Background WavePink WaveYellow Wave

RICHMOND BRIDGE ESTATE MANAGEMENT COMPANY PHASE 2 LIMITED (03261626)

RICHMOND BRIDGE ESTATE MANAGEMENT COMPANY PHASE 2 LIMITED (03261626) is an active UK company. incorporated on 4 October 1996. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. RICHMOND BRIDGE ESTATE MANAGEMENT COMPANY PHASE 2 LIMITED has been registered for 29 years. Current directors include BLAXALL, Timothy Edward, CURTIS, Hugh Frederick, TWINN, Sheila Frances, Dr and 2 others.

Company Number
03261626
Status
active
Type
ltd
Incorporated
4 October 1996
Age
29 years
Address
C/O Rendall And Rittner Limited, London, SW8 2LE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BLAXALL, Timothy Edward, CURTIS, Hugh Frederick, TWINN, Sheila Frances, Dr, WOOLCOCK, Robin Arthur John, YOUNG, Stuart Anthony
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RICHMOND BRIDGE ESTATE MANAGEMENT COMPANY PHASE 2 LIMITED

RICHMOND BRIDGE ESTATE MANAGEMENT COMPANY PHASE 2 LIMITED is an active company incorporated on 4 October 1996 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. RICHMOND BRIDGE ESTATE MANAGEMENT COMPANY PHASE 2 LIMITED was registered 29 years ago.(SIC: 98000)

Status

active

Active since 29 years ago

Company No

03261626

LTD Company

Age

29 Years

Incorporated 4 October 1996

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 20 June 2025 (9 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

6 months left

Last Filed

Made up to 4 October 2025 (5 months ago)
Submitted on 16 October 2025 (5 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026

Previous Company Names

RICHMOND BRIDGE ESTATE MANAGEMENT CO. (NO.1) LTD.
From: 4 October 1996To: 22 October 2004
Contact
Address

C/O Rendall And Rittner Limited 13b St. George Wharf London, SW8 2LE,

Previous Addresses

C/O Rendall and Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ
From: 17 September 2010To: 12 January 2021
Gun Court 70 Wapping Lane Wapping London E1W 2RF
From: 4 October 1996To: 17 September 2010
Timeline

21 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
Oct 96
Director Left
Jan 10
Director Joined
Oct 10
Director Left
Mar 11
Director Joined
Jun 11
Director Left
Aug 12
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Jul 14
Director Left
Jul 14
Director Left
Dec 14
Director Joined
Jun 15
Director Left
Dec 15
Director Joined
Jun 16
Director Joined
Sept 17
Director Left
Jun 18
Director Joined
Oct 19
Director Left
Apr 20
Director Joined
May 22
Director Joined
May 22
Director Left
Apr 24
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

RENDALL & RITTNER LIMITED

Active
13b St. George Wharf, LondonSW8 2LE
Corporate secretary
Appointed 07 Nov 2008

BLAXALL, Timothy Edward

Active
13b St. George Wharf, LondonSW8 2LE
Born April 1962
Director
Appointed 07 Nov 2012

CURTIS, Hugh Frederick

Active
13b St. George Wharf, LondonSW8 2LE
Born March 1941
Director
Appointed 23 May 2007

TWINN, Sheila Frances, Dr

Active
13b St. George Wharf, LondonSW8 2LE
Born April 1949
Director
Appointed 15 Aug 2019

WOOLCOCK, Robin Arthur John

Active
13b St. George Wharf, LondonSW8 2LE
Born September 1947
Director
Appointed 21 May 2014

YOUNG, Stuart Anthony

Active
13b St. George Wharf, LondonSW8 2LE
Born April 1957
Director
Appointed 04 May 2022

NUTTALL, Graeme John

Resigned
35 Vine Street, LondonEC3N 2AA
Secretary
Appointed 04 Oct 1996
Resigned 28 Jan 2000

PEAKE, Adam Charles Edward

Resigned
363 Upper Richmond Road West, LondonSW14 7NX
Secretary
Appointed 25 Oct 2005
Resigned 07 Nov 2008

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 04 Oct 1996
Resigned 04 Oct 1996

