Background WavePink WaveYellow Wave

RICHARDSON HOUSE RESIDENTS LIMITED (02173878)

RICHARDSON HOUSE RESIDENTS LIMITED (02173878) is an active UK company. incorporated on 6 October 1987. with registered office in Liphook. The company operates in the Real Estate Activities sector, engaged in residents property management. RICHARDSON HOUSE RESIDENTS LIMITED has been registered for 38 years. Current directors include BERRY, Fiona Jane, MIRTORABI, Fariba, PROE, Helen Margaret and 1 others.

Company Number
02173878
Status
active
Type
ltd
Incorporated
6 October 1987
Age
38 years
Address
38 Newtown Road, Liphook, GU30 7DX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BERRY, Fiona Jane, MIRTORABI, Fariba, PROE, Helen Margaret, VAN HILTEN, Clive
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RICHARDSON HOUSE RESIDENTS LIMITED

RICHARDSON HOUSE RESIDENTS LIMITED is an active company incorporated on 6 October 1987 with the registered office located in Liphook. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. RICHARDSON HOUSE RESIDENTS LIMITED was registered 38 years ago.(SIC: 98000)

Status

active

Active since 38 years ago

Company No

02173878

LTD Company

Age

38 Years

Incorporated 6 October 1987

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 November 2025 (5 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026

Previous Company Names

CALLFUTURE LIMITED
From: 6 October 1987To: 24 November 1987
Contact
Address

38 Newtown Road Liphook, GU30 7DX,

Previous Addresses

C/O John Mortimer Property Management Limited Bagshot Road Bracknell Berkshire RG12 9SE England
From: 20 May 2019To: 10 October 2019
C/O John Mortimer Property Management Limited Bagshot Road Bracknell Berkshire RG12 9SE England
From: 20 May 2019To: 20 May 2019
John Mortimer Property Management Ltd Bagshot Road Bracknell Berkshire RG12 9SE
From: 2 April 2026To: 20 May 2019
2 Hills Road Cambridge Cambridgeshire CB2 1JP United Kingdom
From: 6 October 1987To: 2 April 2026
Timeline

18 key events • 1987 - 2024

Funding Officers Ownership
Company Founded
Oct 87
Director Left
Sept 10
Director Joined
Jul 11
Director Joined
Sept 11
Director Left
Apr 14
Director Left
Nov 14
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Jan 16
Director Joined
Feb 16
Director Left
May 16
Director Joined
Mar 17
Director Left
Feb 21
Director Left
Nov 21
Director Joined
Feb 23
Director Left
Nov 23
Director Left
Dec 24
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

BERRY, Fiona Jane

Active
Newtown Road, LiphookGU30 7DX
Born June 1990
Director
Appointed 11 Jan 2016

MIRTORABI, Fariba

Active
Newtown Road, LiphookGU30 7DX
Born May 1964
Director
Appointed 28 Feb 2023

PROE, Helen Margaret

Active
Flat 2 Richardson House, EghamTW20 0JY
Born July 1953
Director
Appointed N/A

VAN HILTEN, Clive

Active
Newtown Road, LiphookGU30 7DX
Born December 1968
Director
Appointed 15 Mar 2017

BROUGH, Heather Jean

Resigned
1 Richardson House, EghamTW20 0JY
Secretary
Appointed 01 Jan 2004
Resigned 11 Jan 2005

FOERS, Martin

Resigned
Flat 1 Richardson House, Englefield GreenTW20 0JY
Secretary
Appointed 04 Apr 1997
Resigned 27 Nov 2001

LEETE, Christopher James

Resigned
77 Victoria Street, WindsorSL4 1EH
Secretary
Appointed 11 Jan 2005
Resigned 20 Jun 2006

RAMIREZ, Arturo

Resigned
3 Richardson House, EghamTW20 0JY
Secretary
Appointed 28 Feb 1994
Resigned 04 Apr 1997

WARD, Steven Paul

Resigned
4 Richardson House, EghamTW20 0JY
Secretary
Appointed N/A
Resigned 28 Feb 1994

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee secretary
Appointed 27 Nov 2001
Resigned 13 Jan 2004

MORTIMER SECRETARIES LIMITED

Resigned
CambridgeCB2 1JP
Corporate secretary
Appointed 08 Sept 2006
Resigned 31 Mar 2026

ANDERSON, Anita

Resigned
5 Richardson House, EghamTW20 0JY
Born March 1967
Director
Appointed 25 Nov 1999
Resigned 31 Mar 2005

ATTREED, Robert Leonard

Resigned
John Mortimer Property, BracknellRG12 9SE
Born November 1986
Director
Appointed 20 Jun 2011
Resigned 04 May 2016

BROUGH, Heather Jean

Resigned
CambridgeCB2 1JP
Born July 1965
Director
Appointed 07 Jun 2002
Resigned 20 Dec 2024

