Background WavePink WaveYellow Wave

UPPER RICHMOND BUILDINGS LIMITED (08918959)

UPPER RICHMOND BUILDINGS LIMITED (08918959) is an active UK company. incorporated on 3 March 2014. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. UPPER RICHMOND BUILDINGS LIMITED has been registered for 12 years. Current directors include BARNES, Tracey Anne, GASCOIGNE, Katie Amanda.

Company Number
08918959
Status
active
Type
ltd
Incorporated
3 March 2014
Age
12 years
Address
113 Uxbridge Road, London, W5 5TL
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BARNES, Tracey Anne, GASCOIGNE, Katie Amanda
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UPPER RICHMOND BUILDINGS LIMITED

UPPER RICHMOND BUILDINGS LIMITED is an active company incorporated on 3 March 2014 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. UPPER RICHMOND BUILDINGS LIMITED was registered 12 years ago.(SIC: 41100)

Status

active

Active since 12 years ago

Company No

08918959

LTD Company

Age

12 Years

Incorporated 3 March 2014

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 11 December 2025 (3 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

20 days left

Last Filed

Made up to 3 April 2025 (11 months ago)
Submitted on 3 April 2025 (11 months ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026
Contact
Address

113 Uxbridge Road London, W5 5TL,

Previous Addresses

The Point 37 North Wharf Road London W2 1BD
From: 15 July 2014To: 1 November 2023
97-101 Cleveland Street London W1T 6PL United Kingdom
From: 3 March 2014To: 15 July 2014
Timeline

20 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Mar 14
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Mar 16
Director Joined
Mar 16
Director Left
Jan 18
Director Joined
May 18
Director Left
May 18
Director Left
May 18
Owner Exit
Dec 19
Director Left
May 22
Director Left
Apr 23
Director Joined
Apr 23
Director Left
Mar 24
Director Joined
Mar 24
Director Left
Oct 25
Director Joined
Oct 25
0
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

ADAMS, Melanie

Active
Uxbridge Road, LondonW5 5TL
Secretary
Appointed 21 Sept 2019

BARNES, Tracey Anne

Active
Uxbridge Road, LondonW5 5TL
Born August 1963
Director
Appointed 01 Apr 2023

GASCOIGNE, Katie Amanda

Active
Uxbridge Road, LondonW5 5TL
Born October 1977
Director
Appointed 08 Oct 2025

OLLEREARNSHAW, Zoe

Resigned
North Wharf Road, LondonW2 1BD
Secretary
Appointed 09 May 2014
Resigned 20 Sept 2019

BULL, Kathryn

Resigned
37 North Wharf Road, LondonW2 1BD
Born March 1964
Director
Appointed 23 Mar 2016
Resigned 30 Apr 2018

KNEVETT, John Antony

Resigned
37 North Wharf Road, LondonW2 1BD
Born November 1959
Director
Appointed 23 Mar 2016
Resigned 01 Oct 2017

MERCER, Darrell John

Resigned
37 North Wharf Road, LondonW2 1BD
Born January 1955
Director
Appointed 23 Mar 2016
Resigned 30 Apr 2022

REECE, Michael Timothy

Resigned
Uxbridge Road, LondonW5 5TL
Born December 1964
Director
Appointed 01 Feb 2024
Resigned 30 Sept 2025

TUFTS, Dean Stuart

Resigned
Uxbridge Road, LondonW5 5TL
Born July 1960
Director
Appointed 09 May 2014
Resigned 31 Jan 2024

WATERHOUSE, Anne Sarah

Resigned
7th Floor, LondonW2 1BD
Born February 1975
Director
Appointed 01 May 2018
Resigned 31 Mar 2023

WEINBERGER, Eran

Resigned
97-101 Cleveland Street, LondonW1T 6PL
Born October 1980
Director
Appointed 03 Mar 2014
Resigned 08 May 2014

YEELES, Nicholas

Resigned
North Wharf Road, LondonW2 1BD
Born November 1959
Director
Appointed 09 May 2014
Resigned 22 Mar 2016

Persons with significant control

1

0 Active
1 Ceased
37 North Wharf Road, LondonW2 1BD

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 04 Jun 2016
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Dormant
11 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2025
TM01Termination of Director
Confirmation Statement With Updates
3 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2024
AP01Appointment of Director
Change Person Secretary Company With Change Date
3 January 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 January 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 January 2024
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
1 November 2023
AD01Change of Registered Office Address
Move Registers To Sail Company With New Address
1 November 2023
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
1 November 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
13 September 2023
CS01Confirmation Statement
Move Registers To Sail Company With New Address
13 September 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
13 September 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
10 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
16 December 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 December 2019
TM02Termination of Secretary
Notification Of A Person With Significant Control Statement
13 December 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
9 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
14 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
25 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
23 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 March 2016
AR01AR01
Accounts With Accounts Type Full
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Termination Director Company With Name Termination Date
17 July 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
17 July 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
17 July 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 July 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 July 2014
AD01Change of Registered Office Address
Incorporation Company
3 March 2014
NEWINCIncorporation