Company NameCirencester Estates Limited
Company StatusActive
Company Number00046723
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Peter Charles Rich
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 1991(89 years, 10 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address43 Portland Road
London
W11 4LJ
Director NameMrs Suzanne Helen Rich
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2003(101 years, 1 month after company formation)
Appointment Duration21 years, 3 months
RoleCo Director
Country of ResidenceSwitzerland
Correspondence Address43 Portland Road
London
W11 4LJ
Secretary NameMrs Caroline Ann Hall
NationalityBritish
StatusCurrent
Appointed27 July 2005(103 years, 8 months after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Portland Road
London
W11 4LJ
Director NameMr Edward Ivor Rich
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2016(114 years, 6 months after company formation)
Appointment Duration7 years, 11 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address43 Portland Road
London
W11 4LJ
Director NameMrs Abigail Katie Rich
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2022(120 years, 10 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Portland Road
London
W11 4LJ
Director NameMr Peter Anthony Fincham
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1991(89 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 16 November 1998)
RoleProperty Director
Correspondence Address6 Lodge Lane
Collier Row
Romford
Essex
RM5 2EJ
Director NameDoreen Thelma Rich
Date of BirthAugust 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1991(89 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 16 November 1998)
RoleCompany Director
Correspondence Address1 Lowndes Square
London
SW1X 5EZ
Secretary NameMs Margaret Georgia Campbell
NationalityBritish
StatusResigned
Appointed24 September 1991(89 years, 10 months after company formation)
Appointment Duration6 days (resigned 30 September 1991)
RoleCompany Director
Correspondence Address36 Acris Street
Wandsworth
London
SW18 2QP
Secretary NamePatricia Ellen Taylor
NationalityBritish
StatusResigned
Appointed01 October 1991(89 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 May 1996)
RoleCompany Director
Correspondence Address9 Woodgate Avenue
Chessington
Surrey
KT9 2QJ
Secretary NameMr Robert Graeme Meeres Young
NationalityBritish
StatusResigned
Appointed01 June 1996(94 years, 6 months after company formation)
Appointment Duration9 years, 1 month (resigned 27 July 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Martins House Church Lane
Preston
Hitchin
Hertfordshire
SG4 7TP
Director NameMr Michael Graham Lockhart-Smith
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2003(101 years, 1 month after company formation)
Appointment Duration14 years, 9 months (resigned 29 October 2017)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Portland Road
London
W11 4LJ
Director NameMr Nigel James Wright
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2017(115 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 10 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Portland Road
London
W11 4LJ

Contact

Websiterichgroup.co.uk

Location

Registered Address43 Portland Road
London
W11 4LJ
RegionLondon
ConstituencyKensington
CountyGreater London
WardNorland
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

3.5m at £0.1Rich Investments LTD
100.00%
Ordinary
1 at £0.1Mrs Doreen Thelma Rich
0.00%
Ordinary
1 at £0.1Peter Charles Rich
0.00%
Ordinary

Financials

Year2014
Turnover£458,887
Net Worth£3,895,838
Cash£84,475
Current Liabilities£3,561,673

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return21 March 2024 (4 weeks ago)
Next Return Due4 April 2025 (11 months, 2 weeks from now)

Charges

22 March 1988Delivered on: 23 March 1988
Satisfied on: 3 February 1994
Persons entitled: Eagle Star Insurance Company Limited

Classification: Mortgage
Secured details: £130,000 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1.25-39 (odd nos.)devon street and 17-25 (odd nos.)devonshire grove in the l/b of southwark.t/no.SGL167892.2.6 & 7 rich industrial estate devon street southwark t/no.SGL211246.
Fully Satisfied
2 June 1910Delivered on: 20 June 1910
Satisfied on: 11 January 1994
Persons entitled:
R.C. Roberts
M.S. Wilson

Classification: Trust deed
Secured details: ££2,100 ranking pari passu with the amount of £14,500 secured by the principal deeds.
Particulars: Estates in ceylon, buildings, fixed plant & machinery & other assets including uncalled capital.
Fully Satisfied
23 July 1908Delivered on: 12 August 1908
Satisfied on: 11 January 1994
Persons entitled:
R.C. Roberts
M.S. Wilson
M.S. Wilson
R.C. Roberts

Classification: Trust deed
Secured details: £4,500.
Particulars: Estates in ceylon, buildings, fixed plant & other assets including uncalled capital.
Fully Satisfied

