RICHMOND HOUSE (CATERHAM) RESIDENTS COMPANY LIMITED - SANDERSTAND


Company Profile Company Filings

Overview

RICHMOND HOUSE (CATERHAM) RESIDENTS COMPANY LIMITED is a Private Limited Company from SANDERSTAND UNITED KINGDOM and has the status: Active.
RICHMOND HOUSE (CATERHAM) RESIDENTS COMPANY LIMITED was incorporated 54 years ago on 02/12/1969 and has the registered number: 00967373. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.

RICHMOND HOUSE (CATERHAM) RESIDENTS COMPANY LIMITED - SANDERSTAND

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 9 30/09/2022 30/06/2024

Registered Office

45 LIMPSFIELD
SANDERSTAND
SOUTH CROYDON
CR2 9LA
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
28/10/2023 11/11/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MICHAEL CHARLES JOYCE Secretary 2018-07-11 CURRENT
MR ROY VICTOR MARSHALL Jun 1946 British Director 2020-01-19 CURRENT
MRS REBECCA JANE MILLETT Jul 1972 British Director 2019-11-01 CURRENT
MRS FRANCES BEATRISE MARSHALL Dec 1942 English Director 2017-09-29 CURRENT
MRS REBECCA JANE MILLETT Jul 1972 British Director 2017-09-29 UNTIL 2019-11-01 RESIGNED
CHRISTOPHER ANTHONY MCHALE Jun 1955 British Director 2009-04-07 UNTIL 2013-11-07 RESIGNED
ERIC WALTER ROBINSON Apr 1916 British Director 1998-11-30 UNTIL 1999-09-10 RESIGNED
ERIC WALTER ROBINSON Apr 1916 British Director RESIGNED
CHRISTOPHER ARTHUR SYKES Oct 1940 British Director 2000-03-03 UNTIL 2005-04-18 RESIGNED
MRS PAMELA KENSINGTON Mar 1948 British Director 2004-04-22 UNTIL 2013-01-31 RESIGNED
MRS ENA EVELYN AGNES SYKES Jan 1907 British Director RESIGNED
MR GIDEON JOHN SYKES Jan 1970 British Director 2013-05-01 UNTIL 2015-04-01 RESIGNED
ROBERT ARDERN May 1939 British Secretary 2002-03-08 UNTIL 2002-11-18 RESIGNED
GEORGE HENRY MILES Oct 1921 Secretary 1997-02-20 UNTIL 2002-03-08 RESIGNED
MR PAUL ANTHONY FAIRBROTHER Jan 1951 Secretary 2002-11-18 UNTIL 2015-05-14 RESIGNED
HAZEL VALERIE DAVIE Mar 1936 Secretary 1995-06-09 UNTIL 1997-02-20 RESIGNED
MRS MARY SIVEWRIGHT FORSYTH Jun 1905 Secretary RESIGNED
MRS ALMA ROBINSON Mar 1927 British Director 2013-12-12 UNTIL 2016-05-05 RESIGNED
HAZEL VALERIE DAVIE Mar 1936 Director 1995-06-09 UNTIL 1997-02-20 RESIGNED
GORDON & COMPANY (PROPERTY CONSULTANTS) LIMITED Corporate Secretary 2015-05-14 UNTIL 2017-08-08 RESIGNED
GEORGE HENRY MILES Oct 1921 Director 1997-02-20 UNTIL 1997-02-20 RESIGNED
PAUL LEE MILLETT Aug 1971 British Director 1999-09-10 UNTIL 2006-06-01 RESIGNED
MRS PAMELA KENSINGTON Mar 1948 British Director 2013-12-12 UNTIL 2017-06-29 RESIGNED
MRS MARY SIVEWRIGHT FORSYTH Jun 1905 Director RESIGNED
MR PETER EDWARD DAVIE Aug 1930 British Director RESIGNED
MISS KIRSTY JANE CAMPBELL Nov 1976 British Director 2016-05-23 UNTIL 2019-11-01 RESIGNED
GAVIN WILLIAM BUFTON Dec 1966 British Director 2005-04-18 UNTIL 2009-07-18 RESIGNED
MR DAVID JOHN BARNETT Jun 1936 British Director 1997-02-20 UNTIL 1999-07-16 RESIGNED
ROBERT ARDERN May 1939 British Director 1996-01-25 UNTIL 2002-11-18 RESIGNED
MR ALAN REGINALD WHITCHER Apr 1947 British Director 2013-12-12 UNTIL 2017-03-09 RESIGNED
HML COMPANY SECRETARIAL SERVICES LTD Corporate Secretary 2017-08-08 UNTIL 2018-07-09 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
17 BELMONT ROAD RESIDENTS COMPANY LIMITED WALLINGTON ENGLAND Active DORMANT 74990 - Non-trading company
PRESSENTIAL (SW) LIMITED SAFFRON WALDEN UNITED KINGDOM Dissolved... TOTAL EXEMPTION SMALL 74100 - specialised design activities
PRESSENTIAL LIMITED SAFFRON WALDEN ENGLAND Active MICRO ENTITY 70210 - Public relations and communications activities
PRESSENTIAL LLP ESSEX Dissolved... TOTAL EXEMPTION SMALL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
Richmond House (Caterham) Residents' Com - Accounts to registrar (filleted) - small 18.2 2023-02-16 30-09-2022 £18,069 Cash £21,569 equity
Richmond House (Caterham) Residents' Com - Accounts to registrar (filleted) - small 18.2 2022-10-01 30-09-2021 £18,537 Cash £20,656 equity
Richmond House (Caterham) Residents' Com - Accounts to registrar (filleted) - small 18.2 2021-10-01 30-09-2020 £16,542 Cash £21,986 equity
Richmond House (Caterham) Residents' Com - Accounts to registrar (filleted) - small 18.2 2020-07-01 30-09-2019 £21,969 Cash £24,446 equity
ACCOUNTS - Final Accounts 2019-06-07 30-09-2018 18,020 Cash 19,961 equity
ACCOUNTS - Final Accounts 2018-06-30 30-09-2017 22,449 Cash 22,081 equity
ACCOUNTS - Accounts 2017-06-27 30-09-2016 10,236 Cash 21,235 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
STONENET LIMITED SURREY Active MICRO ENTITY 98000 - Residents property management
34-36 BRIGHTON ROAD (COULSDON) RESIDENTS' ASSOCIATION LIMITED SOUTH CROYDON Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
BARRARDS HALL LIMITED SOUTH CROYDON ENGLAND Active UNAUDITED ABRIDGED 98000 - Residents property management
ASTORIA COURT MANAGEMENT LIMITED SOUTH CROYDON ENGLAND Active SMALL 81100 - Combined facilities support activities
THE SANDERSTEAD PROPERTY CENTRE LIMITED SURREY Active DORMANT 68310 - Real estate agencies
THE CROYDON PROPERTY CENTRE LIMITED SURREY Active DORMANT 68310 - Real estate agencies
THE SURREY PROPERTY CENTRE LIMITED SURREY Active DORMANT 68310 - Real estate agencies
ELEVEN NORMANTON LIMITED SOUTH CROYDON ENGLAND Active MICRO ENTITY 98000 - Residents property management
DOVETON ROAD RTM COMPANY LIMITED SOUTH CROYDON ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
HANNAH JAMES ESTATES LIMITED SOUTH CROYDON ENGLAND Active NO ACCOUNTS FILED 68310 - Real estate agencies