Company NameRichmond House (Broadstairs) Limited
DirectorChristine Angela Gray
Company StatusActive
Company Number01662696
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date8 September 1982(41 years, 8 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Christine Angela Gray
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2006(23 years, 4 months after company formation)
Appointment Duration18 years, 3 months
RoleProerty Manager
Country of ResidenceEngland
Correspondence Address51 Swaffield Road
Wandsworth
London
SW18 3AQ
Secretary NameMrs Christine Angela Gray
NationalityBritish
StatusCurrent
Appointed07 January 2006(23 years, 4 months after company formation)
Appointment Duration18 years, 3 months
RoleProerty Manager
Country of ResidenceEngland
Correspondence Address51 Swaffield Road
Wandsworth
London
SW18 3AQ
Director NameMrs Linda Bebbington
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(8 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 20 December 1995)
RoleSales Person
Correspondence AddressRichmond House 8 The Vale
Broadstairs
Kent
CT10 1RB
Director NameMr Samuel Baldwin Matthews
Date of BirthJuly 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(8 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 1992)
RoleRetired
Correspondence AddressRichmond House 8 The Vale
Broadstairs
Kent
CT10 1RB
Director NameMiss Lindsay Lae Robinson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(8 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 1992)
RoleCare Assistant
Correspondence AddressRichmond House 8 The Vale
Broadstairs
Kent
CT10 1RB
Director NameMrs Amanda Jane Setterfield
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(8 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 26 May 1995)
RoleSenior Enrolled Nurse
Correspondence AddressFlat 2 Richmond House
8 The Vale
Broadstairs
Kent
CT10 1RB
Secretary NameMrs Amanda Jane Setterfield
NationalityBritish
StatusResigned
Appointed31 December 1990(8 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 26 May 1995)
RoleCompany Director
Correspondence AddressFlat 2 Richmond House
8 The Vale
Broadstairs
Kent
CT10 1RB
Director NameKevin James Curran
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1995(12 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 28 January 2000)
RoleLetter Carver
Correspondence AddressSeaview House 13 Canterbury Road
Margate
Kent
CT9 5AQ
Secretary NameKevin James Curran
NationalityBritish
StatusResigned
Appointed26 May 1995(12 years, 8 months after company formation)
Appointment Duration10 years, 7 months (resigned 07 January 2006)
RoleLetter Carver
Correspondence AddressSeaview House 13 Canterbury Road
Margate
Kent
CT9 5AQ
Director NameHideo Kojima
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityJapanese
StatusResigned
Appointed28 January 2000(17 years, 4 months after company formation)
Appointment Duration15 years, 11 months (resigned 05 January 2016)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 8 The Vale
Broadstairs
Kent
CT10 1RB
Director NameJohn James Myhill
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2000(17 years, 4 months after company formation)
Appointment Duration21 years, 2 months (resigned 01 April 2021)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address6 Queens Road
Broadstairs
Kent
CT10 1NU

Location

Registered Address51 Swaffield Road
Wandsworth
London
SW18 3AQ
RegionLondon
ConstituencyTooting
CountyGreater London
WardWandsworth Common
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£2,060
Net Worth-£288
Cash£901
Current Liabilities£1,649

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Filing History

4 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
27 October 2020Accounts for a dormant company made up to 30 September 2020 (2 pages)
6 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
7 November 2019Accounts for a dormant company made up to 30 September 2019 (2 pages)
3 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
