22 RICHMOND ROAD TAUNTON (MANAGEMENT) LIMITED

Register to unlock more data on OkredoRegister

22 RICHMOND ROAD TAUNTON (MANAGEMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05046468

Incorporation date

17/02/2004

Size

Micro Entity

Contacts

Registered address

Registered address

Channel Court Workspace, 8 Hill Road, Clevedon BS21 7NECopy
copy info iconCopy
See on map
Latest events (Record since 17/02/2004)
dot icon03/03/2026
Termination of appointment of Colin Stewart as a director on 2026-03-03
dot icon03/03/2026
Confirmation statement made on 2026-02-17 with updates
dot icon30/12/2025
Micro company accounts made up to 2025-03-31
dot icon09/12/2025
Appointment of Samantha Jayne Neale as a director on 2025-12-09
dot icon04/12/2025
Registered office address changed from Taunton Motorhome Hire Summerfield Way Chelston Business Park Wellington TA21 9JE England to Channel Court Workspace 8 Hill Road Clevedon BS21 7NE on 2025-12-04
dot icon04/12/2025
Termination of appointment of Michelle Peta Deirdre Shanks as a director on 2025-12-04
dot icon27/08/2025
Appointment of Mr Craig Robert Thomas as a director on 2025-08-27
dot icon21/03/2025
Confirmation statement made on 2025-02-17 with updates
dot icon17/02/2025
Registered office address changed from Greenslade Taylor Hunt 9 Hammet Street Taunton TA1 1RZ England to Taunton Motorhome Hire Summerfield Way Chelston Business Park Wellington TA21 9JE on 2025-02-17
dot icon30/11/2024
Previous accounting period extended from 2024-02-28 to 2024-03-31
dot icon30/11/2024
Micro company accounts made up to 2024-03-31
dot icon26/03/2024
Termination of appointment of Neville Brian Taylor as a director on 2024-03-11
dot icon19/02/2024
Confirmation statement made on 2024-02-17 with updates
dot icon07/11/2023
Registered office address changed from C/O Lewis Associates 10 Norrington Way Chard Somerset TA20 2JP to Greenslade Taylor Hunt 9 Hammet Street Taunton TA1 1RZ on 2023-11-07
dot icon07/11/2023
Termination of appointment of Douglas Neil Lewis as a secretary on 2023-11-01
dot icon22/03/2023
Confirmation statement made on 2023-02-17 with no updates
dot icon14/03/2023
Accounts for a dormant company made up to 2023-02-28
dot icon24/03/2022
Confirmation statement made on 2022-02-17 with no updates
dot icon14/03/2022
Accounts for a dormant company made up to 2022-02-28
dot icon21/04/2021
Confirmation statement made on 2021-02-17 with no updates
dot icon09/04/2021
Accounts for a dormant company made up to 2021-02-28
dot icon09/11/2020
Appointment of Mr Douglas Neil Lewis as a secretary on 2020-11-09
dot icon15/04/2020
Accounts for a dormant company made up to 2020-02-28
dot icon04/03/2020
Confirmation statement made on 2020-02-17 with no updates
dot icon08/04/2019
Accounts for a dormant company made up to 2019-02-28
dot icon19/02/2019
Confirmation statement made on 2019-02-17 with no updates
dot icon27/03/2018
Confirmation statement made on 2018-02-17 with no updates
dot icon26/03/2018
Accounts for a dormant company made up to 2018-02-28
dot icon15/02/2018
Director's details changed for Ms Michelle Peta Deirdre Mclean on 2018-02-15
dot icon18/05/2017
Confirmation statement made on 2017-02-17 with updates
dot icon04/04/2017
Accounts for a dormant company made up to 2017-02-28
dot icon18/03/2016
Accounts for a dormant company made up to 2016-02-28
dot icon25/02/2016
Annual return made up to 2016-02-17 with full list of shareholders
dot icon16/03/2015
Accounts for a dormant company made up to 2015-02-28
dot icon24/02/2015
Annual return made up to 2015-02-17 with full list of shareholders
dot icon08/04/2014
Accounts for a dormant company made up to 2014-02-28
dot icon24/02/2014
Annual return made up to 2014-02-17 with full list of shareholders
dot icon18/03/2013
Accounts for a dormant company made up to 2013-02-28
dot icon21/02/2013
Annual return made up to 2013-02-17 with full list of shareholders
dot icon14/03/2012
Accounts for a dormant company made up to 2012-02-28
dot icon27/02/2012
Annual return made up to 2012-02-17 with full list of shareholders
dot icon18/04/2011
Accounts for a dormant company made up to 2011-02-28