Filing History

7 August 2020Accounts for a small company made up to 31 March 2020 (13 pages)
23 March 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
11 September 2019Accounts for a small company made up to 31 March 2019 (13 pages)
21 March 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
5 September 2018Accounts for a small company made up to 31 March 2018 (15 pages)
21 March 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
31 October 2017Termination of appointment of Michael Graham Lockhart-Smith as a director on 29 October 2017 (1 page)
31 October 2017Termination of appointment of Michael Graham Lockhart-Smith as a director on 29 October 2017 (1 page)
24 August 2017Accounts for a small company made up to 31 March 2017 (15 pages)
24 August 2017Accounts for a small company made up to 31 March 2017 (15 pages)
5 July 2017Appointment of Mr Nigel James Wright as a director on 1 July 2017 (2 pages)
5 July 2017Appointment of Mr Nigel James Wright as a director on 1 July 2017 (2 pages)
29 March 2017Confirmation statement made on 21 March 2017 with updates (6 pages)
29 March 2017Confirmation statement made on 21 March 2017 with updates (6 pages)
24 August 2016Full accounts made up to 31 March 2016 (14 pages)
24 August 2016Full accounts made up to 31 March 2016 (14 pages)
26 May 2016Appointment of Mr Edward Ivor Rich as a director on 24 May 2016 (2 pages)
26 May 2016Appointment of Mr Edward Ivor Rich as a director on 24 May 2016 (2 pages)
23 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 346,270
(4 pages)
23 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 346,270
(4 pages)
30 September 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 346,270
(4 pages)
30 September 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 346,270
(4 pages)
17 August 2015Full accounts made up to 31 March 2015 (14 pages)
17 August 2015Full accounts made up to 31 March 2015 (14 pages)
24 September 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 346,270
(4 pages)
24 September 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 346,270
(4 pages)
1 August 2014Full accounts made up to 31 March 2014 (14 pages)
1 August 2014Full accounts made up to 31 March 2014 (14 pages)
1 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 346,270
(4 pages)
1 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 346,270
(4 pages)
12 July 2013Full accounts made up to 31 March 2013 (14 pages)
12 July 2013Full accounts made up to 31 March 2013 (14 pages)
2 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (4 pages)
2 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (4 pages)
4 July 2012Full accounts made up to 31 March 2012 (14 pages)
4 July 2012Full accounts made up to 31 March 2012 (14 pages)
27 September 2011Annual return made up to 24 September 2011 with a full list of shareholders (4 pages)
27 September 2011Annual return made up to 24 September 2011 with a full list of shareholders (4 pages)
18 July 2011Full accounts made up to 31 March 2011 (14 pages)
18 July 2011Full accounts made up to 31 March 2011 (14 pages)
28 September 2010Annual return made up to 24 September 2010 with a full list of shareholders (4 pages)
28 September 2010Director's details changed for Mr Peter Charles Rich on 1 January 2010 (2 pages)
28 September 2010Director's details changed for Mr Peter Charles Rich on 1 January 2010 (2 pages)
28 September 2010Director's details changed for Mr Peter Charles Rich on 1 January 2010 (2 pages)
28 September 2010Director's details changed for Mr Michael Graham Lockhart-Smith on 1 January 2010 (2 pages)
28 September 2010Secretary's details changed for Mrs Caroline Ann Hall on 1 January 2010 (1 page)
28 September 2010Annual return made up to 24 September 2010 with a full list of shareholders (4 pages)
28 September 2010Director's details changed for Mr Michael Graham Lockhart-Smith on 1 January 2010 (2 pages)
28 September 2010Director's details changed for Mr Michael Graham Lockhart-Smith on 1 January 2010 (2 pages)
28 September 2010Secretary's details changed for Mrs Caroline Ann Hall on 1 January 2010 (1 page)
28 September 2010Secretary's details changed for Mrs Caroline Ann Hall on 1 January 2010 (1 page)
29 July 2010Full accounts made up to 31 March 2010 (14 pages)
29 July 2010Full accounts made up to 31 March 2010 (14 pages)
4 May 2010Director's details changed for Suzanne Helen Hylton Potts on 12 March 2010 (2 pages)
4 May 2010Director's details changed for Suzanne Helen Hylton Potts on 12 March 2010 (2 pages)
28 September 2009Return made up to 24/09/09; full list of members (4 pages)
28 September 2009Return made up to 24/09/09; full list of members (4 pages)
6 July 2009Full accounts made up to 31 March 2009 (14 pages)
6 July 2009Full accounts made up to 31 March 2009 (14 pages)
1 October 2008Return made up to 24/09/08; full list of members (4 pages)
1 October 2008Return made up to 24/09/08; full list of members (4 pages)
24 July 2008Full accounts made up to 31 March 2008 (14 pages)
24 July 2008Full accounts made up to 31 March 2008 (14 pages)
16 October 2007Amended full accounts made up to 31 March 2007 (14 pages)
16 October 2007Amended full accounts made up to 31 March 2007 (14 pages)
5 October 2007Auditor's resignation (1 page)
5 October 2007Auditor's resignation (1 page)