WHITTINGHAM, Ivan John

Resigned
170 Dorset Road, LondonSW19 3EF
Secretary
Appointed 25 Oct 2001
Resigned 30 Nov 2005

WRIGHT, Michael John

Resigned
47 Dewhurst Road, LondonW14 0ES
Secretary
Appointed 04 Oct 1996
Resigned 28 Jan 2000

JSSP LIMITED

Resigned
35 Battersea Square, LondonSW11 3RA
Corporate secretary
Appointed 24 Sept 2000
Resigned 25 Oct 2001

ALDRED, Neil Anthony

Resigned
7 Ashe House, TwickenhamTW1 2TT
Born August 1947
Director
Appointed 22 Nov 1999
Resigned 03 Nov 2005

ASHCROFT, Jonathan David

Resigned
42 Christchurch Street, LondonSW3 4AR
Born September 1959
Director
Appointed 04 Oct 1996
Resigned 09 Jun 1999

BOLTON, Simon Gareth

Resigned
51 Denton Road, East TwickenhamTW1 2TN
Born September 1958
Director
Appointed 02 Jul 2006
Resigned 03 Nov 2009

BOWDEN, Kenneth Henry Joseph

Resigned
Bucklands, Milton KeynesMK19 7NZ
Born September 1946
Director
Appointed 04 Oct 1996
Resigned 09 Jun 1999

CLEMENT DE GRANDPREY, Martin John

Resigned
Portsoken House, LondonEC3N 1LJ
Born January 1956
Director
Appointed 07 Nov 2012
Resigned 05 Feb 2014

COOKE, Peter William

Resigned
4 Darling House, TwickenhamTW1 2TU
Born July 1939
Director
Appointed 22 Nov 1999
Resigned 19 Nov 2014

CROTTY, Nora

Resigned
5 Lawley House, TwickenhamTW1 2TW
Born June 1935
Director
Appointed 22 Nov 1999
Resigned 27 Nov 2000

DE GRANDPREY, Martin

Resigned
20 Ashe House, TwickenhamTW1 2TT
Born January 1956
Director
Appointed 16 Sept 2004
Resigned 30 Jul 2006

ECCLES, Colin

Resigned
21 Ashe House, TwickenhamTW1 2TT
Born January 1943
Director
Appointed 23 May 2001
Resigned 16 Dec 2015

FORSBERG, Karl Olof Joakim

Resigned
Portsoken House, LondonEC3N 1LJ
Born January 1973
Director
Appointed 04 May 2016
Resigned 27 Apr 2017

FRITH, Jon Paul

Resigned
Hunters Moon, JerseyJE3 1HU
Born August 1949
Director
Appointed 09 Jun 1999
Resigned 22 Nov 1999

HARRISON, Jane

Resigned
33 Clevedon Road, TwickenhamTW1 2TT
Born November 1964
Director
Appointed 18 Aug 2010
Resigned 23 May 2012

LEON, Ronald

Resigned
14 Darling House, TwickenhamTW1 2TU
Born December 1931
Director
Appointed 22 Nov 1999
Resigned 14 Oct 2004

MITCHELL, Colin

Resigned
13b St. George Wharf, LondonSW8 2LE
Born September 1943
Director
Appointed 21 Apr 2022
Resigned 21 Apr 2024

MITCHELL, Colin John Herbert

Resigned
19 Darling House, TwickenhamTW1 2TU
Born September 1943
Director
Appointed 02 Sept 2003
Resigned 20 Aug 2008

MULLINS, Anthony Joseph

Resigned
8 Bevan Court, TwickenhamTW1 2TS
Born April 1942
Director
Appointed 22 Nov 1999
Resigned 01 Mar 2006

OATES, Alistair

Resigned
Bevan Court 31 Clevedon Road, TwickenhamTW1 2TS
Born May 1968
Director
Appointed 01 Nov 2008
Resigned 10 Mar 2011

OLIVER, Steven

Resigned
18 Bevan Court, TwickenhamTW1 2TS
Born November 1956
Director
Appointed 30 Jul 2006
Resigned 21 Feb 2007

