Company NameRichmond Parkside Management Company Limited
Company StatusActive
Company Number04422946
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 April 2002(22 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 NameAnnalisa Zisman
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2005(3 years, 3 months after company formation)
Appointment Duration18 years, 9 months
RoleTherapist
Country of ResidenceUnited Kingdom
Correspondence Address10 Pallister Terrace
Roehampton Vale
London
SW15 3ER
Director NameMs Emma Jane Gallacher
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2013(11 years, 7 months after company formation)
Appointment Duration10 years, 4 months
RoleRegional Development Manager
Country of ResidenceUnited Kingdom
Correspondence Address61 Manor Lane
Sunbury On Thames
Middlesex
TW16 5EB
Director NameMrs Bing Xue
Date of BirthJune 1977 (Born 46 years ago)
NationalityChinese
StatusCurrent
Appointed17 December 2013(11 years, 8 months after company formation)
Appointment Duration10 years, 4 months
RoleAccounts Assistant
Country of ResidenceUnited Kingdom
Correspondence Address61 Manor Lane
Sunbury On Thames
Middlesex
TW16 5EB
Director NameMr Wilson Chiu
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2014(11 years, 9 months after company formation)
Appointment Duration10 years, 2 months
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address61 Manor Lane
Sunbury On Thames
Middlesex
TW16 5EB
Director NameMr Alberto D'Angelo
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(16 years, 8 months after company formation)
Appointment Duration5 years, 3 months
RoleProperty Owner
Country of ResidenceUnited Kingdom
Correspondence Address61 Manor Lane
Sunbury On Thames
Middlesex
TW16 5EB
Director NameMartin Smith
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2005(3 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 08 May 2008)
RoleOps Director
Correspondence Address11 Pallister Terrace
Roehampton Vale
London
SW15 3ER
Director NameSimon Noulton
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2007(5 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 June 2009)
RoleGeneral Manager
Correspondence Address2 Pallister Terrace
Roehampton Vale Putney
London
SW15 3ER
Director NameKatherine Adele Huzella
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2009(7 years after company formation)
Appointment Duration13 years (resigned 25 May 2022)
RoleOffice Administrator
Country of ResidenceUnited Kingdom
Correspondence Address5 Pallister Terrace
Putney
London
SW15 3ER
Director NameSimon Moultom
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2010(7 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 August 2013)
RoleAsst Gen Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Pallister Terrace Roehampton Vale
Putney
London
SW15 3ER
Director NameCorporate Property Management Limited (Corporation)
Date of BirthMarch 1987 (Born 37 years ago)
StatusResigned
Appointed23 April 2002(same day as company formation)
Correspondence Address108 High Street
Stevenage
Hertfordshire
SG1 3DW
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed23 April 2002(same day as company formation)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Director NameCPM Asset Management Limited (Corporation)
StatusResigned
Appointed26 January 2004(1 year, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 July 2006)
Correspondence AddressC P M House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Secretary NameCounty Estate Management Secretarial Services Limited (Corporation)
StatusResigned
Appointed12 June 2006(4 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 04 September 2007)
Correspondence Address79 New Cavendish Street
London
W1W 6XB
Secretary NameChesbury Limited (Corporation)
StatusResigned
Appointed04 September 2007(5 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 05 February 2010)
Correspondence Address16 Shepperton Marina
Felix Lane
Shepperton
Middlesex
TW17 8NJ

Contact

Telephone01932 785237
Telephone regionWeybridge

Location

Registered Address61 Manor Lane
Sunbury On Thames
Middlesex
TW16 5EB
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardSunbury East
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return23 April 2023 (1 year ago)
Next Return Due7 May 2024 (1 week, 1 day from now)

