Background WavePink WaveYellow Wave

RICHBOROUGH ENERGY PARK LIMITED (10158720)

RICHBOROUGH ENERGY PARK LIMITED (10158720) is an active UK company. incorporated on 3 May 2016. with registered office in Hove. The company operates in the Construction sector, engaged in construction of utility projects for electricity and telecommunications. RICHBOROUGH ENERGY PARK LIMITED has been registered for 9 years. Current directors include CONSTANTINOU, Evripides, HAWKINS, Simon Andrew, TWOMEY, Christopher Michael Joseph.

Company Number
10158720
Status
active
Type
ltd
Incorporated
3 May 2016
Age
9 years
Address
168 Church Road, Hove, BN3 2DL
Industry Sector
Construction
Business Activity
Construction of utility projects for electricity and telecommunications
Directors
CONSTANTINOU, Evripides, HAWKINS, Simon Andrew, TWOMEY, Christopher Michael Joseph
SIC Codes
42220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RICHBOROUGH ENERGY PARK LIMITED

RICHBOROUGH ENERGY PARK LIMITED is an active company incorporated on 3 May 2016 with the registered office located in Hove. The company operates in the Construction sector, specifically engaged in construction of utility projects for electricity and telecommunications. RICHBOROUGH ENERGY PARK LIMITED was registered 9 years ago.(SIC: 42220)

Status

active

Active since 9 years ago

Company No

10158720

LTD Company

Age

9 Years

Incorporated 3 May 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 20 May 2025 (10 months ago)
Submitted on 20 May 2025 (10 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026

Previous Company Names

GONWIN MANOR COTTAGES LIMITED
From: 22 February 2019To: 17 April 2019
RICHBOROUGH ENERGY PARK LIMITED
From: 12 October 2018To: 22 February 2019
CASTLE BROMWICH INN LIMITED
From: 12 June 2018To: 12 October 2018
RICHBOROUGH ENERGY PARK LIMITED
From: 8 November 2017To: 12 June 2018
PRODIGIOUS PROPERTY MANAGEMENT LIMITED
From: 3 May 2016To: 8 November 2017
Contact
Address

168 Church Road Hove, BN3 2DL,

Previous Addresses

4 Thomas More Square C/- Generali Investments Holding S.P.A. Uk Branch London E1W 1YW England
From: 5 July 2023To: 1 August 2024
4 Thomas More Square C/- Generali Investments Holding S.P.A. Uk Branch 4 Thomas More Square London E1W1YW United Kingdom
From: 5 July 2023To: 5 July 2023
4 Albemarle Street London W1S 4GA England
From: 18 March 2021To: 5 July 2023
189-193 Earls Court Road London SW5 9AN United Kingdom
From: 3 May 2016To: 18 March 2021
Timeline

26 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
May 16
Owner Exit
Apr 19
Director Left
Apr 19
Funding Round
Apr 19
Director Joined
Apr 19
Owner Exit
Apr 19
Funding Round
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Owner Exit
Mar 21
Director Joined
Apr 22
Director Joined
Apr 22
Loan Secured
Jun 22
Loan Secured
Jun 22
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Owner Exit
Jul 23
Director Left
Oct 24
Loan Secured
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Director Joined
Dec 24
2
Funding
14
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

CONSTANTINOU, Evripides

Active
Church Road, HoveBN3 2DL
Born June 1968
Director
Appointed 26 Jun 2023

HAWKINS, Simon Andrew

Active
Church Road, HoveBN3 2DL
Born August 1958
Director
Appointed 20 Nov 2024

TWOMEY, Christopher Michael Joseph

Active
Church Road, HoveBN3 2DL
Born December 1984
Director
Appointed 26 Jun 2023

PROSSER, Terry John

Resigned
Chelmer Village, ChelmsfordCM2 6PF
Secretary
Appointed 03 May 2016
Resigned 18 Mar 2021

HAMMES, Christo

Resigned
C/- Generali Investments Holding S.P.A. Uk Branch, LondonE1W1YW
Born June 1981
Director
Appointed 30 Mar 2022
Resigned 26 Jun 2023

LEVER, Gary Thomas

Resigned
Albemarle Street, LondonW1S 4GA
Born February 1955
Director
Appointed 17 Apr 2019
Resigned 18 Mar 2021

PATRI, Michele

Resigned
Church Road, HoveBN3 2DL
Born June 1963
Director
Appointed 26 Jun 2023
Resigned 10 Oct 2024

POULTER, Scott Frazer

Resigned
C/- Generali Investments Holding S.P.A. Uk Branch, LondonE1W1YW
Born May 1968
Director
Appointed 18 Mar 2021
Resigned 26 Jun 2023

PROSSER, Terry John

Resigned
Chelmer Village, ChelmsfordCM2 6PF
Born March 1976
Director
Appointed 03 May 2016
Resigned 18 Apr 2019

REVELLI, Paolo

Resigned
26 Grosvenor Gardens, LondonSW1W 0GT
Born April 1959
Director
Appointed 30 Mar 2022
Resigned 26 Jun 2023

Persons with significant control

5

1 Active
4 Ceased
Thomas More Square, LondonE1W 1YW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Mar 2022
4 Albemarle Street, LondonW1S 4GA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Mar 2021
Ceased 24 Mar 2022

Mr Robert John Locker

Ceased
Earls Court Road, LondonSW5 9AN
Born November 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 May 2016
Ceased 18 Apr 2019

Mrs Seema Kaur Prosser

Ceased
Hopkins Mead, ChelmsfordCM2 6SS
Born September 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 May 2016
Ceased 12 Jul 2018

Mr Gary Thomas Lever

Ceased
Earls Court Road, LondonSW5 9AN
Born February 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 May 2016
Ceased 18 Mar 2021
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
17 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 December 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 November 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
11 October 2024
TM01Termination of Director
Memorandum Articles
10 September 2024
MAMA
Resolution
10 September 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Small
2 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 August 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
26 July 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
27 March 2024
CH01Change of Director Details
Accounts With Accounts Type Audited Abridged
21 March 2024
AAAnnual Accounts
Change To A Person With Significant Control
19 September 2023
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
18 July 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Change Details Of A Person With Significant Control
18 July 2023
RP04PSC05RP04PSC05
Change Registered Office Address Company With Date Old Address New Address
5 July 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 July 2023
AD01Change of Registered Office Address
Court Order
30 June 2023
OCOC
Resolution
27 June 2023
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
23 June 2023
RP04CS01RP04CS01
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
16 December 2022
AAAnnual Accounts
Memorandum Articles
12 July 2022
MAMA
Resolution
5 July 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
29 June 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2022
MR01Registration of a Charge
Change To A Person With Significant Control
16 May 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
8 April 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2022
AP01Appointment of Director
Accounts With Accounts Type Audited Abridged
23 December 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
1 October 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
24 May 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 May 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
25 March 2021
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
18 March 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 March 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 March 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
18 March 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 March 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
18 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
16 March 2021
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
16 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 April 2019
TM01Termination of Director
Capital Allotment Shares
18 April 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 April 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
18 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Resolution
17 April 2019
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
17 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Resolution
22 February 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
16 February 2019
AAAnnual Accounts
Resolution
12 October 2018
RESOLUTIONSResolutions
Resolution
12 June 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 January 2018
AAAnnual Accounts
Resolution
8 November 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Incorporation Company
3 May 2016
NEWINCIncorporation