Active
Company Information for RICHON PROPERTIES LLP
C/O OCG ACCOUNTANTS LTD BIZ HUB TEES VALLEY, BELASIS HALL TECHNOLOGY PARK, BILLINGHAM, TS23 4EA,
|
Company Registration Number
OC354853
Limited Liability Partnership
Active |
Company Name | |
---|---|
RICHON PROPERTIES LLP | |
Legal Registered Office | |
C/O OCG ACCOUNTANTS LTD BIZ HUB TEES VALLEY BELASIS HALL TECHNOLOGY PARK BILLINGHAM TS23 4EA Other companies in SM2 | |
Company Number | OC354853 | |
---|---|---|
Company ID Number | OC354853 | |
Date formed | 2010-05-12 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Limited Liability Partnership | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 12/05/2016 | |
Return next due | 09/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-07-05 09:53:22 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
RICHON PROPERTIES | Singapore | Dissolved | Company formed on the 2008-09-10 | |
RICHON PROPERTIES LIMITED | Dissolved | Company formed on the 1992-03-19 |
Officer | Role | Date Appointed |
---|---|---|
RICHARD DAVID HAYLEY |
||
LEWIS BENJAMIN HAYLEY |
||
NICHOLAS RICHARD HAYLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOAN MARGARET ANN SPIERS |
Limited Liability Partnership (LLP) Designated Member | ||
WOODBERRY DIRECTORS LIMITED |
Limited Liability Partnership (LLP) Designated Member | ||
WOODBERRY SECRETARIAL LIMITED |
Limited Liability Partnership (LLP) Designated Member |
Date | Document Type | Document Description |
---|---|---|
LLP change of corporate member Rcnl Properties Ltd on 2023-10-03 | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Change of registered office address for limited liability partnership from Yoden House 30 Yoden Way Peterlee Durham SR8 1AL to C/O Ocg Accountants Ltd Biz Hub Tees Valley Belasis Hall Technology Park Billingham TS23 4EA | ||
LLCS01 | Confirmation statement with no updates made up to 2022-05-01 | |
LLAP02 | Limited liability partnership appointment of corporate member Rcnl Properties Ltd on 2021-04-01 as member | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
LLPSC04 | LLP Notification of change for Mr Richard David Hayley as a person with significant control on | |
LLPSC04 | LLP Notification of change for Mr Richard David Hayley as a person with significant control on | |
LLCH01 | Change of partner details Mr Richard David Hayley on 2021-08-13 | |
LLCS01 | Confirmation statement with no updates made up to 2021-05-01 | |
LLAD01 | Change of registered office address for limited liability partnership from 119 Blackborough Road Reigate RH2 7DA England to Yoden House 30 Yoden Way Peterlee Durham SR8 1AL | |
LLAD01 | Change of registered office address for limited liability partnership from C/O Optimise Accountants Limited Unit 3 Jubilee House, 31-33 Meadow Lane Long Eaton Nottinghamshire NG10 2FE United Kingdom to 119 Blackborough Road Reigate RH2 7DA | |
LLPSC04 | LLP Notification of change for Mr Richard David Hayley as a person with significant control on | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
LLCS01 | Confirmation statement with no updates made up to 2020-05-01 | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
LLCS01 | Confirmation statement with no updates made up to 2019-05-01 | |
LLCH01 | Change of partner details Mr Lewis Benjamin Hayley on 2019-04-24 | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LLCH01 | Change of partner details Mr Richard David Hayley on 2018-07-23 | |
LLAD01 | Change of registered office address for limited liability partnership from 2D Derby Road Sandiacre Nottingham NG10 5HS England to C/O Optimise Accountants Limited Unit 3 Jubilee House, 31-33 Meadow Lane Long Eaton Nottinghamshire NG10 2FE | |
LLCS01 | Confirmation statement with no updates made up to 2018-05-01 | |
LLAD01 | Change of registered office address for limited liability partnership from 44 Upper Mulgrave Road Cheam Surrey SM2 7AJ to 2D Derby Road Sandiacre Nottingham NG10 5HS | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LLCS01 | Confirmation statement with no updates made up to 2017-05-12 | |
LLAP01 | LLP MEMBER APPOINTED MR NICHOLAS RICHARD HAYLEY | |
LLAP01 | LLP MEMBER APPOINTED MR LEWIS BENJAMIN HAYLEY | |
LLTM01 | Limited liability partnership termination of member Joan Margaret Ann Spiers on 2016-08-29 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLAR01 | LLP Annual return made up to 2016-05-12 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLAR01 | LLP Annual return made up to 2015-05-12 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLAR01 | LLP Annual return made up to 2014-05-12 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLAR01 | LLP Annual return made up to 2013-05-12 | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLAR01 | ANNUAL RETURN MADE UP TO 12/05/12 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / JOAN MARGARET ANN SPIERS / 12/05/2012 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / RICHARD DAVID HAYLEY / 12/05/2012 | |
LLAD01 | REGISTERED OFFICE CHANGED ON 15/06/2012 FROM PALLADIUM HOUSE 1-4 ARGYLL STREET LONDON W1F 7LD | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
LLAA01 | PREVSHO FROM 31/05/2011 TO 31/03/2011 | |
LLAR01 | ANNUAL RETURN MADE UP TO 12/05/11 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / JOAN MARGARET ANN SPIERS / 12/05/2011 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / RICHARD DAVID HAYLEY / 12/05/2011 | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER WOODBERRY SECRETARIAL LIMITED | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER WOODBERRY DIRECTORS LIMITED | |
LLAP01 | LLP MEMBER APPOINTED JOAN MARGARET ANN SPIERS | |
LLAP01 | LLP MEMBER APPOINTED RICHARD DAVID HAYLEY | |
LLIN01 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of None Supplied
|
|
|
|
|
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 RICHON PROPERTIES LLP
The top companies supplying to UK government with the same SIC code (None Supplied) as RICHON PROPERTIES LLP are:
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. |