72 RICHMOND VILLAS LIMITED

Register to unlock more data on OkredoRegister

72 RICHMOND VILLAS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06100923

Incorporation date

13/02/2007

Size

Dormant

Contacts

Registered address

Registered address

72 Richmond Villas, Avonmouth, Bristol BS11 9EPCopy
copy info iconCopy
See on map
Latest events (Record since 13/02/2007)
dot icon26/02/2026
Confirmation statement made on 2026-02-13 with updates
dot icon18/01/2026
Change of details for Iglika Lax as a person with significant control on 2025-03-17
dot icon03/09/2025
Accounts for a dormant company made up to 2025-02-28
dot icon11/05/2025
Director's details changed for Iglika Lax on 2025-03-17
dot icon14/02/2025
Confirmation statement made on 2025-02-13 with no updates
dot icon08/04/2024
Accounts for a dormant company made up to 2024-02-28
dot icon20/02/2024
Confirmation statement made on 2024-02-13 with no updates
dot icon13/10/2023
Accounts for a dormant company made up to 2023-02-28
dot icon14/02/2023
Cessation of Jessica Claire Leila Brown as a person with significant control on 2021-06-21
dot icon14/02/2023
Notification of Iglika Lax as a person with significant control on 2021-06-21
dot icon14/02/2023
Confirmation statement made on 2023-02-13 with updates
dot icon16/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon16/08/2022
Termination of appointment of Jessica Claire Laila Brown as a director on 2021-06-11
dot icon06/05/2022
Appointment of Iglika Lax as a director on 2021-06-11
dot icon16/02/2022
Confirmation statement made on 2022-02-13 with no updates
dot icon03/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon24/02/2021
Confirmation statement made on 2021-02-13 with no updates
dot icon01/12/2020
Total exemption full accounts made up to 2020-02-29
dot icon18/02/2020
Confirmation statement made on 2020-02-13 with no updates
dot icon21/11/2019
Micro company accounts made up to 2019-02-28
dot icon15/02/2019
Confirmation statement made on 2019-02-13 with no updates
dot icon24/12/2018
Accounts for a dormant company made up to 2018-02-28
dot icon18/06/2018
Confirmation statement made on 2018-02-13 with no updates
dot icon27/02/2018
Notification of Weiling Huang as a person with significant control on 2016-04-06
dot icon27/02/2018
Notification of Jessica Claire Leila Brown as a person with significant control on 2016-04-06
dot icon27/02/2018
Director's details changed for Weiling Huang on 2018-01-23
dot icon27/02/2018
Accounts for a dormant company made up to 2017-02-28
dot icon27/02/2018
Accounts for a dormant company made up to 2016-02-28
dot icon27/02/2018
Accounts for a dormant company made up to 2015-02-28
dot icon27/02/2018
Accounts for a dormant company made up to 2014-02-28
dot icon27/02/2018
Accounts for a dormant company made up to 2013-02-28
dot icon27/02/2018
Accounts for a dormant company made up to 2012-02-28
dot icon27/02/2018
Accounts for a dormant company made up to 2011-02-28
dot icon27/02/2018
Confirmation statement made on 2017-02-13 with updates
dot icon27/02/2018
Annual return made up to 2016-02-13 with full list of shareholders
dot icon27/02/2018
Annual return made up to 2015-02-13 with full list of shareholders
dot icon27/02/2018
Annual return made up to 2014-02-13 with full list of shareholders
dot icon27/02/2018
Annual return made up to 2013-02-13 with full list of shareholders
dot icon27/02/2018
Annual return made up to 2012-02-13 with full list of shareholders
dot icon27/02/2018
Register(s) moved to registered office address 72 Richmond Villas Avonmouth Bristol BS11 9EP
dot icon27/02/2018
Restoration by order of the court
dot icon13/03/2012
Final Gazette dissolved via voluntary strike-off
dot icon29/11/2011
First Gazette notice for voluntary strike-off
dot icon17/11/2011
Application to strike the company off the register
dot icon06/09/2011
Appointment of Weiling Huang as a director
dot icon06/09/2011
Appointment of Jessica Claire Laila Brown as a director
dot icon06/09/2011
Resolutions
dot icon01/09/2011
Registered office address changed from , 47 Castle Street, Reading, Berks, RG1 7SR, United Kingdom on 2011-09-01
dot icon01/09/2011
Statement of capital following an allotment of shares on 2011-08-22
dot icon22/08/2011
Registered office address changed from , 72 Richmond Villas, Avonmouth, Bristol, BS11 9EP, United Kingdom on 2011-08-22
dot icon22/08/2011
Registered office address changed from , 47 Castle Street, Reading, Berkshire, RG1 7SN on 2011-08-22
dot icon22/08/2011
Termination of appointment of Gary Sheppard as a director
dot icon22/08/2011
Termination of appointment of Pitsec Ltd as a secretary
dot icon14/02/2011
Annual return made up to 2011-02-13 with full list of shareholders
dot icon14/02/2011
Register(s) moved to registered inspection location
dot icon14/02/2011
Register inspection address has been changed
dot icon11/11/2010
Accounts for a dormant company made up to 2010-02-28
dot icon19/02/2010
Annual return made up to 2010-02-13 with full list of shareholders
dot icon19/02/2010
Secretary's details changed for Pitsec Ltd on 2009-10-01
dot icon16/12/2009
Accounts for a dormant company made up to 2009-02-28
dot icon17/02/2009
Return made up to 13/02/09; full list of members
dot icon05/12/2008
Accounts for a dormant company made up to 2008-02-28
dot icon05/11/2008
Secretary appointed pitsec LTD
dot icon24/10/2008
Director appointed gary ashley sheppard
dot icon15/09/2008
Return made up to 13/02/08; full list of members
dot icon18/03/2008
Appointment terminated director michael jephcott
dot icon18/03/2008
Appointment terminated secretary helen clutterbuck
dot icon22/08/2007
New secretary appointed
dot icon22/08/2007
New director appointed
dot icon16/08/2007
Secretary resigned
dot icon16/08/2007
Director resigned
dot icon13/02/2007
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
13/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
2.00
-
0.00
-
-
2023
-
2.00
-
0.00
-
-
2024
-
2.00
-
0.00
-
-
2024
-
2.00
-
0.00
-
-

Employees

2024

Employees

-

Net Assets(GBP)

2.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Jessica Claire Laila
Director
22/08/2011 - 11/06/2021
-
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
13/02/2007 - 13/02/2007
99600
INSTANT COMPANIES LIMITED
Nominee Director
13/02/2007 - 13/02/2007
43699
Clutterbuck, Helen
Secretary
13/02/2007 - 13/03/2008
-
Jephcott, Michael John
Director
13/02/2007 - 13/03/2008
-

Persons with Significant Control

6
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 72 RICHMOND VILLAS LIMITED

72 RICHMOND VILLAS LIMITED is an(a) Active company incorporated on 13/02/2007 with the registered office located at 72 Richmond Villas, Avonmouth, Bristol BS11 9EP. 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 72 RICHMOND VILLAS LIMITED?

toggle

72 RICHMOND VILLAS LIMITED is currently Active. It was registered on 13/02/2007 .

Where is 72 RICHMOND VILLAS LIMITED located?

toggle

72 RICHMOND VILLAS LIMITED is registered at 72 Richmond Villas, Avonmouth, Bristol BS11 9EP.

What does 72 RICHMOND VILLAS LIMITED do?

toggle

72 RICHMOND VILLAS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 72 RICHMOND VILLAS LIMITED?

toggle

The latest filing was on 26/02/2026: Confirmation statement made on 2026-02-13 with updates.