Background WavePink WaveYellow Wave

RICHMOND NANTWICH PROPERTIES LIMITED (02765282)

RICHMOND NANTWICH PROPERTIES LIMITED (02765282) is an active UK company. incorporated on 17 November 1992. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. RICHMOND NANTWICH PROPERTIES LIMITED has been registered for 33 years.

Company Number
02765282
Status
active
Type
ltd
Incorporated
17 November 1992
Age
33 years
Address
1 Angel Court, London, EC2R 7HJ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RICHMOND NANTWICH PROPERTIES LIMITED

RICHMOND NANTWICH PROPERTIES LIMITED is an active company incorporated on 17 November 1992 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. RICHMOND NANTWICH PROPERTIES LIMITED was registered 33 years ago.(SIC: 99999)

Status

active

Active since 33 years ago

Company No

02765282

LTD Company

Age

33 Years

Incorporated 17 November 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 June 2025 (9 months ago)
Submitted on 25 June 2025 (9 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026

Previous Company Names

RICHMOND CARE VILLAGES LIMITED
From: 20 September 1994To: 14 February 2007
CARE VILLAGE DEVELOPMENTS LIMITED
From: 9 December 1992To: 20 September 1994
FAIRFORMAT LIMITED
From: 17 November 1992To: 9 December 1992
Contact
Address

1 Angel Court London, EC2R 7HJ,

Previous Addresses

Bridge House Outwood Lane Leeds LS18 4UP
From: 30 August 2013To: 8 December 2017
Suite 201 Second Floor Design Centre East Chelsea Harbour London SW10 0XF England
From: 13 December 2011To: 30 August 2013
Suite 201 the Chambers Chelsea Harbour London SW10 0XF
From: 17 November 1992To: 13 December 2011
Timeline

37 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Nov 92
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Director Left
Sept 13
Director Joined
Sept 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Mar 16
Director Joined
Aug 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Jul 17
Director Joined
Jul 17
Funding Round
Dec 17
Director Left
Apr 18
Director Joined
Apr 18
Director Left
Jul 18
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Aug 23
Director Joined
Feb 25
Director Left
Feb 25
1
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

