Background WavePink WaveYellow Wave

RICHFIELD PLACE MANAGEMENT LIMITED (02884446)

RICHFIELD PLACE MANAGEMENT LIMITED (02884446) is an active UK company. incorporated on 4 January 1994. with registered office in Reading. The company operates in the Real Estate Activities sector, engaged in residents property management. RICHFIELD PLACE MANAGEMENT LIMITED has been registered for 32 years. Current directors include JOHNSTON, Gordon John, STRATTON, Adam.

Company Number
02884446
Status
active
Type
ltd
Incorporated
4 January 1994
Age
32 years
Address
3 Richfield Place, Reading, RG1 8EQ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
JOHNSTON, Gordon John, STRATTON, Adam
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RICHFIELD PLACE MANAGEMENT LIMITED

RICHFIELD PLACE MANAGEMENT LIMITED is an active company incorporated on 4 January 1994 with the registered office located in Reading. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. RICHFIELD PLACE MANAGEMENT LIMITED was registered 32 years ago.(SIC: 98000)

Status

active

Active since 32 years ago

Company No

02884446

LTD Company

Age

32 Years

Incorporated 4 January 1994

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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 20 December 2025 (3 months ago)
Submitted on 16 February 2026 (1 month ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026
Contact
Address

3 Richfield Place Richfield Avenue Reading, RG1 8EQ,

Timeline

7 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Jan 94
Director Left
Jan 11
Director Left
May 14
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Sept 25
Director Joined
Nov 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

JOHNSTON, Gordon John

Active
3 Richfield Place, ReadingRG1 8EQ
Born August 1966
Director
Appointed 03 Jul 2015

STRATTON, Adam

Active
Richfield Avenue, ReadingRG1 8EQ
Born July 1974
Director
Appointed 30 Apr 2024

BARLOW, Christopher John

Resigned
Deedas Cottage Manor Street, DartmouthTQ6 0EX
Secretary
Appointed 04 Jan 1994
Resigned 22 Apr 1996

COPPS, Gerard Anthony

Resigned
51 Manor Road, WokinghamRG41 4AR
Secretary
Appointed 10 Mar 2006
Resigned 30 Apr 2024

KING, Alison Lindsay

Resigned
Cringleford Hall, NorwichNR4 6TH
Secretary
Appointed 22 Apr 1996
Resigned 10 Mar 2006

BARLOW, Christopher John

Resigned
Deedas Cottage Manor Street, DartmouthTQ6 0EX
Born November 1945
Director
Appointed 04 Jan 1994
Resigned 22 Apr 1996

FILER, Carole Anne

Resigned
The Street Hockering, DerehamNR20 3AJ
Born November 1955
Director
Appointed 22 Apr 1996
Resigned 05 Sept 2001

GILBERTSON, Barry Gordon

Resigned
Valley Cottage, FolkestoneCT18 8DS
Born June 1951
Director
Appointed 04 Jan 1994
Resigned 22 Apr 1996

GOODMAN, Huw Thomas William

Resigned
Greenacres Slanting Hill, ThatchamRG18 9QG
Born August 1955
Director
Appointed 07 Apr 1997
Resigned 03 Jul 2015

GOSNAY, Christopher John

Resigned
Natton Hall, ExeterEX6 6PF
Born July 1955
Director
Appointed 11 Sept 1997
Resigned 30 Apr 2024

HANLEY, Eoin Patrick

Resigned
Top Orchard, BroadhemburyEX14 3LN
Born September 1947
Director
Appointed 07 Apr 1997
Resigned 11 Sept 2013

KING, Joseph

Resigned
Cringleford Hall, NorwichNR4 6TH
Born September 1947
Director
Appointed 22 Apr 1996
Resigned 10 Mar 2006

MCNEILL, Max Seddon

Resigned
Tanglin 12 West Drive, ReadingRG4 6GD
Born January 1962
Director
Appointed 12 Sept 1997
Resigned 20 Dec 2010
Fundings
Financials
Latest Activities

Filing History

102

Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 November 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
24 September 2025
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
24 September 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 September 2025
TM01Termination of Director
Confirmation Statement With Updates
25 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Appoint Person Director Company With Name Date
9 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Termination Director Company With Name
16 May 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2011
AR01AR01
Termination Director Company With Name
14 January 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2010
AR01AR01
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 September 2009
AAAnnual Accounts
Legacy
23 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 October 2008
AAAnnual Accounts
Legacy
20 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 October 2007
AAAnnual Accounts
Legacy
14 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 November 2006
AAAnnual Accounts
Legacy
23 October 2006
288aAppointment of Director or Secretary
Legacy
20 March 2006
288bResignation of Director or Secretary
Legacy
20 March 2006
288bResignation of Director or Secretary
Legacy
19 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 October 2005
AAAnnual Accounts
Legacy
4 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 October 2004
AAAnnual Accounts
Legacy
12 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 September 2003
AAAnnual Accounts
Legacy
19 February 2003
363sAnnual Return (shuttle)
Legacy
18 December 2002
288cChange of Particulars
Legacy
18 December 2002
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
6 June 2002
AAAnnual Accounts
Legacy
17 January 2002
363sAnnual Return (shuttle)
Legacy
14 September 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 July 2001
AAAnnual Accounts
Legacy
10 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 May 2000
AAAnnual Accounts
Legacy
12 January 2000
287Change of Registered Office
Legacy
11 January 2000
363sAnnual Return (shuttle)
Legacy
3 December 1999
287Change of Registered Office
Accounts With Accounts Type Full
21 October 1999
AAAnnual Accounts
Legacy
29 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 1998
AAAnnual Accounts
Legacy
4 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 December 1997
AAAnnual Accounts
Legacy
1 October 1997
287Change of Registered Office
Legacy
30 September 1997
288aAppointment of Director or Secretary
Legacy
15 September 1997
288aAppointment of Director or Secretary
Legacy
27 May 1997
288aAppointment of Director or Secretary
Legacy
25 May 1997
288aAppointment of Director or Secretary
Legacy
24 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 June 1996
AAAnnual Accounts
Legacy
20 May 1996
287Change of Registered Office
Legacy
9 May 1996
288288
Legacy
9 May 1996
288288
Legacy
9 May 1996
288288
Legacy
9 May 1996
288288
Legacy
9 May 1996
288288
Legacy
22 February 1996
363sAnnual Return (shuttle)
Legacy
25 January 1996
225(1)225(1)
Accounts With Accounts Type Full
25 January 1996
AAAnnual Accounts
Legacy
17 January 1996
287Change of Registered Office
Legacy
26 April 1995
363sAnnual Return (shuttle)
Legacy
30 March 1995
88(2)Return of Allotment of Shares
Legacy
20 February 1995
88(2)R88(2)R
Legacy
13 February 1995
88(2)Return of Allotment of Shares
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 September 1994
88(2)R88(2)R
Incorporation Company
4 January 1994
NEWINCIncorporation