RICHMOUNT MANAGEMENT LIMITED - LEEDS


Company Profile Company Filings

Overview

RICHMOUNT MANAGEMENT LIMITED is a Private Limited Company from LEEDS and has the status: Liquidation.
RICHMOUNT MANAGEMENT LIMITED was incorporated 34 years ago on 28/09/1989 and has the registered number: 02427411. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

RICHMOUNT MANAGEMENT LIMITED - LEEDS

This company is listed in the following categories:
64999 - Financial intermediation not elsewhere classified

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

C/O CLOUGH CORPORATE SOLUTIONS LIMITED VICARAGE CHAMBERS 9
LEEDS
WEST YORKSHIRE
LS1 2LH

This Company Originates in : United Kingdom
Previous trading names include:
CB RICHARD ELLIS INSTITUTIONAL INVESTORS LIMITED (until 20/09/2004)

Confirmation Statements

Last Statement Next Statement Due
11/09/2023 25/09/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
SOMERSTON CAPITAL LIMITED Corporate Secretary 2023-02-13 CURRENT
MR ALEXANDER ANDERS OHLSSON Dec 1969 British Director 2014-09-29 CURRENT
MR CHARLES ANTHONY FRY Jan 1940 British Nominee Director RESIGNED
JAMES WILLIAM ROUTLEDGE Mar 1970 British Director 2004-03-31 UNTIL 2004-10-01 RESIGNED
MR SHAUN ROBINSON Feb 1969 British Director 2004-10-01 UNTIL 2019-04-24 RESIGNED
MARK PETER SOUTHERN Sep 1959 British Director 2001-11-14 UNTIL 2004-03-31 RESIGNED
SIMON JOHN RADFORD Aug 1958 British Director 2000-01-28 UNTIL 2004-03-31 RESIGNED
MR THOMAS JOSEPH PALMER Sep 1931 British Director RESIGNED
ALASTAIR CHARLES MACKENZIE PRINGLE Jun 1943 British Director 1993-07-13 UNTIL 1993-09-09 RESIGNED
ALASTAIR CHARLES MACKENZIE PRINGLE Jun 1943 British Director RESIGNED
DONALD BARRIE RICHARDSON Apr 1930 British Director RESIGNED
ROBERT HOWARD ZERBST Nov 1946 Usa Director 2004-03-31 UNTIL 2004-10-01 RESIGNED
DAVID ANTHONY SIZER Apr 1939 British Director RESIGNED
MR SHAUN ROBINSON Secretary 2015-07-10 UNTIL 2019-04-24 RESIGNED
MR MARTIN VICTOR LUBIENIECKI Sep 1963 British Secretary 2003-01-31 UNTIL 2003-11-03 RESIGNED
MR JAMES ALEXANDER HODGSON Sep 1973 British Secretary 2008-10-02 UNTIL 2008-10-02 RESIGNED
MR JAMES ALEXANDER HODGSON Secretary 2019-04-24 UNTIL 2023-02-09 RESIGNED
VALERIE ANNE DICKSON Apr 1965 Secretary 1996-04-30 UNTIL 2000-09-20 RESIGNED
ALISON BUTTERY Secretary 2002-02-18 UNTIL 2003-01-31 RESIGNED
PETER BOWYER ALLANSON Sep 1955 Secretary RESIGNED
PETER BOWYER ALLANSON Sep 1955 Secretary 1993-06-28 UNTIL 1993-09-09 RESIGNED
PETER BOWYER ALLANSON Sep 1955 Secretary 2000-09-20 UNTIL 2002-01-25 RESIGNED
MICHAEL THOMAS FITZGERALD May 1956 British Director RESIGNED
LEGG MASON INVESTMENTS SECRETARIES LIMITED Corporate Secretary RESIGNED
TEMPLE SECRETARIES LIMITED Corporate Secretary 2003-11-03 UNTIL 2015-07-10 RESIGNED
PETER BOWYER ALLANSON Sep 1955 Director 1999-07-21 UNTIL 2002-01-25 RESIGNED
ALASTAIR JOHN LIVINGSTONE ALTHAM Aug 1963 British Director RESIGNED
JOHN BAYLISS Jan 1934 British Director 1994-01-01 UNTIL 2000-02-09 RESIGNED
TRACY DEAN BENJAMIN Feb 1959 British Director RESIGNED
MR MICHAEL HARRIS BRODTMAN Sep 1960 British Director 2000-02-09 UNTIL 2001-11-14 RESIGNED
SIMON ANDREW MEGGINSON CORNER Oct 1930 British Director RESIGNED
MR HUGH VERE ALEXANDER ELLINGHAM Oct 1957 British Director 2004-03-05 UNTIL 2008-10-02 RESIGNED
MR JOSEPH MICHAEL SHAOUL Feb 1940 British Director 2003-05-27 UNTIL 2004-03-31 RESIGNED
PAUL SIMON GILDERSLEEVES Oct 1966 British Director RESIGNED
NICOLAUS ALEXANDER HARNACK Apr 1970 German Director 2004-03-31 UNTIL 2005-02-28 RESIGNED
MR JAMES ALEXANDER HODGSON Sep 1973 British Director 2008-10-02 UNTIL 2023-02-08 RESIGNED
MR HUGH VERE ALEXANDER ELLINGHAM Oct 1957 British Director RESIGNED
BRUCE MCGLOGAN Nov 1964 British Director 2000-06-29 UNTIL 2001-08-13 RESIGNED
MALCOLM MCNEIL WILSON Dec 1950 British Director 1993-07-13 UNTIL 2002-11-29 RESIGNED
GILES EDWARD AYLIFFE KING Nov 1966 British Director 2004-03-31 UNTIL 2004-10-01 RESIGNED
JOHN ALEXANDER SMITH Nov 1954 British Director 2000-03-16 UNTIL 2002-11-29 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Ruth Diana Claire Hudson 2016-04-06 5/1943 Leeds   West Yorkshire Significant influence or control as trust

