Background WavePink WaveYellow Wave

RICHMOND HIGH MANAGEMENT COMPANY LIMITED (05074732)

RICHMOND HIGH MANAGEMENT COMPANY LIMITED (05074732) is an active UK company. incorporated on 16 March 2004. with registered office in Barnsley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company and 1 other business activities. RICHMOND HIGH MANAGEMENT COMPANY LIMITED has been registered for 22 years. Current directors include BARRON, Antony, SCOTT, Sharon Louise.

Company Number
05074732
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 March 2004
Age
22 years
Address
Old Linen Court, Barnsley, S70 2SB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BARRON, Antony, SCOTT, Sharon Louise
SIC Codes
74990, 98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RICHMOND HIGH MANAGEMENT COMPANY LIMITED

RICHMOND HIGH MANAGEMENT COMPANY LIMITED is an active company incorporated on 16 March 2004 with the registered office located in Barnsley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company and 1 other business activity. RICHMOND HIGH MANAGEMENT COMPANY LIMITED was registered 22 years ago.(SIC: 74990, 98000)

Status

active

Active since 22 years ago

Company No

05074732

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 16 March 2004

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 21 May 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 16 March 2026 (Just now)
Submitted on 17 March 2026 (Just now)

Next Due

Due by 30 March 2027
For period ending 16 March 2027
Contact
Address

Old Linen Court 83-85 Shambles Street Barnsley, S70 2SB,

Previous Addresses

C/O Hart Moss Doyle Ltd the Old Coop 69 High Street Dodworth Barnsley South Yorkshire S75 3RQ
From: 15 November 2011To: 21 November 2014
C/O Hart Moss Doyle Ltd the Old Coop 69 High Street Dodworth Barnsley South Yorkshire S75 3RQ United Kingdom
From: 15 November 2011To: 15 November 2011
C/O Uhy Wingfield Slater 6 Broadfield Court Broadfield Way Sheffield South Yorkshire S8 0XF England
From: 3 June 2010To: 15 November 2011
Wellington House 39 Wellington Street Sheffield South Yorkshire S1 1XB England
From: 12 April 2010To: 3 June 2010
Suite 2 Fairfield House Churchfields Barnsley South Yorkshire S70 2BH United Kingdom
From: 9 March 2010To: 12 April 2010
Unit 8 Morston Claycliffe Office Park Whaley Road Barugh Green Barnsley South Yorkshire S75 1HQ
From: 16 March 2004To: 9 March 2010
Timeline

9 key events • 2004 - 2021

Funding Officers Ownership
Company Founded
Mar 04
Director Left
Aug 10
Director Left
Aug 10
Director Left
Aug 10
Director Left
Aug 10
Director Left
Aug 10
Director Left
Aug 10
Director Joined
Aug 10
Director Joined
Oct 21
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

PREMIER PROPERTY MANAGEMENT AND MAINTENANCE LIMITED

Active
83-85 Shambles Street, BarnsleyS70 2SB
Corporate secretary
Appointed 19 Aug 2010

BARRON, Antony

Active
83-85 Shambles Street, BarnsleyS70 2SB
Born August 1958
Director
Appointed 19 Aug 2010

SCOTT, Sharon Louise

Active
83-85 Shambles Street, BarnsleyS70 2SB
Born February 1971
Director
Appointed 04 Oct 2021

DAVIES, Christopher Wyn

Resigned
90 Pickard Drive, SheffieldS13 8EX
Secretary
Appointed 04 Oct 2005
Resigned 23 Apr 2007

NORTH, Stephen William

Resigned
2 Warren Close, WorksopS81 8SL
Secretary
Appointed 16 Mar 2004
Resigned 04 Oct 2005

REED, Elisabeth Anne

Resigned
4 Pickard Drive, SheffieldS13 8EX
Secretary
Appointed 23 Apr 2007
Resigned 19 Aug 2010

BEAL, John

Resigned
66 Pickard Drive, SheffieldS13 8EX
Born July 1959
Director
Appointed 23 Apr 2007
Resigned 19 Aug 2010

DAVIES, Christopher Wyn

Resigned
90 Pickard Drive, SheffieldS13 8EX
Born November 1965
Director
Appointed 04 Oct 2005
Resigned 23 Apr 2007

