Company NameRichmond Mews Boughton Limited
DirectorsKeith Brewer and Hannah Elizabeth Bierley
Company StatusActive
Company Number03165424
CategoryPrivate Limited Company
Incorporation Date28 February 1996(28 years, 2 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 NameMr Keith Brewer
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2014(18 years, 4 months after company formation)
Appointment Duration9 years, 10 months
RoleDebt Advisor
Country of ResidenceEngland
Correspondence Address121 Richmond Mews Boughton
Chester
CH3 5BH
Wales
Director NameMiss Hannah Elizabeth Bierley
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(28 years after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat B 119
Boughton
Chester
Cheshire
CH3 5BH
Wales
Secretary NameBerrys (Corporation)
StatusCurrent
Appointed08 May 2000(4 years, 2 months after company formation)
Appointment Duration23 years, 11 months
Correspondence AddressBeech House Anchorage Avenue
Shrewsbury Business Park
Shrewsbury
Shropshire
SY2 6FG
Wales
Director NamePatricia Gallacher
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1996(same day as company formation)
RoleManager
Correspondence AddressFlat C Richmond Mews
Chester
CH2 3LZ
Wales
Director NameMark Richard Saddington
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1996(same day as company formation)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence AddressPantyrallad
Blaen Plwyf
Aberystwyth
Dyfed
SY23 4QJ
Wales
Secretary NamePatricia Gallacher
NationalityBritish
StatusResigned
Appointed28 February 1996(same day as company formation)
RoleManager
Correspondence AddressFlat C Richmond Mews
Chester
CH2 3LZ
Wales
Director NameMr Vivian Sherriffs
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2010(14 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 09 March 2018)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBay Tree Cottage School Lane
Marchamley
Shropshire
SY4 5LO
Wales
Director NameMr Jason Maxwell Parry
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2014(18 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 20 August 2021)
RoleSales Agent
Country of ResidenceEngland
Correspondence Address119 Richmond Mews Boughton
Chester
CH3 5BH
Wales
Director NameMs Juana Pilar Marti Nieto
Date of BirthJune 1965 (Born 58 years ago)
NationalitySpanish
StatusResigned
Appointed01 March 2022(26 years after company formation)
Appointment Duration1 year, 11 months (resigned 30 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Richmond Mews
Hoole Lane
Chester
Cheshire
CH2 3LZ
Wales
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed28 February 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 February 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressOrchard Chambers
4 Rocky Lane
Heswall
Wirral
CH60 0BY
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardHeswall
Built Up AreaHeswall
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£14,464
Cash£14,864
Current Liabilities£2,087

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return29 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Filing History

21 September 2023Micro company accounts made up to 28 February 2023 (3 pages)
6 March 2023Confirmation statement made on 28 February 2023 with updates (4 pages)
16 August 2022Micro company accounts made up to 28 February 2022 (3 pages)
2 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
2 March 2022Appointment of Ms Juana Pilar Marti Nieto as a director on 1 March 2022 (2 pages)
2 March 2022Termination of appointment of Jason Maxwell Parry as a director on 20 August 2021 (1 page)
22 November 2021Micro company accounts made up to 28 February 2021 (3 pages)
19 May 2021Confirmation statement made on 28 February 2021 with updates (4 pages)
17 November 2020Micro company accounts made up to 28 February 2020 (3 pages)
25 August 2020Registered office address changed from Daryl House 76a Pensby Road Heswall Wirral CH60 7RF to Orchard Chambers 4 Rocky Lane Heswall Wirral CH60 0BY on 25 August 2020 (1 page)
9 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
16 April 2019Micro company accounts made up to 28 February 2019 (2 pages)
6 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
8 January 2019Secretary's details changed for Berrys on 8 January 2019 (1 page)
27 September 2018Micro company accounts made up to 28 February 2018 (2 pages)
12 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
12 March 2018Termination of appointment of Vivian Sherriffs as a director on 9 March 2018 (1 page)
31 August 2017Micro company accounts made up to 28 February 2017 (2 pages)
31 August 2017Micro company accounts made up to 28 February 2017 (2 pages)
13 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
14 September 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
14 September 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
23 March 2016Appointment of Mr Jason Maxwell Parry as a director on 25 June 2014 (2 pages)
23 March 2016Appointment of Mr Jason Maxwell Parry as a director on 25 June 2014 (2 pages)
23 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 9
(7 pages)
23 March 2016Appointment of Mr Keith Brewer as a director on 25 June 2014 (2 pages)
23 March 2016Appointment of Mr Keith Brewer as a director on 25 June 2014 (2 pages)
23 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 9
(7 pages)
19 May 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
19 May 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
9 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 9
(5 pages)
9 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 9
(5 pages)
25 April 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
25 April 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
20 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 9
(5 pages)
20 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 9
(5 pages)
16 April 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
16 April 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
11 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
11 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
16 April 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
16 April 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
2 April 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
2 April 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
22 September 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
22 September 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
24 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
24 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
15 July 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
15 July 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
16 June 2010Appointment of Mr Vivian Sherriffs as a director (2 pages)
16 June 2010Appointment of Mr Vivian Sherriffs as a director (2 pages)
7 June 2010Termination of appointment of Mark Saddington as a director (1 page)
