Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RICHMOND HOUSE (SANDHURST) LIMITED
Company Information for

RICHMOND HOUSE (SANDHURST) LIMITED

4 RICHMOND HOUSE COLLEGE ROAD, COLLEGE TOWN, SANDHURST, BERKSHIRE, GU47 0RA,
Company Registration Number
00724238
Private Limited Company
Active

Company Overview

About Richmond House (sandhurst) Ltd
RICHMOND HOUSE (SANDHURST) LIMITED was founded on 1962-05-17 and has its registered office in Sandhurst. The organisation's status is listed as "Active". Richmond House (sandhurst) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
RICHMOND HOUSE (SANDHURST) LIMITED
 
Legal Registered Office
4 RICHMOND HOUSE COLLEGE ROAD
COLLEGE TOWN
SANDHURST
BERKSHIRE
GU47 0RA
Other companies in GU14
 
Filing Information
Company Number 00724238
Company ID Number 00724238
Date formed 1962-05-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 18/04/2016
Return next due 16/05/2017
Type of accounts SMALL
Last Datalog update: 2024-05-05 15:47:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RICHMOND HOUSE (SANDHURST) LIMITED
Is this data useful to you?
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.

Company Officers of RICHMOND HOUSE (SANDHURST) LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM STUART HANSFORD
Company Secretary 2009-10-15
LUCY ELEANOR BAXTER
Director 2009-10-15
ALISON FRANCES CHAMBERS
Director 2000-08-09
STEPHEN ANDREW CONDON
Director 2018-03-07
GRAHAM HANSFORD
Director 1992-04-18
DAWN JARVIS
Director 1994-05-15
Previous Officers
Officer Role Date Appointed Date Resigned
ROSLYN WALKER
Director 2009-10-15 2018-01-10
TREVOR DAVID STEVENS
Director 2013-09-04 2015-03-17
RICHARD JAMES PEMBROKE
Director 2010-08-15 2013-09-04
STEPHANIE ANN NAGIEL
Director 2006-10-11 2010-06-30
CLAIRE MACLENNAN
Director 2002-10-01 2009-12-31
STEPHANIE ANN NAGIEL
Company Secretary 2008-01-28 2009-10-15
NESIBE SEBNEM ERALP
Director 2006-09-04 2009-10-15
RICHARD JAMES PEMBROKE
Director 2005-09-21 2009-10-15
KATHERINE ALICIA WALTON
Director 2008-01-28 2009-10-15
MAUREEN GAIL EVERARD
Company Secretary 2005-09-21 2008-01-28
MAUREEN GAIL EVERARD
Director 2005-09-21 2008-01-28
JOAN LAVINIA HENDERSON
Director 1992-04-18 2006-09-04
DAWN JARVIS
Company Secretary 1997-09-24 2005-09-21
TREVOR WALKER
Director 1994-09-15 2005-09-21
BARBARA YOUNG
Director 1997-09-24 2005-09-21
STEPHEN JAMES KEEN
Director 1992-04-18 2004-02-10
TIMOTHY HILL
Director 2000-08-09 2003-03-31
RICHARD JAMES WARE
Director 2000-08-09 2002-01-16
DORA GRACE SMITH
Director 1992-04-18 1998-01-15
BERYL JEAN DEAN
Company Secretary 1992-04-18 1997-09-24
BERYL JEAN DEAN
Director 1992-04-18 1997-09-24
AUDRIE ANNE FALLS PHILLIPS
Director 1995-05-30 1997-09-24
EDNA FAIRHEAD
Director 1992-04-18 1997-01-13
ROBERT ELLIS
Director 1992-04-18 1994-11-10
JULIAN ANTHONY HUNTER
Director 1992-04-18 1994-05-24
SCOTT HEPBURN
Director 1992-04-18 1994-05-15

