Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RICHLEY PROPERTIES HOLDINGS LIMITED
Company Information for

RICHLEY PROPERTIES HOLDINGS LIMITED

The Old Town Hall, 71 Christchurch Road, Ringwood, BH24 1DH,
Company Registration Number
00516956
Private Limited Company
Liquidation

Company Overview

About Richley Properties Holdings Ltd
RICHLEY PROPERTIES HOLDINGS LIMITED was founded on 1953-03-10 and has its registered office in Ringwood. The organisation's status is listed as "Liquidation". Richley Properties Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
RICHLEY PROPERTIES HOLDINGS LIMITED
 
Legal Registered Office
The Old Town Hall
71 Christchurch Road
Ringwood
BH24 1DH
Other companies in BH2
 
Filing Information
Company Number 00516956
Company ID Number 00516956
Date formed 1953-03-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2018-04-05
Account next due 30/09/2020
Latest return 19/08/2015
Return next due 16/09/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB744934115  
Last Datalog update: 2022-11-20 23:20:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RICHLEY PROPERTIES HOLDINGS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ASHTONS BUSINESS RECOVERY LTD   FAIRBOURNE CONSULTING LIMITED   PCW ADMINISTRATION LIMITED   PCW MANAGEMENT LIMITED   PCW SYSTEMS LIMITED   SALTRICK & SALTRICK LIMITED   DORMANT COMPANY 03229532 LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RICHLEY PROPERTIES HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
SALLY ANNE REEK
Company Secretary 2001-06-21
REX ANDREW HOWLING
Director 1999-11-15
SALLY ANNE REEK
Director 1999-11-15
Previous Officers
Officer Role Date Appointed Date Resigned
SHIRLEY MAUREEN HOWLING
Director 1999-10-13 2016-12-16
PHILIP HOWLING
Director 1999-11-15 2004-11-06
RICHARD JOHN HOWLING
Company Secretary 1999-10-13 2001-06-11
RICHARD JOHN HOWLING
Director 1999-10-13 2001-06-11
KENNETH CARR
Company Secretary 1998-08-01 1999-10-13
HELENA CARR
Director 1991-08-19 1999-10-13
HELENA CARR
Company Secretary 1991-08-19 1998-08-01
HILDA HEATH
Director 1991-08-19 1998-05-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SALLY ANNE REEK RICHLEY PROPERTIES LIMITED Company Secretary 2001-11-26 CURRENT 2001-11-26 Liquidation
REX ANDREW HOWLING RICHLEY PROPERTIES LIMITED Director 2001-12-24 CURRENT 2001-11-26 Liquidation
SALLY ANNE REEK SA AND P HOLDINGS LIMITED Director 2017-07-06 CURRENT 2017-07-06 Active
SALLY ANNE REEK RICHLEY PROPERTIES LIMITED Director 2001-11-26 CURRENT 2001-11-26 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-11-16Final Gazette dissolved via compulsory strike-off
2022-11-16Final Gazette dissolved via compulsory strike-off
2022-11-16GAZ2Final Gazette dissolved via compulsory strike-off
2022-08-16LIQ13Voluntary liquidation. Notice of members return of final meeting
2022-01-25Voluntary liquidation Statement of receipts and payments to 2022-01-14
2022-01-25LIQ03Voluntary liquidation Statement of receipts and payments to 2022-01-14
2021-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/21 FROM Midland House 2 Poole Road Bournemouth BH2 5QY
2021-01-18600Appointment of a voluntary liquidator
2021-01-18LRESSPResolutions passed:
  • Special resolution to wind up on 2021-01-15
2021-01-18LIQ01Voluntary liquidation declaration of solvency
2020-12-16DISS40Compulsory strike-off action has been discontinued
2020-12-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-08-27CS01CONFIRMATION STATEMENT MADE ON 19/08/20, WITH NO UPDATES
2019-10-24AA01Previous accounting period extended from 05/04/19 TO 30/09/19
2019-08-22CS01CONFIRMATION STATEMENT MADE ON 19/08/19, WITH NO UPDATES
2018-12-24AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/18
2018-10-16CS01CONFIRMATION STATEMENT MADE ON 19/08/18, WITH UPDATES
2017-11-10AA05/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-21PSC04Change of details for Shirley Maureen Howling as a person with significant control on 2016-12-16
2017-08-21LATEST SOC21/08/17 STATEMENT OF CAPITAL;GBP 42420
2017-08-21CS01CONFIRMATION STATEMENT MADE ON 19/08/17, WITH UPDATES
2017-05-18TM01APPOINTMENT TERMINATED, DIRECTOR SHIRLEY MAUREEN HOWLING
2016-11-08AA05/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-07CS01CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES
2015-11-05AA05/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-23LATEST SOC23/09/15 STATEMENT OF CAPITAL;GBP 42420
2015-09-23AR0119/08/15 ANNUAL RETURN FULL LIST
2014-11-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2014-10-22AA05/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-05LATEST SOC05/09/14 STATEMENT OF CAPITAL;GBP 42420
2014-09-05AR0119/08/14 ANNUAL RETURN FULL LIST
2013-10-16AA05/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-11AR0119/08/13 ANNUAL RETURN FULL LIST
2013-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / REX ANDREW HOWLING / 01/08/2013
2013-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY ANNE REEK / 01/08/2013
2013-09-06CH03SECRETARY'S DETAILS CHNAGED FOR MRS SALLY ANNE REEK on 2013-08-01
2013-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / SHIRLEY MAUREEN HOWLING / 01/08/2013
2013-07-10RES01ADOPT ARTICLES 10/07/13
