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

RICHMOND HOUSE WEALTH MANAGEMENT LIMITED

PREMIER HOUSE, ARGYLE WAY, STEVENAGE, HERTFORDSHIRE, SG1 2AD,
Company Registration Number
01842995
Private Limited Company
Active

Company Overview

About Richmond House Wealth Management Ltd
RICHMOND HOUSE WEALTH MANAGEMENT LIMITED was founded on 1984-08-23 and has its registered office in Stevenage. The organisation's status is listed as "Active". Richmond House Wealth Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
RICHMOND HOUSE WEALTH MANAGEMENT LIMITED
 
Legal Registered Office
PREMIER HOUSE
ARGYLE WAY
STEVENAGE
HERTFORDSHIRE
SG1 2AD
Other companies in SG1
 
Previous Names
RICHMOND HOUSE FINANCIAL SERVICES LIMITED19/10/2017
Filing Information
Company Number 01842995
Company ID Number 01842995
Date formed 1984-08-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-06-07 15:52:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RICHMOND HOUSE WEALTH MANAGEMENT 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 WEALTH MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
PAUL JOHN BEASLEY
Director 2003-11-26
IAN JENKINS
Director 2012-07-01
JOHN EDWARD MAYNARD
Director 2010-09-16
EMMA WILKINSON
Director 2012-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
GARY ROBERT PAULUS
Company Secretary 2004-01-20 2011-02-18
GARY ROBERT PAULUS
Director 2004-01-20 2011-02-18
ANDREW EDWARD SYKES
Director 2003-11-26 2010-09-17
JOHN EDWARD MAYNARD
Director 1991-03-31 2009-03-31
PAUL JOHN BEASLEY
Company Secretary 2003-11-26 2004-01-20
PETER RICHARD CHECKETTS
Director 2003-11-26 2004-01-20
ERIC CHARLES WOODWARD
Director 1991-03-31 2004-01-20
ERIC CHARLES WOODWARD
Company Secretary 1991-03-31 2003-11-26
ROGER PARKER
Director 1991-03-31 1993-09-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL JOHN BEASLEY RICHMOND HOUSE CORPORATE SERVICES LIMITED Director 2016-07-20 CURRENT 2016-07-20 Active
PAUL JOHN BEASLEY RICHMOND HOUSE FINANCIAL SERVICES LIMITED Director 2016-04-27 CURRENT 2016-04-27 Active - Proposal to Strike off
PAUL JOHN BEASLEY PJB CONSULTANCY SERVICES LIMITED Director 2016-04-27 CURRENT 2016-04-27 Active - Proposal to Strike off
PAUL JOHN BEASLEY RHG CORPORATE SERVICES LIMITED Director 2016-04-27 CURRENT 2016-04-27 Active - Proposal to Strike off
PAUL JOHN BEASLEY RICHMOND HOUSE EMPLOYEE BENEFITS LIMITED Director 2016-04-27 CURRENT 2016-04-27 Active - Proposal to Strike off
PAUL JOHN BEASLEY WILTONSIGN PROPERTIES LIMITED Director 2013-02-12 CURRENT 1997-06-16 Active
PAUL JOHN BEASLEY CHILFEN EXPORT PACKAGING LIMITED Director 2013-02-12 CURRENT 2010-10-01 Active
PAUL JOHN BEASLEY BIZ4BIZ LIMITED Director 2012-06-08 CURRENT 2012-06-08 Active
PAUL JOHN BEASLEY THE STEVENAGE COMMUNITY TRUST Director 2012-02-16 CURRENT 1990-10-08 Active
PAUL JOHN BEASLEY RHG VENTURES LIMITED Director 2011-11-11 CURRENT 2011-11-11 Active - Proposal to Strike off
PAUL JOHN BEASLEY PICTONS FINANCIAL LIMITED Director 2011-10-24 CURRENT 2011-10-24 Dissolved 2015-08-04
PAUL JOHN BEASLEY RHG HOLDINGS LIMITED Director 2010-05-13 CURRENT 2010-05-13 Active
PAUL JOHN BEASLEY IWP INVESTMENT MANAGEMENT LIMITED Director 2003-11-26 CURRENT 1984-05-01 Active
IAN JENKINS IWP INVESTMENT MANAGEMENT LIMITED Director 2012-07-01 CURRENT 1984-05-01 Active
JOHN EDWARD MAYNARD RICHMOND HOUSE CORPORATE SERVICES LIMITED Director 2017-09-13 CURRENT 2016-07-20 Active
JOHN EDWARD MAYNARD RHG VENTURES LIMITED Director 2011-11-11 CURRENT 2011-11-11 Active - Proposal to Strike off
JOHN EDWARD MAYNARD PICTONS FINANCIAL LIMITED Director 2011-10-24 CURRENT 2011-10-24 Dissolved 2015-08-04
JOHN EDWARD MAYNARD IWP INVESTMENT MANAGEMENT LIMITED Director 2010-09-16 CURRENT 1984-05-01 Active
JOHN EDWARD MAYNARD RHG HOLDINGS LIMITED Director 2010-08-19 CURRENT 2010-05-13 Active
EMMA WILKINSON IWP INVESTMENT MANAGEMENT LIMITED Director 2012-07-01 CURRENT 1984-05-01 Active

