Background WavePink WaveYellow Wave

26 RICHMOND TERRACE LIMITED (01578839)

26 RICHMOND TERRACE LIMITED (01578839) is an active UK company. incorporated on 10 August 1981. with registered office in Chester. The company operates in the Real Estate Activities sector, engaged in residents property management. 26 RICHMOND TERRACE LIMITED has been registered for 44 years. Current directors include CHARNLEY, Norman Ronald, Dr, KNIGHTS, Lisa Christine, SEDDON, Nigel Ralph.

Company Number
01578839
Status
active
Type
ltd
Incorporated
10 August 1981
Age
44 years
Address
Shandon Lodge 14 Tarvin Road, Chester, CH3 7DG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CHARNLEY, Norman Ronald, Dr, KNIGHTS, Lisa Christine, SEDDON, Nigel Ralph
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

26 RICHMOND TERRACE LIMITED

26 RICHMOND TERRACE LIMITED is an active company incorporated on 10 August 1981 with the registered office located in Chester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 26 RICHMOND TERRACE LIMITED was registered 44 years ago.(SIC: 98000)

Status

active

Active since 44 years ago

Company No

01578839

LTD Company

Age

44 Years

Incorporated 10 August 1981

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 January 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 16 January 2026 (3 months ago)
Submitted on 16 January 2026 (3 months ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027
Contact
Address

Shandon Lodge 14 Tarvin Road Littleton Chester, CH3 7DG,

Previous Addresses

31 Elliston Road Redland Bristol Bristol BS6 6QQ
From: 23 January 2013To: 3 September 2018
, 31 Elliston Road, Redland, Bristol, Bristol, BS6 6QQ, England
From: 23 January 2013To: 23 January 2013
, 26 Richmond Terrace, Clifton, Bristol, BS8 1AD
From: 10 August 1981To: 23 January 2013
Timeline

6 key events • 2012 - 2019

Funding Officers Ownership
Director Left
Mar 12
Director Joined
Jan 14
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Owner Exit
Jan 19
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

CHARNLEY, Norman Ronald, Dr

Active
Richmond Terrace, BristolBS8 1AD
Born April 1950
Director
Appointed 08 Oct 2017

KNIGHTS, Lisa Christine

Active
Abbots Leigh Road, BristolBS8 3QG
Born February 1973
Director
Appointed 18 Oct 2007

SEDDON, Nigel Ralph

Active
Tarvin Road, ChesterCH3 7DG
Born July 1963
Director
Appointed 08 Oct 2017

BRUTON, Marcus Lindsay Macdonald

Resigned
First Floor Flat 26 Richmond Terrace, BristolBS8 1AD
Secretary
Appointed 19 Jun 1997
Resigned 04 Aug 2003

EASTMAN, David

Resigned
Seafield Lodge 5 Ivywell Road, BristolBS9 1NX
Secretary
Appointed N/A
Resigned 10 Feb 1995

KNIGHTS, Lisa Christine

Resigned
14 Tarvin Road, ChesterCH3 7DG
Secretary
Appointed 18 Oct 2007
Resigned 21 Jan 2019

LEGG, Hermione

Resigned
Gardens Flat 26 Richmond Terrace, BristolBS8 1AD
Secretary
Appointed 02 Nov 1996
Resigned 20 Jun 1997

PETTIGREW, Ann

Resigned
26 Richmond Terrace, BristolBS8 1AD
Secretary
Appointed 01 Jan 1995
Resigned 27 Oct 1996

SOUTHERN, Paul James David

Resigned
Hall Floor Flat, BristolBS8 1AD
Secretary
Appointed 22 Sept 2003
Resigned 04 Jul 2008

BOWERS, Jeffrey S, Doctor

Resigned
Hff 26 Richmond Terrace, BristolBS8 1AD
Born May 1963
Director
Appointed 10 Jun 2003
Resigned 04 Aug 2003

BRUTON, Marcus Lindsay Macdonald

Resigned
First Floor Flat 26 Richmond Terrace, BristolBS8 1AD
Born June 1968
Director
Appointed 01 Nov 1996
Resigned 04 Aug 2003

EASTMAN, Cynthia Ann

Resigned
5 Stoke Park Road, BristolBS9 1LE
Born March 1957
Director
Appointed N/A
Resigned 10 Feb 1995

EASTMAN, David

Resigned
Seafield Lodge 5 Ivywell Road, BristolBS9 1NX
Born January 1954
Director
Appointed N/A
Resigned 10 Feb 1995

GOODCHILD, Chloe Elizabeth

Resigned
26 Richmond Terrace, BristolBS8 1AD
Born April 1953
Director
Appointed 13 Jun 2003
Resigned 06 Aug 2011

KERSHAW, Melanie, Dr

Resigned
26 Richmond Terrace, BristolBS8 1AD
Born March 1971
Director
Appointed 08 Aug 1999
Resigned 16 Jun 2003

NICHOLLS, Geoffrey Frederick

Resigned
Bridgwater Road, BristolBS41 8JW
Born August 1947
Director
Appointed 02 Jan 2014
Resigned 08 Oct 2017

PETTIGREW, Ann

Resigned
26 Richmond Terrace, BristolBS8 1AD
Born April 1967
Director
Appointed 01 Jan 1995
Resigned 27 Oct 1996