2012-12-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-12-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-12-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2012-12-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2012-12-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2012-11-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/12
2012-08-22AR0119/08/12 FULL LIST
2011-10-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/11
2011-09-19MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:12
2011-09-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2011-09-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2011-09-02AR0119/08/11 FULL LIST
2011-08-02AR0120/08/10 FULL LIST
2010-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/10
2010-09-03AR0119/08/10 FULL LIST
2010-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/2010 FROM 1 ST STEPHENS COURT ST STEPHENS ROAD BOURNEMOUTH DORSET BH2 6LA
2009-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/09
2009-09-07363aRETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS
2009-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/08
2009-01-15363aRETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS
2008-12-09169GBP IC 42480/42420 17/12/07 GBP SR 6000@0.01=60
2008-12-09169GBP IC 48480/42480 17/12/07 GBP SR 6000@1=6000
2007-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/07
2007-11-27288cDIRECTOR'S PARTICULARS CHANGED
2007-09-24288cDIRECTOR'S PARTICULARS CHANGED
2007-08-31363aRETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS
2006-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/06
2006-09-01363aRETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS
2006-08-30288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-08-30288cDIRECTOR'S PARTICULARS CHANGED
2006-08-03288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/05
2005-09-27363aRETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS
2005-06-30395PARTICULARS OF MORTGAGE/CHARGE
2005-06-30395PARTICULARS OF MORTGAGE/CHARGE
2005-04-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-04-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-04-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-04-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-04-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-12-02288bDIRECTOR RESIGNED
2004-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/04
2004-09-14288cDIRECTOR'S PARTICULARS CHANGED
2004-09-14363(288)DIRECTOR'S PARTICULARS CHANGED
2004-09-14363sRETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS
2004-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/03
2003-09-01122S-DIV 04/04/03
2003-09-01225ACC. REF. DATE EXTENDED FROM 28/02/03 TO 05/04/03
2003-09-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-09-01363sRETURN MADE UP TO 19/08/03; FULL LIST OF MEMBERS
2003-09-01RES13SUB DIVIDED-0.01P 04/04/03
2003-09-01RES12VARYING SHARE RIGHTS AND NAMES
2003-01-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to RICHLEY PROPERTIES HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2021-01-25
Notices to2021-01-25
Appointmen2021-01-25
Fines / Sanctions
No fines or sanctions have been issued against RICHLEY PROPERTIES HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2011-09-13 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
DIRECT AND THIRD PARTY LEGAL CHARGE 2005-06-23 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DIRECT AND THIRD PARTY LEGAL CHARGE 2005-06-23 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2001-05-22 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2001-02-14 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2001-02-13 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2001-02-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2001-02-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2000-02-17 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2000-02-17 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2000-02-17 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2000-02-17 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-04-05
Annual Accounts
2013-04-05
Annual Accounts
2012-04-05
Annual Accounts
2011-04-05
Annual Accounts
2010-04-05

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RICHLEY PROPERTIES HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of RICHLEY PROPERTIES HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RICHLEY PROPERTIES HOLDINGS LIMITED
Trademarks
We have not found any records of RICHLEY PROPERTIES HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RICHLEY PROPERTIES HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as RICHLEY PROPERTIES HOLDINGS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where RICHLEY PROPERTIES HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyRICHLEY PROPERTIES HOLDINGS LIMITEDEvent Date2021-01-25
 
Initiating party Event TypeNotices to
Defending partyRICHLEY PROPERTIES HOLDINGS LIMITEDEvent Date2021-01-25
 
Initiating party Event TypeAppointmen
Defending partyRICHLEY PROPERTIES HOLDINGS LIMITEDEvent Date2021-01-25
Name of Company: RICHLEY PROPERTIES HOLDINGS LIMITED Company Number: 00516956 Nature of Business: Development of building projects Previous Name of Company: Heath's Fashion House Limited Registered of…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RICHLEY PROPERTIES HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RICHLEY PROPERTIES HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.