Background WavePink WaveYellow Wave

FORTY FIVE LARKFIELD ROAD (RICHMOND) LIMITED (02431039)

FORTY FIVE LARKFIELD ROAD (RICHMOND) LIMITED (02431039) is an active UK company. incorporated on 10 October 1989. with registered office in Richmond. The company operates in the Real Estate Activities sector, engaged in residents property management. FORTY FIVE LARKFIELD ROAD (RICHMOND) LIMITED has been registered for 36 years. Current directors include AL-RAISI, Fameeda, ROE, Elizabeth Katrina Florence, UNCU, Sevan.

Company Number
02431039
Status
active
Type
ltd
Incorporated
10 October 1989
Age
36 years
Address
45 Larkfield Road, Richmond, TW9 2PG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
AL-RAISI, Fameeda, ROE, Elizabeth Katrina Florence, UNCU, Sevan
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORTY FIVE LARKFIELD ROAD (RICHMOND) LIMITED

FORTY FIVE LARKFIELD ROAD (RICHMOND) LIMITED is an active company incorporated on 10 October 1989 with the registered office located in Richmond. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. FORTY FIVE LARKFIELD ROAD (RICHMOND) LIMITED was registered 36 years ago.(SIC: 98000)

Status

active

Active since 36 years ago

Company No

02431039

LTD Company

Age

36 Years

Incorporated 10 October 1989

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 October 2025 (6 months ago)
Submitted on 19 October 2025 (6 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026
Contact
Address

45 Larkfield Road Richmond, TW9 2PG,

Previous Addresses

, 65 Mortlake Road, Richmond, Surrey, TW9 4AA
From: 10 October 1989To: 19 October 2025
Timeline

13 key events • 1989 - 2026

Funding Officers Ownership
Company Founded
Oct 89
Director Left
Feb 14
Director Joined
Feb 14
Director Left
Oct 15
Director Joined
Dec 15
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Jan 26
Owner Exit
Jan 26
New Owner
Mar 26
New Owner
Mar 26
New Owner
Mar 26
0
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

AL-RAISI, Fameeda

Active
Larkfield Road, RichmondTW9 2PG
Born March 1974
Director
Appointed 19 Oct 2025

ROE, Elizabeth Katrina Florence

Active
45c Larkfield Road, RichmondTW9 2PG
Born December 1964
Director
Appointed 24 Apr 1997

UNCU, Sevan

Active
Larkfield Road, RichmondTW9 2PG
Born April 1990
Director
Appointed 19 Oct 2025

FOULKES, Raymond Mark

Resigned
65 Mortlake Road, RichmondTW9 4AA
Secretary
Appointed 23 Nov 2001
Resigned 31 Dec 2025

HILL, Miles Geoffrey

Resigned
47a Stamford Road, AltrinchamWA14 2JN
Secretary
Appointed 17 Feb 1992
Resigned 23 Nov 2001

BRADFORD, Gregory Reese

Resigned
Richmond Hill, RichmondTW10 6RJ
Born December 1948
Director
Appointed 19 May 2015
Resigned 19 Oct 2025

DARLINGTON, Thomas Sproston

Resigned
The Southlands, NantwichCW5 7ET
Born October 1927
Director
Appointed 31 Jul 1997
Resigned 09 Jun 1998

DARLINGTON, Wendy Elizabeth

Resigned
12 Hartington Road, TwickenhamTW1 3EN
Born September 1971
Director
Appointed 09 Jun 1998
Resigned 15 Jul 2003

FOULKES, Raymond Mark

Resigned
65 Mortlake Road, RichmondTW9 4AA
Born January 1967
Director
Appointed 23 Nov 2001
Resigned 31 Dec 2025

FUTCHER, Lorraine Julie

Resigned
45c Larkfield Road, RichmondTW9 2PG
Born November 1967
Director
Appointed 17 Feb 1992
Resigned 24 Apr 1997

HILL, Miles Geoffrey

Resigned
47a Stamford Road, AltrinchamWA14 2JN
Born July 1968
Director
Appointed 17 Feb 1992
Resigned 23 Nov 2001