dot icon21/02/2011
Annual return made up to 2011-02-17 with full list of shareholders
dot icon30/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon30/11/2010
Registered office address changed from Beacon Lee & Ward Ltd 8 Mantle Street Wellington Somerset TA21 8AW on 2010-11-30
dot icon16/03/2010
Annual return made up to 2010-02-17 with full list of shareholders
dot icon16/03/2010
Director's details changed for Mr Neville Brian Taylor on 2010-03-16
dot icon16/03/2010
Director's details changed for Ms Michelle Peta Deirdre Mclean on 2010-03-16
dot icon09/05/2009
Amended accounts made up to 2009-02-28
dot icon08/05/2009
Registered office changed on 08/05/2009 from moorcroft 4 lansdowne road budleigh salterton devon EX9 6AH
dot icon08/05/2009
Appointment terminated secretary colin stewart
dot icon07/05/2009
Total exemption small company accounts made up to 2009-02-28
dot icon04/03/2009
Return made up to 17/02/09; full list of members
dot icon04/03/2009
Registered office changed on 04/03/2009 from dartington court 4 lansdowne road budleigh salterton devon EX9 6AH
dot icon03/03/2009
Director and secretary's change of particulars / colin stewart / 03/03/2009
dot icon30/01/2009
Total exemption small company accounts made up to 2008-02-28
dot icon03/07/2008
Director's change of particulars / neville taylor / 03/07/2008
dot icon03/07/2008
Director and secretary's change of particulars / colin stewart / 03/07/2008
dot icon03/07/2008
Director's change of particulars / michelle mckean / 03/07/2008
dot icon03/07/2008
Director and secretary's change of particulars / colin stewart / 03/07/2008
dot icon03/07/2008
Secretary appointed mr colin stewart
dot icon03/07/2008
Return made up to 17/02/08; full list of members
dot icon11/12/2007
Accounts for a dormant company made up to 2007-02-28
dot icon29/11/2007
Registered office changed on 29/11/07 from: winchester house corporation street taunton somerset TA1 4AJ
dot icon13/11/2007
Secretary resigned
dot icon21/08/2007
New director appointed
dot icon23/05/2007
Return made up to 17/02/07; full list of members
dot icon10/05/2006
Accounts for a dormant company made up to 2006-02-28
dot icon10/05/2006
Accounts for a dormant company made up to 2005-02-28
dot icon29/03/2006
Return made up to 17/02/06; full list of members
dot icon05/08/2005
Return made up to 05/05/05; full list of members
dot icon29/04/2005
Registered office changed on 29/04/05 from: 10 admiral close stapleton bristol BS16 1WN
dot icon07/12/2004
Director resigned
dot icon07/12/2004
Secretary resigned;director resigned
dot icon07/12/2004
New secretary appointed
dot icon07/12/2004
New director appointed
dot icon07/12/2004
New director appointed
dot icon17/02/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Director
16/02/2004 - 16/02/2004
99599
INSTANT COMPANIES LIMITED
Nominee Director
16/02/2004 - 16/02/2004
43699
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
16/02/2004 - 16/02/2004
99599
Taylor, Neville Brian
Director
17/02/2004 - 11/03/2024
-
Thomas, Craig Robert
Director
27/08/2025 - Present
1

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 22 RICHMOND ROAD TAUNTON (MANAGEMENT) LIMITED

22 RICHMOND ROAD TAUNTON (MANAGEMENT) LIMITED is an(a) Active company incorporated on 17/02/2004 with the registered office located at Channel Court Workspace, 8 Hill Road, Clevedon BS21 7NE. 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 22 RICHMOND ROAD TAUNTON (MANAGEMENT) LIMITED?

toggle

22 RICHMOND ROAD TAUNTON (MANAGEMENT) LIMITED is currently Active. It was registered on 17/02/2004 .

Where is 22 RICHMOND ROAD TAUNTON (MANAGEMENT) LIMITED located?

toggle

22 RICHMOND ROAD TAUNTON (MANAGEMENT) LIMITED is registered at Channel Court Workspace, 8 Hill Road, Clevedon BS21 7NE.

What does 22 RICHMOND ROAD TAUNTON (MANAGEMENT) LIMITED do?

toggle

22 RICHMOND ROAD TAUNTON (MANAGEMENT) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 22 RICHMOND ROAD TAUNTON (MANAGEMENT) LIMITED?

toggle

The latest filing was on 03/03/2026: Termination of appointment of Colin Stewart as a director on 2026-03-03.