Company NameRichleigh Court (Management) Limited
Company StatusActive
Company Number03035374
CategoryPrivate Limited Company
Incorporation Date20 March 1995(29 years 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 NamePaolo Bertuzzi
Date of BirthMarch 1938 (Born 86 years ago)
NationalityItalian
StatusCurrent
Appointed25 June 2002(7 years, 3 months after company formation)
Appointment Duration21 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Ember Farm Way
East Molesey
Surrey
KT8 0BL
Director NameMr Hugo Jonathan Adair Roche
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2002(7 years, 3 months after company formation)
Appointment Duration21 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Wessex Close
Thames Ditton
Surrey
KT7 0EJ
Director NamePeta Lindsay Lunberg
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2006(11 years after company formation)
Appointment Duration18 years
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address6 Ellerton Road
Tolworth
Surrey
KT6 7TX
Director NameMrs Joanne Marie White
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2006(11 years after company formation)
Appointment Duration17 years, 11 months
RoleHousewife
Country of ResidenceEngland
Correspondence Address10 Denleigh Gardens
Thames Ditton
Surrey
KT7 0YL
Director NameMr Andrew Charles Booth
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2015(20 years, 1 month after company formation)
Appointment Duration8 years, 10 months
RoleI.T.Consultant
Country of ResidenceEngland
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Secretary NameHES Estate Management Limited (Corporation)
StatusCurrent
Appointed29 March 2019(24 years after company formation)
Appointment Duration5 years
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Director NameMaureen Elizabeth Stopher
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1995(2 days after company formation)
Appointment Duration7 years, 3 months (resigned 25 June 2002)
RoleSecretary
Correspondence Address3 Southside
Wimbledon Common
London
SW19 4TG
Director NameMr Roger Frederick Kilby
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1995(2 days after company formation)
Appointment Duration7 years, 3 months (resigned 25 June 2002)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address3 Southside
Wimbledon Common
London
SW19 4TG
Secretary NameMaureen Elizabeth Stopher
NationalityBritish
StatusResigned
Appointed22 March 1995(2 days after company formation)
Appointment Duration7 years, 3 months (resigned 25 June 2002)
RoleSecretary
Correspondence Address3 Southside
Wimbledon Common
London
SW19 4TG
Director NameKieran John Phelan
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityIrish
StatusResigned
Appointed25 June 2002(7 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 November 2006)
RoleSecretary
Correspondence Address49 Wingfield Road
Kingston Upon Thames
Surrey
KT2 5LR
Director NameAmoreena Joanne Williams
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2002(7 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 December 2003)
RoleManager
Correspondence Address15 Piper Road
Kingston Upon Thames
Surrey
KT1 3EX
Director NameNicole Hamilton
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2002(7 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 12 April 2006)
RoleHousewife
Correspondence Address53 Forest Gate
Anstey
Leicester
Leicestershire
LE7 7FJ
Director NameLindsey Deborah Jane Chamberlain
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2002(7 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 August 2003)
RoleSecondary School Teacher
Correspondence Address35 Grosvenor Road
Birmingham
B17 9AL
Secretary NamePaolo Bertuzzi
NationalityItalian
StatusResigned
Appointed25 June 2002(7 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 16 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Ember Farm Way
East Molesey
Surrey
KT8 0BL
Director NameClinton Roy Cooper
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2005(10 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 March 2012)
RoleShop Supervisor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Richleigh Court
Surbiton
Surrey
KT6 6AH
Director NameMs Pauline Faure
Date of BirthJuly 1979 (Born 44 years ago)
NationalityFrench
StatusResigned
Appointed16 May 2014(19 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 March 2020)
RoleHR Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Richleigh Court 101 Ewell Road
Surbiton
Surrey
KT6 6AH
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed20 March 1995(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed20 March 1995(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Director NameSnowbird Property Limited (Corporation)
Date of BirthJuly 2003 (Born 20 years ago)
StatusResigned
Appointed22 August 2003(8 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 23 June 2006)
Correspondence AddressKelburn Business Park
Port Glasgow
Renfrewshire
PA14 6TD
Scotland
Secretary NameHuggins Edwards & Sharp (Corporation)
StatusResigned
Appointed16 October 2006(11 years, 7 months after company formation)
Appointment Duration12 years, 5 months (resigned 29 March 2019)
Correspondence Address11 High Street
Great Bookham
Leatherhead
Surrey
KT23 4AA

Location

Registered Address2 Chartland House
Old Station Approach
Leatherhead
KT22 7TE
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Andrew Booth & Karen Booth
16.67%
Ordinary
1 at £1Helen Bertuzzi & Paolo Bertuzzi
16.67%
Ordinary
1 at £1Hugo Jonathon Roche
16.67%
Ordinary
1 at £1Joanne Marie White
16.67%
Ordinary
1 at £1Pauline Faure
16.67%
Ordinary
1 at £1Peta Lunberg & Bryan Adams
16.67%
Ordinary

