Background WavePink WaveYellow Wave

RICHARDSON HOTELS HOLDINGS LIMITED (07818936)

RICHARDSON HOTELS HOLDINGS LIMITED (07818936) is an active UK company. incorporated on 21 October 2011. with registered office in Altrincham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. RICHARDSON HOTELS HOLDINGS LIMITED has been registered for 14 years. Current directors include FOSTER, Georgina, RICHARDSON, Eric Keith.

Company Number
07818936
Status
active
Type
ltd
Incorporated
21 October 2011
Age
14 years
Address
13 Oxford Road, Altrincham, WA14 2DY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FOSTER, Georgina, RICHARDSON, Eric Keith
SIC Codes
68209, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RICHARDSON HOTELS HOLDINGS LIMITED

RICHARDSON HOTELS HOLDINGS LIMITED is an active company incorporated on 21 October 2011 with the registered office located in Altrincham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. RICHARDSON HOTELS HOLDINGS LIMITED was registered 14 years ago.(SIC: 68209, 70100)

Status

active

Active since 14 years ago

Company No

07818936

LTD Company

Age

14 Years

Incorporated 21 October 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 21 October 2025 (6 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026

Previous Company Names

VENETIAN VILLAS MANAGEMENT COMPANY LIMITED
From: 21 October 2011To: 12 January 2012
Contact
Address

13 Oxford Road Altrincham, WA14 2DY,

Previous Addresses

Grosvenor House 45 the Downs Altrincham WA14 2QG England
From: 11 March 2019To: 30 May 2019
Rsm Restructuring Advisory Llp Portland 25 High Street Crawley RH10 1BG
From: 29 January 2018To: 11 March 2019
C/O Richardson & Co. Grosvenor House 45 the Downs Altrincham Cheshire WA14 2QG England
From: 7 December 2015To: 29 January 2018
65 Daisy Bank Road Manchester M14 5QL
From: 21 October 2011To: 7 December 2015
Timeline

20 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Oct 11
Funding Round
Apr 12
Director Joined
May 12
Director Joined
Nov 12
Loan Cleared
Apr 13
Loan Cleared
Jul 13
Director Left
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Cleared
May 20
Loan Secured
May 20
Loan Secured
Jun 20
Director Left
Feb 25
Director Joined
Jun 25
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

FOSTER, Georgina

Active
Oxford Road, AltrinchamWA14 2DY
Secretary
Appointed 12 Jan 2012

FOSTER, Georgina

Active
Oxford Road, AltrinchamWA14 2DY
Born March 1960
Director
Appointed 13 Jun 2025

RICHARDSON, Eric Keith

Active
13 Oxford Road, AltrinchamWA14 2DY
Born January 1939
Director
Appointed 21 Oct 2011

FOSTER, Georgina

Resigned
Oxford Road, AltrinchamWA14 2DY
Born March 1960
Director
Appointed 12 Jan 2012
Resigned 21 Feb 2025

RICHARDSON, Fiona Victoria

Resigned
Daisy Bank Road, ManchesterM14 5QL
Born July 1968
Director
Appointed 01 Apr 2012
Resigned 01 Mar 2015

Persons with significant control

1

Mr Eric Keith Richardson

Active
Oxford Road, AltrinchamWA14 2DY
Born January 1939

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Sept 2016
Fundings
Financials
Latest Activities

Filing History

78

Accounts With Accounts Type Total Exemption Full
31 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
4 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 May 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 January 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 January 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 May 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 March 2019
AD01Change of Registered Office Address
Liquidation In Administration End Of Administration
8 January 2019
AM21AM21
Accounts With Accounts Type Total Exemption Full
24 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Liquidation In Administration Progress Report
23 August 2018
AM10AM10
Liquidation Administration Notice Deemed Approval Of Proposals
29 March 2018
AM06AM06
Liquidation In Administration Proposals
13 March 2018
AM03AM03
Change Registered Office Address Company With Date Old Address New Address
29 January 2018
AD01Change of Registered Office Address
Liquidation In Administration Appointment Of Administrator
19 January 2018
AM01AM01
Accounts With Accounts Type Group
4 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
9 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Auditors Resignation Company
20 July 2016
AUDAUD
Accounts With Accounts Type Group
12 January 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 December 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Termination Director Company With Name Termination Date
9 November 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
9 November 2015
MR04Satisfaction of Charge
Mortgage Charge Whole Cease And Release With Charge Number
22 October 2015
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
22 October 2015
MR05Certification of Charge
Accounts With Accounts Type Group
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2014
AR01AR01
Accounts With Accounts Type Group
7 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2013
AR01AR01
Mortgage Satisfy Charge Part
3 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 April 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Small
25 February 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 November 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Appoint Person Director Company With Name
13 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 May 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
11 May 2012
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
11 May 2012
AA01Change of Accounting Reference Date
Capital Allotment Shares
5 April 2012
SH01Allotment of Shares
Resolution
5 April 2012
RESOLUTIONSResolutions
Legacy
15 March 2012
MG01MG01
Legacy
15 March 2012
MG01MG01
Legacy
15 March 2012
MG01MG01
Legacy
15 March 2012
MG01MG01
Legacy
15 March 2012
MG01MG01
Legacy
8 March 2012
MG01MG01
Legacy
8 March 2012
MG01MG01
Legacy
8 March 2012
MG01MG01
Legacy
8 March 2012
MG01MG01
Legacy
8 March 2012
MG01MG01
Certificate Change Of Name Company
12 January 2012
CERTNMCertificate of Incorporation on Change of Name
Resolution
19 December 2011
RESOLUTIONSResolutions
Change Of Name Notice
19 December 2011
CONNOTConfirmation Statement Notification
Incorporation Company
21 October 2011
NEWINCIncorporation