Background WavePink WaveYellow Wave

21 RICHFORD LTD (10861499)

21 RICHFORD LTD (10861499) is an active UK company. incorporated on 12 July 2017. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. 21 RICHFORD LTD has been registered for 8 years. Current directors include FRANKLIN, Scott Lewis, PIERRET, Aureliane Chantal Stania, Dr, SOWERBY, Shirley Jane and 1 others.

Company Number
10861499
Status
active
Type
ltd
Incorporated
12 July 2017
Age
8 years
Address
21 Richford Street, London, W6 7HJ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
FRANKLIN, Scott Lewis, PIERRET, Aureliane Chantal Stania, Dr, SOWERBY, Shirley Jane, WEEKS, Stephen James
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

21 RICHFORD LTD

21 RICHFORD LTD is an active company incorporated on 12 July 2017 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. 21 RICHFORD LTD was registered 8 years ago.(SIC: 68320)

Status

active

Active since 8 years ago

Company No

10861499

LTD Company

Age

8 Years

Incorporated 12 July 2017

Size

N/A

Accounts

ARD: 31/7

Up to Date

18 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 11 December 2024 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 December 2025 (4 months ago)
Submitted on 5 December 2025 (4 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026
Contact
Address

21 Richford Street London, W6 7HJ,

Timeline

13 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jul 17
New Owner
Dec 17
Director Joined
Dec 17
Director Left
Dec 17
Owner Exit
Dec 17
Director Left
Dec 24
Owner Exit
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Owner Exit
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
New Owner
Aug 25
0
Funding
7
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

FRANKLIN, Scott Lewis

Active
Richford Street, LondonW6 7HJ
Born December 1993
Director
Appointed 18 Mar 2024

PIERRET, Aureliane Chantal Stania, Dr

Active
Richford Street, LondonW6 7HJ
Born June 1997
Director
Appointed 03 Aug 2025

SOWERBY, Shirley Jane

Active
Richford Street, LondonW6 7HJ
Born September 1956
Director
Appointed 06 Dec 2017

WEEKS, Stephen James

Active
Richford Street, LondonW6 7HJ
Born November 1992
Director
Appointed 18 Mar 2024

ELLIS, Terrence Peter

Resigned
Richford Street, LondonW6 7HJ
Born September 1957
Director
Appointed 12 Jul 2017
Resigned 18 Mar 2024

HEALEY, James John

Resigned
21 Richford Street, LondonW6 7HJ
Born October 1975
Director
Appointed 12 Jul 2017
Resigned 03 Aug 2025

SOWERBY, David Hyde

Resigned
21 Richford Street, LondonW6 7HJ
Born April 1984
Director
Appointed 12 Jul 2017
Resigned 06 Dec 2017

Persons with significant control

5

2 Active
3 Ceased

Dr Aureliane Chantal Stania Pierret

Active
Richford Street, LondonW6 7HJ
Born June 1997

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 Jul 2025

Shirley Jane Sowerby

Active
Richford Street, LondonW6 7HJ
Born September 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Dec 2017

Mr James John Healey

Ceased
21 Richford Street, LondonW6 7HJ
Born October 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Jul 2017
Ceased 03 Aug 2025

Mr Terrence Peter Ellis

Ceased
Richford Street, LondonW6 7HJ
Born September 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Jul 2017
Ceased 18 Mar 2024

Mr David Hyde Sowerby

Ceased
21 Richford Street, LondonW6 7HJ
Born April 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Jul 2017
Ceased 06 Dec 2017
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With Updates
5 December 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 August 2025
TM01Termination of Director
Change Person Director Company With Change Date
3 August 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 August 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
3 August 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
11 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
10 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 August 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
24 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
6 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 November 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
2 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2018
CS01Confirmation Statement
Confirmation Statement With Updates
6 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 December 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
6 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
6 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
12 July 2017
NEWINCIncorporation