Financials

Year2014
Net Worth£6
Cash£6

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return20 March 2023 (1 year ago)
Next Return Due3 April 2024 (5 days from now)

Filing History

10 June 2020Registered office address changed from 11-15 High Street Great Bookham Leatherhead Surrey KT23 4AA to 2 Chartland House Old Station Approach Leatherhead KT22 7TE on 10 June 2020 (1 page)
10 June 2020Secretary's details changed for Hes Estate Management Ltd on 1 June 2020 (1 page)
3 April 2020Confirmation statement made on 20 March 2020 with updates (4 pages)
3 April 2020Termination of appointment of Pauline Faure as a director on 31 March 2020 (1 page)
17 June 2019Micro company accounts made up to 31 March 2019 (2 pages)
29 March 2019Termination of appointment of Huggins Edwards & Sharp as a secretary on 29 March 2019 (1 page)
29 March 2019Appointment of Hes Estate Management Ltd as a secretary on 29 March 2019 (2 pages)
29 March 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
12 June 2018Micro company accounts made up to 31 March 2018 (2 pages)
23 March 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
20 July 2017Micro company accounts made up to 31 March 2017 (3 pages)
20 July 2017Micro company accounts made up to 31 March 2017 (3 pages)
7 April 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
3 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
3 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 6
(10 pages)
15 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 6
(10 pages)
12 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 May 2015Appointment of Mr Andrew Charles Booth as a director on 13 May 2015 (2 pages)
17 May 2015Appointment of Mr Andrew Charles Booth as a director on 13 May 2015 (2 pages)
10 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 6
(9 pages)
10 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 6
(9 pages)
4 June 2014Appointment of Ms Pauline Faure as a director (2 pages)
4 June 2014Appointment of Ms Pauline Faure as a director (2 pages)
30 May 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 May 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-13
  • GBP 6
(8 pages)
13 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-13
  • GBP 6
(8 pages)
1 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
1 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
1 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (8 pages)
1 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (8 pages)
16 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (9 pages)
3 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (9 pages)
2 April 2012Termination of appointment of Clinton Cooper as a director (1 page)
2 April 2012Termination of appointment of Clinton Cooper as a director (1 page)
12 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (9 pages)
18 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (9 pages)
23 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 April 2010Secretary's details changed for Huggins Edwards & Sharp on 1 October 2009 (2 pages)
5 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (9 pages)
5 April 2010Director's details changed for Clinton Roy Cooper on 1 October 2009 (2 pages)
5 April 2010Secretary's details changed for Huggins Edwards & Sharp on 1 October 2009 (2 pages)
5 April 2010Director's details changed for Paolo Bertuzzi on 1 October 2009 (2 pages)
5 April 2010Director's details changed for Joanne Marie White on 1 October 2009 (2 pages)
5 April 2010Director's details changed for Clinton Roy Cooper on 1 October 2009 (2 pages)
5 April 2010Director's details changed for Peta Lindsay Lunberg on 1 October 2009 (2 pages)
5 April 2010Director's details changed for Peta Lindsay Lunberg on 1 October 2009 (2 pages)
5 April 2010Director's details changed for Paolo Bertuzzi on 1 October 2009 (2 pages)
5 April 2010Secretary's details changed for Huggins Edwards & Sharp on 1 October 2009 (2 pages)
5 April 2010Director's details changed for Joanne Marie White on 1 October 2009 (2 pages)
5 April 2010Director's details changed for Joanne Marie White on 1 October 2009 (2 pages)
5 April 2010Director's details changed for Clinton Roy Cooper on 1 October 2009 (2 pages)
5 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (9 pages)
5 April 2010Director's details changed for Paolo Bertuzzi on 1 October 2009 (2 pages)
5 April 2010Director's details changed for Peta Lindsay Lunberg on 1 October 2009 (2 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
11 May 2009Return made up to 20/03/09; no change of members (6 pages)
11 May 2009Return made up to 20/03/09; no change of members (6 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
10 June 2008Return made up to 20/03/08; no change of members (8 pages)
10 June 2008Return made up to 20/03/08; no change of members (8 pages)
18 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 April 2007Return made up to 20/03/07; full list of members (10 pages)
24 April 2007Return made up to 20/03/07; full list of members (10 pages)
29 November 2006Director resigned (1 page)
29 November 2006Director resigned (1 page)
31 October 2006New secretary appointed (2 pages)
31 October 2006New secretary appointed (2 pages)
31 October 2006Secretary resigned (1 page)
31 October 2006Registered office changed on 31/10/06 from: 49 wingfield road kingston upon thames surrey KT2 5LR (1 page)
31 October 2006Secretary resigned (1 page)
31 October 2006Registered office changed on 31/10/06 from: 49 wingfield road kingston upon thames surrey KT2 5LR (1 page)
24 August 2006Director resigned (1 page)
24 August 2006New director appointed (2 pages)
24 August 2006Director resigned (1 page)
24 August 2006New director appointed (2 pages)
5 July 2006Director resigned (1 page)
5 July 2006Director resigned (1 page)
