Company NameRichway Properties Limited
DirectorsElizabeth Anne Stewart and Adam Gerald Richmond Way
Company StatusActive
Company Number00801891
CategoryPrivate Limited Company
Incorporation Date21 April 1964(60 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameElizabeth Anne Stewart
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 1992(28 years, 7 months after company formation)
Appointment Duration31 years, 5 months
RoleInterior Designer
Country of ResidenceGBR
Correspondence AddressAirds Of Delvine
Murthly
Perth
PH1 4LD
Scotland
Director NameMr Adam Gerald Richmond Way
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2012(48 years, 6 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWellhouse Farm Wellhouse Lane
Hermitage
Thatcham
Berkshire
RG18 9UH
Director NameMr Michael Anthony Hayes
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1992(28 years, 7 months after company formation)
Appointment Duration11 years, 2 months (resigned 16 February 2004)
RoleSolicitor
Correspondence Address8a Lauriston Road
Wimbledon
London
SW19 4TQ
Director NameCol Anthony Gerald Way
Date of BirthNovember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1992(28 years, 7 months after company formation)
Appointment Duration19 years, 1 month (resigned 04 January 2012)
RoleCompany Director
Country of ResidenceGBR
Correspondence AddressKincairney
Dunkeld
Perthshire
PH8 0RE
Scotland
Secretary NameBrian Collett
NationalityBritish
StatusResigned
Appointed06 December 1992(28 years, 7 months after company formation)
Appointment Duration9 years, 7 months (resigned 15 July 2002)
RoleCompany Director
Correspondence Address10 Norwich Street
London
EC4A 1BD
Secretary NameAlan Michael Clarke
NationalityBritish
StatusResigned
Appointed15 July 2002(38 years, 3 months after company formation)
Appointment Duration8 years, 7 months (resigned 21 February 2011)
RoleCompany Director
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameMr Matthew Derek Pintus
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2004(39 years, 9 months after company formation)
Appointment Duration10 years, 4 months (resigned 27 May 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address20 Cursitor Street
London
EC4A 1LT

Location

Registered AddressHarwood House
43 Harwood Road
London
SW6 4QP
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardParsons Green and Walham
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Turnover£59,390
Net Worth£627,196
Cash£43,226
Current Liabilities£26,855

Accounts

Latest Accounts29 March 2023 (1 year, 1 month ago)
Next Accounts Due29 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Returns

Latest Return9 October 2023 (6 months, 3 weeks ago)
Next Return Due23 October 2024 (5 months, 4 weeks from now)

Charges

31 March 1999Delivered on: 9 April 1999
Satisfied on: 5 July 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that land and buildings k/a 44 pow street and 1 and 2 holidays court workington cumbria t/n CU28786. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
2 September 1991Delivered on: 4 September 1991
Satisfied on: 29 June 1992
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 7 park st, minehead somerset & a fixed charge over all plant machinery implements utensils & furniture & equipment.
Fully Satisfied
31 January 1989Delivered on: 17 February 1989
Satisfied on: 4 September 1991
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 7, park street, minehead, somerset with all buildings & fixtures & the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 July 1984Delivered on: 2 August 1984
Satisfied on: 4 November 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1287 & 1297 london road alvaston derbyshire. Part of land comprised in - title no dy 1640 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

