1A RED LION STREET RICHMOND MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

1A RED LION STREET RICHMOND MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06084514

Incorporation date

06/02/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 2 1a Red Lion Street, Richmond TW9 1RJCopy
copy info iconCopy
See on map
Latest events (Record since 06/02/2007)
dot icon03/03/2026
Confirmation statement made on 2026-03-01 with no updates
dot icon03/03/2026
Micro company accounts made up to 2026-03-03
dot icon13/02/2025
Director's details changed for Mr Timothy Scott Houghton on 2024-11-01
dot icon30/10/2024
Registered office address changed from Flat 1 1a Red Lion Street Richmond TW9 1RJ England to Flat 2 1a Red Lion Street Richmond TW9 1RJ on 2024-10-30
dot icon01/03/2024
Micro company accounts made up to 2024-02-29
dot icon01/03/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon06/03/2023
Confirmation statement made on 2023-03-01 with no updates
dot icon06/03/2023
Micro company accounts made up to 2023-02-28
dot icon03/03/2022
Micro company accounts made up to 2022-02-28
dot icon03/03/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon01/03/2021
Confirmation statement made on 2021-03-01 with no updates
dot icon01/03/2021
Micro company accounts made up to 2021-02-28
dot icon26/03/2020
Confirmation statement made on 2020-03-26 with updates
dot icon26/03/2020
Cessation of Charlotte Garczewska as a person with significant control on 2020-03-26
dot icon26/03/2020
Notification of Robert Lloyd Morgan as a person with significant control on 2020-03-26
dot icon26/03/2020
Termination of appointment of Charlotte Garczewska as a director on 2020-03-26
dot icon26/03/2020
Appointment of Mr Robert Lloyd Morgan as a director on 2020-03-26
dot icon06/03/2020
Micro company accounts made up to 2020-02-29
dot icon19/12/2019
Micro company accounts made up to 2019-02-28
dot icon10/10/2019
Confirmation statement made on 2019-10-10 with updates
dot icon09/10/2019
Appointment of Charlotte Garczewska as a director on 2019-10-07
dot icon09/10/2019
Notification of Ben Shore as a person with significant control on 2019-10-07
dot icon09/10/2019
Registered office address changed from Flat 1 1a, Red Lion Street Richmond TW9 1RJ England to Flat 1 1a Red Lion Street Richmond TW9 1RJ on 2019-10-09
dot icon09/10/2019
Notification of Charlotte Garczewska as a person with significant control on 2019-10-07
dot icon09/10/2019
Notification of Timothy Scott Houghton as a person with significant control on 2019-10-07
dot icon09/10/2019
Withdrawal of a person with significant control statement on 2019-10-09
dot icon23/08/2019
Registered office address changed from C/O Cs2 Management Llp Campbell Park Pavilion 1300 Silbury Boulevard Milton Keynes MK9 4AD England to Flat 1 1a, Red Lion Street Richmond TW9 1RJ on 2019-08-23
dot icon22/08/2019
Appointment of Mr Timothy Scott Houghton as a director on 2019-08-22
dot icon26/02/2019
Confirmation statement made on 2019-02-06 with no updates
dot icon01/08/2018
Micro company accounts made up to 2018-02-28
dot icon14/03/2018
Registered office address changed from C/O Cs2 Residential Cs2 Residential Shirwell Crescent Furzton Milton Keynes MK4 1GA to C/O Cs2 Management Llp Campbell Park Pavilion 1300 Silbury Boulevard Milton Keynes MK9 4AD on 2018-03-14
dot icon14/03/2018
Confirmation statement made on 2018-02-06 with no updates
dot icon13/09/2017
Micro company accounts made up to 2017-02-28
dot icon09/03/2017
Confirmation statement made on 2017-02-06 with updates
dot icon21/11/2016
Micro company accounts made up to 2016-02-29
dot icon26/02/2016
Annual return made up to 2016-02-06 with full list of shareholders
dot icon27/11/2015
Micro company accounts made up to 2015-02-28
dot icon05/09/2015
Compulsory strike-off action has been discontinued
dot icon02/09/2015
Annual return made up to 2015-02-06 with full list of shareholders
dot icon02/09/2015
Termination of appointment of Alan Douglas Boswell as a director on 2014-07-10
dot icon02/09/2015
Registered office address changed from C/O Flat 1 1a Red Lion Street Richmond Surrey TW9 1RJ to C/O Cs2 Residential Cs2 Residential Shirwell Crescent Furzton Milton Keynes MK4 1GA on 2015-09-02
dot icon09/06/2015
First Gazette notice for compulsory strike-off
dot icon14/11/2014
Micro company accounts made up to 2014-02-28
dot icon06/05/2014
Annual return made up to 2014-02-06 with full list of shareholders
dot icon16/08/2013
Total exemption small company accounts made up to 2013-02-28
dot icon28/02/2013
Annual return made up to 2013-02-06 with full list of shareholders
dot icon13/03/2012
Termination of appointment of Amelia Butt as a director
dot icon13/03/2012
Termination of appointment of Richard Nicholls as a director
dot icon08/03/2012
Termination of appointment of Amelia Butt as a secretary
dot icon05/03/2012
Total exemption small company accounts made up to 2012-02-29
dot icon06/02/2012
Annual return made up to 2012-02-06 with full list of shareholders
dot icon06/09/2011
Total exemption small company accounts made up to 2011-02-28
dot icon26/02/2011
Annual return made up to 2011-02-06 with full list of shareholders
dot icon03/10/2010
Total exemption small company accounts made up to 2010-02-28
dot icon16/02/2010
Annual return made up to 2010-02-06 with full list of shareholders
dot icon11/02/2010
Director's details changed for Mr Richard Andrew Nicholls on 2010-02-11
dot icon11/02/2010
Director's details changed for Miss Amelia Jane Butt on 2010-02-11
dot icon11/02/2010
Director's details changed for Mr Ben Shore on 2010-02-11
dot icon11/02/2010
Director's details changed for Mr Alan Douglas Boswell on 2010-02-11
dot icon03/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon17/02/2009
Return made up to 06/02/09; full list of members
dot icon03/11/2008
Total exemption small company accounts made up to 2008-02-29
dot icon13/05/2008
Director appointed mr ben shore
dot icon12/05/2008
Appointment terminated director david caw
dot icon04/04/2008
Return made up to 06/02/08; full list of members
dot icon03/04/2008
Director and secretary's change of particulars / amelia butt / 05/02/2008
dot icon03/04/2008
Director's change of particulars / richard nicholls / 05/02/2008
dot icon03/04/2008
Director appointed mr david malcolm caw
dot icon03/04/2008
Director appointed mr alan douglas boswell
dot icon01/04/2008
Registered office changed on 01/04/2008 from c/o turner & debenhams 16 shenley road borehamwood hertfordshire WD6 1DN
dot icon01/04/2008
Secretary appointed miss amelia jane butt
dot icon31/03/2008
Appointment terminated secretary david caw
dot icon13/07/2007
New director appointed
dot icon03/07/2007
New director appointed
dot icon03/07/2007
New secretary appointed
dot icon21/06/2007
Director resigned
dot icon21/06/2007
Secretary resigned
dot icon18/02/2007
New secretary appointed
dot icon18/02/2007
New director appointed
dot icon18/02/2007
Director resigned
dot icon18/02/2007
Secretary resigned
dot icon06/02/2007
Incorporation
2029
change arrow icon0 % *