26 September 2007Return made up to 24/09/07; full list of members (3 pages)
26 September 2007Return made up to 24/09/07; full list of members (3 pages)
6 September 2007Full accounts made up to 31 March 2007 (13 pages)
6 September 2007Full accounts made up to 31 March 2007 (13 pages)
18 October 2006Full accounts made up to 31 March 2006 (13 pages)
18 October 2006Full accounts made up to 31 March 2006 (13 pages)
9 October 2006Return made up to 24/09/06; full list of members (3 pages)
9 October 2006Return made up to 24/09/06; full list of members (3 pages)
28 September 2005Full accounts made up to 31 March 2005 (13 pages)
28 September 2005Return made up to 24/09/05; full list of members (3 pages)
28 September 2005Full accounts made up to 31 March 2005 (13 pages)
28 September 2005Return made up to 24/09/05; full list of members (3 pages)
8 August 2005New secretary appointed (2 pages)
8 August 2005Secretary resigned (1 page)
8 August 2005Secretary resigned (1 page)
8 August 2005New secretary appointed (2 pages)
29 September 2004Return made up to 24/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 September 2004Return made up to 24/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 September 2004Full accounts made up to 31 March 2004 (13 pages)
21 September 2004Full accounts made up to 31 March 2004 (13 pages)
15 October 2003Return made up to 24/09/03; full list of members (7 pages)
15 October 2003Return made up to 24/09/03; full list of members (7 pages)
24 September 2003Full accounts made up to 31 March 2003 (12 pages)
24 September 2003Full accounts made up to 31 March 2003 (12 pages)
5 April 2003Registered office changed on 05/04/03 from: 8-12 brook street london W1S 1BH (1 page)
5 April 2003Registered office changed on 05/04/03 from: 8-12 brook street london W1S 1BH (1 page)
9 January 2003New director appointed (3 pages)
9 January 2003New director appointed (3 pages)
9 January 2003New director appointed (3 pages)
9 January 2003New director appointed (3 pages)
24 December 2002Company name changed C.T.R.securities LIMITED\certificate issued on 24/12/02 (2 pages)
24 December 2002Company name changed C.T.R.securities LIMITED\certificate issued on 24/12/02 (2 pages)
1 October 2002Return made up to 24/09/02; full list of members (6 pages)
1 October 2002Return made up to 24/09/02; full list of members (6 pages)
17 September 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
17 September 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
29 November 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
29 November 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
24 October 2001Return made up to 24/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 24/10/01
(6 pages)
24 October 2001Return made up to 24/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 24/10/01
(6 pages)
24 October 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
24 October 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
16 October 2000Return made up to 24/09/00; full list of members (6 pages)
16 October 2000Return made up to 24/09/00; full list of members (6 pages)
14 July 2000Full accounts made up to 31 March 2000 (10 pages)
14 July 2000Full accounts made up to 31 March 2000 (10 pages)
21 October 1999Return made up to 24/09/99; full list of members (8 pages)
21 October 1999Return made up to 24/09/99; full list of members (8 pages)
22 September 1999Full accounts made up to 31 March 1999 (13 pages)
22 September 1999Full accounts made up to 31 March 1999 (13 pages)
20 November 1998Director resigned (1 page)
20 November 1998Director resigned (1 page)
20 November 1998Director resigned (1 page)
20 November 1998Director resigned (1 page)
15 October 1998Return made up to 24/09/98; no change of members (7 pages)
15 October 1998Return made up to 24/09/98; no change of members (7 pages)
5 August 1998Full accounts made up to 31 March 1998 (13 pages)
5 August 1998Full accounts made up to 31 March 1998 (13 pages)
17 October 1997Return made up to 24/09/97; no change of members (7 pages)
17 October 1997Return made up to 24/09/97; no change of members (7 pages)
1 September 1997Full accounts made up to 31 March 1997 (13 pages)
1 September 1997Full accounts made up to 31 March 1997 (13 pages)
14 October 1996Return made up to 24/09/96; full list of members (9 pages)
14 October 1996Return made up to 24/09/96; full list of members (9 pages)
1 October 1996Full accounts made up to 31 March 1996 (13 pages)
1 October 1996Full accounts made up to 31 March 1996 (13 pages)
4 July 1996Registered office changed on 04/07/96 from: 31 davies street london W1Y 2BH (1 page)
4 July 1996Registered office changed on 04/07/96 from: 31 davies street london W1Y 2BH (1 page)
21 June 1996Secretary resigned (1 page)
21 June 1996New secretary appointed (2 pages)
21 June 1996Secretary resigned (1 page)
21 June 1996New secretary appointed (2 pages)
30 October 1995Return made up to 24/09/95; no change of members (10 pages)
30 October 1995Return made up to 24/09/95; no change of members (10 pages)
8 August 1995Full accounts made up to 31 March 1995 (13 pages)
8 August 1995Full accounts made up to 31 March 1995 (13 pages)
13 December 1901Incorporation (27 pages)
13 December 1901Incorporation (27 pages)