2 RICHMOND ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

2 RICHMOND ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08283770

Incorporation date

07/11/2012

Size

Dormant

Contacts

Registered address

Registered address

Ground Floor Flat 2 Richmond Road, Montpelier, Bristol BS6 5EWCopy
copy info iconCopy
See on map
Latest events (Record since 07/11/2012)
dot icon21/11/2025
Confirmation statement made on 2025-11-07 with no updates
dot icon20/11/2025
Change of details for Miss Mathilda Kay as a person with significant control on 2025-11-19
dot icon08/10/2025
Accounts for a dormant company made up to 2024-11-30
dot icon07/11/2024
Confirmation statement made on 2024-11-07 with no updates
dot icon03/09/2024
Second filing for the appointment of Mr Roy Crichton Skinner as a director
dot icon05/08/2024
Change of details for Mr Matthew Tony Williams as a person with significant control on 2024-08-04
dot icon04/08/2024
Change of details for Mr Matthew Tony Williams as a person with significant control on 2024-08-04
dot icon04/08/2024
Cessation of Hannah Rose Sturman as a person with significant control on 2024-06-11
dot icon04/08/2024
Termination of appointment of Hannah Rose Sturman as a director on 2024-06-11
dot icon23/06/2024
Notification of Roy Crichton Skinner as a person with significant control on 2024-05-11
dot icon23/06/2024
Appointment of Mr Roy Crichton Skinner as a director on 2024-05-11
dot icon23/06/2024
Registered office address changed from 65 Dormer Road Bristol BS5 6XH England to Ground Floor Flat 2 Richmond Road Montpelier Bristol BS6 5EW on 2024-06-23
dot icon04/03/2024
Accounts for a dormant company made up to 2023-11-30
dot icon20/11/2023
Confirmation statement made on 2023-11-07 with no updates
dot icon20/11/2023
Change of details for Mr Matthew Tony Williams as a person with significant control on 2023-02-20
dot icon27/07/2023
Accounts for a dormant company made up to 2022-11-30
dot icon19/11/2022
Confirmation statement made on 2022-11-07 with no updates
dot icon22/08/2022
Accounts for a dormant company made up to 2021-11-30
dot icon22/08/2022
Change of details for Mr Matthew Tony Williams as a person with significant control on 2022-08-22
dot icon22/08/2022
Change of details for Miss Hannah Rose Sturman as a person with significant control on 2022-08-15
dot icon22/08/2022
Change of details for Miss Mathilda Kay as a person with significant control on 2022-08-22
dot icon22/08/2022
Director's details changed for Miss Hannah Rose Sturman on 2022-08-15
dot icon22/08/2022
Director's details changed for Mr Matthew Tony Williams on 2022-08-22
dot icon22/08/2022
Director's details changed for Miss Mathilda Kay on 2022-08-22
dot icon20/11/2021
Confirmation statement made on 2021-11-07 with no updates
dot icon23/08/2021
Accounts for a dormant company made up to 2020-11-30
dot icon22/11/2020
Confirmation statement made on 2020-11-07 with no updates
dot icon22/11/2020
Notification of Matthew Tony Williams as a person with significant control on 2020-10-31
dot icon22/11/2020
Registered office address changed from 65 65 Dormer Road Bristol BS5 6XH England to 65 Dormer Road Bristol BS5 6XH on 2020-11-22
dot icon31/10/2020
Termination of appointment of Bruce Anthony Williams as a director on 2019-11-23
dot icon31/10/2020
Accounts for a dormant company made up to 2019-11-30
dot icon31/10/2020
Cessation of Bruce Anthony Williams as a person with significant control on 2019-11-23
dot icon31/10/2020
Appointment of Mr Matthew Tony Williams as a director on 2020-10-31
dot icon31/10/2020
Registered office address changed from 2 Richmond Road Bristol BS6 5EW to 65 65 Dormer Road Bristol BS5 6XH on 2020-10-31
dot icon20/11/2019
