20 RICHMOND TERRACE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

20 RICHMOND TERRACE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06463421

Incorporation date

03/01/2008

Size

Dormant

Contacts

Registered address

Registered address

The Lodge, Park Road, Shepton Mallet BA4 5BSCopy
copy info iconCopy
See on map
Latest events (Record since 03/01/2008)
dot icon17/03/2026
Micro company accounts made up to 2025-12-31
dot icon20/11/2025
Director's details changed for Dr Joanna Murrell on 2025-11-19
dot icon20/11/2025
Director's details changed for Ms Joanna Murrell on 2025-11-19
dot icon20/11/2025
Confirmation statement made on 2025-11-18 with no updates
dot icon19/11/2025
Director's details changed for Dr Joanna Murrell on 2025-11-18
dot icon28/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon12/06/2025
Cessation of Alec Joel Burnside as a person with significant control on 2025-06-12
dot icon12/06/2025
Notification of a person with significant control statement
dot icon02/01/2025
Registered office address changed from Bns Management Services 18 Badminton Road Downend Bristol BS16 6BQ England to The Lodge Park Road Shepton Mallet BA4 5BS on 2025-01-02
dot icon02/01/2025
Termination of appointment of Bns Services Limited as a secretary on 2025-01-02
dot icon02/01/2025
Appointment of Miss Melanie Jane Hancock as a secretary on 2025-01-02
dot icon18/11/2024
Confirmation statement made on 2024-11-18 with no updates
dot icon12/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon20/11/2023
Confirmation statement made on 2023-11-18 with no updates
dot icon28/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon18/11/2022
Confirmation statement made on 2022-11-18 with no updates
dot icon29/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon18/11/2021
Confirmation statement made on 2021-11-18 with no updates
dot icon20/09/2021
Micro company accounts made up to 2020-12-31
dot icon14/12/2020
Confirmation statement made on 2020-11-18 with no updates
dot icon21/04/2020
Micro company accounts made up to 2019-12-31
dot icon18/11/2019
Confirmation statement made on 2019-11-18 with no updates
dot icon12/09/2019
Micro company accounts made up to 2018-12-31
dot icon23/11/2018
Confirmation statement made on 2018-11-18 with no updates
dot icon06/09/2018
Micro company accounts made up to 2017-12-31
dot icon24/04/2018
Appointment of Dr Joanna Murrell as a director on 2018-03-23
dot icon28/03/2018
Termination of appointment of James Ridden as a director on 2018-03-28
dot icon20/11/2017
Confirmation statement made on 2017-11-18 with no updates
dot icon29/09/2017
Micro company accounts made up to 2016-12-31
dot icon25/11/2016
Confirmation statement made on 2016-11-18 with updates
dot icon29/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon06/05/2016
Appointment of Bns Services Limited as a secretary on 2016-03-25
dot icon06/05/2016
Termination of appointment of Blenheims Estate & Asset Management (Sw) Limited as a secretary on 2016-05-06
dot icon06/05/2016
Registered office address changed from Pembroke House Torquay Road Paignton Devon TQ3 2EZ to Bns Management Services 18 Badminton Road Downend Bristol BS16 6BQ on 2016-05-06
dot icon02/12/2015
Appointment of Blenheims Estate & Asset Management (Sw) Limited as a secretary on 2015-11-17
dot icon27/11/2015
Termination of appointment of Tms South West Ltd as a secretary on 2015-11-17
dot icon26/11/2015
Registered office address changed from Pembroke House 266-276 Torquay Road Paignton Devon TQ3 2EZ to Pembroke House Torquay Road Paignton Devon TQ3 2EZ on 2015-11-26
dot icon20/11/2015
Annual return made up to 2015-11-18 no member list
dot icon13/08/2015
Total exemption full accounts made up to 2014-12-31
dot icon27/05/2015
Director's details changed for James Ridden on 2015-04-24
dot icon27/05/2015
Director's details changed for James Ridden on 2015-05-11
dot icon14/04/2015
Termination of appointment of Tamsin Georgia John as a director on 2014-05-15
dot icon28/11/2014
Registered office address changed from C/O Tms South West Limited Pembroke House Torquay Road Paignton Devon TQ3 2EZ to Pembroke House 266-276 Torquay Road Paignton Devon TQ3 2EZ on 2014-11-28
dot icon24/11/2014
Annual return made up to 2014-11-18 no member list
dot icon12/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon07/05/2014
Previous accounting period shortened from 2014-01-31 to 2013-12-31
dot icon25/03/2014
Appointment of James Ridden as a director
dot icon04/12/2013
Annual return made up to 2013-11-18 no member list
dot icon30/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon11/02/2013
