Richmond Bridge Estate Management Company Phase 2 Limited

General information

Name:

Richmond Bridge Estate Management Company Phase 2 Ltd

Office Address:

C/o Rendall And Rittner Limited 13b St. George Wharf SW8 2LE London

Number: 03261626

Incorporation date: 1996-10-04

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The firm is located in London under the ID 03261626. This firm was started in 1996. The main office of this firm is situated at C/o Rendall And Rittner Limited 13b St. George Wharf. The post code for this location is SW8 2LE. The firm currently known as Richmond Bridge Estate Management Company Phase 2 Limited, was previously registered under the name of Richmond Bridge Estate Management . (no.1). The transformation has taken place in 2004-10-22. This enterprise's principal business activity number is 98000 which means Residents property management. 2022-12-31 is the last time when account status updates were reported.

Considering the firm's size, it became unavoidable to find extra executives, namely: Stuart Y., Colin M., Sheila T. who have been aiding each other since 2022-05-04 to fulfil their statutory duties for the following company. At least one secretary in this firm is a limited company, specifically Rendall & Rittner Limited.

  • Previous company's names
  • Richmond Bridge Estate Management Company Phase 2 Limited 2004-10-22
  • Richmond Bridge Estate Management Co. (no.1) Ltd. 1996-10-04

Financial data based on annual reports

Company staff

Stuart Y.

Role: Director

Appointed: 04 May 2022

Latest update: 19 February 2024

Colin M.

Role: Director

Appointed: 21 April 2022

Latest update: 19 February 2024

Sheila T.

Role: Director

Appointed: 15 August 2019

Latest update: 19 February 2024

Robin W.

Role: Director

Appointed: 21 May 2014

Latest update: 19 February 2024

Timothy B.

Role: Director

Appointed: 07 November 2012

Latest update: 19 February 2024

Role: Corporate Secretary

Appointed: 07 November 2008

Address: St. George Wharf, London, SW8 2LE, England

Latest update: 19 February 2024

Hugh C.

Role: Director

Appointed: 23 May 2007

Latest update: 19 February 2024

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 18 October 2024
Confirmation statement last made up date 04 October 2023
Annual Accounts 30 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 30 September 2014
Annual Accounts 30 June 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2022/12/31 (AA)
filed on: 6th, June 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

Portsoken House 155-157 Minories

Post code:

EC3N 1LJ

City / Town:

London

HQ address,
2015

Address:

Portsoken House 155-157 Minories

Post code:

EC3N 1LJ

City / Town:

London

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
27
Company Age

Closest Companies - by postcode