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
2024-04-23Audit exemption statement of guarantee by parent company for period ending 31/03/23
2024-04-23Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2024-04-23Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2024-04-23Audit exemption subsidiary accounts made up to 2023-03-31
2024-04-05CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES
2024-02-06APPOINTMENT TERMINATED, DIRECTOR TONY SPAIN
2023-09-27APPOINTMENT TERMINATED, DIRECTOR LES JAMES CANTLAY
2023-05-19Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-05-19Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-05-19Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-05-19Audit exemption subsidiary accounts made up to 2022-03-31
2023-04-05CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2023-03-09DIRECTOR APPOINTED MR ALEXANDER JOHN DOMINIC EASTON
2023-01-04DIRECTOR APPOINTED MR TONY ALAN BULLOCK
2023-01-04AP01DIRECTOR APPOINTED MR TONY ALAN BULLOCK
2022-07-27AAMDAmended audit exemption subsidiary accounts made up to 2021-03-31
2022-07-27PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-07-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-07-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-07-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 018429950005
2022-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2022-02-08FULL ACCOUNTS MADE UP TO 31/03/21
2022-02-08AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-09-30AP01DIRECTOR APPOINTED JONATHAN PETER HOWARD
2021-06-17AA01Previous accounting period shortened from 30/04/21 TO 31/03/21
2021-06-10AAFULL ACCOUNTS MADE UP TO 30/04/20
2021-04-08CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2021-01-14AA01Previous accounting period shortened from 30/06/20 TO 30/04/20
2020-11-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 018429950004
2020-10-26TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JOHN BEASLEY
2020-06-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 018429950003
2020-05-27PSC05Change of details for Rhg Holdings Limited as a person with significant control on 2016-04-06
2020-05-12AP01DIRECTOR APPOINTED LES CANTLAY
2020-05-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EDWARD MAYNARD
2020-05-12RES01ADOPT ARTICLES 12/05/20
2020-05-12MEM/ARTSARTICLES OF ASSOCIATION
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2020-04-08PSC07CESSATION OF PAUL JOHN BEASLEY AS A PERSON OF SIGNIFICANT CONTROL
2019-11-04AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-04-03CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES
2019-03-18TM01APPOINTMENT TERMINATED, DIRECTOR EMMA WILKINSON
2018-11-26AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-04-04LATEST SOC04/04/18 STATEMENT OF CAPITAL;GBP 1000
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES
2018-03-06PSC02Notification of Rhg Holdings Limited as a person with significant control on 2016-04-06
2018-03-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL JOHN BEASLEY
2017-12-20AAMDAmended full accounts made up to 2017-06-30
2017-11-08AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-11-08AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-10-19RES15CHANGE OF COMPANY NAME 09/03/21
2017-10-19CERTNMCOMPANY NAME CHANGED RICHMOND HOUSE FINANCIAL SERVICES LIMITED CERTIFICATE ISSUED ON 19/10/17
2017-10-19CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-09-25CH01Director's details changed for Miss Emma Wilkinson on 2017-09-25
2017-06-13CH01Director's details changed for Miss Emma Wilkinson on 2017-05-31
2017-05-18LATEST SOC18/05/17 STATEMENT OF CAPITAL;GBP 1000
2017-05-18CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-01-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2016-11-28AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-04-04AR0131/03/16 ANNUAL RETURN FULL LIST
2015-10-09AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-07AR0131/03/15 ANNUAL RETURN FULL LIST
2014-11-26AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-05-28LATEST SOC28/05/14 STATEMENT OF CAPITAL;GBP 1000
2014-05-28AR0131/03/14 ANNUAL RETURN FULL LIST
2013-12-11AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-04-29AR0131/03/13 ANNUAL RETURN FULL LIST
2012-09-24AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-07-03AP01DIRECTOR APPOINTED MISS EMMA WILKINSON
2012-07-02AP01DIRECTOR APPOINTED MR IAN JENKINS
2012-05-24AR0131/03/12 ANNUAL RETURN FULL LIST
2012-01-20AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-11-02ANNOTATIONClarification