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LEGG MASON INVESTMENTS HOLDINGS LIMITED READING Dissolved... FULL 70100 - Activities of head offices
SANTANDER ASSET MANAGEMENT UK HOLDINGS LIMITED LONDON UNITED KINGDOM Active FULL 70100 - Activities of head offices
LATTITUDE GLOBAL VOLUNTEERING CHATHAM ... GROUP 85320 - Technical and vocational secondary education
SANTANDER INSURANCE SERVICES UK LIMITED LONDON Active FULL 64999 - Financial intermediation not elsewhere classified
HOLMBURY PARK MANAGEMENT COMPANY LIMITED BROMLEY ENGLAND Active SMALL 68320 - Management of real estate on a fee or contract basis
CBRE CAPITAL ADVISORS LIMITED LONDON ENGLAND Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
SANTANDER UK PLC LONDON Active GROUP 64191 - Banks
SANTANDER UK FOUNDATION LIMITED LONDON Active SMALL 88990 - Other social work activities without accommodation n.e.c.
CBRE INDIRECT INVESTMENT SERVICES LIMITED LONDON ENGLAND Active FULL 64999 - Financial intermediation not elsewhere classified
CB RICHARD ELLIS LIMITED LONDON ENGLAND Dissolved... SMALL 82990 - Other business support service activities n.e.c.
CBRE HOTELS LIMITED LONDON ENGLAND Active FULL 68310 - Real estate agencies
SANTANDER (UK) GROUP PENSION SCHEME TRUSTEES LIMITED LONDON UNITED KINGDOM Active DORMANT 99999 - Dormant Company
WAINSFORD HOLDINGS LIMITED LYMINGTON ENGLAND Active DORMANT 68100 - Buying and selling of own real estate
INSIGNIA EUROPE HOLDINGS LIMITED LONDON Dissolved... FULL 82990 - Other business support service activities n.e.c.
CLARENDON NOMINEES LIMITED LONDON UNITED KINGDOM Active DORMANT 82990 - Other business support service activities n.e.c.
CBRE INVESTMENT MANAGEMENT LIMITED LONDON Active FULL 41100 - Development of building projects
CLARENDON LP GP LIMITED LONDON UNITED KINGDOM Active SMALL 70100 - Activities of head offices
COBALT DATA CENTRE 2 LLP LONDON ENGLAND Active FULL None Supplied
RL LA LIMITED EDINBURGH UNITED KINGDOM Active DORMANT 66290 - Other activities auxiliary to insurance and pension funding

Free Reports Available

Report Date Filed Date of Report Assets
RICHMOUNT MANAGEMENT LIMITED 2023-09-14 31-12-2022 £69,500 Cash £3,250 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DIAMONTE JETS LIMITED LEEDS ENGLAND Active TOTAL EXEMPTION FULL 51102 - Non-scheduled passenger air transport
EDWARDS COMMERCIAL LIMITED LEEDS ENGLAND Active MICRO ENTITY 46310 - Wholesale of fruit and vegetables
HELP LOCKS LTD LEEDS ENGLAND Active MICRO ENTITY 41202 - Construction of domestic buildings
ELITE PROFESSIONAL CONSULTANCY LIMITED LEEDS UNITED KINGDOM Active MICRO ENTITY 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
PSYCH EXPERT SERVICES LTD LEEDS ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
ONE SIXTY HOLDINGS LIMITED LEEDS UNITED KINGDOM Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
PSYCHEXPERT SERVICES (NW) LTD LEEDS ENGLAND Active MICRO ENTITY 86900 - Other human health activities
CHANGE FOR YOUNG PEOPLE LTD LEEDS ENGLAND Active UNAUDITED ABRIDGED 74909 - Other professional, scientific and technical activities n.e.c.
FALCON RAIL LIMITED LEEDS ENGLAND Active NO ACCOUNTS FILED 84240 - Public order and safety activities
TADATUFT LTD LEEDS ENGLAND Active NO ACCOUNTS FILED 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and optic