96 TO 110 RICHMOND HILL LTD. - ANGMERING
Company Profile | Company Filings |
Overview
96 TO 110 RICHMOND HILL LTD. is a Private Limited Company from ANGMERING ENGLAND and has the status: Active.
96 TO 110 RICHMOND HILL LTD. was incorporated 37 years ago on 21/01/1987 and has the registered number: 02091817. The accounts status is MICRO ENTITY and accounts are next due on 30/06/2024.
96 TO 110 RICHMOND HILL LTD. was incorporated 37 years ago on 21/01/1987 and has the registered number: 02091817. The accounts status is MICRO ENTITY and accounts are next due on 30/06/2024.
96 TO 110 RICHMOND HILL LTD. - ANGMERING
This company is listed in the following categories:
98000 - Residents property management
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
MALT BARN COTTAGE
ANGMERING
WEST SUSSEX
BN16 4BE
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
SHARPENT LIMITED (until 20/08/2008)
SHARPENT LIMITED (until 20/08/2008)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/12/2023 | 14/01/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ANDREW MARCUS COLEMAN | Oct 1949 | British | Director | 2017-06-25 | CURRENT |
ABLESAFE LIMITED | Corporate Secretary | 2011-11-24 | CURRENT | ||
ANDREW JAMES ALEXANDER | Jul 1963 | British | Director | 2011-07-27 | CURRENT |
DAVID JOHN MALLETT | Aug 1944 | British | Director | 2017-06-25 | CURRENT |
MR DAVID STEPHAN | Jul 1977 | British | Director | 2013-07-05 UNTIL 2017-06-25 | RESIGNED |
SUETONIUS LIMITED | Corporate Secretary | 1997-08-27 UNTIL 1998-08-27 | RESIGNED | ||
JOHN BRYAN GREEN | British | Secretary | 1996-09-24 UNTIL 1997-08-27 | RESIGNED | |
MARK BROUGHTON SHACKLETON | British | Secretary | 1994-01-01 UNTIL 1996-09-24 | RESIGNED | |
MICHAEL SYTHES | Feb 1939 | British | Secretary | RESIGNED | |
SHAUN MAURICE WEINBREN | Sep 1966 | British | Secretary | 1998-08-27 UNTIL 2011-11-24 | RESIGNED |
DAVID ANTHONY WILLIAMS | Oct 1941 | British | Director | 1997-08-27 UNTIL 2006-08-01 | RESIGNED |
MRS PRISCILLA MARY PODE | Nov 1939 | British | Director | RESIGNED | |
MARGREET WIERSEMA | Feb 1939 | Dutch | Director | 1993-07-01 UNTIL 2009-04-30 | RESIGNED |
MARGREET WIERSEMA | Feb 1939 | Dutch | Director | 2011-07-29 UNTIL 2013-03-07 | RESIGNED |
SHAUN MAURICE WEINBREN | Sep 1966 | British | Director | 1998-11-14 UNTIL 2011-11-24 | RESIGNED |
MICHAEL SYTHES | Feb 1939 | British | Director | RESIGNED | |
ROSEMARY DIANA BILLINGHAM | Apr 1950 | British | Director | 2011-07-27 UNTIL 2014-07-02 | RESIGNED |
SHEILA KIM SPENCE | Jun 1962 | Canadian | Director | 2014-06-29 UNTIL 2016-03-01 | RESIGNED |
MARK BROUGHTON SHACKLETON | British | Director | 1994-01-01 UNTIL 1996-09-24 | RESIGNED | |
GUY SIMON ROSE | Jan 1946 | British | Director | 1994-01-01 UNTIL 1996-06-30 | RESIGNED |
RONAN JAMES TIMOTHY MC CARTHY | Sep 1969 | British | Director | 2006-08-01 UNTIL 2011-07-29 | RESIGNED |
JULIAN PATRICK DAVID NAYLOR | Nov 1962 | British | Director | 2016-06-29 UNTIL 2017-06-24 | RESIGNED |
KIMBERLY MORRIS | Sep 1967 | Canadian | Director | 2011-07-29 UNTIL 2014-07-02 | RESIGNED |
MR WILLIAM STANLEY STUART HOPKINS | Oct 1926 | British | Director | RESIGNED | |
MR ANDREW MARCUS COLEMAN | Oct 1949 | British | Director | 2007-08-29 UNTIL 2011-07-29 | RESIGNED |
JOHN CATER | Feb 1942 | British | Director | 1996-06-30 UNTIL 2007-07-01 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - 96 TO 110 RICHMOND HILL LTD. | 2023-06-15 | 30-09-2022 | £12,122 equity |
Micro-entity Accounts - 96 TO 110 RICHMOND HILL LTD. | 2022-06-15 | 30-09-2021 | £11,897 equity |
Micro-entity Accounts - 96 TO 110 RICHMOND HILL LTD. | 2021-06-12 | 30-09-2020 | £11,469 equity |
Micro-entity Accounts - 96 TO 110 RICHMOND HILL LTD. | 2020-08-19 | 30-09-2019 | £11,132 equity |
Micro-entity Accounts - 96 TO 110 RICHMOND HILL LTD. | 2019-04-16 | 30-09-2018 | £10,746 equity |
Micro-entity Accounts - 96 TO 110 RICHMOND HILL LTD. | 2018-02-06 | 30-09-2017 | £10,315 equity |
Micro-entity Accounts - 96 TO 110 RICHMOND HILL LTD. | 2017-06-14 | 30-09-2016 | £9,682 equity |
Abbreviated Company Accounts - 96 TO 110 RICHMOND HILL LTD. | 2016-04-12 | 30-09-2015 | £7,569 Cash £9,481 equity |
Abbreviated Company Accounts - 96 TO 110 RICHMOND HILL LTD. | 2015-07-01 | 30-09-2014 | £7,224 Cash £9,136 equity |