203

Change Person Director Company With Change Date
11 December 2025
CH01Change of Director Details
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 May 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
24 January 2023
CH01Change of Director Details
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
19 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 July 2018
TM01Termination of Director
Accounts With Accounts Type Full
11 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2018
AP01Appointment of Director
Change Person Director Company With Change Date
22 February 2018
CH01Change of Director Details
Capital Allotment Shares
22 December 2017
SH01Allotment of Shares
Change Person Director Company With Change Date
11 December 2017
CH01Change of Director Details
Change To A Person With Significant Control
8 December 2017
PSC05Notification that PSC Information has been Withdrawn
Move Registers To Registered Office Company With New Address
8 December 2017
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
8 December 2017
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
8 December 2017
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
8 December 2017
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
8 December 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
4 July 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
3 July 2017
AD03Change of Location of Company Records
Notification Of A Person With Significant Control
30 June 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2016
TM01Termination of Director
Appoint Corporate Director Company With Name Date
22 November 2016
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
11 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Accounts With Accounts Type Full
24 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Appoint Person Director Company With Name Date
24 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2015
TM01Termination of Director
Accounts With Accounts Type Full
1 June 2015
AAAnnual Accounts
Miscellaneous
17 December 2014
MISCMISC
Auditors Resignation Company
4 December 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Appoint Person Director Company With Name Date
23 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2014
TM01Termination of Director
Accounts With Accounts Type Full
12 May 2014
AAAnnual Accounts
Resolution
28 April 2014
RESOLUTIONSResolutions
Statement Of Companys Objects
28 April 2014
CC04CC04
Notice Removal Restriction On Company Articles
28 April 2014
CC02CC02
Move Registers To Sail Company
5 December 2013
AD03Change of Location of Company Records
Change Sail Address Company
5 December 2013
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Change Person Director Company With Change Date
3 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2013
CH01Change of Director Details
Appoint Corporate Secretary Company With Name
25 October 2013
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
14 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 September 2013
AP01Appointment of Director
Termination Secretary Company With Name
19 September 2013
TM02Termination of Secretary
Termination Director Company With Name
19 September 2013
TM01Termination of Director
Accounts With Accounts Type Full
11 September 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
30 August 2013
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
24 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 August 2013
MR04Satisfaction of Charge
Change Person Director Company With Change Date
16 July 2013
CH01Change of Director Details
Appoint Person Secretary Company With Name
19 April 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
18 April 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Accounts With Accounts Type Full
23 August 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 December 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
1 December 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
1 December 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 November 2011
AR01AR01
Legacy
25 October 2011
MG01MG01
Accounts With Accounts Type Full
25 August 2011
AAAnnual Accounts
Accounts With Accounts Type Full
3 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2010
AR01AR01
Change Person Director Company With Change Date
30 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 November 2009
AR01AR01
Accounts With Accounts Type Full
29 July 2009
AAAnnual Accounts
Legacy
15 January 2009
288aAppointment of Director or Secretary
Legacy
3 December 2008
288bResignation of Director or Secretary
Legacy
18 November 2008
363aAnnual Return
Legacy
17 November 2008
288cChange of Particulars
Accounts With Accounts Type Full
16 October 2008
AAAnnual Accounts
Legacy
4 September 2008
395Particulars of Mortgage or Charge
Legacy
22 August 2008
155(6)a155(6)a
Legacy
6 December 2007
363aAnnual Return
Legacy
6 December 2007
288cChange of Particulars
Accounts With Accounts Type Full
3 November 2007
AAAnnual Accounts
Legacy
11 October 2007
288bResignation of Director or Secretary
Resolution
24 August 2007
RESOLUTIONSResolutions
Legacy
6 June 2007
288cChange of Particulars
Certificate Change Of Name Company
14 February 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 February 2007
288bResignation of Director or Secretary
Legacy
9 December 2006
288aAppointment of Director or Secretary
Legacy
6 December 2006
363aAnnual Return
Legacy
6 December 2006
288cChange of Particulars
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
31 October 2006
288aAppointment of Director or Secretary
Legacy
3 January 2006
363sAnnual Return (shuttle)
Legacy
16 December 2005
288aAppointment of Director or Secretary
Legacy
8 December 2005
287Change of Registered Office
Legacy
4 February 2005
363sAnnual Return (shuttle)
Resolution
5 January 2005
RESOLUTIONSResolutions
Legacy
5 January 2005
155(6)a155(6)a
Legacy
5 January 2005
225Change of Accounting Reference Date
Legacy
5 January 2005
287Change of Registered Office
Legacy
5 January 2005
288bResignation of Director or Secretary
Legacy
5 January 2005
288bResignation of Director or Secretary
Legacy
5 January 2005
288aAppointment of Director or Secretary
Legacy
5 January 2005
288aAppointment of Director or Secretary
Legacy
16 December 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
10 December 2004
AAAnnual Accounts
Legacy
18 November 2004
403aParticulars of Charge Subject to s859A
Legacy
2 November 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
24 August 2004
AAAnnual Accounts
Legacy
5 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 August 2003
AAAnnual Accounts
Legacy
14 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 May 2002
AAAnnual Accounts
Legacy
8 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 May 2001
AAAnnual Accounts
Legacy
16 November 2000
395Particulars of Mortgage or Charge
Legacy
14 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 May 2000
AAAnnual Accounts
Legacy
15 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 March 1999
AAAnnual Accounts
Legacy
30 November 1998
363sAnnual Return (shuttle)
Legacy
1 July 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 April 1998
AAAnnual Accounts
Legacy
27 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 June 1997
AAAnnual Accounts
Legacy
15 May 1997
287Change of Registered Office
Legacy
14 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 February 1996
AAAnnual Accounts
Legacy
21 November 1995
363sAnnual Return (shuttle)
Legacy
19 October 1995
288288
Resolution
20 September 1995
RESOLUTIONSResolutions
Resolution
20 September 1995
RESOLUTIONSResolutions
Legacy
13 July 1995
287Change of Registered Office
Legacy
15 March 1995
288288
Accounts With Accounts Type Full
8 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
29 December 1994
395Particulars of Mortgage or Charge
Legacy
23 December 1994
363sAnnual Return (shuttle)
Legacy
16 November 1994
288288
Legacy
20 October 1994
225(1)225(1)
Accounts With Accounts Type Small
22 September 1994
AAAnnual Accounts
Certificate Change Of Name Company
19 September 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 September 1994
287Change of Registered Office
Legacy
12 September 1994
288288
Legacy
12 September 1994
288288
Legacy
1 September 1994
287Change of Registered Office
Legacy
21 December 1993
363sAnnual Return (shuttle)
Legacy
10 December 1993
225(1)225(1)
Legacy
24 November 1993
88(2)R88(2)R
Resolution
3 November 1993
RESOLUTIONSResolutions
Resolution
3 November 1993
RESOLUTIONSResolutions
Resolution
3 November 1993
RESOLUTIONSResolutions
Legacy
3 November 1993
123Notice of Increase in Nominal Capital
Legacy
18 October 1993
287Change of Registered Office
Legacy
6 October 1993
88(2)R88(2)R
Legacy
16 July 1993
224224
Legacy
25 April 1993
288288
Resolution
24 February 1993
RESOLUTIONSResolutions
Resolution
24 February 1993
RESOLUTIONSResolutions
Legacy
24 February 1993
287Change of Registered Office
Legacy
24 February 1993
288288
Legacy
24 February 1993
288288
Legacy
24 February 1993
288288
Legacy
24 February 1993
288288
Legacy
24 February 1993
288288
Certificate Change Of Name Company
8 December 1992
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 November 1992
NEWINCIncorporation