DE SALIS, Karen Louise

Resigned
32 Pickard Drive, SheffieldS13 8EX
Born April 1965
Director
Appointed 04 Oct 2005
Resigned 19 Aug 2010

HUSSAIN, Rizvan

Resigned
Pickard Drive, SheffieldS13 8EX
Born August 1980
Director
Appointed 06 Apr 2009
Resigned 19 Aug 2010

MCCARTHY, Matthew Thomas

Resigned
18 Pickard Drive, SheffieldS13 8EX
Born July 1981
Director
Appointed 23 Apr 2007
Resigned 19 Aug 2010

NORTH, Stephen William

Resigned
2 Warren Close, WorksopS81 8SL
Born May 1951
Director
Appointed 16 Mar 2004
Resigned 04 Oct 2005

REED, Elisabeth Anne

Resigned
4 Pickard Drive, SheffieldS13 8EX
Born December 1976
Director
Appointed 04 Oct 2005
Resigned 19 Aug 2010

RUSSELL, Paul Anthony

Resigned
Copperbeach, DoncasterDN11 0EY
Born July 1956
Director
Appointed 16 Mar 2004
Resigned 04 Oct 2005

SCOTT, Sharon Louise

Resigned
146 Richmond Road, SheffieldS13 8TG
Born February 1971
Director
Appointed 23 Apr 2007
Resigned 19 Aug 2010

WITHAM, Mark

Resigned
8 Pickard Drive, SheffieldS13 8EX
Born June 1970
Director
Appointed 04 Oct 2005
Resigned 12 Feb 2008
Fundings
Financials
Latest Activities

Filing History

90

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 April 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 March 2015
AR01AR01
Change Sail Address Company With Old Address New Address
16 March 2015
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
16 March 2015
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
21 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 October 2012
AAAnnual Accounts
Change Person Director Company With Change Date
20 March 2012
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
20 March 2012
AR01AR01
Change Account Reference Date Company Current Shortened
6 March 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
9 January 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 November 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
15 November 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
11 April 2011
AR01AR01
Move Registers To Sail Company
8 April 2011
AD03Change of Location of Company Records
Change Sail Address Company
8 April 2011
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
8 April 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Termination Director Company With Name
19 August 2010
TM01Termination of Director
Termination Director Company With Name
19 August 2010
TM01Termination of Director
Termination Director Company With Name
19 August 2010
TM01Termination of Director
Termination Director Company With Name
19 August 2010
TM01Termination of Director
Termination Director Company With Name
19 August 2010
TM01Termination of Director
Termination Director Company With Name
19 August 2010
TM01Termination of Director
Appoint Corporate Secretary Company With Name
19 August 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
19 August 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
19 August 2010
AP01Appointment of Director
Change Account Reference Date Company Current Extended
3 June 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
3 June 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
6 May 2010
AR01AR01
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
12 April 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
9 March 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 July 2009
AAAnnual Accounts
Legacy
6 April 2009
288aAppointment of Director or Secretary
Legacy
17 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 September 2008
AAAnnual Accounts
Legacy
21 April 2008
363aAnnual Return
Legacy
12 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
22 October 2007
AAAnnual Accounts
Legacy
15 June 2007
288aAppointment of Director or Secretary
Legacy
30 May 2007
288aAppointment of Director or Secretary
Legacy
30 May 2007
288aAppointment of Director or Secretary
Legacy
30 May 2007
288aAppointment of Director or Secretary
Legacy
30 May 2007
288bResignation of Director or Secretary
Legacy
27 March 2007
363aAnnual Return
Legacy
27 March 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
5 February 2007
AAAnnual Accounts
Legacy
26 July 2006
287Change of Registered Office
Legacy
13 April 2006
363aAnnual Return
Legacy
13 April 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
12 January 2006
AAAnnual Accounts
Legacy
14 October 2005
287Change of Registered Office
Legacy
13 October 2005
288bResignation of Director or Secretary
Legacy
13 October 2005
288bResignation of Director or Secretary
Legacy
13 October 2005
288aAppointment of Director or Secretary
Legacy
13 October 2005
288aAppointment of Director or Secretary
Legacy
13 October 2005
288aAppointment of Director or Secretary
Legacy
13 October 2005
288aAppointment of Director or Secretary
Legacy
1 April 2005
363sAnnual Return (shuttle)
Incorporation Company
16 March 2004
NEWINCIncorporation