RICHBOURNE COURT LIMITED

Register to unlock more data on OkredoRegister

RICHBOURNE COURT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05237221

Incorporation date

21/09/2004

Size

Unaudited abridged

Contacts

Registered address

Registered address

C/O Rendall & Rittner Limited, 13b St. George Wharf, London SW8 2LECopy
copy info iconCopy
See on map
Latest events (Record since 22/03/2010)
dot icon20/03/2026
Unaudited abridged accounts made up to 2024-12-31
dot icon23/12/2025
Previous accounting period shortened from 2024-12-30 to 2024-12-29
dot icon30/09/2025
Previous accounting period shortened from 2024-12-31 to 2024-12-30
dot icon26/09/2025
Confirmation statement made on 2025-09-21 with updates
dot icon28/07/2025
Annual return made up to 2009-09-21 with full list of shareholders
dot icon25/07/2025
Second filing of Confirmation Statement dated 2023-09-21
dot icon25/07/2025
Second filing of Confirmation Statement dated 2018-09-21
dot icon25/07/2025
Second filing of Confirmation Statement dated 2017-09-21
dot icon25/07/2025
Second filing of Confirmation Statement dated 2016-09-21
dot icon26/06/2025
Annual return made up to 2007-09-21 with full list of shareholders
dot icon26/06/2025
Annual return made up to 2008-09-21 with full list of shareholders
dot icon24/06/2025
Second filing of the annual return made up to 2015-09-21
dot icon24/06/2025
Second filing of the annual return made up to 2014-09-21
dot icon24/06/2025
Second filing of the annual return made up to 2013-09-21
dot icon24/06/2025
Second filing of the annual return made up to 2012-09-21
dot icon24/06/2025
Second filing of the annual return made up to 2011-09-21
dot icon24/06/2025
Second filing of the annual return made up to 2010-09-21
dot icon24/06/2025
Second filing of the annual return made up to 2009-09-21
dot icon24/06/2025
Statement of capital following an allotment of shares on 2006-09-21
dot icon24/06/2025
Annual return made up to 2006-09-21 with full list of shareholders
dot icon23/06/2025
Second filing of Confirmation Statement dated 2018-09-21
dot icon23/06/2025
Second filing of Confirmation Statement dated 2024-09-25
dot icon18/06/2025
Director's details changed for Mr Miles Ervin Saltiel on 2025-06-06
dot icon17/06/2025
Registered office address changed from , 2nd Floor 80 Victoria Street, London, SW1E 5JL, England to C/O Rendall & Rittner Limited 13B St. George Wharf London SW8 2LE on 2025-06-17
dot icon17/06/2025
Termination of appointment of Cripps Secretaries Limited as a secretary on 2025-06-06
dot icon17/06/2025
Appointment of Rendall & Rittner Limited as a secretary on 2025-06-06
dot icon17/06/2025
Director's details changed for Mr Sunil Malhotra on 2025-06-06
dot icon17/06/2025
Director's details changed for Theophanis Theophanous on 2025-06-06
dot icon19/02/2025
Memorandum and Articles of Association
dot icon18/02/2025
Resolutions
dot icon30/09/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon25/09/2024
Confirmation statement made on 2024-09-21 with no updates
dot icon27/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon25/09/2023
Confirmation statement made on 2023-09-21 with updates
dot icon06/12/2022
Termination of appointment of Peter Warwick as a director on 2022-12-04
dot icon06/12/2022
Termination of appointment of Christopher Spearing as a director on 2022-12-04
dot icon06/12/2022
Termination of appointment of Pg Secretarial Services Limited as a secretary on 2022-12-04
dot icon06/12/2022
Appointment of Cripps Secretaries Limited as a secretary on 2022-12-04
dot icon05/05/2021
Registered office address changed from , 45 Cadogan Gardens, London, SW3 2AQ to C/O Rendall & Rittner Limited 13B St. George Wharf London SW8 2LE on 2021-05-05
dot icon25/09/2018
Confirmation statement made on 2018-09-21 with updates
dot icon22/09/2017
Confirmation statement made on 2017-09-21 with no updates
dot icon05/10/2016
Confirmation statement made on 2016-09-21 with updates
dot icon06/10/2015
Annual return made up to 2015-09-21 with full list of shareholders
dot icon06/10/2014
Annual return made up to 2014-09-21 with full list of shareholders
dot icon18/10/2013
Annual return made up to 2013-09-21 with full list of shareholders
dot icon02/10/2012
Annual return made up to 2012-09-21 with full list of shareholders
dot icon28/09/2011
Annual return made up to 2011-09-21 with full list of shareholders
dot icon18/10/2010
Annual return made up to 2010-09-21 with full list of shareholders
dot icon22/03/2010
Registered office address changed from , 45 Pont Street, Knightsbridge, London, SW1X 0BX on 2010-03-22
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-0.74 % *

* during past year

Cash in Bank

£23,586.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
21/09/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2023
dot iconNext account date
29/12/2024
dot iconNext due on
23/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
36.06K
-
0.00
23.76K
-
2022
0
33.52K
-
0.00
23.59K
-
2022
0
33.52K
-
0.00
23.59K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

33.52K £Descended-7.04 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

23.59K £Descended-0.74 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CRIPPS SECRETARIES LIMITED
Corporate Secretary
04/12/2022 - 06/06/2025
104
RENDALL AND RITTNER LIMITED
Corporate Secretary
06/06/2025 - Present
349
Malhotra, Sunil
Director
20/08/2018 - Present
35
PG SECRETARIAL SERVICES LIMITED
Corporate Secretary
21/09/2004 - 04/12/2022
8
Lom, Eve
Director
17/01/2016 - 31/10/2021
4

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About RICHBOURNE COURT LIMITED

RICHBOURNE COURT LIMITED is an(a) Active company incorporated on 21/09/2004 with the registered office located at C/O Rendall & Rittner Limited, 13b St. George Wharf, London SW8 2LE. There are currently 5 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 RICHBOURNE COURT LIMITED?

toggle

RICHBOURNE COURT LIMITED is currently Active. It was registered on 21/09/2004 .

Where is RICHBOURNE COURT LIMITED located?

toggle

RICHBOURNE COURT LIMITED is registered at C/O Rendall & Rittner Limited, 13b St. George Wharf, London SW8 2LE.

What does RICHBOURNE COURT LIMITED do?

toggle

RICHBOURNE COURT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for RICHBOURNE COURT LIMITED?

toggle

The latest filing was on 20/03/2026: Unaudited abridged accounts made up to 2024-12-31.