1 RICHMOND STREET FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

1 RICHMOND STREET FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

14416138

Incorporation date

13/10/2022

Size

Dormant

Contacts

Registered address

Registered address

Stonemead House, 95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 13/10/2022)
dot icon12/01/2026
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2026-01-05
dot icon20/10/2025
Confirmation statement made on 2025-10-12 with updates
dot icon29/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon29/05/2025
Previous accounting period extended from 2024-10-31 to 2024-12-31
dot icon25/03/2025
Registered office address changed from 94 Park Lane Croydon CR0 1JB United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-25
dot icon21/10/2024
Appointment of B-Hive Company Secretarial Services Limited as a secretary on 2024-10-09
dot icon21/10/2024
Registered office address changed from 424 Margate Road Westwood Ramsgate Kent CT12 6SJ England to 94 Park Lane Croydon CR0 1JB on 2024-10-21
dot icon21/10/2024
Confirmation statement made on 2024-10-12 with updates
dot icon17/10/2024
Accounts for a dormant company made up to 2023-10-31
dot icon03/10/2024
Director's details changed for Alison Grace Hood on 2024-10-03
dot icon03/10/2024
Director's details changed for Derek Johnson on 2024-10-03
dot icon03/10/2024
Director's details changed for Mrs Anna Catherine Webber on 2024-10-03
dot icon03/10/2024
Director's details changed for Farzana Khan on 2024-10-03
dot icon02/10/2024
Registered office address changed from 44-46 Queen Street Ramsgate CT11 9EF England to 424 Margate Road Westwood Ramsgate Kent CT12 6SJ on 2024-10-02
dot icon01/10/2024
Termination of appointment of Miles and Barr E&Bm Limited as a secretary on 2024-10-01
dot icon28/09/2024
Compulsory strike-off action has been discontinued
dot icon10/09/2024
First Gazette notice for compulsory strike-off
dot icon01/05/2024
Registered office address changed from C/O Managed Partnerships Unit 50 Childerditch Industrial Park Childerditch Hall Drive Brentwood Essex CM13 3HD United Kingdom to 44-46 Queen Street Ramsgate CT11 9EF on 2024-05-01
dot icon01/05/2024
Termination of appointment of Managed Partnerships Ltd as a secretary on 2024-05-01
dot icon01/05/2024
Appointment of Miles and Barr E&Bm Limited as a secretary on 2024-05-01
dot icon06/03/2024
Registered office address changed from PO Box Pobox13521 C/O Managed Partnerships Ltd Brentwood Essex CM14 9WG United Kingdom to C/O Managed Partnerships Unit 50 Childerditch Industrial Park Childerditch Hall Drive Brentwood Essex CM13 3HD on 2024-03-06
dot icon20/02/2024
Registered office address changed from C/O Managed Partnerships Ltd 124 City Road London EC1V 2NX England to PO Box Pobox13521 C/O Managed Partnerships Ltd Brentwood Essex CM14 9WG on 2024-02-20
dot icon25/10/2023
Confirmation statement made on 2023-10-12 with updates
dot icon25/07/2023
Registered office address changed from Unit 50 Childerditch Industrial Estate Brentwood Essex CM13 3HD England to C/O Managed Partnerships Ltd 124 City Road London EC1V 2NX on 2023-07-25
dot icon19/07/2023
Registered office address changed from Managed Partnerships Ltd, C/O Dunwells 234 High Road Romford RM6 6AP England to Unit 50 Childerditch Industrial Estate Brentwood Essex CM13 3HD on 2023-07-19
dot icon05/04/2023
Registered office address changed from C/O Bishop & Sewell Llp, 59-60 Russell Square London WC1B 4HP England to C/O Dunwells 234 High Road Chadwell Heath Romford Essex RM6 6AP on 2023-04-05
dot icon05/04/2023
Appointment of Managed Partnerships Ltd as a secretary on 2023-04-05
dot icon05/04/2023
Registered office address changed from C/O Dunwells 234 High Road Chadwell Heath Romford Essex RM6 6AP England to Managed Partnership Ltd, C/O Dunwells 234 High Road Romford RM6 6AP on 2023-04-05
dot icon05/04/2023
Director's details changed for Alison Grace Hood on 2023-04-05
dot icon05/04/2023
Director's details changed for Farzana Khan on 2023-04-05
dot icon05/04/2023
Director's details changed for Derek Johnson on 2023-04-05
dot icon05/04/2023
Director's details changed for Mrs Anna Catherine Webber on 2023-04-05
dot icon05/04/2023
Registered office address changed from Managed Partnership Ltd, C/O Dunwells 234 High Road Romford RM6 6AP England to Managed Partnerships Ltd, C/O Dunwells 234 High Road Romford RM6 6AP on 2023-04-05
dot icon05/04/2023
Director's details changed for Derek Johnson on 2023-04-05
dot icon05/04/2023
Director's details changed for Alison Grace Hood on 2023-04-05
dot icon05/04/2023
Director's details changed for Farzana Khan on 2023-04-05
dot icon05/04/2023
Director's details changed for Mrs Anna Catherine Webber on 2023-04-05
dot icon13/10/2022
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
09/10/2024 - Present
2825
MILES AND BARR ESTATE & BLOCK MANAGEMENT LIMITED
Corporate Secretary
01/05/2024 - 01/10/2024
33
Hood, Alison Grace
Director
13/10/2022 - Present
-
Johnson, Derek
Director
13/10/2022 - Present
-
Khan, Farzana
Director
13/10/2022 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 1 RICHMOND STREET FREEHOLD LIMITED

1 RICHMOND STREET FREEHOLD LIMITED is an(a) Active company incorporated on 13/10/2022 with the registered office located at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 1 RICHMOND STREET FREEHOLD LIMITED?

toggle

1 RICHMOND STREET FREEHOLD LIMITED is currently Active. It was registered on 13/10/2022 .

Where is 1 RICHMOND STREET FREEHOLD LIMITED located?

toggle

1 RICHMOND STREET FREEHOLD LIMITED is registered at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF.

What does 1 RICHMOND STREET FREEHOLD LIMITED do?

toggle

1 RICHMOND STREET FREEHOLD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 1 RICHMOND STREET FREEHOLD LIMITED?

toggle

The latest filing was on 12/01/2026: Secretary's details changed for B-Hive Company Secretarial Services Limited on 2026-01-05.