Company NameRichmond House (Chester) Limited
Company StatusActive
Company Number04436337
CategoryPrivate Limited Company
Incorporation Date13 May 2002(21 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Andrew Martin Green
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2004(2 years, 5 months after company formation)
Appointment Duration19 years, 6 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Richmond House
Chester
Cheshire
CH3 5BH
Wales
Director NameMr Matthew Renshaw
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2019(17 years, 6 months after company formation)
Appointment Duration4 years, 4 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address1 Richmond House Mount Place
Boughton
Chester
Cheshire
CH3 5BF
Wales
Director NameMr Alan Michael Thompson
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2022(20 years, 6 months after company formation)
Appointment Duration1 year, 5 months
RoleEducation Consultant
Country of ResidenceUnited Kingdom
Correspondence Address11 Eaton Road
Chester
CH4 7EN
Wales
Director NameMr Nicholas James Allsopp
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPlas Gwyn
Pattingham Road
Perton Wolverhampton
Staffordshire
WV6 7HD
Director NameChristopher Mark Burchett
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2002(1 week after company formation)
Appointment Duration1 year, 6 months (resigned 01 December 2003)
RoleDevelopment Scientist
Correspondence Address3 Richmond House Mount Place
Boughton
Chester
Cheshire
CH3 5BF
Wales
Director NameAnthony Stewart Mills
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2002(1 week after company formation)
Appointment Duration1 year, 11 months (resigned 01 May 2004)
RoleEngineer
Correspondence Address4 Mount Place
Chester
Cheshire
CH3 5BF
Wales
Director NameMr Tim Monaghan
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2002(1 week after company formation)
Appointment Duration2 years, 1 month (resigned 07 July 2004)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address129 Boughton
Chester
Cheshire
CH3 5BH
Wales
Director NameSusan Anne Turner
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2002(1 week after company formation)
Appointment Duration17 years, 6 months (resigned 29 November 2019)
RoleBusiness Development Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Mount Place
Chester
Cheshire
CH3 5BF
Wales
Secretary NameMr Tim Monaghan
NationalityBritish
StatusResigned
Appointed20 May 2002(1 week after company formation)
Appointment Duration2 years, 1 month (resigned 07 July 2004)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address129 Boughton
Chester
Cheshire
CH3 5BH
Wales
Director NameClair Sarah Louise Walton
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(1 year, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 17 June 2007)
RoleIT Consultant
Correspondence Address3 Mount Place
Boughton
Chester
Cheshire
CH3 5BF
Wales
Director NameSusan Ann Taylor
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2004(2 years, 4 months after company formation)
Appointment Duration9 years, 10 months (resigned 16 July 2014)
RoleSales Support Consultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Richmond House Mount Place
Boughton
Chester
Cheshire
CH3 5BF
Wales
Secretary NameMark Turner
NationalityBritish
StatusResigned
Appointed17 September 2004(2 years, 4 months after company formation)
Appointment Duration15 years, 2 months (resigned 29 November 2019)
RoleCompany Director
Correspondence Address1 Richmond House Mount Place
Boughton
Chester
Cheshire
CH3 5BF
Wales
Director NameMark Smith
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2008(5 years, 10 months after company formation)
Appointment Duration14 years, 6 months (resigned 10 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Richmond House Mount Place
Boughton
Chester
Cheshire
CH3 5BF
Wales
Director NameMrs Steaphanie Howells
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2014(12 years, 2 months after company formation)
Appointment Duration8 years, 2 months (resigned 16 September 2022)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address16 Tan Y Bryn
Llanbedr Dyffryn
Ruthin
Clwyd
Wales
Secretary NameMidlands Secretarial Management Limited (Corporation)
StatusResigned
Appointed13 May 2002(same day as company formation)
Correspondence AddressMillfields House Millfields Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JE

Location

Registered Address2 Richmond House
Mount Place
Boughton
Chester
CH3 5BF
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mr Andrew Martin Green
25.00%
Ordinary
1 at £1Mr Mark Turner & Mrs Susan Anne Turner
25.00%
Ordinary
1 at £1Mr Mark William Smith
25.00%
Ordinary
1 at £1Stephanie Howells
25.00%
Ordinary

Financials

Year2014
Net Worth£16,912

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return7 July 2023 (9 months, 3 weeks ago)
Next Return Due21 July 2024 (2 months, 3 weeks from now)

