Background WavePink WaveYellow Wave

5 RICHMOND ROAD RESIDENTS' COMPANY LIMITED (02601737)

5 RICHMOND ROAD RESIDENTS' COMPANY LIMITED (02601737) is an active UK company. incorporated on 16 April 1991. with registered office in East Sussex. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. 5 RICHMOND ROAD RESIDENTS' COMPANY LIMITED has been registered for 35 years. Current directors include JAWORSKI, Marek Ryszard.

Company Number
02601737
Status
active
Type
ltd
Incorporated
16 April 1991
Age
35 years
Address
21 Wilbury Gardens, East Sussex, BN3 6HQ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
JAWORSKI, Marek Ryszard
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
5

5 RICHMOND ROAD RESIDENTS' COMPANY LIMITED

5 RICHMOND ROAD RESIDENTS' COMPANY LIMITED is an active company incorporated on 16 April 1991 with the registered office located in East Sussex. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. 5 RICHMOND ROAD RESIDENTS' COMPANY LIMITED was registered 35 years ago.(SIC: 68209)

Status

active

Active since 35 years ago

Company No

02601737

LTD Company

Age

35 Years

Incorporated 16 April 1991

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 19 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 March 2026 (1 month ago)
Submitted on 31 March 2026 (1 month ago)

Next Due

Due by 10 April 2027
For period ending 27 March 2027
Contact
Address

21 Wilbury Gardens Hove East Sussex, BN3 6HQ,

Timeline

3 key events • 1991 - 2022

Funding Officers Ownership
Company Founded
Apr 91
Director Left
Mar 22
Director Left
Oct 22
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

RAZVI, Asad

Active
21 Wilbury Gardens, HoveBN3 6HQ
Secretary
Appointed 31 May 2002

JAWORSKI, Marek Ryszard

Active
64 Rowan Way, BrightonBN2 7FP
Born May 1957
Director
Appointed 30 Sept 1999

EVANS, Pauline Mary

Resigned
Flat 2 5 Richmond Road, BrightonBN2 3RL
Secretary
Appointed 03 Oct 1994
Resigned 23 Nov 1999

MCCOLLUM, Angela Jean

Resigned
52 New Town, UckfieldTN22 5DE
Nominee secretary
Appointed 16 Apr 1991
Resigned 18 Apr 1991

PRIOR, Stephen John

Resigned
23 New Road, BrightonBN1 1WZ
Secretary
Appointed 23 Nov 1999
Resigned 31 May 2002

PROCTER, Clive Francis

Resigned
Flat 4 5 Richmond Road, BrightonBN2 3RL
Secretary
Appointed 22 Jul 1992
Resigned 03 Oct 1994

WEBB, Peter Michael

Resigned
11 Lewes Crescent, BrightonBN2 1FH
Secretary
Appointed N/A
Resigned 22 Jul 1992

ASHLEY TAYLOR, Martyn Paul

Resigned
West Kent House, CrowboroughTN6 1DL
Born April 1955
Nominee director
Appointed 16 Apr 1991
Resigned 18 Apr 1991

BARNES, Charlotte Helen

Resigned
Flat 6 5 Richmond Road, BrightonBN2 3RL
Born December 1955
Director
Appointed 18 Apr 1991
Resigned 01 Aug 1997

BRADLEY, Andrew John

Resigned
99 Woodland Drive, HoveBN3 6NF
Born September 1958
Director
Appointed 01 Aug 1997
Resigned 20 Jun 2000

CORKE, Oswalde

Resigned
5 Richmond Road, BrightonBN2 3RL
Born November 1950
Director
Appointed 18 Apr 1991
Resigned 30 Jan 1994

EVANS, Pauline Mary

Resigned
Flat 2 5 Richmond Road, BrightonBN2 3RL
Born January 1964
Director
Appointed 07 Feb 1993
Resigned 23 Nov 1999

GARBOWSKA, Carrie

Resigned
Flat 1 5 Richmond Road, BrightonBN2 3RL
Born November 1965
Director
Appointed 30 Jan 1994
Resigned 26 May 1999

KENNEDY, Richard

Resigned
Flat 3 5 Richmond Road, BrightonBN2 3RL
Born May 1955
Director
Appointed N/A
Resigned 09 Apr 1998

MAXWELL, Samantha Claire

Resigned
Marina View, BrightonBN2 2YR
Born October 1972
Director
Appointed 17 Apr 1999
Resigned 31 May 2002

