Background WavePink WaveYellow Wave

RICHMOND HOUSE MANAGEMENT COMPANY (EASTGATE) LIMITED (07002269)

RICHMOND HOUSE MANAGEMENT COMPANY (EASTGATE) LIMITED (07002269) is an active UK company. incorporated on 27 August 2009. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. RICHMOND HOUSE MANAGEMENT COMPANY (EASTGATE) LIMITED has been registered for 16 years. Current directors include BROWN, Christine Diane, WEST, David Michael James.

Company Number
07002269
Status
active
Type
ltd
Incorporated
27 August 2009
Age
16 years
Address
C/O Clyde & Co Llp, St Botolph Building, London, EC3A 7AR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BROWN, Christine Diane, WEST, David Michael James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RICHMOND HOUSE MANAGEMENT COMPANY (EASTGATE) LIMITED

RICHMOND HOUSE MANAGEMENT COMPANY (EASTGATE) LIMITED is an active company incorporated on 27 August 2009 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. RICHMOND HOUSE MANAGEMENT COMPANY (EASTGATE) LIMITED was registered 16 years ago.(SIC: 98000)

Status

active

Active since 16 years ago

Company No

07002269

LTD Company

Age

16 Years

Incorporated 27 August 2009

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 16 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 27 August 2025 (8 months ago)
Submitted on 4 September 2025 (7 months ago)

Next Due

Due by 10 September 2026
For period ending 27 August 2026
Contact
Address

C/O Clyde & Co Llp, St Botolph Building 138 Houndsditch London, EC3A 7AR,

Previous Addresses

The St Botolph Building 138 Houndsditch London EC3A 7AR
From: 19 August 2011To: 1 September 2025
51 Eastcheap London EC3M 1JP
From: 27 August 2009To: 19 August 2011
Timeline

3 key events • 2009 - 2017

Funding Officers Ownership
Company Founded
Aug 09
Director Joined
Apr 10
Owner Exit
Oct 17
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BROWN, Christine Diane

Active
Northgate, ChichesterPO19 1BE
Born January 1953
Director
Appointed 08 Apr 2010

WEST, David Michael James

Active
Northgate, ChichesterPO19 1BE
Born February 1955
Director
Appointed 27 Aug 2009

CLYDE SECRETARIES LIMITED

Resigned
Houndsditch, LondonEC3A 7AR
Corporate secretary
Appointed 27 Aug 2009
Resigned 07 Feb 2024

Persons with significant control

2

1 Active
1 Ceased

Barry Hugh Dunbar

Ceased
Northgate, ChichesterPO19 1BE
Born May 1947

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 07 Apr 2016
Northgate, ChichesterPO19 1BE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
16 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 May 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 February 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
12 August 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
7 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
18 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
29 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2015
AR01AR01
Change Person Director Company With Change Date
21 August 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2011
AR01AR01
Change Person Director Company With Change Date
25 August 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
19 August 2011
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
19 August 2011
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
23 May 2011
AAAnnual Accounts
Legacy
17 November 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
21 September 2010
AR01AR01
Appoint Person Director Company With Name
9 April 2010
AP01Appointment of Director
Incorporation Company
27 August 2009
NEWINCIncorporation