Company Name26 Richmond Terrace Limited
Company StatusActive
Company Number01578839
CategoryPrivate Limited Company
Incorporation Date10 August 1981(42 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMs Lisa Christine Knights
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2007(26 years, 2 months after company formation)
Appointment Duration16 years, 6 months
RoleJournalist
Country of ResidenceEngland
Correspondence Address2 Manor Cottages Abbots Leigh Road
Abbots Leigh
Bristol
BS8 3QG
Director NameMr Nigel Ralph Seddon
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2017(36 years, 2 months after company formation)
Appointment Duration6 years, 6 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address14 Tarvin Road
Littleton
Chester
Cheshire
CH3 7DG
Wales
Director NameDr Norman Ronald Charnley
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2017(36 years, 2 months after company formation)
Appointment Duration6 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressFirst Floor Flat, 26 Richmond Terrace
Clifton
Bristol
BS8 1AD
Director NameDavid Eastman
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 10 February 1995)
RoleProperty Co Director
Correspondence AddressSeafield Lodge 5 Ivywell Road
Sneyd Park
Bristol
BS9 1NX
Director NameMrs Cynthia Ann Eastman
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 10 February 1995)
RoleProperty Co Director
Country of ResidenceEngland
Correspondence Address5 Stoke Park Road
Bristol
Avon
BS9 1LE
Secretary NameDavid Eastman
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 10 February 1995)
RoleCompany Director
Correspondence AddressSeafield Lodge 5 Ivywell Road
Sneyd Park
Bristol
BS9 1NX
Director NameAnn Pettigrew
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(13 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 October 1996)
RoleSales Executive
Correspondence Address26 Richmond Terrace
Clifton
Bristol
Avon
BS8 1AD
Secretary NameAnn Pettigrew
NationalityBritish
StatusResigned
Appointed01 January 1995(13 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 October 1996)
RoleSales Executive
Correspondence Address26 Richmond Terrace
Clifton
Bristol
Avon
BS8 1AD
Director NameMarcus Lindsay MacDonald Bruton
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(15 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 04 August 2003)
RoleProfessional Engineer
Correspondence AddressFirst Floor Flat 26 Richmond Terrace
Clifton
Bristol
BS8 1AD
Secretary NameHermione Legg
NationalityBritish
StatusResigned
Appointed02 November 1996(15 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 20 June 1997)
RoleFreelance Mediator
Correspondence AddressGardens Flat 26 Richmond Terrace
Clifton
Bristol
Avon
BS8 1AD
Secretary NameMarcus Lindsay MacDonald Bruton
NationalityBritish
StatusResigned
Appointed19 June 1997(15 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 04 August 2003)
RoleChartered Engineer
Correspondence AddressFirst Floor Flat 26 Richmond Terrace
Clifton
Bristol
BS8 1AD
Director NameDr Melanie Kershaw
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1999(18 years after company formation)
Appointment Duration3 years, 10 months (resigned 16 June 2003)
RoleResearch Scientist
Correspondence Address26 Richmond Terrace
Clifton
Bristol
Avon
BS8 1AD
Director NameDr Jeffrey S Bowers
Date of BirthMay 1963 (Born 61 years ago)
NationalityCanadian
StatusResigned
Appointed10 June 2003(21 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 04 August 2003)
RoleReader
Correspondence AddressHff 26 Richmond Terrace
Bristol
Avon
BS8 1AD
Director NameChloe Elizabeth Goodchild
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2003(21 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 06 August 2011)
RoleTeacher
Country of ResidenceEngland
Correspondence Address26 Richmond Terrace
Bristol
BS8 1AD
Director NamePaul James David Southern
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2003(22 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 04 July 2008)
RoleAcademic Researcher
Correspondence AddressHall Floor Flat
26 Richmond Terrace Clifton
Bristol
Avon
BS8 1AD
Secretary NamePaul James David Southern
NationalityBritish
StatusResigned
Appointed22 September 2003(22 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 04 July 2008)
RolePhd Student
Correspondence AddressHall Floor Flat
26 Richmond Terrace Clifton
Bristol
Avon
BS8 1AD
Secretary NameMs Lisa Christine Knights
NationalityBritish
StatusResigned
Appointed18 October 2007(26 years, 2 months after company formation)
Appointment Duration11 years, 3 months (resigned 21 January 2019)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence AddressShandon Lodge 14 Tarvin Road
Littleton
Chester
CH3 7DG
Wales
Director NameMr Geoffrey Frederick Nicholls
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2014(32 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 08 October 2017)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressWaterside Bridgwater Road
Dundry
Bristol
BS41 8JW

Location

Registered AddressShandon Lodge 14 Tarvin Road
Littleton
Chester
CH3 7DG
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishLittleton
WardChester Villages
Built Up AreaLittleton

