Company NameRickgreen Limited
DirectorsDavid Daniel Broome and Jonathan Andrew Broome
Company StatusActive
Company Number01076572
CategoryPrivate Limited Company
Incorporation Date13 October 1972(51 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David Daniel Broome
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(48 years, 8 months after company formation)
Appointment Duration2 years, 10 months
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCopthorne Business Suite Copthorne Way
Copthorne
West Sussex
RH10 3PG
Director NameMr Jonathan Andrew Broome
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(48 years, 8 months after company formation)
Appointment Duration2 years, 10 months
RoleCorporate Financier
Country of ResidenceUnited Kingdom
Correspondence AddressCopthorne Business Suite Copthorne Way
Copthorne
West Sussex
RH10 3PG
Director NameMr Edward Daniel Elliott Broome
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(19 years, 7 months after company formation)
Appointment Duration28 years, 8 months (resigned 01 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17a The Highway
Sutton
Surrey
SM2 5QT
Director NameMrs Hilary Jean Broome
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(19 years, 7 months after company formation)
Appointment Duration31 years, 10 months (resigned 16 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17a The Highway
Sutton
Surrey
SM2 5QT
Secretary NameMrs Hilary Jean Broome
NationalityBritish
StatusResigned
Appointed15 May 1992(19 years, 7 months after company formation)
Appointment Duration31 years, 10 months (resigned 16 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17a The Highway
Sutton
Surrey
SM2 5QT

Location

Registered Address17a The Highway
Sutton
Surrey
SM2 5QT
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardBelmont
Built Up AreaGreater London

Financials

Year2013
Net Worth£2,433,447
Cash£112,266
Current Liabilities£17,206

Accounts

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

Returns

Latest Return24 April 2023 (12 months ago)
Next Return Due8 May 2024 (2 weeks, 5 days from now)

Charges

4 May 1983Delivered on: 10 May 1983
Persons entitled: Barclays Bank 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 land & building on west side of throwley way sutton, greater london borough of sutton title no. Sgl 322749.
Outstanding
14 January 1982Delivered on: 25 January 1982
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Herald house, throwley way, sutton, london title nos. Sgl 77857 sgl 158298 sy 57203.
Outstanding
10 April 1980Delivered on: 23 April 1980
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Site at corner of marshalls road, high street, sutton being part of no's 256 and 258 high street sutton title no. Sgl 221414.
Outstanding
25 October 1979Delivered on: 6 November 1979
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at junction of brenhill avenue & throwley way, london borough of sutton.
Outstanding
20 June 1979Delivered on: 4 July 1979
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the west side of high street, sutton london borough of sutton title no. Sgl 251267.
Outstanding
10 January 1973Delivered on: 18 January 1973
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 69 and 71 ross road wallington, surrey.
Outstanding