COOPER, Nichola Elspeth

Resigned
3a Richardson House, EghamTW20 0JY
Born September 1940
Director
Appointed N/A
Resigned 13 Jun 1997

DAVIS, Andrew Paul

Resigned
4 Richardson House Coopers Hill Lane, EghamTW20 0JY
Born May 1962
Director
Appointed 29 Aug 1996
Resigned 09 Jan 2008

DAVIS, Jeremy Peter

Resigned
John Mortimer Property, BracknellRG12 9SE
Born February 1977
Director
Appointed 27 May 2011
Resigned 08 Jan 2016

FOERS, Martin

Resigned
Flat 1 Richardson House, Englefield GreenTW20 0JY
Born February 1940
Director
Appointed N/A
Resigned 27 Nov 2001

GAFFNEY, Nicola Jeanne

Resigned
Garden Flat B ,, Englefield GreenTW20 0JY
Born February 1954
Director
Appointed 01 Sept 2000
Resigned 05 Mar 2003

GREEN, Judith

Resigned
Flat 3a Richardson House, EghamTW20 0JY
Born August 1966
Director
Appointed 13 Jun 1997
Resigned 20 Aug 2003

HODGSON, Daniel Steven

Resigned
5 Richardson House, EghamTW20 0JY
Born October 1972
Director
Appointed 28 Feb 1997
Resigned 03 Sept 1998

JOHN, Philip Andrew

Resigned
4 Richardson Houe Coopers Hill Lane, EghamTW20 0JY
Born May 1964
Director
Appointed 02 May 1994
Resigned 28 Aug 1996

JOHNSON, Derek John

Resigned
Garden Flat B Richardson House, Englefield GreenTW20 0JY
Born March 1934
Director
Appointed 10 Mar 2003
Resigned 11 Jan 2005

JOHNSON, Kathleen

Resigned
Richardson House, SurreyTW2 0JY
Born April 1940
Director
Appointed 17 Jan 2005
Resigned 05 Sept 2023

MORRIS, Nigel Hamilton

Resigned
Walton Heath Cottage Heath Drive, TadworthKT20 7QQ
Born July 1938
Director
Appointed 05 Mar 2003
Resigned 10 Sept 2010

OUTRAM, Lucy Dora

Resigned
2 Richardson House, EghamTW20 0JY
Born September 1913
Director
Appointed N/A
Resigned 20 Dec 1999

OVEY, Yvonne

Resigned
Flat A Richardson House, EghamTW20 0JY
Born July 1948
Director
Appointed N/A
Resigned 29 Jun 2001

PICKLES, Stephen

Resigned
3 Richardson House Coopers Hill Lane, EghamTW20 0JY
Born July 1961
Director
Appointed 01 Dec 1997
Resigned 05 Nov 2014

RAMIREZ, Arturo

Resigned
3 Richardson House, EghamTW20 0JY
Born December 1948
Director
Appointed N/A
Resigned 04 Apr 1997

SIMPSON, Stephen

Resigned
Flat 5 Richardson House, EghamTW20 0JY
Born February 1960
Director
Appointed 01 Sept 2005
Resigned 10 Apr 2014

SOLOMON, Mark Richard

Resigned
5 Richardson House Coopers Hill Lane, EghamTW20 0JY
Born October 1967
Director
Appointed 03 Sept 1998
Resigned 25 Nov 1999

SUDELL, Angela

Resigned
Flat 3a Richardson House, EghamTW20 0JY
Born March 1971
Director
Appointed 20 Aug 2003
Resigned 30 Jul 2005

WARD, Steven Paul

Resigned
4 Richardson House, EghamTW20 0JY
Born November 1961
Director
Appointed N/A
Resigned 21 Mar 1994

WHITE, Gaynor Grant

Resigned
CambridgeCB2 1JP
Born February 1959
Director
Appointed 13 Jan 2015
Resigned 18 Dec 2020

WHITING, Stephen

Resigned
5 Richardson House, EghamTW20 0JY
Born February 1953
Director
Appointed N/A
Resigned 28 Feb 1997
Fundings
Financials
Latest Activities