Confirmation statement made on 2019-11-07 with no updates
dot icon15/08/2019
Accounts for a dormant company made up to 2018-11-30
dot icon20/11/2018
Confirmation statement made on 2018-11-07 with no updates
dot icon25/07/2018
Accounts for a dormant company made up to 2017-11-30
dot icon09/03/2018
Termination of appointment of Tom Verspecht as a director on 2018-03-05
dot icon09/03/2018
Cessation of Tom Verspecht as a person with significant control on 2018-03-05
dot icon09/03/2018
Appointment of Miss Mathilda Kay as a director on 2018-03-09
dot icon09/03/2018
Notification of Mathilda Kay as a person with significant control on 2018-03-05
dot icon09/11/2017
Confirmation statement made on 2017-11-07 with no updates
dot icon10/08/2017
Accounts for a dormant company made up to 2016-11-30
dot icon07/11/2016
Confirmation statement made on 2016-11-07 with updates
dot icon07/03/2016
Accounts for a dormant company made up to 2015-11-30
dot icon09/11/2015
Annual return made up to 2015-11-07 no member list
dot icon09/11/2015
Director's details changed for Mr Tom Verspecht on 2015-07-15
dot icon08/07/2015
Termination of appointment of Anthony Ian Yates as a director on 2015-07-08
dot icon08/07/2015
Appointment of Mr Tom Verspecht as a director on 2015-07-08
dot icon14/06/2015
Termination of appointment of Douglas Charles Ashby as a director on 2015-06-05
dot icon14/06/2015
Appointment of Ms Hannah Rose Sturman as a director on 2015-06-05
dot icon14/05/2015
Termination of appointment of Suzzanne Yates as a secretary on 2015-05-13
dot icon15/12/2014
Accounts for a dormant company made up to 2014-11-30
dot icon07/11/2014
Annual return made up to 2014-11-07 no member list
dot icon28/01/2014
Accounts for a dormant company made up to 2013-11-30
dot icon08/11/2013
Annual return made up to 2013-11-07 no member list
dot icon27/03/2013
Appointment of Mr Bruce Anthony Williams as a director
dot icon27/03/2013
Termination of appointment of Bruce Williams as a director
dot icon25/03/2013
Director's details changed for Mr Tony Ian Yates on 2013-03-25
dot icon24/02/2013
Appointment of Mr Bruce Anthony Williams as a director
dot icon24/02/2013
Appointment of Mr Douglas Charles Ashby as a director
dot icon21/02/2013
Appointment of Mrs Suzzanne Yates as a secretary
dot icon21/02/2013
Appointment of Mr Tony Ian Yates as a director
dot icon08/11/2012
Termination of appointment of Graham Stephens as a director
dot icon07/11/2012
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
07/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kay, Mathilda
Director
09/03/2018 - Present
-
Williams, Matthew Tony
Director
31/10/2020 - Present
-
Sturman, Hannah Rose
Director
05/06/2015 - 11/06/2024
2
Skinner, Roy Crichton
Director
11/06/2024 - Present
-

Persons with Significant Control

7
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 2 RICHMOND ROAD MANAGEMENT COMPANY LIMITED

2 RICHMOND ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 07/11/2012 with the registered office located at Ground Floor Flat 2 Richmond Road, Montpelier, Bristol BS6 5EW. 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 2 RICHMOND ROAD MANAGEMENT COMPANY LIMITED?

toggle

2 RICHMOND ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 07/11/2012 .

Where is 2 RICHMOND ROAD MANAGEMENT COMPANY LIMITED located?

toggle

2 RICHMOND ROAD MANAGEMENT COMPANY LIMITED is registered at Ground Floor Flat 2 Richmond Road, Montpelier, Bristol BS6 5EW.

What does 2 RICHMOND ROAD MANAGEMENT COMPANY LIMITED do?

toggle

2 RICHMOND ROAD MANAGEMENT COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 2 RICHMOND ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 21/11/2025: Confirmation statement made on 2025-11-07 with no updates.