Filing History

14 December 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
23 April 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
26 August 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
25 April 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
29 January 2019Appointment of Mr Alberto D'angelo as a director on 1 January 2019 (2 pages)
25 April 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
23 April 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
8 June 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
24 April 2017Confirmation statement made on 23 April 2017 with updates (4 pages)
24 April 2017Confirmation statement made on 23 April 2017 with updates (4 pages)
25 April 2016Annual return made up to 23 April 2016 no member list (5 pages)
25 April 2016Annual return made up to 23 April 2016 no member list (5 pages)
13 April 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
13 April 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
3 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
3 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
27 April 2015Annual return made up to 23 April 2015 no member list (5 pages)
27 April 2015Annual return made up to 23 April 2015 no member list (5 pages)
7 May 2014Annual return made up to 23 April 2014 no member list (5 pages)
7 May 2014Annual return made up to 23 April 2014 no member list (5 pages)
25 March 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
25 March 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
3 February 2014Appointment of Mr Wilson Chiu as a director (2 pages)
3 February 2014Appointment of Mr Wilson Chiu as a director (2 pages)
18 December 2013Appointment of Mrs Bing Xue as a director (2 pages)
18 December 2013Appointment of Mrs Bing Xue as a director (2 pages)
13 December 2013Appointment of Ms Emma Jane Gallacher as a director (2 pages)
13 December 2013Appointment of Ms Emma Jane Gallacher as a director (2 pages)
12 August 2013Termination of appointment of Simon Moultom as a director (1 page)
12 August 2013Termination of appointment of Simon Moultom as a director (1 page)
1 May 2013Annual return made up to 23 April 2013 no member list (4 pages)
1 May 2013Annual return made up to 23 April 2013 no member list (4 pages)
7 March 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
7 March 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
30 April 2012Director's details changed for Annalisa Zisman on 24 April 2012 (2 pages)
30 April 2012Annual return made up to 23 April 2012 no member list (4 pages)
30 April 2012Director's details changed for Katherine Adele Huzella on 24 April 2012 (2 pages)
30 April 2012Director's details changed for Annalisa Zisman on 24 April 2012 (2 pages)
30 April 2012Director's details changed for Katherine Adele Huzella on 24 April 2012 (2 pages)
30 April 2012Annual return made up to 23 April 2012 no member list (4 pages)
20 April 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
20 April 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
4 May 2011Annual return made up to 23 April 2011 (15 pages)
4 May 2011Annual return made up to 23 April 2011 (15 pages)
18 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
18 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 April 2010Annual return made up to 23 April 2010 (8 pages)
28 April 2010Annual return made up to 23 April 2010 (8 pages)
21 April 2010Appointment of Simon Moultom as a director (3 pages)
21 April 2010Appointment of Simon Moultom as a director (3 pages)
11 March 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
11 March 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
5 February 2010Termination of appointment of Chesbury Limited as a secretary (1 page)
5 February 2010Termination of appointment of Chesbury Limited as a secretary (1 page)
11 June 2009Appointment terminated director simon noulton (1 page)
11 June 2009Appointment terminated director simon noulton (1 page)
5 June 2009Director appointed katherine adele huzella (2 pages)
5 June 2009Director appointed katherine adele huzella (2 pages)
5 May 2009Location of register of members (1 page)
5 May 2009Annual return made up to 23/04/09 (2 pages)
5 May 2009Annual return made up to 23/04/09 (2 pages)
5 May 2009Location of register of members (1 page)
10 March 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
10 March 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
19 December 2008Registered office changed on 19/12/2008 from station house 9-13 swiss terrace swiss cottage NW6 4RR (1 page)
19 December 2008Registered office changed on 19/12/2008 from station house 9-13 swiss terrace swiss cottage NW6 4RR (1 page)
11 August 2008Registered office changed on 11/08/2008 from 61 manor lane sunbury on thames middlesex TW16 5EB (1 page)
11 August 2008Registered office changed on 11/08/2008 from 61 manor lane sunbury on thames middlesex TW16 5EB (1 page)
15 May 2008Annual return made up to 23/04/08 (4 pages)
15 May 2008Annual return made up to 23/04/08 (4 pages)
13 May 2008Appointment terminated director martin smith (1 page)
13 May 2008Appointment terminated director martin smith (1 page)
2 February 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
2 February 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
29 October 2007Registered office changed on 29/10/07 from: 79 new cavendish street london W1W 6XB (1 page)
29 October 2007Registered office changed on 29/10/07 from: 79 new cavendish street london W1W 6XB (1 page)
28 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
28 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
21 September 2007Secretary resigned (1 page)
21 September 2007Secretary resigned (1 page)
21 September 2007New secretary appointed (2 pages)
21 September 2007New secretary appointed (2 pages)
5 September 2007New director appointed (1 page)
5 September 2007New director appointed (1 page)
4 August 2007New director appointed (1 page)
4 August 2007New director appointed (1 page)
4 August 2007New director appointed (1 page)
4 August 2007New director appointed (1 page)
9 May 2007Annual return made up to 23/04/07 (1 page)
9 May 2007Annual return made up to 23/04/07 (1 page)
17 August 2006Annual return made up to 23/04/06 (1 page)
17 August 2006Annual return made up to 23/04/06 (1 page)
17 August 2006Registered office changed on 17/08/06 from: cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page)
17 August 2006Location of register of members (1 page)
17 August 2006Registered office changed on 17/08/06 from: cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page)
17 August 2006Director resigned (1 page)
17 August 2006Director resigned (1 page)
17 August 2006Location of register of members (1 page)
13 July 2006New secretary appointed (2 pages)
13 July 2006New secretary appointed (2 pages)
31 January 2006Secretary resigned;director resigned (1 page)
31 January 2006Secretary resigned;director resigned (1 page)
26 August 2005Accounts made up to 31 December 2004 (9 pages)
26 August 2005Accounts made up to 31 December 2004 (9 pages)
7 June 2005Annual return made up to 23/04/05
  • 363(287) ‐ Registered office changed on 07/06/05
(4 pages)
7 June 2005Annual return made up to 23/04/05
  • 363(287) ‐ Registered office changed on 07/06/05
(4 pages)
8 September 2004Accounts made up to 31 December 2003 (10 pages)
8 September 2004Accounts made up to 31 December 2003 (10 pages)
27 April 2004New director appointed (1 page)
27 April 2004Director resigned (1 page)
27 April 2004Annual return made up to 23/04/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 April 2004Annual return made up to 23/04/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 April 2004New director appointed (1 page)
27 April 2004Director resigned (1 page)
3 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
3 October 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
3 October 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
30 April 2003Annual return made up to 23/04/03 (4 pages)
30 April 2003Annual return made up to 23/04/03 (4 pages)
23 May 2002Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
23 May 2002Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
23 April 2002Incorporation (43 pages)
23 April 2002Incorporation (43 pages)