PRATAP, Davendra

Resigned
2 Arosa Road, TwickenhamTW1 2TL
Born September 1942
Director
Appointed 24 Jan 2000
Resigned 16 Sept 2004

STEVENSON, Michael

Resigned
Portsoken House, LondonEC3N 1LJ
Born February 1950
Director
Appointed 10 Mar 2011
Resigned 07 Aug 2013

TESTER, William Andrew Joseph

Resigned
4 Geary House, LondonN7 8EZ
Born June 1962
Nominee director
Appointed 04 Oct 1996
Resigned 04 Oct 1996

WALKER, Stewart

Resigned
Les Pres La Rue Potirons, JerseyJE3 6HS
Born November 1950
Director
Appointed 09 Jun 1999
Resigned 22 Nov 1999

YOUNG, Stuart Anthony

Resigned
Portsoken House, LondonEC3N 1LJ
Born April 1957
Director
Appointed 01 Sept 2017
Resigned 27 Apr 2020
Fundings
Financials
Latest Activities

Filing History

169

Confirmation Statement With Updates
16 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
6 August 2024
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
28 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 April 2024
TM01Termination of Director
Confirmation Statement With Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2022
AP01Appointment of Director
Confirmation Statement With Updates
14 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2021
AAAnnual Accounts
Resolution
13 May 2021
RESOLUTIONSResolutions
Memorandum Articles
13 May 2021
MAMA
Change Corporate Secretary Company With Change Date
27 January 2021
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
12 January 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 November 2020
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
11 November 2020
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
11 November 2020
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Memorandum Articles
26 May 2020
MAMA
Resolution
26 May 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
1 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
25 October 2019
AP01Appointment of Director
Confirmation Statement With Updates
23 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 June 2018
TM01Termination of Director
Confirmation Statement With Updates
19 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 June 2016
AP01Appointment of Director
Change Person Director Company With Change Date
18 May 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Accounts With Accounts Type Dormant
30 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 October 2013
AR01AR01
Accounts With Accounts Type Dormant
15 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
25 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Accounts With Accounts Type Dormant
6 September 2012
AAAnnual Accounts
Termination Director Company With Name
7 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 October 2011
AR01AR01
Accounts With Accounts Type Dormant
12 September 2011
AAAnnual Accounts
Accounts With Accounts Type Full
12 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
27 June 2011
AP01Appointment of Director
Termination Director Company With Name
31 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 October 2010
AR01AR01
Change Person Director Company With Change Date
21 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
21 October 2010
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
21 October 2010
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
17 September 2010
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
17 September 2010
AD01Change of Registered Office Address
Resolution
16 August 2010
RESOLUTIONSResolutions
Termination Director Company With Name
11 January 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 November 2009
AR01AR01
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Legacy
2 March 2009
288aAppointment of Director or Secretary
Legacy
25 February 2009
288aAppointment of Director or Secretary
Legacy
25 February 2009
288bResignation of Director or Secretary
Legacy
18 February 2009
287Change of Registered Office
Legacy
29 January 2009
363aAnnual Return
Legacy
26 January 2009
287Change of Registered Office
Legacy
15 October 2008
288bResignation of Director or Secretary
Resolution
27 August 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 July 2008
AAAnnual Accounts
Legacy
19 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 2007
AAAnnual Accounts
Legacy
18 June 2007
288aAppointment of Director or Secretary
Legacy
5 March 2007
288bResignation of Director or Secretary
Resolution
23 January 2007