7 June 2010Termination of appointment of Mark Saddington as a director (1 page)
19 March 2010Secretary's details changed for Berrys on 1 October 2009 (1 page)
19 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (7 pages)
19 March 2010Secretary's details changed for Berrys on 1 October 2009 (1 page)
19 March 2010Director's details changed for Mark Richard Saddington on 1 October 2009 (2 pages)
19 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (7 pages)
19 March 2010Secretary's details changed for Berrys on 1 October 2009 (1 page)
19 March 2010Director's details changed for Mark Richard Saddington on 1 October 2009 (2 pages)
29 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
29 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
26 March 2009Return made up to 28/02/09; full list of members (6 pages)
26 March 2009Return made up to 28/02/09; full list of members (6 pages)
25 March 2009Secretary's change of particulars / sutcliffe & company (berrys) / 01/01/2009 (1 page)
25 March 2009Secretary's change of particulars / sutcliffe & company (berrys) / 01/01/2009 (1 page)
16 October 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
16 October 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
4 April 2008Return made up to 28/02/08; full list of members (7 pages)
4 April 2008Return made up to 28/02/08; full list of members (7 pages)
3 April 2008Secretary's change of particulars / sutcliffe & company / 28/02/2008 (1 page)
3 April 2008Registered office changed on 03/04/2008 from daryl house 76A pensby road heswall wirral CH60 7RF (1 page)
3 April 2008Secretary's change of particulars / sutcliffe & company / 28/02/2008 (1 page)
3 April 2008Registered office changed on 03/04/2008 from daryl house 76A pensby road heswall wirral CH60 7RF (1 page)
28 March 2008Return made up to 28/02/07; full list of members (6 pages)
28 March 2008Return made up to 28/02/07; full list of members (6 pages)
27 March 2008Registered office changed on 27/03/2008 from daryl house 76A pensby road heswall wirral CH60 7RF (1 page)
27 March 2008Registered office changed on 27/03/2008 from daryl house 76A pensby road heswall wirral CH60 7RF (1 page)
19 March 2008Registered office changed on 19/03/2008 from daryl house 76A pensby road, heswall wirral CH60 7RF (1 page)
19 March 2008Registered office changed on 19/03/2008 from daryl house 76A pensby road, heswall wirral CH60 7RF (1 page)
31 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
31 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
26 January 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
26 January 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
1 November 2006Return made up to 28/02/06; full list of members (10 pages)
1 November 2006Secretary's particulars changed (1 page)
1 November 2006Return made up to 28/02/06; full list of members (10 pages)
1 November 2006Secretary's particulars changed (1 page)
23 December 2005Return made up to 28/02/05; full list of members (9 pages)
23 December 2005Return made up to 28/02/05; full list of members (9 pages)
22 December 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
22 December 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
12 January 2005Total exemption small company accounts made up to 29 February 2004 (4 pages)
12 January 2005Total exemption small company accounts made up to 29 February 2004 (4 pages)
24 May 2004Return made up to 28/02/04; full list of members (11 pages)
24 May 2004Return made up to 28/02/04; full list of members (11 pages)
19 August 2003Total exemption full accounts made up to 28 February 2003 (7 pages)
19 August 2003Total exemption full accounts made up to 28 February 2003 (7 pages)
17 March 2003Return made up to 28/02/03; full list of members (9 pages)
17 March 2003Return made up to 28/02/03; full list of members (9 pages)
28 August 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
28 August 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
9 April 2002Return made up to 28/02/02; full list of members (9 pages)
9 April 2002Return made up to 28/02/02; full list of members (9 pages)
1 November 2001Total exemption small company accounts made up to 28 February 2001 (4 pages)
1 November 2001Total exemption small company accounts made up to 28 February 2001 (4 pages)
8 June 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
8 June 2001New secretary appointed (2 pages)
8 June 2001New secretary appointed (2 pages)
8 June 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
27 December 2000Accounts for a small company made up to 29 February 2000 (3 pages)
27 December 2000Accounts for a small company made up to 29 February 2000 (3 pages)
18 December 2000Registered office changed on 18/12/00 from: c/o flat c richmond mews chester cheshire CH2 3LZ (1 page)
18 December 2000Return made up to 28/02/00; full list of members (10 pages)
18 December 2000Registered office changed on 18/12/00 from: c/o flat c richmond mews chester cheshire CH2 3LZ (1 page)
18 December 2000Return made up to 28/02/00; full list of members (10 pages)
18 January 2000Full accounts made up to 28 February 1999 (8 pages)
18 January 2000Full accounts made up to 28 February 1999 (8 pages)
10 August 1999Compulsory strike-off action has been discontinued (1 page)
10 August 1999Compulsory strike-off action has been discontinued (1 page)
4 August 1999Accounts for a small company made up to 28 February 1998 (4 pages)
4 August 1999Accounts for a small company made up to 28 February 1998 (4 pages)
4 August 1999Return made up to 28/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 August 1999Return made up to 28/02/99; change of members (5 pages)
4 August 1999Return made up to 28/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 May 1999First Gazette notice for compulsory strike-off (1 page)
25 May 1999First Gazette notice for compulsory strike-off (1 page)
22 May 1998Secretary resigned;director resigned (1 page)
22 May 1998Secretary resigned;director resigned (1 page)
22 December 1997Accounts for a dormant company made up to 28 February 1997 (2 pages)
22 December 1997Accounts for a dormant company made up to 28 February 1997 (2 pages)
26 March 1997Return made up to 28/02/97; full list of members (6 pages)
26 March 1997Return made up to 28/02/97; full list of members (6 pages)
25 March 1996Registered office changed on 25/03/96 from: 33 crwys road cardiff CF2 4YF (1 page)
25 March 1996Director resigned (1 page)
25 March 1996New director appointed (2 pages)
25 March 1996New secretary appointed;new director appointed (2 pages)
25 March 1996New secretary appointed;new director appointed (2 pages)
25 March 1996Director resigned (1 page)
25 March 1996New director appointed (2 pages)
25 March 1996Secretary resigned;director resigned (1 page)
25 March 1996Registered office changed on 25/03/96 from: 33 crwys road cardiff CF2 4YF (1 page)
25 March 1996Secretary resigned;director resigned (1 page)