RICHES HOUSE MANAGEMENT COMPANY LIMITED

94 Park Lane, Croydon, CR0 1JB, Surrey, England
StatusACTIVE
Company No.05242776
Category
Incorporated27 Sep 2004
Age19 years, 9 months, 8 days
JurisdictionEngland Wales

SUMMARY

RICHES HOUSE MANAGEMENT COMPANY LIMITED is an active with number 05242776. It was incorporated 19 years, 9 months, 8 days ago, on 27 September 2004. The company address is 94 Park Lane, Croydon, CR0 1JB, Surrey, England.



People

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on 02 Nov 2021

Current time on role 2 years, 8 months, 3 days

ROSEN, Neil

Director

Landlord

ACTIVE

Assigned on 09 Jan 2024

Current time on role 5 months, 27 days

JAMES, Lee

Secretary

RESIGNED

Assigned on 01 Jun 2005

Resigned on 04 Jan 2007

Time on role 1 year, 7 months, 3 days

POYNER, David Jonathon

Secretary

RESIGNED

Assigned on 27 Sep 2004

Resigned on 31 May 2005

Time on role 8 months, 4 days

SIMONDS, Robert

Secretary

RESIGNED

Assigned on 04 Jan 2007

Resigned on 08 Jan 2015

Time on role 8 years, 4 days

C P BIGWOOD MANAGEMENT LLP

Corporate-secretary

RESIGNED

Assigned on 23 Jan 2019

Resigned on 02 Nov 2021

Time on role 2 years, 9 months, 10 days

CPBIGWOOD MANAGEMENT LLP

Corporate-secretary

RESIGNED

Assigned on 08 Jan 2015

Resigned on 27 Feb 2018

Time on role 3 years, 1 month, 19 days

OCS CORPORATE SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 27 Sep 2004

Resigned on 27 Sep 2004

Time on role

SDL ESTATE MANAGEMENT LIMITED T/A ALEXANDER FAULKNER

Corporate-secretary

RESIGNED

Assigned on 27 Feb 2018

Resigned on 23 Jan 2019

Time on role 10 months, 24 days

BATH, Angela

Director

Director

RESIGNED

Assigned on 30 Mar 2006

Resigned on 04 Jan 2007

Time on role 9 months, 5 days

CONWAY, Benjamin

Director

Estate Management

RESIGNED

Assigned on 16 Mar 2022

Resigned on 09 Jan 2024

Time on role 1 year, 9 months, 24 days

GILBERT, Robert Malcolm

Director

Company Director

RESIGNED

Assigned on 27 Sep 2004

Resigned on 30 Mar 2006

Time on role 1 year, 6 months, 3 days

NICHOLLS, Martin Andrew

Director

Director

RESIGNED

Assigned on 25 Jun 2019

Resigned on 16 Mar 2022

Time on role 2 years, 8 months, 21 days

SIMONDS, Robert

Director

Chartered Surveyor

RESIGNED

Assigned on 16 May 2017

Resigned on 30 Jul 2020

Time on role 3 years, 2 months, 14 days

WILLIAMS, Brett

Director

Company Secretary

RESIGNED

Assigned on 15 Oct 2007

Resigned on 16 May 2017

Time on role 9 years, 7 months, 1 day

OCS DIRECTORS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 27 Sep 2004

Resigned on 27 Sep 2004

Time on role


Some Companies

APM GEO LIMITED

28 PENNARD WAY,EASTLEIGH,SO53 4NJ

Number:08637211
Status:ACTIVE
Category:Private Limited Company

HEATH SQUARE DEVELOPMENTS LIMITED

112 JERMYN STREET,LONDON,SW1Y 6LS

Number:10308868
Status:ACTIVE
Category:Private Limited Company

HONOUR TREE LIMITED

16 BIRCH POLYGON,MANCHESTER,M14 5HX

Number:09090803
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HOWARDIAN DEVELOPMENTS LIMITED

MILL FARM RASKELF,YORK,YO61 3LB

Number:09386508
Status:ACTIVE
Category:Private Limited Company

MERCHANTS NEWS LTD.

62 PRINCE STREET,AVON,BS1 4QD

Number:03903904
Status:ACTIVE
Category:Private Limited Company

ROWLAND COURT LIMITED

27 SEVEN ACRES,LONGFIELD,DA3 8RN

Number:04984491
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source