9 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
2 July 2020Total exemption full accounts made up to 29 March 2020 (11 pages)
6 November 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
3 June 2019Total exemption full accounts made up to 29 March 2019 (11 pages)
28 November 2018Total exemption full accounts made up to 29 March 2018 (11 pages)
10 October 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
16 November 2017Total exemption full accounts made up to 29 March 2017 (8 pages)
16 November 2017Total exemption full accounts made up to 29 March 2017 (8 pages)
9 October 2017Confirmation statement made on 9 October 2017 with updates (4 pages)
9 October 2017Confirmation statement made on 9 October 2017 with updates (4 pages)
9 January 2017Full accounts made up to 29 March 2016 (13 pages)
9 January 2017Full accounts made up to 29 March 2016 (13 pages)
22 December 2016Confirmation statement made on 6 December 2016 with updates (6 pages)
22 December 2016Confirmation statement made on 6 December 2016 with updates (6 pages)
19 October 2016Registered office address changed from 10 Norwich Street London EC4A 1BD to Harwood House 43 Harwood Road London SW6 4QP on 19 October 2016 (2 pages)
19 October 2016Registered office address changed from 10 Norwich Street London EC4A 1BD to Harwood House 43 Harwood Road London SW6 4QP on 19 October 2016 (2 pages)
12 January 2016Full accounts made up to 29 March 2015 (12 pages)
12 January 2016Full accounts made up to 29 March 2015 (12 pages)
17 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 17,000
(4 pages)
17 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 17,000
(4 pages)
29 December 2014Full accounts made up to 29 March 2014 (15 pages)
29 December 2014Full accounts made up to 29 March 2014 (15 pages)
15 December 2014Director's details changed for Adam Gerald Richmond Way on 6 December 2014 (2 pages)
15 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 17,000
(4 pages)
15 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 17,000
(4 pages)
15 December 2014Director's details changed for Adam Gerald Richmond Way on 6 December 2014 (2 pages)
15 December 2014Director's details changed for Adam Gerald Richmond Way on 6 December 2014 (2 pages)
15 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 17,000
(4 pages)
2 June 2014Termination of appointment of Matthew Pintus as a director (2 pages)
2 June 2014Termination of appointment of Matthew Pintus as a director (2 pages)
22 May 2014Auditor's resignation (1 page)
22 May 2014Auditor's resignation (1 page)
23 December 2013Full accounts made up to 29 March 2013 (15 pages)
23 December 2013Full accounts made up to 29 March 2013 (15 pages)
16 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 17,000
(5 pages)
16 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 17,000
(5 pages)
16 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 17,000
(5 pages)
8 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (5 pages)
8 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (5 pages)
8 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (5 pages)
14 December 2012Full accounts made up to 29 March 2012 (15 pages)
14 December 2012Full accounts made up to 29 March 2012 (15 pages)
11 December 2012Appointment of Adam Gerald Richmond Way as a director (3 pages)
11 December 2012Appointment of Adam Gerald Richmond Way as a director (3 pages)
19 July 2012Termination of appointment of Anthony Way as a director (2 pages)
19 July 2012Termination of appointment of Anthony Way as a director (2 pages)
4 January 2012Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
28 December 2011Full accounts made up to 29 March 2011 (15 pages)
28 December 2011Full accounts made up to 29 March 2011 (15 pages)
22 February 2011Termination of appointment of Alan Clarke as a secretary (1 page)
22 February 2011Termination of appointment of Alan Clarke as a secretary (1 page)
7 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
7 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
7 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
25 November 2010Full accounts made up to 29 March 2010 (15 pages)
25 November 2010Full accounts made up to 29 March 2010 (15 pages)
8 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 December 2009Full accounts made up to 29 March 2009 (18 pages)
10 December 2009Full accounts made up to 29 March 2009 (18 pages)
8 December 2009Director's details changed for Matthew Derek Pintus on 6 December 2009 (2 pages)
8 December 2009Director's details changed for Colonel Anthony Gerald Way on 6 December 2009 (2 pages)
8 December 2009Director's details changed for Elizabeth Anne Stewart on 6 December 2009 (2 pages)
8 December 2009Director's details changed for Matthew Derek Pintus on 6 December 2009 (2 pages)
8 December 2009Director's details changed for Colonel Anthony Gerald Way on 6 December 2009 (2 pages)
8 December 2009Director's details changed for Matthew Derek Pintus on 6 December 2009 (2 pages)
8 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
8 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
8 December 2009Director's details changed for Colonel Anthony Gerald Way on 6 December 2009 (2 pages)
8 December 2009Director's details changed for Elizabeth Anne Stewart on 6 December 2009 (2 pages)
8 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
8 December 2009Director's details changed for Elizabeth Anne Stewart on 6 December 2009 (2 pages)