22 November 2018Accounts for a dormant company made up to 30 September 2018 (2 pages)
4 January 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
4 January 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
2 December 2016Termination of appointment of Hideo Kojima as a director on 5 January 2016 (1 page)
2 December 2016Accounts for a dormant company made up to 30 September 2016 (2 pages)
2 December 2016Accounts for a dormant company made up to 30 September 2016 (2 pages)
2 December 2016Termination of appointment of Hideo Kojima as a director on 5 January 2016 (1 page)
5 January 2016Annual return made up to 31 December 2015 no member list (5 pages)
5 January 2016Annual return made up to 31 December 2015 no member list (5 pages)
28 November 2015Total exemption full accounts made up to 30 September 2015 (5 pages)
28 November 2015Total exemption full accounts made up to 30 September 2015 (5 pages)
14 January 2015Annual return made up to 31 December 2014 no member list (5 pages)
14 January 2015Annual return made up to 31 December 2014 no member list (5 pages)
25 November 2014Total exemption full accounts made up to 30 September 2014 (5 pages)
25 November 2014Total exemption full accounts made up to 30 September 2014 (5 pages)
9 January 2014Annual return made up to 31 December 2013 no member list (5 pages)
9 January 2014Annual return made up to 31 December 2013 no member list (5 pages)
18 December 2013Total exemption full accounts made up to 30 September 2013 (5 pages)
18 December 2013Total exemption full accounts made up to 30 September 2013 (5 pages)
3 June 2013Total exemption full accounts made up to 30 September 2012 (5 pages)
3 June 2013Total exemption full accounts made up to 30 September 2012 (5 pages)
3 January 2013Annual return made up to 31 December 2012 no member list (5 pages)
3 January 2013Annual return made up to 31 December 2012 no member list (5 pages)
19 January 2012Total exemption full accounts made up to 30 September 2011 (5 pages)
19 January 2012Total exemption full accounts made up to 30 September 2011 (5 pages)
4 January 2012Annual return made up to 31 December 2011 no member list (5 pages)
4 January 2012Annual return made up to 31 December 2011 no member list (5 pages)
31 March 2011Total exemption full accounts made up to 30 September 2010 (5 pages)
31 March 2011Total exemption full accounts made up to 30 September 2010 (5 pages)
10 January 2011Annual return made up to 31 December 2010 no member list (5 pages)
10 January 2011Annual return made up to 31 December 2010 no member list (5 pages)
18 May 2010Total exemption full accounts made up to 30 September 2009 (5 pages)
18 May 2010Total exemption full accounts made up to 30 September 2009 (5 pages)
12 January 2010Director's details changed for John James Myhill on 11 January 2010 (2 pages)
12 January 2010Annual return made up to 31 December 2009 no member list (4 pages)
12 January 2010Director's details changed for Hideo Kojima on 11 January 2010 (2 pages)
12 January 2010Director's details changed for John James Myhill on 11 January 2010 (2 pages)
12 January 2010Annual return made up to 31 December 2009 no member list (4 pages)
12 January 2010Director's details changed for Hideo Kojima on 11 January 2010 (2 pages)
4 February 2009Total exemption full accounts made up to 30 September 2008 (5 pages)
4 February 2009Total exemption full accounts made up to 30 September 2008 (5 pages)
7 January 2009Annual return made up to 31/12/08 (3 pages)
7 January 2009Annual return made up to 31/12/08 (3 pages)
15 January 2008Annual return made up to 31/12/07 (2 pages)
15 January 2008Annual return made up to 31/12/07 (2 pages)
11 December 2007Total exemption full accounts made up to 30 September 2007 (5 pages)
11 December 2007Total exemption full accounts made up to 30 September 2007 (5 pages)
15 February 2007Total exemption full accounts made up to 30 September 2006 (5 pages)
15 February 2007Total exemption full accounts made up to 30 September 2006 (5 pages)
10 January 2007Annual return made up to 31/12/06 (2 pages)