SOUTHERN, Paul James David

Resigned
Hall Floor Flat, BristolBS8 1AD
Born December 1980
Director
Appointed 22 Sept 2003
Resigned 04 Jul 2008

Persons with significant control

1

0 Active
1 Ceased

Ms Lisa Christine Knights

Ceased
14 Tarvin Road, ChesterCH3 7DG
Born February 1973

Nature of Control

Significant influence or control
Notified 01 Dec 2016
Ceased 21 Jan 2019
Fundings
Financials
Latest Activities

Filing History

127

Confirmation Statement With No Updates
16 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
18 July 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
3 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 May 2019
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
11 February 2019
PSC08Cessation of Other Registrable Person PSC
Change Sail Address Company With Old Address New Address
22 January 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
21 January 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
21 January 2019
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
3 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 September 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
10 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2016
AR01AR01
Accounts With Accounts Type Dormant
21 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Accounts With Accounts Type Dormant
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2014
AR01AR01
Appoint Person Director Company With Name
22 January 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2013
AR01AR01
Change Sail Address Company With Old Address
23 January 2013
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
23 January 2013
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
23 January 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
23 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2012
AR01AR01
Change Person Director Company With Change Date
9 March 2012
CH01Change of Director Details
Termination Director Company With Name
9 March 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
8 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2011
AR01AR01
Accounts With Accounts Type Dormant
27 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2010
AR01AR01
Move Registers To Sail Company
7 January 2010
AD03Change of Location of Company Records
Change Sail Address Company
7 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 August 2009
AAAnnual Accounts
Legacy
6 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
14 November 2008
AAAnnual Accounts
Legacy
8 July 2008
288bResignation of Director or Secretary
Legacy
8 July 2008
288bResignation of Director or Secretary
Legacy
3 January 2008
363aAnnual Return
Legacy
3 January 2008
288cChange of Particulars
Legacy
3 January 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
7 November 2007
AAAnnual Accounts
Legacy
3 November 2007
288aAppointment of Director or Secretary
Legacy
9 January 2007
363aAnnual Return
Accounts With Accounts Type Dormant
18 September 2006
AAAnnual Accounts
Legacy
2 March 2006
363aAnnual Return
Accounts With Accounts Type Dormant
18 October 2005
AAAnnual Accounts
Legacy
30 December 2004
363sAnnual Return (shuttle)
Legacy
26 January 2004
363sAnnual Return (shuttle)
Legacy
30 September 2003
288aAppointment of Director or Secretary
Legacy
4 September 2003
288aAppointment of Director or Secretary
Legacy
20 June 2003
288bResignation of Director or Secretary
Legacy
20 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
10 January 2003
AAAnnual Accounts
Legacy
10 January 2003
363sAnnual Return (shuttle)
Legacy
18 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 January 2002
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 January 2001
AAAnnual Accounts
Legacy
12 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 January 2000
AAAnnual Accounts
Legacy
25 January 2000
363sAnnual Return (shuttle)
Legacy
13 August 1999
288aAppointment of Director or Secretary
Legacy
23 March 1999
363aAnnual Return
Accounts With Accounts Type Dormant
4 March 1999
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 September 1998
AAAnnual Accounts
Legacy
22 January 1998
363sAnnual Return (shuttle)
Legacy
5 July 1997
363b363b
Legacy
25 June 1997
288aAppointment of Director or Secretary
Legacy
25 June 1997
288bResignation of Director or Secretary
Legacy
6 May 1997
288aAppointment of Director or Secretary
Legacy
6 May 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
28 February 1997
AAAnnual Accounts
Legacy
21 November 1996
288bResignation of Director or Secretary
Legacy
24 March 1996
363b363b
Legacy
24 March 1996
288288
Accounts With Accounts Type Dormant
24 March 1996
AAAnnual Accounts
Resolution
22 February 1995
RESOLUTIONSResolutions
Legacy
22 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 February 1995
AAAnnual Accounts
Legacy
17 February 1995
288288
Legacy
17 February 1995
288288
Legacy
13 February 1995
287Change of Registered Office
Legacy
20 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 March 1994
AAAnnual Accounts
Resolution
9 March 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 March 1993
AAAnnual Accounts
Legacy
22 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 March 1992
AAAnnual Accounts
Legacy
9 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 March 1991
AAAnnual Accounts
Legacy
12 March 1991
363aAnnual Return
Accounts With Accounts Type Full
6 April 1990
AAAnnual Accounts
Legacy
6 April 1990
288288
Legacy
6 April 1990
287Change of Registered Office
Legacy
6 April 1990
363363
Legacy
26 January 1990
363363
Accounts With Accounts Type Full
26 January 1990
AAAnnual Accounts
Legacy
26 January 1990
287Change of Registered Office
Legacy
26 October 1988
288288
Accounts With Accounts Type Full
13 September 1988
AAAnnual Accounts
Legacy
17 May 1988
287Change of Registered Office
Legacy
12 April 1988
363363
Accounts With Accounts Type Full
25 March 1987
AAAnnual Accounts
Legacy
25 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
18 June 1986
AAAnnual Accounts
Legacy
18 June 1986
363363