* during past year

Total Assets

£0.00
2029
change arrow icon0 *

* during past year

Number of employees

0
2029
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
03/03/2026
dot iconNext confirmation date
01/03/2027
dot iconLast change occurred
03/03/2026

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
03/03/2026
dot iconNext account date
28/02/2027
dot iconNext due on
30/11/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
217.00
-
0.00
-
-
2023
0
777.00
-
0.00
-
-
2029
-
-
-
0.00
-
-
2029
-
-
-
0.00
-
-

Employees

2029

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
06/02/2007 - 06/02/2007
38039
Mr Robert Lloyd Morgan
Director
26/03/2020 - Present
3
Butt, Amelia Jane
Secretary
05/02/2008 - 08/03/2012
-
Franks, Morley Lionel Bowman
Director
06/02/2007 - 12/06/2007
7
WATERLOW NOMINEES LIMITED
Nominee Director
06/02/2007 - 06/02/2007
36021

Persons with Significant Control

4
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 1A RED LION STREET RICHMOND MANAGEMENT LIMITED

1A RED LION STREET RICHMOND MANAGEMENT LIMITED is an(a) Active company incorporated on 06/02/2007 with the registered office located at Flat 2 1a Red Lion Street, Richmond TW9 1RJ. There are currently 3 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 1A RED LION STREET RICHMOND MANAGEMENT LIMITED?

toggle

1A RED LION STREET RICHMOND MANAGEMENT LIMITED is currently Active. It was registered on 06/02/2007 .

Where is 1A RED LION STREET RICHMOND MANAGEMENT LIMITED located?

toggle

1A RED LION STREET RICHMOND MANAGEMENT LIMITED is registered at Flat 2 1a Red Lion Street, Richmond TW9 1RJ.

What does 1A RED LION STREET RICHMOND MANAGEMENT LIMITED do?

toggle

1A RED LION STREET RICHMOND MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 1A RED LION STREET RICHMOND MANAGEMENT LIMITED?

toggle

The latest filing was on 03/03/2026: Confirmation statement made on 2026-03-01 with no updates.