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-02Director's details changed for Malgorzata Cwiakala on 2024-04-15
2024-05-02CONFIRMATION STATEMENT MADE ON 18/04/24, WITH NO UPDATES
2024-05-02CS01CONFIRMATION STATEMENT MADE ON 18/04/24, WITH NO UPDATES
2024-05-02CH01Director's details changed for Malgorzata Cwiakala on 2024-04-15
2023-06-29SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22
2023-06-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/22
2023-05-01CONFIRMATION STATEMENT MADE ON 18/04/23, WITH UPDATES
2023-05-01CS01CONFIRMATION STATEMENT MADE ON 18/04/23, WITH UPDATES
2022-10-19AP01DIRECTOR APPOINTED MALGORZATA CWIAKALA
2022-06-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-05-11TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ANDREW CONDON
2022-05-02CONFIRMATION STATEMENT MADE ON 18/04/22, WITH UPDATES
2022-05-02CS01CONFIRMATION STATEMENT MADE ON 18/04/22, WITH UPDATES
2022-02-16REGISTERED OFFICE CHANGED ON 16/02/22 FROM 30 Camp Road Farnborough Hampshire GU14 6EW
2022-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/22 FROM 30 Camp Road Farnborough Hampshire GU14 6EW
2022-01-27Register inspection address changed to 4 Richmond House College Road College Town Sandhurst Berkshire GU47 0RA
2022-01-27AD02Register inspection address changed to 4 Richmond House College Road College Town Sandhurst Berkshire GU47 0RA
2021-06-22AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-04-28CS01CONFIRMATION STATEMENT MADE ON 18/04/21, WITH UPDATES
2021-04-28CH01Director's details changed for Alison Frances Chambers on 2021-04-18
2020-06-19AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-04-21CS01CONFIRMATION STATEMENT MADE ON 18/04/20, WITH UPDATES
2020-04-21CH01Director's details changed for Stephen Andrew Condon on 2020-04-20
2019-06-10AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-05-01CS01CONFIRMATION STATEMENT MADE ON 18/04/19, WITH UPDATES
2018-07-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-05-01CS01CONFIRMATION STATEMENT MADE ON 18/04/18, WITH UPDATES
2018-03-20AP01DIRECTOR APPOINTED STEPHEN ANDREW CONDON
2018-02-23TM01APPOINTMENT TERMINATED, DIRECTOR ROSLYN WALKER
2017-06-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2017-05-03LATEST SOC03/05/17 STATEMENT OF CAPITAL;GBP 18
2017-05-03CS01CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES
2016-06-23AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-05-18LATEST SOC18/05/16 STATEMENT OF CAPITAL;GBP 18
2016-05-18AR0118/04/16 ANNUAL RETURN FULL LIST
2016-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON FRANCES CHAMBERS / 18/04/2016
2016-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DAWN JARVIS / 18/04/2016
2015-07-04AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-04-21LATEST SOC21/04/15 STATEMENT OF CAPITAL;GBP 18
2015-04-21AR0118/04/15 ANNUAL RETURN FULL LIST
2015-03-17TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR DAVID STEVENS
2014-05-28AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-05-13LATEST SOC13/05/14 STATEMENT OF CAPITAL;GBP 18
2014-05-13AR0118/04/14 ANNUAL RETURN FULL LIST
2013-10-22AP01DIRECTOR APPOINTED MR TREVOR DAVID STEVENS
2013-10-21TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PEMBROKE
2013-06-26AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-04-19AR0118/04/13 ANNUAL RETURN FULL LIST
2012-07-04AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-04-23AR0118/04/12 ANNUAL RETURN FULL LIST
2011-07-05AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-04-27AR0118/04/11 ANNUAL RETURN FULL LIST
2010-10-26AP01DIRECTOR APPOINTED MR RICHARD JAMES PEMBROKE
2010-07-27TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANIE NAGIEL
2010-06-14AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-05-20AR0118/04/10 FULL LIST
2010-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE ANN NAGIEL / 18/04/2010
2010-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DAWN JARVIS / 18/04/2010
2010-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM HANSFORD / 18/04/2010
2010-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON FRANCES CHAMBERS / 18/04/2010
2010-01-11TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE MACLENNAN
2009-11-18TM02APPOINTMENT TERMINATED, SECRETARY STEPHANIE NAGIEL
2009-11-18TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE WALTON
2009-11-18TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PEMBROKE
2009-11-18TM01APPOINTMENT TERMINATED, DIRECTOR NESIBE ERALP
2009-11-18AP03SECRETARY APPOINTED GRAHAM STUART HANSFORD
2009-11-18AP01DIRECTOR APPOINTED LUCY ELEANOR BAXTER
2009-11-18AP01DIRECTOR APPOINTED ROSLYN WALKER
2009-08-01AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-06-07363aRETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS
2009-06-07288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE NAGIEL / 06/06/2007
2008-07-28AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-07-14363sRETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS
2008-05-12288aDIRECTOR APPOINTED KATHERINE ALICIA WALTON
2008-05-02288aSECRETARY APPOINTED STEPHANIE ANN NAGIEL
2008-05-02288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY MAUREEN EVERARD
2007-08-03AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-05-30363sRETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS
2007-01-02288aNEW DIRECTOR APPOINTED
2006-10-20288bDIRECTOR RESIGNED
2006-10-20288aNEW DIRECTOR APPOINTED
2006-06-21AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-05-03363sRETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS
2006-04-13288bSECRETARY RESIGNED
2005-12-16288aNEW DIRECTOR APPOINTED
2005-12-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-12-07288bDIRECTOR RESIGNED
2005-12-07288bDIRECTOR RESIGNED
2005-07-22AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-05-19363sRETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS
2004-07-05AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-05-13363sRETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS
2004-03-10288bDIRECTOR RESIGNED
2003-07-18AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-05-14363sRETURN MADE UP TO 18/04/03; FULL LIST OF MEMBERS
2003-05-14288aNEW DIRECTOR APPOINTED
2003-05-14288bDIRECTOR RESIGNED
2003-05-14288bDIRECTOR RESIGNED
2003-05-14363(288)DIRECTOR RESIGNED
2002-11-21287REGISTERED OFFICE CHANGED ON 21/11/02 FROM: THE CLOCK HOUSE 140 LONDON ROAD GUILDFORD SURREY GU1 1UW
2002-11-21Registered office changed on 21/11/02 from:\the clock house, 140 london road, guildford, surrey GU1 1UW
2002-08-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2002-06-15363aRETURN MADE UP TO 18/04/02; NO CHANGE OF MEMBERS
1996-05-02Registered office changed on 02/05/96 from:\veritas house, chertsey road, woking, surrey GU21 5BD
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to RICHMOND HOUSE (SANDHURST) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RICHMOND HOUSE (SANDHURST) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RICHMOND HOUSE (SANDHURST) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-09-30
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2021-09-30

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 RICHMOND HOUSE (SANDHURST) LIMITED

Intangible Assets
Patents
We have not found any records of RICHMOND HOUSE (SANDHURST) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RICHMOND HOUSE (SANDHURST) LIMITED
Trademarks
We have not found any records of RICHMOND HOUSE (SANDHURST) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RICHMOND HOUSE (SANDHURST) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as RICHMOND HOUSE (SANDHURST) LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where RICHMOND HOUSE (SANDHURST) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RICHMOND HOUSE (SANDHURST) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RICHMOND HOUSE (SANDHURST) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1