Annual return made up to 2012-11-18 no member list
dot icon11/02/2013
Registered office address changed from C/O Blenheims Estate & Asset Management Limited 28 Chandos Road Redland Bristol Bristol BS6 6PF United Kingdom on 2013-02-11
dot icon29/01/2013
Appointment of Tms South West Ltd as a secretary
dot icon29/01/2013
Termination of appointment of Blenheims Estate and Asset Management as a secretary
dot icon22/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon21/12/2011
Termination of appointment of Tamsin John as a director
dot icon21/12/2011
Appointment of Ms Tamsin Georgia John as a director
dot icon20/12/2011
Appointment of Ms Tamsin John as a director
dot icon20/12/2011
Termination of appointment of James Riden as a director
dot icon07/12/2011
Annual return made up to 2011-11-18 no member list
dot icon07/12/2011
Registered office address changed from C/O Blenheims Ltd. 15 Young Street London W8 5EH United Kingdom on 2011-12-07
dot icon02/11/2011
Total exemption small company accounts made up to 2011-01-31
dot icon25/10/2011
Appointment of Mr James Riden as a director
dot icon15/10/2011
Termination of appointment of James Riden as a director
dot icon09/08/2011
Appointment of Mr James Riden as a director
dot icon15/07/2011
Termination of appointment of James Riden as a director
dot icon15/07/2011
Termination of appointment of James Rutherford as a director
dot icon06/12/2010
Annual return made up to 2010-11-18 no member list
dot icon04/12/2010
Director's details changed for James Rutherford on 2009-11-01
dot icon04/12/2010
Termination of appointment of James Riden as a secretary
dot icon05/10/2010
Registered office address changed from 20a Richmond Terrace Clifton Bristol BS8 1AA United Kingdom on 2010-10-05
dot icon05/10/2010
Appointment of Blenheims Estate and Asset Management as a secretary
dot icon16/08/2010
Total exemption small company accounts made up to 2010-01-31
dot icon24/11/2009
Annual return made up to 2009-11-18 no member list
dot icon24/11/2009
Registered office address changed from 20a Richmond Terrace Clifton Bristol Somerset BS8 1AA on 2009-11-24
dot icon24/11/2009
Director's details changed for Mr James Riden on 2009-11-18
dot icon24/11/2009
Secretary's details changed for James Riden on 2009-11-18
dot icon21/10/2009
Total exemption small company accounts made up to 2009-01-31
dot icon19/11/2008
Annual return made up to 18/11/08
dot icon31/07/2008
Director's change of particulars / james rutherford / 28/07/2008
dot icon02/06/2008
Registered office changed on 02/06/2008 from c/o downie & gadban solicitors rockmourne house 100 high street alton GU34 1ER
dot icon19/05/2008
Appointment terminated director and secretary david huxley
dot icon19/05/2008
Appointment terminated director kirsty huxley
dot icon19/05/2008
Director and secretary appointed james riden
dot icon19/05/2008
Director appointed james rutherford
dot icon11/04/2008
Appointment terminated director waterlow secretaries LIMITED
dot icon11/01/2008
Secretary resigned
dot icon11/01/2008
Director resigned
dot icon11/01/2008
New director appointed
dot icon11/01/2008
New secretary appointed;new director appointed
dot icon03/01/2008
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/11/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BLENHEIMS ESTATE & ASSET MANAGEMENT (SW) LIMITED
Corporate Secretary
17/11/2015 - 06/05/2016
327
BNS SERVICES LTD
Corporate Secretary
25/03/2016 - 02/01/2025
361
Huxley, David Paul
Director
03/01/2008 - 12/05/2008
28
Riden, James
Director
12/05/2008 - 15/07/2011
2
Riden, James
Director
09/08/2011 - 15/10/2011
2

Persons with Significant Control

2
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 20 RICHMOND TERRACE MANAGEMENT COMPANY LIMITED

20 RICHMOND TERRACE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 03/01/2008 with the registered office located at The Lodge, Park Road, Shepton Mallet BA4 5BS. There are currently 2 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 20 RICHMOND TERRACE MANAGEMENT COMPANY LIMITED?

toggle

20 RICHMOND TERRACE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 03/01/2008 .

Where is 20 RICHMOND TERRACE MANAGEMENT COMPANY LIMITED located?

toggle

20 RICHMOND TERRACE MANAGEMENT COMPANY LIMITED is registered at The Lodge, Park Road, Shepton Mallet BA4 5BS.

What does 20 RICHMOND TERRACE MANAGEMENT COMPANY LIMITED do?

toggle

20 RICHMOND TERRACE MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 20 RICHMOND TERRACE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 17/03/2026: Micro company accounts made up to 2025-12-31.