Shareholders

1 at £1Katharine Humphreys & Glynn Humphreys
20.00%
Ordinary
1 at £1Mr G. Nichols
20.00%
Ordinary
1 at £1Mr M. Seagrim
20.00%
Ordinary
1 at £1Nicholas Hume & Lisa Knights
20.00%
Ordinary
1 at £1Steven Buckland
20.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Filing History

18 January 2024Micro company accounts made up to 31 December 2023 (3 pages)
11 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
8 January 2023Micro company accounts made up to 31 December 2022 (3 pages)
8 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
10 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
10 January 2022Micro company accounts made up to 31 December 2021 (3 pages)
8 February 2021Micro company accounts made up to 31 December 2020 (3 pages)
10 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
18 July 2020Director's details changed for Ms Lisa Christine Knights on 18 July 2020 (2 pages)
3 January 2020Micro company accounts made up to 31 December 2019 (2 pages)
3 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
10 May 2019Micro company accounts made up to 31 December 2018 (2 pages)
11 February 2019Notification of a person with significant control statement (2 pages)
22 January 2019Register inspection address has been changed from 31 Elliston Road Redland Bristol BS6 6QQ to Shandon Lodge 14 Tarvin Road Littleton Chester CH3 7DG (1 page)
21 January 2019Cessation of Lisa Christine Knights as a person with significant control on 21 January 2019 (1 page)
21 January 2019Termination of appointment of Lisa Christine Knights as a secretary on 21 January 2019 (1 page)
21 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
3 September 2018Registered office address changed from 31 Elliston Road Redland Bristol Bristol BS6 6QQ to Shandon Lodge 14 Tarvin Road Littleton Chester CH3 7DG on 3 September 2018 (1 page)
3 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
10 February 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
8 October 2017Termination of appointment of Geoffrey Frederick Nicholls as a director on 8 October 2017 (1 page)
8 October 2017Appointment of Dr Norman Ronald Charnley as a director on 8 October 2017 (2 pages)
8 October 2017Appointment of Dr Norman Ronald Charnley as a director on 8 October 2017 (2 pages)
8 October 2017Termination of appointment of Geoffrey Frederick Nicholls as a director on 8 October 2017 (1 page)
8 October 2017Appointment of Mr Nigel Ralph Seddon as a director on 8 October 2017 (2 pages)
8 October 2017Appointment of Mr Nigel Ralph Seddon as a director on 8 October 2017 (2 pages)
10 September 2017Accounts for a dormant company made up to 1 January 2017 (2 pages)
10 September 2017Accounts for a dormant company made up to 1 January 2017 (2 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
10 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-10
  • GBP 5
(6 pages)
10 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-10
  • GBP 5
(6 pages)
21 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
21 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 5
(6 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 5
(6 pages)
22 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
22 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
22 January 2014Appointment of Mr Geoff Frederick Nicholls as a director (2 pages)
22 January 2014Appointment of Mr Geoff Frederick Nicholls as a director (2 pages)
22 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 5
(5 pages)
22 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 5
(5 pages)
3 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
3 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
23 January 2013Register inspection address has been changed from C/O Lisa Knights Garden Flat 26 Richmond Terrace Clifton Bristol BS8 1AD (1 page)
23 January 2013Secretary's details changed for Ms Lisa Christine Knights on 22 January 2013 (1 page)
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
23 January 2013Secretary's details changed for Ms Lisa Christine Knights on 22 January 2013 (1 page)
23 January 2013Registered office address changed from , 26 Richmond Terrace, Clifton, Bristol, BS8 1AD on 23 January 2013 (1 page)
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
23 January 2013Registered office address changed from , 31 Elliston Road, Redland, Bristol, Bristol, BS6 6QQ, England on 23 January 2013 (1 page)
23 January 2013Registered office address changed from , 31 Elliston Road, Redland, Bristol, Bristol, BS6 6QQ, England on 23 January 2013 (1 page)
23 January 2013Register inspection address has been changed from C/O Lisa Knights Garden Flat 26 Richmond Terrace Clifton Bristol BS8 1AD (1 page)
23 January 2013Registered office address changed from , 26 Richmond Terrace, Clifton, Bristol, BS8 1AD on 23 January 2013 (1 page)
29 October 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
29 October 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
9 March 2012Termination of appointment of Chloe Goodchild as a director (1 page)
9 March 2012Director's details changed for Ms Lisa Christine Knights on 31 December 2011 (2 pages)
9 March 2012Termination of appointment of Chloe Goodchild as a director (1 page)
9 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
9 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
9 March 2012Director's details changed for Ms Lisa Christine Knights on 31 December 2011 (2 pages)
8 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
8 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
29 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
29 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
27 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
27 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
7 January 2010Register inspection address has been changed (1 page)
7 January 2010Register(s) moved to registered inspection location (1 page)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
7 January 2010Register(s) moved to registered inspection location (1 page)
7 January 2010Register inspection address has been changed (1 page)
