Richbourne Court Limited LONDON


Richbourne Court started in year 2004 as Private Limited Company with registration number 05237221. The Richbourne Court company has been functioning successfully for twenty years now and its status is active. The firm's office is based in London at 2nd Floor. Postal code: SW1E 5JL.

The firm has 4 directors, namely Saman M., Theophanis T. and Sunil M. and others. Of them, Miles S. has been with the company the longest, being appointed on 13 September 2015 and Saman M. has been with the company for the least time - from 26 June 2022. As of 3 May 2024, there were 9 ex directors - Eve L., Christopher S. and others listed below. There were no ex secretaries.

Richbourne Court Limited Address / Contact

Office Address 2nd Floor
Office Address2 80 Victoria Street
Town London
Post code SW1E 5JL
Country of origin United Kingdom

Company Information / Profile

Registration Number 05237221
Date of Incorporation Tue, 21st Sep 2004
Industry Residents property management
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (150 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 5th Oct 2024 (2024-10-05)
Last confirmation statement dated Thu, 21st Sep 2023

Company staff

Cripps Secretaries Limited

Position: Corporate Secretary

Appointed: 04 December 2022

Saman M.

Position: Director

Appointed: 26 June 2022

Theophanis T.

Position: Director

Appointed: 04 May 2021

Sunil M.

Position: Director

Appointed: 20 August 2018

Miles S.

Position: Director

Appointed: 13 September 2015

Eve L.

Position: Director

Appointed: 17 January 2016

Resigned: 31 October 2021

Christopher S.

Position: Director

Appointed: 28 October 2011

Resigned: 04 December 2022

Phyllis L.

Position: Director

Appointed: 04 May 2006

Resigned: 18 April 2021

Joe B.

Position: Director

Appointed: 23 August 2005

Resigned: 04 May 2006

Colin R.

Position: Director

Appointed: 23 August 2005

Resigned: 23 June 2012

Peter W.

Position: Director

Appointed: 23 August 2005

Resigned: 04 December 2022

Alan Y.

Position: Director

Appointed: 23 August 2005

Resigned: 23 March 2010

Arsalan K.

Position: Director

Appointed: 23 August 2005

Resigned: 14 March 2013

Pg Secretarial Services Limited

Position: Corporate Secretary

Appointed: 21 September 2004

Resigned: 04 December 2022

Pont Street Nominees Limited

Position: Director

Appointed: 21 September 2004

Resigned: 23 August 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth17 20817 72818 409       
Balance Sheet
Cash Bank On Hand  7 1076 4226 3236 4476 3706 19123 76223 586
Current Assets24 53727 40732 11030 90630 16433 53331 03129 52848 90545 482
Debtors13 84219 62725 00324 48423 84127 08624 66123 33725 14321 896
Net Assets Liabilities  18 40919 04017 98917 49615 46516 85236 06033 521
Cash Bank In Hand10 6957 7807 107       
Net Assets Liabilities Including Pension Asset Liability17 20817 72818 409       
Reserves/Capital
Called Up Share Capital373737       
Profit Loss Account Reserve17 17117 69118 372       
Shareholder Funds17 20817 72818 409       
Other
Creditors  13 70111 86612 17516 03715 56612 67612 84511 961
Net Current Assets Liabilities17 20817 72818 40919 04017 98917 49615 46516 85236 06033 521
Total Assets Less Current Liabilities17 20817 72818 40919 04017 98917 49615 46516 85236 06033 521
Creditors Due Within One Year Total Current Liabilities7 3299 67913 701       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Secretary's appointment terminated on Sun, 4th Dec 2022
filed on: 6th, December 2022
Free Download (1 page)

Company search