10 January 2007Annual return made up to 31/12/06 (2 pages)
15 February 2006Total exemption full accounts made up to 30 September 2005 (6 pages)
15 February 2006Total exemption full accounts made up to 30 September 2005 (6 pages)
3 February 2006Annual return made up to 31/12/05 (2 pages)
3 February 2006Annual return made up to 31/12/05 (2 pages)
19 January 2006Secretary resigned (1 page)
19 January 2006New secretary appointed;new director appointed (3 pages)
19 January 2006New secretary appointed;new director appointed (3 pages)
19 January 2006Registered office changed on 19/01/06 from: 50 queen street ramsgate kent CT11 9EE (1 page)
19 January 2006Secretary resigned (1 page)
19 January 2006Registered office changed on 19/01/06 from: 50 queen street ramsgate kent CT11 9EE (1 page)
19 July 2005Total exemption full accounts made up to 30 September 2004 (4 pages)
19 July 2005Total exemption full accounts made up to 30 September 2004 (4 pages)
1 March 2005Annual return made up to 31/12/04 (4 pages)
1 March 2005Annual return made up to 31/12/04 (4 pages)
4 August 2004Total exemption full accounts made up to 30 September 2003 (4 pages)
4 August 2004Total exemption full accounts made up to 30 September 2003 (4 pages)
27 January 2004Annual return made up to 31/12/03 (4 pages)
27 January 2004Annual return made up to 31/12/03 (4 pages)
20 July 2003Total exemption full accounts made up to 30 September 2002 (5 pages)
20 July 2003Total exemption full accounts made up to 30 September 2002 (5 pages)
24 January 2003Annual return made up to 31/12/02 (4 pages)
24 January 2003Annual return made up to 31/12/02 (4 pages)
29 July 2002Total exemption full accounts made up to 30 September 2001 (5 pages)
29 July 2002Total exemption full accounts made up to 30 September 2001 (5 pages)
18 January 2002Annual return made up to 31/12/01 (3 pages)
18 January 2002Annual return made up to 31/12/01 (3 pages)
29 July 2001Total exemption full accounts made up to 30 September 2000 (4 pages)
29 July 2001Total exemption full accounts made up to 30 September 2000 (4 pages)
19 January 2001Annual return made up to 31/12/00 (3 pages)
19 January 2001Annual return made up to 31/12/00 (3 pages)
31 July 2000Full accounts made up to 30 September 1999 (4 pages)
31 July 2000Full accounts made up to 30 September 1999 (4 pages)
22 February 2000New director appointed (2 pages)
22 February 2000New director appointed (2 pages)
22 February 2000New director appointed (2 pages)
22 February 2000Annual return made up to 31/12/99 (4 pages)
22 February 2000New director appointed (2 pages)
22 February 2000Annual return made up to 31/12/99 (4 pages)
22 February 2000Director resigned (1 page)
22 February 2000Director resigned (1 page)
8 September 1999Full accounts made up to 30 September 1998 (5 pages)
8 September 1999Full accounts made up to 30 September 1998 (5 pages)
19 April 1999Annual return made up to 31/12/98 (4 pages)
19 April 1999Annual return made up to 31/12/98 (4 pages)
3 July 1998Full accounts made up to 30 September 1997 (5 pages)
3 July 1998Full accounts made up to 30 September 1997 (5 pages)
25 January 1998Annual return made up to 31/12/97 (4 pages)
25 January 1998Annual return made up to 31/12/97 (4 pages)
20 July 1997Full accounts made up to 30 September 1996 (5 pages)
20 July 1997Full accounts made up to 30 September 1996 (5 pages)
21 January 1997Annual return made up to 31/12/96 (4 pages)
21 January 1997Annual return made up to 31/12/96 (4 pages)
31 May 1996Full accounts made up to 30 September 1995 (5 pages)
31 May 1996Full accounts made up to 30 September 1995 (5 pages)
1 February 1996Annual return made up to 31/12/95
  • 363(288) ‐ Director resigned
(4 pages)
1 February 1996Annual return made up to 31/12/95
  • 363(288) ‐ Director resigned
(4 pages)
26 July 1995Full accounts made up to 30 September 1994 (5 pages)
26 July 1995Full accounts made up to 30 September 1994 (5 pages)
27 June 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
27 June 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)