MCMILLAN, Clare Elizabeth

Resigned
45a Larkfield Road, RichmondTW9 2PG
Born January 1969
Director
Appointed 15 Jul 2003
Resigned 06 Dec 2013

RUSSELL, John Alfred Thomson

Resigned
Larkfield Road, RichmondTW9 2PG
Born September 1949
Director
Appointed 06 Dec 2013
Resigned 19 May 2015

WOOLLETT, Ian Leslie

Resigned
26th Floor 60 City Road, Victoria3006
Born December 1962
Director
Appointed 17 Feb 1992
Resigned 27 Jun 1997

Persons with significant control

4

3 Active
1 Ceased

Ms Fameeda Al-Raisi

Active
Larkfield Road, RichmondTW9 2PG
Born March 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Oct 2025

Ms Elizabeth Katrina Florence Roe

Active
Larkfield Road, RichmondTW9 2PG
Born December 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Oct 2025

Mr Sevan Uncu

Active
Larkfield Road, RichmondTW9 2PG
Born April 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Oct 2025

Mr Raymond Mark Foulkes

Ceased
Larkfield Road, RichmondTW9 2PG
Born January 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Oct 2016
Ceased 31 Dec 2025
Fundings
Financials
Latest Activities

Filing History

107

Notification Of A Person With Significant Control
27 March 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 March 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 March 2026
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 January 2026
TM02Termination of Secretary
Cessation Of A Person With Significant Control
5 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
19 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
19 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 December 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Termination Director Company With Name Termination Date
15 October 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2014
AR01AR01
Termination Director Company With Name
6 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
6 February 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
3 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 November 2009
AAAnnual Accounts
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 November 2008
AAAnnual Accounts
Legacy
17 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 October 2007
AAAnnual Accounts
Legacy
12 October 2007
363aAnnual Return
Legacy
1 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 September 2006
AAAnnual Accounts
Legacy
25 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 September 2005
AAAnnual Accounts
Legacy
15 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 September 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 October 2003
AAAnnual Accounts
Legacy
24 October 2003
363sAnnual Return (shuttle)
Legacy
7 October 2003
288bResignation of Director or Secretary
Legacy
7 October 2003
288aAppointment of Director or Secretary
Legacy
1 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 October 2002
AAAnnual Accounts
Legacy
21 October 2002
287Change of Registered Office
Legacy
16 October 2002
288aAppointment of Director or Secretary
Legacy
16 October 2002
288bResignation of Director or Secretary
Legacy
19 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 2001
AAAnnual Accounts
Legacy
19 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 September 2000
AAAnnual Accounts
Legacy
13 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 June 1999
AAAnnual Accounts
Legacy
29 October 1998
363sAnnual Return (shuttle)
Legacy
2 September 1998
288aAppointment of Director or Secretary
Legacy
24 August 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 July 1998
AAAnnual Accounts
Legacy
23 October 1997
288aAppointment of Director or Secretary
Legacy
23 October 1997
363sAnnual Return (shuttle)
Legacy
11 August 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 August 1997
AAAnnual Accounts
Legacy
2 June 1997
288aAppointment of Director or Secretary
Legacy
2 June 1997
288bResignation of Director or Secretary
Legacy
12 November 1996
88(2)R88(2)R
Accounts With Accounts Type Full
28 October 1996
AAAnnual Accounts
Legacy
28 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 January 1996
AAAnnual Accounts
Legacy
23 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
17 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 1993
AAAnnual Accounts
Legacy
21 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 1993
AAAnnual Accounts
Legacy
9 November 1992
363sAnnual Return (shuttle)
Legacy
12 March 1992
287Change of Registered Office
Legacy
12 March 1992
288288
Legacy
12 March 1992
288288
Legacy
12 March 1992
288288
Legacy
12 March 1992
288288
Accounts With Accounts Type Dormant
12 March 1992
AAAnnual Accounts
Resolution
12 March 1992
RESOLUTIONSResolutions
Legacy
8 November 1991
363b363b
Incorporation Company
10 October 1989
NEWINCIncorporation