Filing History

27 February 2024Micro company accounts made up to 31 May 2023 (3 pages)
14 September 2023Notification of a person with significant control statement (2 pages)
5 September 2023Confirmation statement made on 7 July 2023 with updates (4 pages)
30 August 2023Cessation of Mark William Smith as a person with significant control on 20 June 2022 (1 page)
17 February 2023Micro company accounts made up to 31 May 2022 (3 pages)
13 November 2022Appointment of Mr Alan Thompson as a director on 13 November 2022 (2 pages)
11 October 2022Compulsory strike-off action has been discontinued (1 page)
10 October 2022Confirmation statement made on 7 July 2022 with updates (4 pages)
10 October 2022Termination of appointment of Mark Smith as a director on 10 October 2022 (1 page)
10 October 2022Cessation of Matthew Renshaw as a person with significant control on 10 October 2022 (1 page)
10 October 2022Cessation of Andrew Martin Green as a person with significant control on 10 October 2022 (1 page)
10 October 2022Cessation of Stephanie Howells as a person with significant control on 10 October 2022 (1 page)
27 September 2022First Gazette notice for compulsory strike-off (1 page)
16 September 2022Termination of appointment of Steaphanie Howells as a director on 16 September 2022 (1 page)
16 May 2022Micro company accounts made up to 31 May 2021 (3 pages)
17 August 2021Confirmation statement made on 7 July 2021 with no updates (3 pages)
26 May 2021Micro company accounts made up to 31 May 2020 (3 pages)
27 September 2020Cessation of Mark Turner as a person with significant control on 29 November 2019 (1 page)
27 September 2020Notification of Matthew Renshaw as a person with significant control on 29 November 2019 (2 pages)
27 September 2020Confirmation statement made on 7 July 2020 with updates (4 pages)
27 September 2020Termination of appointment of Susan Anne Turner as a director on 29 November 2019 (1 page)
27 September 2020Termination of appointment of Mark Turner as a secretary on 29 November 2019 (1 page)
18 March 2020Micro company accounts made up to 31 May 2019 (2 pages)
13 March 2020Appointment of Mr Matthew Renshaw as a director on 29 November 2019 (2 pages)
13 September 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
20 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
5 August 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
24 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
23 August 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
22 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
22 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
17 August 2016Compulsory strike-off action has been discontinued (1 page)
17 August 2016Compulsory strike-off action has been discontinued (1 page)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
15 August 2016Confirmation statement made on 7 July 2016 with updates (8 pages)
15 August 2016Confirmation statement made on 7 July 2016 with updates (8 pages)
25 March 2016Micro company accounts made up to 31 May 2015 (2 pages)
25 March 2016Micro company accounts made up to 31 May 2015 (2 pages)
19 June 2015Termination of appointment of Susan Ann Taylor as a director on 16 July 2014 (1 page)
19 June 2015Appointment of Mrs Steaphanie Howells as a director on 16 July 2014 (2 pages)
19 June 2015Appointment of Mrs Steaphanie Howells as a director on 16 July 2014 (2 pages)
19 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 4
(8 pages)
19 June 2015Termination of appointment of Susan Ann Taylor as a director on 16 July 2014 (1 page)
19 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 4
(8 pages)
25 February 2015Micro company accounts made up to 31 May 2014 (2 pages)
25 February 2015Micro company accounts made up to 31 May 2014 (2 pages)
23 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 4
(8 pages)
23 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 4
(8 pages)
14 February 2014Total exemption full accounts made up to 31 May 2013 (7 pages)
14 February 2014Total exemption full accounts made up to 31 May 2013 (7 pages)
2 July 2013Annual return made up to 13 May 2013 with a full list of shareholders (8 pages)
2 July 2013Annual return made up to 13 May 2013 with a full list of shareholders (8 pages)
21 March 2013Total exemption full accounts made up to 31 May 2012 (7 pages)
21 March 2013Total exemption full accounts made up to 31 May 2012 (7 pages)
29 June 2012Annual return made up to 13 May 2012 with a full list of shareholders (8 pages)
29 June 2012Annual return made up to 13 May 2012 with a full list of shareholders (8 pages)
1 March 2012Total exemption full accounts made up to 31 May 2011 (7 pages)
1 March 2012Total exemption full accounts made up to 31 May 2011 (7 pages)
5 July 2011Annual return made up to 13 May 2011 with a full list of shareholders (8 pages)
5 July 2011Annual return made up to 13 May 2011 with a full list of shareholders (8 pages)
8 March 2011Total exemption full accounts made up to 31 May 2010 (7 pages)
8 March 2011Total exemption full accounts made up to 31 May 2010 (7 pages)
12 July 2010Annual return made up to 13 May 2010 with a full list of shareholders (7 pages)
12 July 2010Annual return made up to 13 May 2010 with a full list of shareholders (7 pages)
12 July 2010Director's details changed for Mr Andrew Martin Green on 1 October 2009 (2 pages)
