Background WavePink WaveYellow Wave

RICHMOND UPON THAMES PROPERTY LIMITED (08501186)

RICHMOND UPON THAMES PROPERTY LIMITED (08501186) is an active UK company. incorporated on 23 April 2013. with registered office in Bexley. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. RICHMOND UPON THAMES PROPERTY LIMITED has been registered for 12 years. Current directors include MOHIDEEN, Fathima Yumna, Dr.

Company Number
08501186
Status
active
Type
ltd
Incorporated
23 April 2013
Age
12 years
Address
13 Montpelier Avenue, Bexley, DA5 3AP
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MOHIDEEN, Fathima Yumna, Dr
SIC Codes
41100, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RICHMOND UPON THAMES PROPERTY LIMITED

RICHMOND UPON THAMES PROPERTY LIMITED is an active company incorporated on 23 April 2013 with the registered office located in Bexley. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. RICHMOND UPON THAMES PROPERTY LIMITED was registered 12 years ago.(SIC: 41100, 68100)

Status

active

Active since 12 years ago

Company No

08501186

LTD Company

Age

12 Years

Incorporated 23 April 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 30 December 2025 (4 months ago)
Submitted on 30 December 2025 (4 months ago)

Next Due

Due by 13 January 2027
For period ending 30 December 2026
Contact
Address

13 Montpelier Avenue Bexley, DA5 3AP,

Previous Addresses

1st Floor 11 Bruton Street London W1J 6PY England
From: 21 April 2021To: 29 April 2024
11 First Floor Bruton Street London W1J 6PY England
From: 13 April 2021To: 21 April 2021
6 Bloomsbury Square London WC1A 2LP England
From: 15 June 2016To: 13 April 2021
3rd Floor 33 Lowndes Street London SW1X 9HX
From: 23 April 2013To: 15 June 2016
Timeline

11 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Apr 13
Loan Secured
Jun 15
Director Joined
Jul 15
Director Left
Oct 17
Loan Secured
Apr 18
Loan Cleared
Jul 18
Loan Cleared
Sept 21
Loan Secured
Oct 21
Loan Secured
Oct 21
Director Left
Aug 23
Owner Exit
Dec 25
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

MOHIDEEN, Fathima Yumna, Dr

Active
Montpelier Avenue, BexleyDA5 3AP
Born November 1977
Director
Appointed 23 Apr 2013

HADJHASSAN TEHRANI, Shiva

Resigned
11 Bruton Street, LondonW1J 6PY
Secretary
Appointed 16 May 2014
Resigned 01 May 2022

ABEDINZADEH, Mohamad Hossein

Resigned
11 Bruton Street, LondonW1J 6PY
Born December 1967
Director
Appointed 23 Apr 2013
Resigned 22 Aug 2023

RICHARDSON, Benjamin Matthew

Resigned
Bloomsbury Square, LondonWC1A 2LP
Born June 1975
Director
Appointed 31 Jul 2015
Resigned 23 Oct 2017

Persons with significant control

2

1 Active
1 Ceased

Mr Mohamad Hossein Abedinzadeh

Ceased
Montpelier Avenue, BexleyDA5 3AP
Born December 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 17 Dec 2025

Dr Fathima Yumna Mohideen

Active
Montpelier Avenue, BexleyDA5 3AP
Born November 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Total Exemption Full
27 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
30 December 2025
CS01Confirmation Statement
Resolution
23 December 2025
RESOLUTIONSResolutions
Resolution
23 December 2025
RESOLUTIONSResolutions
Memorandum Articles
23 December 2025
MAMA
Cessation Of A Person With Significant Control
17 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 April 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 April 2024
CH01Change of Director Details
Change To A Person With Significant Control
29 April 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 March 2024
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
1 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 February 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
19 December 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
15 September 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
22 August 2023
TM01Termination of Director
Change Sail Address Company With Old Address New Address
16 June 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 May 2022
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 October 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 April 2021
AD01Change of Registered Office Address
Change Sail Address Company With Old Address New Address
15 April 2021
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
13 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 October 2020
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
9 September 2020
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2019
AAAnnual Accounts
Change To A Person With Significant Control
25 April 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
24 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
24 April 2019
CH01Change of Director Details
Change To A Person With Significant Control
24 April 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
6 October 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 July 2018
MR04Satisfaction of Charge
Move Registers To Sail Company With New Address
6 June 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
5 June 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
26 April 2018
CS01Confirmation Statement
Change To A Person With Significant Control
26 April 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2018
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
23 October 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 August 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Appoint Person Director Company With Name Date
31 July 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
29 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Change Person Director Company With Change Date
19 December 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 September 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
18 June 2014
AP03Appointment of Secretary
Change Person Director Company With Change Date
28 May 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 May 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
29 April 2014
AA01Change of Accounting Reference Date
Incorporation Company
23 April 2013
NEWINCIncorporation