RESOLUTIONSResolutions
Legacy
13 November 2006
288cChange of Particulars
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
2 November 2006
288bResignation of Director or Secretary
Legacy
2 November 2006
288bResignation of Director or Secretary
Legacy
23 October 2006
363sAnnual Return (shuttle)
Legacy
3 October 2006
288aAppointment of Director or Secretary
Legacy
2 October 2006
288aAppointment of Director or Secretary
Legacy
15 August 2006
288bResignation of Director or Secretary
Legacy
1 March 2006
288aAppointment of Director or Secretary
Legacy
10 February 2006
288bResignation of Director or Secretary
Legacy
23 January 2006
287Change of Registered Office
Accounts With Accounts Type Full
6 December 2005
AAAnnual Accounts
Legacy
8 November 2005
363sAnnual Return (shuttle)
Legacy
2 September 2005
288bResignation of Director or Secretary
Legacy
16 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Certificate Change Of Name Company
22 October 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 September 2004
288aAppointment of Director or Secretary
Legacy
17 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
15 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 December 2002
AAAnnual Accounts
Legacy
21 October 2002
363sAnnual Return (shuttle)
Legacy
9 January 2002
363sAnnual Return (shuttle)
Legacy
30 October 2001
288aAppointment of Director or Secretary
Legacy
30 October 2001
287Change of Registered Office
Legacy
30 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 October 2001
AAAnnual Accounts
Legacy
12 June 2001
288aAppointment of Director or Secretary
Legacy
28 March 2001
288bResignation of Director or Secretary
Legacy
28 February 2001
287Change of Registered Office
Legacy
22 January 2001
88(2)R88(2)R
Legacy
22 January 2001
88(2)R88(2)R
Legacy
8 January 2001
363sAnnual Return (shuttle)
Legacy
24 November 2000
288aAppointment of Director or Secretary
Legacy
24 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 October 2000
AAAnnual Accounts
Legacy
2 February 2000
88(2)R88(2)R
Legacy
2 February 2000
88(2)R88(2)R
Legacy
2 February 2000
88(2)R88(2)R
Resolution
21 December 1999
RESOLUTIONSResolutions
Legacy
21 December 1999
288bResignation of Director or Secretary
Legacy
21 December 1999
288bResignation of Director or Secretary
Legacy
21 December 1999
288aAppointment of Director or Secretary
Legacy
21 December 1999
288aAppointment of Director or Secretary
Legacy
21 December 1999
288aAppointment of Director or Secretary
Legacy
21 December 1999
288aAppointment of Director or Secretary
Legacy
21 December 1999
288aAppointment of Director or Secretary
Resolution
17 November 1999
RESOLUTIONSResolutions
Legacy
4 November 1999
363aAnnual Return
Legacy
4 November 1999
88(2)R88(2)R
Legacy
4 November 1999
88(2)R88(2)R
Legacy
4 November 1999
88(2)R88(2)R
Legacy
25 October 1999
88(2)R88(2)R
Legacy
25 October 1999
88(2)R88(2)R
Legacy
25 October 1999
88(2)R88(2)R
Legacy
25 October 1999
88(2)R88(2)R
Legacy
25 October 1999
88(2)R88(2)R
Accounts With Accounts Type Full
31 August 1999
AAAnnual Accounts
Legacy
19 August 1999
88(2)R88(2)R
Legacy
19 August 1999
88(2)R88(2)R
Legacy
19 August 1999
88(2)R88(2)R
Legacy
19 August 1999
88(2)R88(2)R
Resolution
19 August 1999
RESOLUTIONSResolutions
Resolution
19 August 1999
RESOLUTIONSResolutions
Resolution
19 August 1999
RESOLUTIONSResolutions
Resolution
19 August 1999
RESOLUTIONSResolutions
Legacy
14 July 1999
288bResignation of Director or Secretary
Legacy
14 July 1999
288bResignation of Director or Secretary
Legacy
14 July 1999
288aAppointment of Director or Secretary
Legacy
14 July 1999
288aAppointment of Director or Secretary
Legacy
26 October 1998
363aAnnual Return
Resolution
25 September 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
3 August 1998
AAAnnual Accounts
Legacy
3 August 1998
225Change of Accounting Reference Date
Resolution
23 July 1998
RESOLUTIONSResolutions
Legacy
20 January 1998
363aAnnual Return
Legacy
20 January 1998
288bResignation of Director or Secretary
Legacy
20 January 1998
288bResignation of Director or Secretary
Legacy
20 January 1998
288aAppointment of Director or Secretary
Legacy
20 January 1998
288aAppointment of Director or Secretary
Legacy
20 January 1998
288aAppointment of Director or Secretary
Legacy
20 January 1998
288aAppointment of Director or Secretary
Resolution
27 October 1996
RESOLUTIONSResolutions
Incorporation Company
4 October 1996
NEWINCIncorporation