C. RICHES PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

C. RICHES PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04894894

Incorporation date

10/09/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

90 Pier Avenue, Herne Bay CT6 8PGCopy
copy info iconCopy
See on map
Latest events (Record since 10/09/2003)
dot icon16/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon16/09/2025
Confirmation statement made on 2025-09-10 with no updates
dot icon21/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon19/09/2024
Confirmation statement made on 2024-09-10 with no updates
dot icon15/02/2024
Registered office address changed from Suite 2D the Links Herne Bay Kent CT6 7GQ England to 90 Pier Avenue Herne Bay CT6 8PG on 2024-02-15
dot icon05/02/2024
Notification of Emily Riches as a person with significant control on 2024-02-05
dot icon15/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon02/10/2023
Secretary's details changed for Emily Riches on 2023-09-22
dot icon02/10/2023
Confirmation statement made on 2023-09-10 with no updates
dot icon17/05/2023
Director's details changed for Mr Christopher John Riches on 2023-05-17
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon15/09/2022
Confirmation statement made on 2022-09-10 with no updates
dot icon20/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon17/09/2021
Confirmation statement made on 2021-09-10 with no updates
dot icon26/03/2021
Change of details for Mr Christopher John Riches as a person with significant control on 2021-03-26
dot icon16/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon10/09/2020
Confirmation statement made on 2020-09-10 with no updates
dot icon17/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/09/2019
Confirmation statement made on 2019-09-10 with updates
dot icon15/02/2019
Appointment of Miss Emily Riches as a director on 2019-02-15
dot icon15/02/2019
Statement of capital following an allotment of shares on 2019-02-01
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon25/09/2018
Confirmation statement made on 2018-09-10 with no updates
dot icon12/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon22/09/2017
Confirmation statement made on 2017-09-10 with no updates
dot icon14/06/2017
Registered office address changed from C/O Crossley & Davis Ltd the Beech Office Kent Enterprise House the Links Herne Bay Kent CT6 9GQ United Kingdom to Suite 2D the Links Herne Bay Kent CT6 7GQ on 2017-06-14
dot icon07/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/09/2016
Confirmation statement made on 2016-09-10 with updates
dot icon10/06/2016
Registered office address changed from The Coach House 7 Mill Road Sturry Canterbury Kent CT2 0AJ to C/O Crossley & Davis Ltd the Beech Office Kent Enterprise House the Links Herne Bay Kent CT6 9GQ on 2016-06-10
dot icon18/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/10/2015
Annual return made up to 2015-09-10 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/10/2014
Annual return made up to 2014-09-10 with full list of shareholders
dot icon19/02/2014
Registration of charge 048948940005
dot icon18/02/2014
Registration of charge 048948940006
dot icon13/02/2014
Registration of charge 048948940002
dot icon13/02/2014
Registration of charge 048948940003
dot icon13/02/2014
Registration of charge 048948940004
dot icon09/01/2014
Registration of charge 048948940001
dot icon18/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/09/2013
Annual return made up to 2013-09-10 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/10/2012
Annual return made up to 2012-09-10 with full list of shareholders
dot icon19/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon26/09/2011
Annual return made up to 2011-09-10 with full list of shareholders
dot icon01/02/2011
Annual return made up to 2010-09-10 with full list of shareholders
dot icon01/02/2011
Registered office address changed from 90 Pier Avenue Herne Bay Kent CT6 8PG on 2011-02-01
dot icon17/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon24/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon19/10/2009
Annual return made up to 2009-09-10 with full list of shareholders
dot icon14/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon25/11/2008
Return made up to 10/09/08; full list of members
dot icon11/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon15/10/2007
Return made up to 10/09/07; full list of members
dot icon07/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon15/11/2006
Return made up to 10/09/06; full list of members
dot icon29/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon16/09/2005
Return made up to 10/09/05; full list of members
dot icon16/09/2005
Registered office changed on 16/09/05 from: the coach house 7 mill road sturry canterbury kent CT2 0AJ
dot icon22/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon06/10/2004
Ad 17/09/04--------- £ si 1@1=1 £ ic 3/4
dot icon06/10/2004
Secretary resigned
dot icon06/10/2004
New secretary appointed
dot icon05/10/2004
Return made up to 10/09/04; full list of members
dot icon22/01/2004
Ad 11/09/03--------- £ si 1@1=1 £ ic 2/3
dot icon23/10/2003
Accounting reference date shortened from 30/09/04 to 31/03/04
dot icon24/09/2003
Secretary resigned
dot icon24/09/2003
Director resigned
dot icon24/09/2003
New secretary appointed
dot icon24/09/2003
New director appointed
dot icon24/09/2003
Registered office changed on 24/09/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon10/09/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-14.02 % *

* during past year

Cash in Bank

£11,792.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
247.58K
-
0.00
15.85K
-
2022
0
256.71K
-
0.00
13.72K
-
2023
0
285.23K
-
0.00
11.79K
-
2023
0
285.23K
-
0.00
11.79K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

285.23K £Ascended11.11 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

11.79K £Descended-14.02 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Christopher John Riches
Director
10/09/2003 - Present
2
Riches, Emily
Secretary
17/09/2004 - Present
-
Riches, Emily
Director
15/02/2019 - Present
-

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 C. RICHES PROPERTIES LIMITED

C. RICHES PROPERTIES LIMITED is an(a) Active company incorporated on 10/09/2003 with the registered office located at 90 Pier Avenue, Herne Bay CT6 8PG. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of C. RICHES PROPERTIES LIMITED?

toggle

C. RICHES PROPERTIES LIMITED is currently Active. It was registered on 10/09/2003 .

Where is C. RICHES PROPERTIES LIMITED located?

toggle

C. RICHES PROPERTIES LIMITED is registered at 90 Pier Avenue, Herne Bay CT6 8PG.

What does C. RICHES PROPERTIES LIMITED do?

toggle

C. RICHES PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for C. RICHES PROPERTIES LIMITED?

toggle

The latest filing was on 16/12/2025: Total exemption full accounts made up to 2025-03-31.