12 July 2010Director's details changed for Susan Ann Taylor on 1 October 2009 (2 pages)
12 July 2010Director's details changed for Susan Anne Turner on 1 October 2009 (2 pages)
12 July 2010Director's details changed for Susan Anne Turner on 1 October 2009 (2 pages)
12 July 2010Director's details changed for Mr Andrew Martin Green on 1 October 2009 (2 pages)
12 July 2010Director's details changed for Susan Anne Turner on 1 October 2009 (2 pages)
12 July 2010Director's details changed for Susan Ann Taylor on 1 October 2009 (2 pages)
12 July 2010Director's details changed for Susan Ann Taylor on 1 October 2009 (2 pages)
12 July 2010Director's details changed for Mark Smith on 1 October 2009 (2 pages)
12 July 2010Director's details changed for Mr Andrew Martin Green on 1 October 2009 (2 pages)
12 July 2010Director's details changed for Mark Smith on 1 October 2009 (2 pages)
12 July 2010Director's details changed for Mark Smith on 1 October 2009 (2 pages)
2 March 2010Total exemption full accounts made up to 31 May 2009 (7 pages)
2 March 2010Total exemption full accounts made up to 31 May 2009 (7 pages)
9 June 2009Return made up to 13/05/09; full list of members (5 pages)
9 June 2009Return made up to 13/05/09; full list of members (5 pages)
31 March 2009Total exemption full accounts made up to 31 May 2008 (7 pages)
31 March 2009Total exemption full accounts made up to 31 May 2008 (7 pages)
20 August 2008Director appointed mark smith (2 pages)
20 August 2008Director appointed mark smith (2 pages)
19 August 2008Return made up to 13/05/08; full list of members (5 pages)
19 August 2008Return made up to 13/05/08; full list of members (5 pages)
28 March 2008Total exemption full accounts made up to 31 May 2007 (7 pages)
28 March 2008Total exemption full accounts made up to 31 May 2007 (7 pages)
27 June 2007Return made up to 13/05/07; change of members (8 pages)
27 June 2007Director resigned (1 page)
27 June 2007Director resigned (1 page)
27 June 2007Return made up to 13/05/07; change of members (8 pages)
3 April 2007Total exemption full accounts made up to 31 May 2006 (7 pages)
3 April 2007Total exemption full accounts made up to 31 May 2006 (7 pages)
25 July 2006Return made up to 13/05/06; full list of members
  • 363(287) ‐ Registered office changed on 25/07/06
(9 pages)
25 July 2006Return made up to 13/05/06; full list of members
  • 363(287) ‐ Registered office changed on 25/07/06
(9 pages)
4 April 2006Total exemption full accounts made up to 31 May 2005 (10 pages)
4 April 2006Total exemption full accounts made up to 31 May 2005 (10 pages)
8 July 2005Return made up to 13/05/05; full list of members (9 pages)
8 July 2005Total exemption full accounts made up to 31 May 2004 (7 pages)
8 July 2005Return made up to 13/05/05; full list of members (9 pages)
8 July 2005Total exemption full accounts made up to 31 May 2004 (7 pages)
30 December 2004Director resigned (2 pages)
30 December 2004Director resigned (2 pages)
20 December 2004New director appointed (2 pages)
20 December 2004New director appointed (2 pages)
9 December 2004New director appointed (2 pages)
9 December 2004Return made up to 13/05/04; full list of members
  • 363(287) ‐ Registered office changed on 09/12/04
(10 pages)
9 December 2004New director appointed (2 pages)
9 December 2004Return made up to 13/05/04; full list of members
  • 363(287) ‐ Registered office changed on 09/12/04
(10 pages)
26 November 2004New secretary appointed (2 pages)
26 November 2004New secretary appointed (2 pages)
3 November 2004Registered office changed on 03/11/04 from: 129 boughton chester cheshire CH3 5BH (1 page)
3 November 2004New director appointed (2 pages)
3 November 2004Director resigned (1 page)
3 November 2004Registered office changed on 03/11/04 from: 129 boughton chester cheshire CH3 5BH (1 page)
3 November 2004Director resigned (1 page)
3 November 2004New director appointed (2 pages)
22 July 2004Secretary resigned;director resigned (1 page)
22 July 2004Secretary resigned;director resigned (1 page)
25 March 2004Total exemption full accounts made up to 31 May 2003 (8 pages)
25 March 2004Total exemption full accounts made up to 31 May 2003 (8 pages)
6 June 2003Return made up to 13/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 06/06/03
(9 pages)
6 June 2003Return made up to 13/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 06/06/03
(9 pages)
11 June 2002New director appointed (2 pages)
11 June 2002Director resigned (1 page)
11 June 2002New director appointed (2 pages)
11 June 2002New director appointed (2 pages)
11 June 2002Registered office changed on 11/06/02 from: millfields house millfields road ettingshall wolverhampton west midlands WV4 6JE (1 page)
11 June 2002Director resigned (1 page)
11 June 2002Secretary resigned (1 page)
11 June 2002New director appointed (2 pages)
11 June 2002Secretary resigned (1 page)
11 June 2002Registered office changed on 11/06/02 from: millfields house millfields road ettingshall wolverhampton west midlands WV4 6JE (1 page)
11 June 2002New director appointed (2 pages)
11 June 2002Ad 20/05/02--------- £ si 3@1=3 £ ic 1/4 (2 pages)
11 June 2002New secretary appointed;new director appointed (2 pages)
11 June 2002Ad 20/05/02--------- £ si 3@1=3 £ ic 1/4 (2 pages)
11 June 2002New secretary appointed;new director appointed (2 pages)
11 June 2002New director appointed (2 pages)
13 May 2002Incorporation (14 pages)
13 May 2002Incorporation (14 pages)