Company NameRichmond House Management Company (Eastgate) Limited
DirectorsDavid Michael James West and Christine Diane Brown
Company StatusActive
Company Number07002269
CategoryPrivate Limited Company
Incorporation Date27 August 2009(14 years, 7 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 NameMr David Michael James West
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2009(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMetro House Northgate
Chichester
West Sussex
PO19 1BE
Director NameMrs Christine Diane Brown
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2010(7 months, 2 weeks after company formation)
Appointment Duration13 years, 11 months
RoleAccounts Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMetro House Northgate
Chichester
West Sussex
PO19 1BE
Secretary NameClyde Secretaries Limited (Corporation)
StatusResigned
Appointed27 August 2009(same day as company formation)
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AR

Location

Registered AddressThe St Botolph Building 138
Houndsditch
London
EC3A 7AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

15 at £1Seaward Properties LTD
100.00%
Ordinary

Financials

Year2014
Turnover£103,171
Net Worth£15
Cash£28,714
Current Liabilities£61,130

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return27 August 2023 (7 months ago)
Next Return Due10 September 2024 (5 months, 2 weeks from now)

Charges

16 November 2010Delivered on: 17 November 2010
Persons entitled: National Westminster 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: Part of richmond house church square chichester west sussex t/no WSX334922 any other interests in the property all rents and proceeds of any insurance.
Outstanding

Filing History

28 August 2020Confirmation statement made on 27 August 2020 with no updates (3 pages)
4 May 2020Micro company accounts made up to 31 August 2019 (2 pages)
27 August 2019Confirmation statement made on 27 August 2019 with no updates (3 pages)
23 April 2019Micro company accounts made up to 31 August 2018 (2 pages)
6 September 2018Confirmation statement made on 27 August 2018 with no updates (3 pages)
27 March 2018Micro company accounts made up to 31 August 2017 (3 pages)
18 October 2017Cessation of Barry Hugh Dunbar as a person with significant control on 7 April 2016 (1 page)
18 October 2017Cessation of Barry Hugh Dunbar as a person with significant control on 7 April 2016 (1 page)
29 August 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
24 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
24 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
3 October 2016Confirmation statement made on 27 August 2016 with updates (11 pages)
3 October 2016Confirmation statement made on 27 August 2016 with updates (11 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
27 August 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 15
(5 pages)
27 August 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 15
(5 pages)
21 August 2015Director's details changed for Mr David Michael James West on 21 August 2015 (2 pages)
21 August 2015Director's details changed for Mr David Michael James West on 21 August 2015 (2 pages)
28 May 2015Total exemption full accounts made up to 31 August 2014 (9 pages)
28 May 2015Total exemption full accounts made up to 31 August 2014 (9 pages)
1 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 15
(5 pages)
1 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 15
(5 pages)
20 May 2014Total exemption full accounts made up to 31 August 2013 (9 pages)
20 May 2014Total exemption full accounts made up to 31 August 2013 (9 pages)
28 August 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 15
(5 pages)
28 August 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 15
(5 pages)
16 May 2013Total exemption small company accounts made up to 31 August 2012 (9 pages)
16 May 2013Total exemption small company accounts made up to 31 August 2012 (9 pages)
11 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (5 pages)
11 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (5 pages)
25 May 2012Total exemption full accounts made up to 31 August 2011 (9 pages)
25 May 2012Total exemption full accounts made up to 31 August 2011 (9 pages)
30 August 2011Annual return made up to 27 August 2011 with a full list of shareholders (5 pages)
30 August 2011Annual return made up to 27 August 2011 with a full list of shareholders (5 pages)
25 August 2011Director's details changed for David Michael James West on 25 August 2011 (2 pages)
25 August 2011Director's details changed for David Michael James West on 25 August 2011 (2 pages)
19 August 2011Secretary's details changed for Clyde Secretaries Limited on 19 August 2011 (2 pages)
19 August 2011Secretary's details changed for Clyde Secretaries Limited on 19 August 2011 (2 pages)
19 August 2011Registered office address changed from 51 Eastcheap London EC3M 1JP on 19 August 2011 (1 page)
19 August 2011Registered office address changed from 51 Eastcheap London EC3M 1JP on 19 August 2011 (1 page)
23 May 2011Total exemption full accounts made up to 31 August 2010 (9 pages)
23 May 2011Total exemption full accounts made up to 31 August 2010 (9 pages)
17 November 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 November 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (5 pages)
21 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (5 pages)
9 April 2010Appointment of Christine Diane Brown as a director (2 pages)
9 April 2010Appointment of Christine Diane Brown as a director (2 pages)
27 August 2009Incorporation (22 pages)
27 August 2009Incorporation (22 pages)