Filing History

170

Change Person Director Company With Change Date
3 April 2026
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2026
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2026
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
2 April 2026
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 April 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 December 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
6 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 November 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
2 November 2023
AAAnnual Accounts
Change Person Director Company With Change Date
25 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2023
CH01Change of Director Details
Confirmation Statement With Updates
11 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 March 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
16 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 November 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 February 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
3 March 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
13 November 2019
AAAnnual Accounts
Change Person Director Company With Change Date
10 October 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 October 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2019
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
10 October 2019
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
10 October 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 May 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 May 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Appoint Person Director Company With Name Date
11 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Appoint Person Director Company With Name Date
23 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 July 2014
AAAnnual Accounts
Termination Director Company With Name
11 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2012
AR01AR01
Appoint Person Director Company With Name
14 September 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
20 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
19 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 February 2011
AR01AR01
Termination Director Company With Name
14 September 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2010
AR01AR01
Change Corporate Secretary Company With Change Date
4 March 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 June 2009
AAAnnual Accounts
Legacy
2 March 2009
363aAnnual Return
Legacy
29 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 July 2008
AAAnnual Accounts
Legacy
29 February 2008
363aAnnual Return
Legacy
28 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 December 2007
AAAnnual Accounts
Legacy
11 April 2007
363sAnnual Return (shuttle)
Legacy
28 December 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
28 September 2006
AAAnnual Accounts
Legacy
25 September 2006
288aAppointment of Director or Secretary
Legacy
15 September 2006
287Change of Registered Office
Legacy
27 June 2006
288bResignation of Director or Secretary
Legacy
8 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 October 2005
AAAnnual Accounts
Legacy
26 September 2005
288aAppointment of Director or Secretary
Legacy
7 September 2005
287Change of Registered Office
Legacy
16 August 2005
288bResignation of Director or Secretary
Legacy
16 August 2005
288bResignation of Director or Secretary
Legacy
7 March 2005
363sAnnual Return (shuttle)
Legacy
3 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 January 2005
AAAnnual Accounts
Legacy
21 January 2005
288aAppointment of Director or Secretary
Legacy
20 January 2005
288bResignation of Director or Secretary
Legacy
20 January 2005
288bResignation of Director or Secretary
Legacy
20 January 2005
287Change of Registered Office
Legacy
2 April 2004
288aAppointment of Director or Secretary
Legacy
25 March 2004
363sAnnual Return (shuttle)
Legacy
25 March 2004
288bResignation of Director or Secretary
Legacy
25 March 2004
288bResignation of Director or Secretary
Legacy
25 March 2004
288aAppointment of Director or Secretary
Legacy
6 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 January 2004
AAAnnual Accounts
Legacy
27 January 2004
288bResignation of Director or Secretary
Legacy
15 August 2003
288aAppointment of Director or Secretary
Legacy
15 July 2003
288aAppointment of Director or Secretary
Legacy
27 February 2003
363sAnnual Return (shuttle)
Legacy
8 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 February 2003
AAAnnual Accounts
Legacy
16 January 2003
288aAppointment of Director or Secretary
Legacy
8 January 2003
288bResignation of Director or Secretary
Legacy
7 January 2003
288bResignation of Director or Secretary
Legacy
16 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 April 2002
AAAnnual Accounts
Legacy
7 December 2001
287Change of Registered Office
Legacy
23 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2001
AAAnnual Accounts
Legacy
20 April 2000
363sAnnual Return (shuttle)
Legacy
10 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 January 2000
AAAnnual Accounts
Legacy
4 March 1999
363sAnnual Return (shuttle)
Legacy
18 February 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 February 1999
AAAnnual Accounts
Legacy
22 January 1999
288aAppointment of Director or Secretary
Legacy
30 April 1998
363sAnnual Return (shuttle)
Legacy
5 February 1998
288aAppointment of Director or Secretary
Legacy
5 February 1998
288aAppointment of Director or Secretary
Legacy
12 January 1998
288bResignation of Director or Secretary
Legacy
12 January 1998
288aAppointment of Director or Secretary
Legacy
12 January 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 September 1997
AAAnnual Accounts
Legacy
12 March 1997
363sAnnual Return (shuttle)
Legacy
27 February 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 November 1996
AAAnnual Accounts
Legacy
25 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 1996
AAAnnual Accounts
Legacy
28 February 1995
288288
Legacy
28 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 January 1995
AAAnnual Accounts
Legacy
28 March 1994
288288
Legacy
28 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1994
AAAnnual Accounts
Legacy
26 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 December 1992
AAAnnual Accounts
Accounts With Accounts Type Full
24 March 1992
AAAnnual Accounts
Legacy
24 February 1992
363sAnnual Return (shuttle)
Legacy
11 June 1991
363aAnnual Return
Accounts With Accounts Type Full
26 November 1990
AAAnnual Accounts
Legacy
2 October 1990
363363
Accounts With Accounts Type Full
28 November 1989
AAAnnual Accounts
Legacy
28 November 1989
363363
Legacy
21 November 1989
288288
Legacy
10 November 1989
288288
Legacy
10 November 1989
288288
Legacy
10 November 1989
288288
Legacy
10 November 1989
88(2)R88(2)R
Legacy
2 February 1988
288288
Legacy
13 January 1988
288288
Memorandum Articles
8 December 1987
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
23 November 1987
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
23 November 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 November 1987
288288
Legacy
18 November 1987
288288
Legacy
18 November 1987
287Change of Registered Office
Resolution
16 November 1987
RESOLUTIONSResolutions
Incorporation Company
6 October 1987
NEWINCIncorporation