Background WavePink WaveYellow Wave

RICHMOND LODGE MAINTENANCE LIMITED (02233545)

RICHMOND LODGE MAINTENANCE LIMITED (02233545) is an active UK company. incorporated on 22 March 1988. with registered office in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, engaged in residents property management. RICHMOND LODGE MAINTENANCE LIMITED has been registered for 38 years. Current directors include ADAMS, Sandra, GIBSON, Julie Anne, NAGAJ, Helen Frances.

Company Number
02233545
Status
active
Type
private-limited-guarant-nsc
Incorporated
22 March 1988
Age
38 years
Address
2 Richmond Lodge, Newcastle Upon Tyne, NE3 1NN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ADAMS, Sandra, GIBSON, Julie Anne, NAGAJ, Helen Frances
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RICHMOND LODGE MAINTENANCE LIMITED

RICHMOND LODGE MAINTENANCE LIMITED is an active company incorporated on 22 March 1988 with the registered office located in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. RICHMOND LODGE MAINTENANCE LIMITED was registered 38 years ago.(SIC: 98000)

Status

active

Active since 38 years ago

Company No

02233545

PRIVATE-LIMITED-GUARANT-NSC Company

Age

38 Years

Incorporated 22 March 1988

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 31 July 2025 (8 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 2 July 2025 (8 months ago)
Submitted on 30 July 2025 (8 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026
Contact
Address

2 Richmond Lodge 1 Moor Road South Newcastle Upon Tyne, NE3 1NN,

Timeline

5 key events • 1988 - 2026

Funding Officers Ownership
Company Founded
Mar 88
Director Joined
Sept 12
Director Left
Feb 14
Director Joined
Aug 14
Director Left
Jan 26
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

NAGAJ, Helen Frances

Active
Moor Road South, Newcastle Upon TyneNE3 1NN
Secretary
Appointed 06 Mar 2014

ADAMS, Sandra

Active
5 Richmond Lodge, Newcastle Upon TyneNE3 1NN
Born September 1961
Director
Appointed 04 Apr 2002

GIBSON, Julie Anne

Active
Moor Road North, Newcastle Upon TyneNE3 1AD
Born November 1957
Director
Appointed 02 Sept 2012

NAGAJ, Helen Frances

Active
Moor Road South, Newcastle Upon TyneNE3 1NN
Born October 1952
Director
Appointed 31 Dec 2013

FORSTER, Michael John

Resigned
Richmond Lodge, Newcastle Upon TyneNE3 1NN
Secretary
Appointed 06 Jun 2000
Resigned 05 Feb 2014

MAGUIRE, James

Resigned
5 Richmond Lodge, Newcastle Upon TyneNE3 1NN
Secretary
Appointed 16 Mar 1995
Resigned 06 Jun 2000

WINDLE, Michael Patrick

Resigned
High Priar Stanton Townhead, MorpethNE65 8PR
Secretary
Appointed N/A
Resigned 16 Mar 1995

ANDERSON, James Robson

Resigned
57 Hatfield Drive, SeghillNE23 7TU
Born April 1949
Director
Appointed N/A
Resigned 16 Mar 1995

CUSSINS, Peter Ian

Resigned
Bitchfield Tower, Newcastle Upon TyneNE20 0JP
Born March 1949
Director
Appointed N/A
Resigned 16 Mar 1995

FORSTER, Michael John

Resigned
Richmond Lodge, Newcastle Upon TyneNE3 1NN
Born August 1948
Director
Appointed 16 Mar 1995
Resigned 18 Oct 2013

GIBSON, Doreen

Resigned
1 Richmond Lodge, Newcastle Upon TyneNE3 1NN
Born October 1935
Director
Appointed 10 Mar 1999
Resigned 01 Jan 2009

HALL, George

Resigned
5 Mickleton Close, Chester Le StreetDH3 4SN
Born June 1944
Director
Appointed N/A
Resigned 16 Mar 1995

KELLY, Rita

Resigned
3 Richmond Lodge, Newcastle Upon TyneNE3 1NN
Born April 1960
Director
Appointed 16 Mar 1995
Resigned 22 Dec 2025