2011-11-02RP04SECOND FILING FOR FORM AP01
2011-04-19AR0131/03/11 FULL LIST
2011-02-18TM01APPOINTMENT TERMINATED, DIRECTOR GARY PAULUS
2011-02-18TM02APPOINTMENT TERMINATED, SECRETARY GARY PAULUS
2011-02-17AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-10-26AP01DIRECTOR APPOINTED MR JOHN EDWARD MAYNARD
2010-10-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SYKES
2010-10-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-09-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-04-08AR0131/03/10 FULL LIST
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY ROBERT PAULUS / 31/03/2010
2010-01-27AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-04-03363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-04-03288bAPPOINTMENT TERMINATED DIRECTOR JOHN MAYNARD
2009-04-03288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GARY PAULUS / 03/04/2009
2009-02-05AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-04-18363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2008-01-07AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-04-16363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2007-01-15AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-04-05363aRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2005-10-21225ACC. REF. DATE EXTENDED FROM 31/12/05 TO 30/06/06
2005-08-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-01363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2005-01-29225ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04
2004-07-26AAFULL ACCOUNTS MADE UP TO 31/10/03
2004-04-29363sRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2004-04-20288bSECRETARY RESIGNED
2004-02-07288bDIRECTOR RESIGNED
2004-02-04CERTNMCOMPANY NAME CHANGED E P WARD (LIFE & PENSIONS) LIMIT ED CERTIFICATE ISSUED ON 04/02/04
2004-01-27288bDIRECTOR RESIGNED
2004-01-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-12-22RES13APP GUARANTEE. DOC VALI 26/11/03
2003-12-22RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2003-12-15AUDAUDITOR'S RESIGNATION
2003-12-10288aNEW DIRECTOR APPOINTED
2003-12-10225ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/10/03
2003-12-10288bSECRETARY RESIGNED
2003-12-10288aNEW DIRECTOR APPOINTED
2003-12-10287REGISTERED OFFICE CHANGED ON 10/12/03 FROM: WATERMEAD HOUSE 2 CODICOTE ROAD WELWYN HERTFORDSHIRE AL6 9NB
2003-12-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-12-10155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2003-12-01395PARTICULARS OF MORTGAGE/CHARGE
2003-07-14AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-04-07363sRETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2002-10-24287REGISTERED OFFICE CHANGED ON 24/10/02 FROM: 15 HOME FARM LUTON HOO ESTATE LUTON BEDFORDSHIRE LU1 3TD
2002-10-23AUDAUDITOR'S RESIGNATION
2002-04-09363sRETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS
2002-02-22AAFULL ACCOUNTS MADE UP TO 30/09/01
2001-04-06363sRETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS
2001-03-07AAFULL ACCOUNTS MADE UP TO 30/09/00
2000-07-26AAFULL ACCOUNTS MADE UP TO 30/09/99
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
662 - Activities auxiliary to insurance and pension funding
66220 - Activities of insurance agents and brokers




Licences & Regulatory approval
We could not find any licences issued to RICHMOND HOUSE WEALTH MANAGEMENT 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 WEALTH MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-09-21 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2003-11-26 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2015-06-30
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-04-30

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 WEALTH MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of RICHMOND HOUSE WEALTH MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RICHMOND HOUSE WEALTH MANAGEMENT LIMITED
Trademarks
We have not found any records of RICHMOND HOUSE WEALTH MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RICHMOND HOUSE WEALTH MANAGEMENT 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 (66220 - Activities of insurance agents and brokers) as RICHMOND HOUSE WEALTH MANAGEMENT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where RICHMOND HOUSE WEALTH MANAGEMENT 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 WEALTH MANAGEMENT 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 WEALTH MANAGEMENT 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.