74 RICHBORNE TERRACE LIMITED

Register to unlock more data on OkredoRegister

74 RICHBORNE TERRACE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07677187

Incorporation date

21/06/2011

Size

Micro Entity

Contacts

Registered address

Registered address

Golden Cap View, Marshwood, Bridport DT6 5QJCopy
copy info iconCopy
See on map
Latest events (Record since 24/06/2011)
dot icon09/04/2026
Director's details changed for Mr Charles Howard White on 2026-03-30
dot icon09/04/2026
Change of details for Mr Charles Howard White as a person with significant control on 2026-03-30
dot icon30/03/2026
Registered office address changed from 12 Woodlands Hazelbury Bryan Sturminster Newton DT10 2DD England to Golden Cap View Marshwood Bridport DT6 5QJ on 2026-03-30
dot icon12/03/2026
Micro company accounts made up to 2025-07-26
dot icon14/01/2026
Confirmation statement made on 2026-01-01 with no updates
dot icon22/08/2025
Change of details for Mr Charles Howard White as a person with significant control on 2025-07-26
dot icon22/08/2025
Director's details changed for Mr Charles Howard White on 2025-07-26
dot icon22/08/2025
Registered office address changed from 3 Greenhill Avenue Exmouth EX8 2LQ England to 12 Woodlands Hazelbury Bryan Sturminster Newton DT10 2DD on 2025-08-22
dot icon15/05/2025
Director's details changed for Mr Charles Howard White on 2025-05-13
dot icon15/05/2025
Change of details for Mr Charles Howard White as a person with significant control on 2025-05-13
dot icon13/05/2025
Registered office address changed from 62a Countess Wear Road Exeter EX2 6LR England to 3 Greenhill Avenue Exmouth EX8 2LQ on 2025-05-13
dot icon11/04/2025
Micro company accounts made up to 2024-07-26
dot icon06/01/2025
Confirmation statement made on 2025-01-01 with no updates
dot icon03/05/2024
Micro company accounts made up to 2023-07-26
dot icon02/05/2024
Micro company accounts made up to 2022-07-26
dot icon01/05/2024
Micro company accounts made up to 2021-07-26
dot icon30/04/2024
Micro company accounts made up to 2020-07-26
dot icon29/04/2024
Micro company accounts made up to 2019-07-26
dot icon16/01/2024
Confirmation statement made on 2024-01-01 with no updates
dot icon15/01/2024
Confirmation statement made on 2023-01-01 with no updates
dot icon14/08/2023
Director's details changed for Mr Charles Howard White on 2023-08-08
dot icon10/08/2023
Change of details for Mr Charles Howard White as a person with significant control on 2023-08-08
dot icon10/08/2023
Registered office address changed from , Stone Farm Wheddon Cross, Minehead, Somerset, TA24 7BU, England to 62a Countess Wear Road Exeter EX2 6LR on 2023-08-10
dot icon10/01/2023
Registered office address changed from , 2 Harragrove Cottages Milton Abbot, Tavistock, PL19 0PG, England to 62a Countess Wear Road Exeter EX2 6LR on 2023-01-10
dot icon10/01/2023
Change of details for Mr Charles Howard White as a person with significant control on 2023-01-03
dot icon10/01/2023
Director's details changed for Mr Charles Howard White on 2023-01-03
dot icon08/08/2022
Registered office address changed from , Emmetts Grange Bungalow Simonsbath, Minehead, TA24 7LD, England to 62a Countess Wear Road Exeter EX2 6LR on 2022-08-08
dot icon01/01/2022
Registered office address changed from , Lower Boasley Farmhouse Bratton Clovelly, Okehampton, EX20 4JJ, England to 62a Countess Wear Road Exeter EX2 6LR on 2022-01-01
dot icon24/07/2020
Registered office address changed from , Dennathorne Down Road, Tavistock, PL19 9AG, England to 62a Countess Wear Road Exeter EX2 6LR on 2020-07-24
dot icon28/01/2020
Registered office address changed from , Hitchcock House Hilltop Park, Devizes Road, Salisbury, SP3 4UF, United Kingdom to 62a Countess Wear Road Exeter EX2 6LR on 2020-01-28
dot icon19/07/2018
Registered office address changed from , 31 Richborne Terrace, London, SW8 1AS to 62a Countess Wear Road Exeter EX2 6LR on 2018-07-19
dot icon11/11/2013
Registered office address changed from , C/O Ck Partnership Ltd 1 Old Court Mews, 311Chase Road, London, N14 6JS, United Kingdom on 2013-11-11
dot icon24/06/2011
Registered office address changed from , the Old Exchange 12 Compton Road, Wimbledon, London, SW19 7QD, United Kingdom on 2011-06-24
2026
change arrow icon0 % *

* during past year

Total Assets

£0.00
2026
change arrow icon0 *

* during past year

Number of employees

0
2026
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
26/07/2025
dot iconNext confirmation date
01/01/2027
dot iconLast change occurred
26/07/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
26/07/2025
dot iconNext account date
26/07/2026
dot iconNext due on
26/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2026
-
-
-
0.00
-
-
2026
-
-
-
0.00
-
-

Employees

2026

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
Mr Charles Howard White
Director
21/06/2011 - Present
4
LONDON LAW SECRETARIAL LIMITED
Corporate Secretary
21/06/2011 - 21/06/2011
1148
Cowdry, John Jeremy Arthur
Director
21/06/2011 - 21/06/2011
1755
Lazell, Alyson Claire, Dr
Director
12/10/2020 - 20/12/2021
-

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 74 RICHBORNE TERRACE LIMITED

74 RICHBORNE TERRACE LIMITED is an(a) Active company incorporated on 21/06/2011 with the registered office located at Golden Cap View, Marshwood, Bridport DT6 5QJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 74 RICHBORNE TERRACE LIMITED?

toggle

74 RICHBORNE TERRACE LIMITED is currently Active. It was registered on 21/06/2011 .

Where is 74 RICHBORNE TERRACE LIMITED located?

toggle

74 RICHBORNE TERRACE LIMITED is registered at Golden Cap View, Marshwood, Bridport DT6 5QJ.

What does 74 RICHBORNE TERRACE LIMITED do?

toggle

74 RICHBORNE TERRACE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 74 RICHBORNE TERRACE LIMITED?

toggle

The latest filing was on 09/04/2026: Director's details changed for Mr Charles Howard White on 2026-03-30.