6 January 2010Director's details changed for Lisa Knights on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Lisa Knights on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Chloe Elizabeth Goodchild on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Lisa Knights on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Chloe Elizabeth Goodchild on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Chloe Elizabeth Goodchild on 6 January 2010 (2 pages)
25 August 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
25 August 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
6 January 2009Return made up to 31/12/08; full list of members (5 pages)
6 January 2009Return made up to 31/12/08; full list of members (5 pages)
14 November 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
14 November 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
8 July 2008Appointment terminated secretary paul southern (1 page)
8 July 2008Appointment terminated director paul southern (1 page)
8 July 2008Appointment terminated director paul southern (1 page)
8 July 2008Appointment terminated secretary paul southern (1 page)
3 January 2008Registered office changed on 03/01/08 from: hall floor flat, 26 richmond terrace, clifton, bristol BS8 1AA (1 page)
3 January 2008Registered office changed on 03/01/08 from: hall floor flat, 26 richmond terrace, clifton, bristol BS8 1AA (1 page)
3 January 2008Secretary's particulars changed;director's particulars changed (1 page)
3 January 2008Secretary's particulars changed;director's particulars changed (1 page)
3 January 2008Return made up to 31/12/07; full list of members (3 pages)
3 January 2008Return made up to 31/12/07; full list of members (3 pages)
7 November 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
7 November 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
3 November 2007New secretary appointed;new director appointed (3 pages)
3 November 2007New secretary appointed;new director appointed (3 pages)
9 January 2007Return made up to 31/12/06; full list of members (3 pages)
9 January 2007Return made up to 31/12/06; full list of members (3 pages)
18 September 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
18 September 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
2 March 2006Return made up to 31/12/05; full list of members (3 pages)
2 March 2006Return made up to 31/12/05; full list of members (3 pages)
18 October 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
18 October 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
30 December 2004Return made up to 31/12/04; full list of members (8 pages)
30 December 2004Return made up to 31/12/04; full list of members (8 pages)
26 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 26/01/04
(9 pages)
26 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 26/01/04
(9 pages)
30 September 2003New secretary appointed;new director appointed (2 pages)
30 September 2003New secretary appointed;new director appointed (2 pages)
4 September 2003New director appointed (2 pages)
4 September 2003New director appointed (2 pages)
20 June 2003New director appointed (2 pages)
20 June 2003Director resigned (1 page)
20 June 2003Director resigned (1 page)
20 June 2003New director appointed (2 pages)
10 January 2003Return made up to 31/12/02; full list of members (8 pages)
10 January 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
10 January 2003Return made up to 31/12/02; full list of members (8 pages)
10 January 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
18 February 2002Return made up to 31/12/01; full list of members (7 pages)
18 February 2002Return made up to 31/12/01; full list of members (7 pages)
26 January 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
26 January 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
12 January 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
12 January 2001Return made up to 31/12/00; full list of members (7 pages)
12 January 2001Return made up to 31/12/00; full list of members (7 pages)
12 January 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
25 January 2000Return made up to 31/12/99; full list of members (6 pages)
25 January 2000Return made up to 31/12/99; full list of members (6 pages)
25 January 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
25 January 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
13 August 1999New director appointed (2 pages)
13 August 1999New director appointed (2 pages)
23 March 1999Return made up to 31/12/98; no change of members (6 pages)
23 March 1999Return made up to 31/12/98; no change of members (6 pages)
4 March 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
4 March 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
30 September 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
30 September 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
22 January 1998Return made up to 31/12/97; full list of members (6 pages)
22 January 1998Return made up to 31/12/97; full list of members (6 pages)
5 July 1997Return made up to 31/12/96; full list of members (6 pages)
5 July 1997Return made up to 31/12/96; full list of members (6 pages)
25 June 1997Secretary resigned (1 page)
25 June 1997Secretary resigned (1 page)
25 June 1997New secretary appointed (2 pages)
25 June 1997New secretary appointed (2 pages)
6 May 1997New secretary appointed (2 pages)
6 May 1997New director appointed (2 pages)
6 May 1997New director appointed (2 pages)
6 May 1997New secretary appointed (2 pages)
28 February 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
28 February 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
21 November 1996Secretary resigned;director resigned (1 page)
21 November 1996Secretary resigned;director resigned (1 page)
24 March 1996New secretary appointed;new director appointed (2 pages)
24 March 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
24 March 1996Return made up to 31/12/95; full list of members (4 pages)
24 March 1996New secretary appointed;new director appointed (2 pages)
24 March 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
24 March 1996Return made up to 31/12/95; full list of members (4 pages)