MAGUIRE, James

Resigned
5 Richmond Lodge, Newcastle Upon TyneNE3 1NN
Born January 1926
Director
Appointed 16 Mar 1995
Resigned 16 Jul 2000

THOMPSON, Fiona

Resigned
1 Richmond Lodge, Newcastle Upon TyneNE3 1NN
Born December 1949
Director
Appointed 16 Mar 1995
Resigned 08 Jan 1999

WAITES, William Ian

Resigned
42 Greystoke Park, Newcastle Upon TyneNE3 2DZ
Born July 1950
Director
Appointed N/A
Resigned 16 Mar 1995
Fundings
Financials
Latest Activities

Filing History

111

Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 July 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 July 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
27 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 August 2015
AR01AR01
Appoint Person Director Company With Name Date
20 August 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
15 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 August 2014
AR01AR01
Appoint Person Secretary Company With Name
11 March 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
11 February 2014
TM02Termination of Secretary
Termination Director Company With Name
10 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 August 2013
AR01AR01
Change Person Director Company With Change Date
13 August 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 July 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 March 2013
AAAnnual Accounts
Appoint Person Director Company With Name
6 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
1 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 August 2010
AR01AR01
Change Person Director Company With Change Date
15 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 April 2010
AAAnnual Accounts
Legacy
17 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 April 2009
AAAnnual Accounts
Legacy
26 January 2009
363aAnnual Return
Legacy
26 January 2009
287Change of Registered Office
Legacy
26 January 2009
190190
Legacy
26 January 2009
353353
Legacy
25 January 2009
288cChange of Particulars
Legacy
25 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 April 2008
AAAnnual Accounts
Legacy
19 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 April 2007
AAAnnual Accounts
Legacy
1 April 2007
287Change of Registered Office
Legacy
1 April 2007
288cChange of Particulars
Legacy
18 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 May 2006
AAAnnual Accounts
Legacy
24 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 May 2005
AAAnnual Accounts
Legacy
6 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 May 2004
AAAnnual Accounts
Legacy
23 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 May 2003
AAAnnual Accounts
Legacy
1 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 April 2002
AAAnnual Accounts
Legacy
25 April 2002
288aAppointment of Director or Secretary
Legacy
19 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 April 2001
AAAnnual Accounts
Legacy
5 October 2000
363sAnnual Return (shuttle)
Legacy
5 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 February 2000
AAAnnual Accounts
Legacy
5 August 1999
363sAnnual Return (shuttle)
Legacy
25 April 1999
288aAppointment of Director or Secretary
Legacy
31 January 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 October 1998
AAAnnual Accounts
Legacy
6 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1997
AAAnnual Accounts
Legacy
29 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 March 1997
AAAnnual Accounts
Legacy
31 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 January 1996
AAAnnual Accounts
Legacy
1 August 1995
363sAnnual Return (shuttle)
Legacy
29 March 1995
288288
Legacy
29 March 1995
288288
Legacy
29 March 1995
288288
Legacy
29 March 1995
288288
Legacy
29 March 1995
288288
Legacy
29 March 1995
287Change of Registered Office
Legacy
28 March 1995
288288
Legacy
28 March 1995
288288
Legacy
28 March 1995
288288
Legacy
28 March 1995
288288
Legacy
28 March 1995
288288
Accounts With Accounts Type Full
24 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 April 1994
AAAnnual Accounts
Legacy
21 December 1993
363b363b
Legacy
21 December 1993
363b363b
Legacy
21 December 1993
363b363b
Legacy
12 October 1993
287Change of Registered Office
Accounts With Accounts Type Full
6 November 1992
AAAnnual Accounts
Accounts With Accounts Type Full
31 January 1992
AAAnnual Accounts
Legacy
17 October 1990
287Change of Registered Office
Accounts With Accounts Type Full
4 October 1990
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 July 1990
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
27 July 1990
AAAnnual Accounts
Legacy
27 July 1990
363363
Legacy
27 July 1990
225(1)225(1)
Gazette Notice Compulsary
17 July 1990
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
22 March 1988
NEWINCIncorporation