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

RICHMOND GREEN PROPERTY LIMITED

RESOLVE PARTNERS LIMITED 22 YORK BUILDINGS, JOHN ADAM STREET, LONDON, WC2N 6JU,
Company Registration Number
03473005
Private Limited Company
Liquidation

Company Overview

About Richmond Green Property Ltd
RICHMOND GREEN PROPERTY LIMITED was founded on 1997-11-28 and has its registered office in London. The organisation's status is listed as "Liquidation". Richmond Green Property Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
RICHMOND GREEN PROPERTY LIMITED
 
Legal Registered Office
RESOLVE PARTNERS LIMITED 22 YORK BUILDINGS
JOHN ADAM STREET
LONDON
WC2N 6JU
Other companies in SW6
 
Previous Names
PAUL STEAD PROPERTY LIMITED30/01/2015
PSD PROPERTY LIMITED15/05/2003
Filing Information
Company Number 03473005
Company ID Number 03473005
Date formed 1997-11-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/10/2017
Account next due 31/07/2019
Latest return 24/06/2016
Return next due 22/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2018-09-04 20:29:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RICHMOND GREEN PROPERTY 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 GREEN PROPERTY LIMITED

Current Directors
Officer Role Date Appointed
JULIA STEAD
Company Secretary 1997-12-11
JULIA STEAD
Director 2009-11-13
PAUL NIGEL STEAD
Director 1997-12-11
Previous Officers
Officer Role Date Appointed Date Resigned
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1997-11-28 1997-12-11
WATERLOW NOMINEES LIMITED
Nominated Director 1997-11-28 1997-12-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIA STEAD THE BREWERYGROUP LIMITED Company Secretary 2007-01-17 CURRENT 2007-01-17 Active - Proposal to Strike off
JULIA STEAD THE BREWERY DESIGN LIMITED Company Secretary 2006-01-01 CURRENT 2005-07-15 Active - Proposal to Strike off
JULIA STEAD ARC PROPERTY DEVELOPMENTS LIMITED Director 2013-07-26 CURRENT 2013-07-26 Liquidation
JULIA STEAD PSP (PETERSHAM ROAD) LIMITED Director 2012-10-25 CURRENT 2012-10-25 Dissolved 2017-11-21
PAUL NIGEL STEAD CENTILLION TECHNOLOGY LIMITED Director 2018-04-05 CURRENT 2017-11-10 Active
PAUL NIGEL STEAD THE BREWERY INNOVATION LIMITED Director 2013-12-09 CURRENT 2013-12-09 Active - Proposal to Strike off
PAUL NIGEL STEAD ARC PROPERTY DEVELOPMENTS LIMITED Director 2013-07-26 CURRENT 2013-07-26 Liquidation
PAUL NIGEL STEAD PSP (PETERSHAM ROAD) LIMITED Director 2012-10-25 CURRENT 2012-10-25 Dissolved 2017-11-21
PAUL NIGEL STEAD 35 ADELAIDE CRESCENT LIMITED Director 2012-05-17 CURRENT 1991-07-03 Active
PAUL NIGEL STEAD THE BREWERYGROUP LIMITED Director 2007-01-17 CURRENT 2007-01-17 Active - Proposal to Strike off
PAUL NIGEL STEAD THE BREWERY DESIGN LIMITED Director 2005-07-15 CURRENT 2005-07-15 Active - Proposal to Strike off