MYERS, David Robert

Resigned
Flat 5 Richmond Road, BrightonBN2 3RL
Born September 1936
Director
Appointed 18 Apr 1991
Resigned 28 Mar 2022

PRIOR, Stephen John

Resigned
23 New Road, BrightonBN1 1WZ
Born January 1960
Director
Appointed 23 Nov 1999
Resigned 31 May 2002

PROCTER, Clive Francis

Resigned
Flat 4 5 Richmond Road, BrightonBN2 3RL
Born August 1963
Director
Appointed 22 Jul 1992
Resigned 17 Apr 1999

RAZVI, Linda

Resigned
21 Wilbury Gardens, HoveBN3 6HQ
Born July 1960
Director
Appointed 31 May 2002
Resigned 30 Oct 2022

WEBB, Peter Michael

Resigned
11 Lewes Crescent, BrightonBN2 1FH
Born January 1946
Director
Appointed 18 Apr 1991
Resigned 22 Jul 1992

Persons with significant control

1

Mr Asad Razvi

Active
21 Wilbury Gardens, East SussexBN3 6HQ
Born June 1959

Nature of Control

Ownership of shares 50 to 75 percent
Notified 27 Mar 2017
Fundings
Financials
Latest Activities

Filing History

107

Confirmation Statement With Updates
31 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 January 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 April 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 April 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Gazette Notice Compulsory
2 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 March 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 February 2017
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
7 July 2016
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Small
7 July 2016
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2010
AR01AR01
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 January 2010
AAAnnual Accounts
Legacy
30 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 March 2009
AAAnnual Accounts
Legacy
23 April 2008
363aAnnual Return
Legacy
17 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 December 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 December 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 December 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 December 2007
AAAnnual Accounts
Gazette Notice Compulsary
4 September 2007
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
23 August 2006
363sAnnual Return (shuttle)
Legacy
16 March 2005
363sAnnual Return (shuttle)
Legacy
15 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 March 2004
AAAnnual Accounts
Legacy
10 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 February 2003
AAAnnual Accounts
Legacy
14 July 2002
288aAppointment of Director or Secretary
Legacy
1 July 2002
288aAppointment of Director or Secretary
Legacy
1 July 2002
287Change of Registered Office
Legacy
1 July 2002
288bResignation of Director or Secretary
Legacy
1 July 2002
288bResignation of Director or Secretary
Legacy
16 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 January 2002
AAAnnual Accounts
Accounts With Accounts Type Small
18 April 2001
AAAnnual Accounts
Accounts With Accounts Type Small
18 April 2001
AAAnnual Accounts
Legacy
26 March 2001
363sAnnual Return (shuttle)
Legacy
27 June 2000
288bResignation of Director or Secretary
Legacy
3 May 2000
363sAnnual Return (shuttle)
Legacy
18 April 2000
288aAppointment of Director or Secretary
Legacy
18 April 2000
288aAppointment of Director or Secretary
Legacy
11 April 2000
288aAppointment of Director or Secretary
Legacy
11 April 2000
288aAppointment of Director or Secretary
Legacy
4 April 2000
287Change of Registered Office
Legacy
26 April 1999
363sAnnual Return (shuttle)
Legacy
13 April 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
31 January 1999
AAAnnual Accounts
Legacy
23 April 1998
363sAnnual Return (shuttle)
Legacy
23 April 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
17 September 1997
AAAnnual Accounts
Legacy
1 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 December 1996
AAAnnual Accounts
Legacy
13 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 January 1996
AAAnnual Accounts
Resolution
16 January 1996
RESOLUTIONSResolutions
Legacy
25 April 1995
288288
Legacy
25 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
20 December 1994
AAAnnual Accounts
Legacy
8 August 1994
363b363b
Legacy
15 July 1994
288288
Legacy
9 June 1994
288288
Accounts With Accounts Type Small
5 January 1994
AAAnnual Accounts
Legacy
8 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 April 1993
AAAnnual Accounts
Legacy
12 August 1992
288288
Legacy
12 August 1992
287Change of Registered Office
Legacy
12 August 1992
353353
Legacy
23 April 1992
363b363b
Legacy
27 June 1991
288288
Legacy
27 June 1991
288288
Legacy
27 June 1991
288288
Legacy
27 June 1991
288288
Legacy
1 May 1991
88(2)R88(2)R
Legacy
25 April 1991
288288
Legacy
25 April 1991
288288
Incorporation Company
16 April 1991
NEWINCIncorporation