Filing History

24 August 2020Micro company accounts made up to 31 March 2020 (4 pages)
22 May 2020Confirmation statement made on 15 May 2020 with updates (4 pages)
1 July 2019Micro company accounts made up to 31 March 2019 (4 pages)
21 May 2019Confirmation statement made on 15 May 2019 with updates (4 pages)
21 March 2019Change of details for Mrs Hilary Jean Broome as a person with significant control on 21 March 2019 (2 pages)
29 November 2018Micro company accounts made up to 31 March 2018 (4 pages)
19 June 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
7 August 2017Micro company accounts made up to 31 March 2017 (3 pages)
7 August 2017Micro company accounts made up to 31 March 2017 (3 pages)
19 May 2017Confirmation statement made on 15 May 2017 with updates (6 pages)
19 May 2017Confirmation statement made on 15 May 2017 with updates (6 pages)
1 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
1 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1,000
(4 pages)
20 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1,000
(4 pages)
14 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
20 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1,000
(4 pages)
20 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1,000
(4 pages)
4 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1,000
(4 pages)
9 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1,000
(4 pages)
28 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (5 pages)
20 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (5 pages)
13 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 May 2012Director's details changed for Mrs Hilary Jean Broome on 14 May 2012 (2 pages)
22 May 2012Director's details changed for Edward Daniel Elliott Broome on 14 May 2012 (2 pages)
22 May 2012Director's details changed for Edward Daniel Elliott Broome on 14 May 2012 (2 pages)
22 May 2012Director's details changed for Mrs Hilary Jean Broome on 14 May 2012 (2 pages)
22 May 2012Secretary's details changed for Mrs Hilary Jean Broome on 14 May 2012 (1 page)
22 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (3 pages)
22 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (3 pages)
22 May 2012Secretary's details changed for Mrs Hilary Jean Broome on 14 May 2012 (1 page)
25 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (5 pages)
26 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (5 pages)
30 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 May 2010Director's details changed for Mrs Hilary Jean Broome on 14 May 2010 (2 pages)
24 May 2010Director's details changed for Edward Daniel Elliott Broome on 14 May 2010 (2 pages)
24 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
24 May 2010Director's details changed for Edward Daniel Elliott Broome on 14 May 2010 (2 pages)
24 May 2010Director's details changed for Mrs Hilary Jean Broome on 14 May 2010 (2 pages)
24 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
27 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 July 2009Return made up to 15/05/09; full list of members (4 pages)
3 July 2009Return made up to 15/05/09; full list of members (4 pages)
4 August 2008Return made up to 15/05/08; full list of members (4 pages)
4 August 2008Return made up to 15/05/08; full list of members (4 pages)
18 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
25 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
25 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
13 July 2007Return made up to 15/05/07; full list of members (3 pages)
13 July 2007Return made up to 15/05/07; full list of members (3 pages)
27 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
27 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 June 2006Return made up to 15/05/06; full list of members (3 pages)
7 June 2006Return made up to 15/05/06; full list of members (3 pages)
9 September 2005Partial exemption accounts made up to 31 March 2005 (7 pages)
9 September 2005Partial exemption accounts made up to 31 March 2005 (7 pages)
19 July 2005Return made up to 15/05/05; full list of members (3 pages)
19 July 2005Return made up to 15/05/05; full list of members (3 pages)
1 September 2004Partial exemption accounts made up to 31 March 2004 (7 pages)
1 September 2004Partial exemption accounts made up to 31 March 2004 (7 pages)
10 May 2004Return made up to 15/05/04; full list of members (8 pages)
10 May 2004Return made up to 15/05/04; full list of members (8 pages)
12 May 2003Return made up to 15/05/03; full list of members (8 pages)
12 May 2003Partial exemption accounts made up to 31 March 2003 (6 pages)
12 May 2003Return made up to 15/05/03; full list of members (8 pages)
12 May 2003Partial exemption accounts made up to 31 March 2003 (6 pages)
12 July 2002Partial exemption accounts made up to 31 March 2002 (6 pages)
12 July 2002Partial exemption accounts made up to 31 March 2002 (6 pages)
20 June 2002Return made up to 15/05/02; full list of members (8 pages)
20 June 2002Return made up to 15/05/02; full list of members (8 pages)
5 July 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
5 July 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
17 May 2001Return made up to 15/05/01; full list of members (7 pages)
17 May 2001Return made up to 15/05/01; full list of members (7 pages)
4 August 2000Full accounts made up to 31 March 2000 (10 pages)
4 August 2000Full accounts made up to 31 March 2000 (10 pages)
23 May 2000Return made up to 15/05/00; full list of members (7 pages)
23 May 2000Return made up to 15/05/00; full list of members (7 pages)
22 October 1999Full accounts made up to 31 March 1999 (11 pages)
22 October 1999Full accounts made up to 31 March 1999 (11 pages)
18 May 1999Return made up to 15/05/99; full list of members (6 pages)
18 May 1999Return made up to 15/05/99; full list of members (6 pages)
21 May 1998Return made up to 15/05/98; no change of members (4 pages)
21 May 1998Return made up to 15/05/98; no change of members (4 pages)
6 May 1998Full accounts made up to 31 March 1998 (10 pages)
6 May 1998Full accounts made up to 31 March 1998 (10 pages)
14 May 1997Full accounts made up to 31 March 1997 (11 pages)
14 May 1997Return made up to 15/05/97; no change of members (4 pages)
14 May 1997Return made up to 15/05/97; no change of members (4 pages)
14 May 1997Full accounts made up to 31 March 1997 (11 pages)
2 June 1996Full accounts made up to 31 March 1996 (11 pages)
2 June 1996Full accounts made up to 31 March 1996 (11 pages)
9 May 1996Return made up to 15/05/96; full list of members (6 pages)
9 May 1996Return made up to 15/05/96; full list of members (6 pages)
26 May 1995Full accounts made up to 31 March 1995 (10 pages)
26 May 1995Full accounts made up to 31 March 1995 (10 pages)
3 May 1995Return made up to 15/05/95; no change of members (4 pages)
3 May 1995Return made up to 15/05/95; no change of members (4 pages)
13 March 1995Registered office changed on 13/03/95 from: 5 fairfax avenue ewell surrey KT17 2QN (1 page)
13 March 1995Registered office changed on 13/03/95 from: 5 fairfax avenue ewell surrey KT17 2QN (1 page)