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
2018-01-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/2017 FROM HARWOOD HOUSE 43 HARWOOD ROAD LONDON SW6 4QP
2017-12-10LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-12-10LRESSPSPECIAL RESOLUTION TO WIND UP
2017-12-10LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-12-10LRESSPSPECIAL RESOLUTION TO WIND UP
2017-11-09AA31/10/17 TOTAL EXEMPTION FULL
2017-10-31AA01PREVEXT FROM 30/09/2017 TO 31/10/2017
2017-09-05AA30/09/16 TOTAL EXEMPTION FULL
2017-08-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIA STEAD
2017-08-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL NIGEL STEAD
2017-08-10LATEST SOC10/08/17 STATEMENT OF CAPITAL;GBP 2
2017-08-10CS01CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-27AR0124/06/16 FULL LIST
2016-06-15AA30/09/15 TOTAL EXEMPTION FULL
2015-06-24LATEST SOC24/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-24AR0124/06/15 FULL LIST
2015-06-24CH03SECRETARY'S CHANGE OF PARTICULARS / MRS JULIA STEAD / 24/06/2015
2015-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIA STEAD / 24/06/2015
2015-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL NIGEL STEAD / 24/06/2015
2015-03-17AA30/09/14 TOTAL EXEMPTION FULL
2015-01-30RES15CHANGE OF NAME 27/01/2015
2015-01-30CERTNMCOMPANY NAME CHANGED PAUL STEAD PROPERTY LIMITED CERTIFICATE ISSUED ON 30/01/15
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-01AR0127/11/14 FULL LIST
2014-06-18AA30/09/13 TOTAL EXEMPTION FULL
2013-11-27LATEST SOC27/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-27AR0127/11/13 FULL LIST
2013-07-02AA01/10/12 TOTAL EXEMPTION FULL
2013-03-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-11-28AR0128/11/12 FULL LIST
2012-04-02AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-12-02AR0128/11/11 FULL LIST
2011-10-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-10-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-05-12AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-11-29AR0128/11/10 FULL LIST
2010-05-14AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-01-18AR0128/11/09 FULL LIST
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL NIGEL STEAD / 26/12/2009
2009-12-09AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-11-13AP01DIRECTOR APPOINTED JULIA STEAD
2009-10-27GAZ1FIRST GAZETTE
2009-01-02363aRETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS
2008-10-01AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-04-08363aRETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS
2007-11-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2007-02-21363sRETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS
2006-10-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2006-01-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-01-24363sRETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS
2005-09-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2004-12-08363sRETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS
2004-08-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2004-03-05395PARTICULARS OF MORTGAGE/CHARGE
2003-12-13363sRETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS
2003-09-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2003-09-02225ACC. REF. DATE SHORTENED FROM 31/03/03 TO 30/09/02
2003-05-15CERTNMCOMPANY NAME CHANGED PSD PROPERTY LIMITED CERTIFICATE ISSUED ON 15/05/03
2003-02-17287REGISTERED OFFICE CHANGED ON 17/02/03 FROM: 37 WARREN STREET LONDON W1T 6AD
2002-12-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-12-04363sRETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS
2002-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-12-04363sRETURN MADE UP TO 28/11/01; FULL LIST OF MEMBERS
2001-09-27288cSECRETARY'S PARTICULARS CHANGED
2001-09-27288cDIRECTOR'S PARTICULARS CHANGED
2001-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2001-03-26363(287)REGISTERED OFFICE CHANGED ON 26/03/01
2001-03-26363sRETURN MADE UP TO 28/11/00; FULL LIST OF MEMBERS
2001-02-26COLIQCRT ORDER CASE RESCINDE
2000-12-204.70DECLARATION OF SOLVENCY
2000-12-11LRESSPSPECIAL RESOLUTION TO WIND UP
2000-12-11600APPOINTMENT OF LIQUIDATOR
2000-08-10288cSECRETARY'S PARTICULARS CHANGED
2000-08-10288cDIRECTOR'S PARTICULARS CHANGED
2000-04-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-12-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-12-15363sRETURN MADE UP TO 28/11/99; FULL LIST OF MEMBERS
1999-03-18225ACC. REF. DATE EXTENDED FROM 30/11/98 TO 31/03/99
1998-12-03363aRETURN MADE UP TO 28/11/98; FULL LIST OF MEMBERS
1998-08-04287REGISTERED OFFICE CHANGED ON 04/08/98 FROM: 67 MOUNT ARARAT ROAD RICHMOND SURREY TW10 6PL
1998-08-04288cDIRECTOR'S PARTICULARS CHANGED
1998-02-26395PARTICULARS OF MORTGAGE/CHARGE
1998-02-26395PARTICULARS OF MORTGAGE/CHARGE
1998-01-14MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1998-01-13288aNEW DIRECTOR APPOINTED
1998-01-13288bSECRETARY RESIGNED
1998-01-13SRES01ALTER MEM AND ARTS 11/12/97
1998-01-13288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to RICHMOND GREEN PROPERTY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2017-12-04
Resolution2017-12-04
Notices to2017-12-04
Proposal to Strike Off2009-10-27
Fines / Sanctions
No fines or sanctions have been issued against RICHMOND GREEN PROPERTY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE (DIRECT) 2004-02-27 Satisfied PRINCIPALITY BUILDING SOCIETY
DEBENTURE 1998-02-24 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1998-02-24 Satisfied NATIONWIDE BUILDING SOCIETY
Intangible Assets
Patents
We have not found any records of RICHMOND GREEN PROPERTY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RICHMOND GREEN PROPERTY LIMITED
Trademarks
We have not found any records of RICHMOND GREEN PROPERTY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RICHMOND GREEN PROPERTY 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 (41100 - Development of building projects) as RICHMOND GREEN PROPERTY LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where RICHMOND GREEN PROPERTY 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyRICHMOND GREEN PROPERTY LIMITEDEvent Date2017-12-04
Name of Company: RICHMOND GREEN PROPERTY LIMITED Company Number: 03473005 Nature of Business: Development of building projects Previous Name of Company: Paul Stead Property Limited (15 May 2003 - 30 J…
 
Initiating party Event TypeResolution
Defending partyRICHMOND GREEN PROPERTY LIMITEDEvent Date2017-12-04
 
Initiating party Event TypeNotices to
Defending partyRICHMOND GREEN PROPERTY LIMITEDEvent Date2017-12-04
 
Initiating party Event TypeProposal to Strike Off
Defending partyRICHMOND GREEN PROPERTY LIMITEDEvent Date2009-10-27
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RICHMOND GREEN PROPERTY 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 GREEN PROPERTY 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.