7 December 2009Secretary's details changed for Alan Michael Clarke on 6 December 2009 (1 page)
7 December 2009Secretary's details changed for Alan Michael Clarke on 6 December 2009 (1 page)
7 December 2009Secretary's details changed for Alan Michael Clarke on 6 December 2009 (1 page)
12 December 2008Return made up to 06/12/08; full list of members (4 pages)
12 December 2008Return made up to 06/12/08; full list of members (4 pages)
28 November 2008Full accounts made up to 29 March 2008 (18 pages)
28 November 2008Full accounts made up to 29 March 2008 (18 pages)
30 October 2008Resolutions
  • RES13 ‐ Re section 175(5)(a) CA06 24/10/2008
(1 page)
30 October 2008Resolutions
  • RES13 ‐ Re section 175(5)(a) CA06 24/10/2008
(1 page)
27 March 2008Director's change of particulars / elizabeth stewart / 25/03/2008 (1 page)
27 March 2008Director's change of particulars / elizabeth stewart / 25/03/2008 (1 page)
20 March 2008Director's change of particulars / matthew pintus / 07/03/2008 (1 page)
20 March 2008Director's change of particulars / matthew pintus / 07/03/2008 (1 page)
12 December 2007Return made up to 06/12/07; full list of members (3 pages)
12 December 2007Return made up to 06/12/07; full list of members (3 pages)
19 November 2007Full accounts made up to 29 March 2007 (15 pages)
19 November 2007Full accounts made up to 29 March 2007 (15 pages)
3 January 2007Full accounts made up to 29 March 2006 (16 pages)
3 January 2007Full accounts made up to 29 March 2006 (16 pages)
14 December 2006Location of debenture register (1 page)
14 December 2006Return made up to 06/12/06; full list of members (3 pages)
14 December 2006Return made up to 06/12/06; full list of members (3 pages)
14 December 2006Location of debenture register (1 page)
5 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
5 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 December 2005Return made up to 06/12/05; full list of members (3 pages)
8 December 2005Location of debenture register (1 page)
8 December 2005Location of debenture register (1 page)
8 December 2005Return made up to 06/12/05; full list of members (3 pages)
2 December 2005Full accounts made up to 29 March 2005 (15 pages)
2 December 2005Full accounts made up to 29 March 2005 (15 pages)
10 January 2005Full accounts made up to 29 March 2004 (13 pages)
10 January 2005Full accounts made up to 29 March 2004 (13 pages)
10 December 2004Return made up to 06/12/04; full list of members (8 pages)
10 December 2004Return made up to 06/12/04; full list of members (8 pages)
20 February 2004Director resigned (1 page)
20 February 2004Director resigned (1 page)
20 January 2004New director appointed (2 pages)
20 January 2004New director appointed (2 pages)
14 December 2003Return made up to 06/12/03; full list of members (8 pages)
14 December 2003Return made up to 06/12/03; full list of members (8 pages)
5 October 2003Full accounts made up to 29 March 2003 (14 pages)
5 October 2003Full accounts made up to 29 March 2003 (14 pages)
10 December 2002Return made up to 06/12/02; full list of members (8 pages)
10 December 2002Return made up to 06/12/02; full list of members (8 pages)
18 July 2002Full accounts made up to 29 March 2002 (13 pages)
18 July 2002Secretary resigned (1 page)
18 July 2002New secretary appointed (2 pages)
18 July 2002Secretary resigned (1 page)
18 July 2002Full accounts made up to 29 March 2002 (13 pages)
18 July 2002New secretary appointed (2 pages)
7 December 2001Return made up to 06/12/01; full list of members (8 pages)
7 December 2001Return made up to 06/12/01; full list of members (8 pages)
21 September 2001Full accounts made up to 29 March 2001 (13 pages)
21 September 2001Full accounts made up to 29 March 2001 (13 pages)
7 December 2000Return made up to 06/12/00; full list of members (8 pages)
7 December 2000Return made up to 06/12/00; full list of members (8 pages)
17 November 2000Full accounts made up to 29 March 2000 (14 pages)
17 November 2000Full accounts made up to 29 March 2000 (14 pages)
8 December 1999Return made up to 06/12/99; full list of members (9 pages)
8 December 1999Return made up to 06/12/99; full list of members (9 pages)
27 October 1999Full accounts made up to 29 March 1999 (13 pages)
27 October 1999Full accounts made up to 29 March 1999 (13 pages)
9 April 1999Particulars of mortgage/charge (3 pages)
9 April 1999Particulars of mortgage/charge (3 pages)
9 December 1998Return made up to 06/12/98; full list of members (8 pages)
9 December 1998Return made up to 06/12/98; full list of members (8 pages)
10 September 1998Full accounts made up to 29 March 1998 (13 pages)
10 September 1998Full accounts made up to 29 March 1998 (13 pages)
12 December 1997Return made up to 06/12/97; full list of members (9 pages)
12 December 1997Return made up to 06/12/97; full list of members (9 pages)
15 September 1997Full accounts made up to 29 March 1997 (14 pages)
15 September 1997Full accounts made up to 29 March 1997 (14 pages)
11 December 1996Return made up to 06/12/96; full list of members (9 pages)
11 December 1996Return made up to 06/12/96; full list of members (9 pages)
16 October 1996Full accounts made up to 29 March 1996 (13 pages)
16 October 1996Full accounts made up to 29 March 1996 (13 pages)
15 December 1995Return made up to 06/12/95; full list of members (10 pages)
15 December 1995Return made up to 06/12/95; full list of members (10 pages)
30 August 1995Full accounts made up to 29 March 1995 (13 pages)
30 August 1995Full accounts made up to 29 March 1995 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)