2 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 June 2006New director appointed (2 pages)
1 June 2006New director appointed (2 pages)
20 April 2006Return made up to 20/03/06; full list of members (11 pages)
20 April 2006Return made up to 20/03/06; full list of members (11 pages)
13 December 2005New director appointed (2 pages)
13 December 2005New director appointed (2 pages)
15 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
15 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
9 April 2005Return made up to 20/03/05; full list of members (10 pages)
9 April 2005Return made up to 20/03/05; full list of members (10 pages)
24 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
24 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
27 April 2004Director resigned (1 page)
27 April 2004Director resigned (1 page)
27 April 2004Director resigned (1 page)
27 April 2004Director resigned (1 page)
19 April 2004Return made up to 20/03/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
19 April 2004Return made up to 20/03/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
1 October 2003Director resigned (1 page)
1 October 2003New director appointed (2 pages)
1 October 2003New director appointed (2 pages)
1 October 2003Director resigned (1 page)
12 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
12 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
22 April 2003Return made up to 20/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
22 April 2003Return made up to 20/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
20 August 2002New director appointed (2 pages)
20 August 2002New director appointed (2 pages)
20 August 2002New director appointed (2 pages)
20 August 2002New director appointed (2 pages)
20 August 2002New director appointed (2 pages)
20 August 2002New director appointed (2 pages)
20 August 2002New director appointed (2 pages)
20 August 2002New director appointed (2 pages)
20 August 2002New secretary appointed;new director appointed (2 pages)
20 August 2002New director appointed (2 pages)
20 August 2002New director appointed (2 pages)
20 August 2002New secretary appointed;new director appointed (2 pages)
31 July 2002Registered office changed on 31/07/02 from: 151 sparrows herne bushey heath hertfordshire WD23 1AQ (1 page)
31 July 2002Registered office changed on 31/07/02 from: 151 sparrows herne bushey heath hertfordshire WD23 1AQ (1 page)
24 July 2002Director resigned (1 page)
24 July 2002Secretary resigned;director resigned (1 page)
24 July 2002Director resigned (1 page)
24 July 2002Secretary resigned;director resigned (1 page)
26 April 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
26 April 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
17 April 2002Return made up to 20/03/02; full list of members (8 pages)
17 April 2002Return made up to 20/03/02; full list of members (8 pages)
14 November 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
14 November 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
6 April 2001Return made up to 20/03/01; full list of members
  • 363(287) ‐ Registered office changed on 06/04/01
(8 pages)
6 April 2001Return made up to 20/03/01; full list of members
  • 363(287) ‐ Registered office changed on 06/04/01
(8 pages)
7 June 2000Accounts for a small company made up to 31 March 2000 (5 pages)
7 June 2000Accounts for a small company made up to 31 March 2000 (5 pages)
29 March 2000Ad 29/03/99--------- £ si 1@1=1 £ ic 5/6 (2 pages)
29 March 2000Return made up to 20/03/00; full list of members (7 pages)
29 March 2000Ad 29/03/99--------- £ si 1@1=1 £ ic 5/6 (2 pages)
29 March 2000Return made up to 20/03/00; full list of members (7 pages)
16 June 1999Accounts made up to 31 March 1999 (6 pages)
16 June 1999Accounts made up to 31 March 1999 (6 pages)
30 March 1999Return made up to 20/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
30 March 1999Return made up to 20/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
30 April 1998Accounts made up to 31 March 1998 (6 pages)
30 April 1998Accounts made up to 31 March 1998 (6 pages)
17 March 1998Return made up to 20/03/98; full list of members (8 pages)
17 March 1998Return made up to 20/03/98; full list of members (8 pages)
3 June 1997Accounts made up to 31 March 1997 (6 pages)
3 June 1997Accounts made up to 31 March 1997 (6 pages)
24 March 1997Return made up to 20/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 March 1997Return made up to 20/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 February 1997Ad 24/04/96-17/10/96 £ si 3@1=3 £ ic 2/5 (2 pages)
24 February 1997Ad 24/04/96-17/10/96 £ si 3@1=3 £ ic 2/5 (2 pages)
18 December 1996Accounts made up to 31 March 1996 (6 pages)
18 December 1996Accounts made up to 31 March 1996 (6 pages)
26 October 1996Return made up to 20/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 October 1996Return made up to 20/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 July 1995Accounting reference date notified as 31/03 (1 page)
21 July 1995Registered office changed on 21/07/95 from: 4 boxtree road harrow weald middlesex HA3 6TG (1 page)
21 July 1995Accounting reference date notified as 31/03 (1 page)
21 July 1995Registered office changed on 21/07/95 from: 4 boxtree road harrow weald middlesex HA3 6TG (1 page)
23 March 1995Director resigned;new director appointed (2 pages)
23 March 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
23 March 1995Director resigned;new director appointed (2 pages)
23 March 1995Registered office changed on 23/03/95 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
23 March 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
23 March 1995Registered office changed on 23/03/95 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
20 March 1995Incorporation (32 pages)
20 March 1995Incorporation (32 pages)