Richmond Letcombe Limited LONDON


Founded in 2005, Richmond Letcombe, classified under reg no. 05619157 is an active company. Currently registered at 1 Angel Court EC2R 7HJ, London the company has been in the business for 19 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31. Since 2010/03/16 Richmond Letcombe Limited is no longer carrying the name Richmond Care Villages (developments).

The firm has 3 directors, namely Rebecca P., Neil B. and Aileen W.. Of them, Neil B., Aileen W. have been with the company the longest, being appointed on 18 March 2021 and Rebecca P. has been with the company for the least time - from 2 July 2021. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Richmond Letcombe Limited Address / Contact

Office Address 1 Angel Court
Town London
Post code EC2R 7HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05619157
Date of Incorporation Thu, 10th Nov 2005
Industry Dormant Company
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 4th Jul 2024 (2024-07-04)
Last confirmation statement dated Tue, 20th Jun 2023

Company staff

Rebecca P.

Position: Director

Appointed: 02 July 2021

Neil B.

Position: Director

Appointed: 18 March 2021

Aileen W.

Position: Director

Appointed: 18 March 2021

Bupa Secretaries Limited

Position: Corporate Secretary

Appointed: 19 August 2013

Joan E.

Position: Director

Appointed: 18 March 2021

Resigned: 02 July 2021

Michael H.

Position: Director

Appointed: 27 April 2018

Resigned: 31 July 2023

Bupa Secretaries Limited

Position: Corporate Director

Appointed: 17 November 2016

Resigned: 18 March 2021

Joan E.

Position: Director

Appointed: 11 August 2016

Resigned: 17 November 2016

David H.

Position: Director

Appointed: 23 July 2015

Resigned: 17 November 2016

Jonathan P.

Position: Director

Appointed: 01 July 2014

Resigned: 27 April 2018

Keith M.

Position: Director

Appointed: 19 August 2013

Resigned: 29 February 2016

Andrew P.

Position: Director

Appointed: 19 August 2013

Resigned: 01 July 2014

Richard B.

Position: Director

Appointed: 19 August 2013

Resigned: 01 July 2014

Andrew C.

Position: Director

Appointed: 19 August 2013

Resigned: 23 July 2015

Joanne R.

Position: Secretary

Appointed: 19 March 2013

Resigned: 19 August 2013

Ian P.

Position: Secretary

Appointed: 22 November 2011

Resigned: 19 March 2013

Paul J.

Position: Director

Appointed: 18 December 2008

Resigned: 01 July 2014

Keith C.

Position: Director

Appointed: 23 May 2007

Resigned: 31 October 2008

Paddy B.

Position: Director

Appointed: 29 November 2006

Resigned: 01 July 2014

Owen M.

Position: Director

Appointed: 23 October 2006

Resigned: 04 October 2007

Pailex Secretaries Limited

Position: Corporate Secretary

Appointed: 10 November 2005

Resigned: 10 November 2005

Michael P.

Position: Director

Appointed: 10 November 2005

Resigned: 19 August 2013

Jon H.

Position: Director

Appointed: 10 November 2005

Resigned: 08 February 2012

Jon H.

Position: Secretary

Appointed: 10 November 2005

Resigned: 22 November 2011

David D.

Position: Director

Appointed: 10 November 2005

Resigned: 29 November 2006

Pailex Nominees Limited

Position: Corporate Director

Appointed: 10 November 2005

Resigned: 10 November 2005

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As we established, there is Richmond Northampton Limited from London, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Richmond Northampton Limited

1 Angel Court, London, EC2R 7HJ, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 05205197
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Richmond Care Villages (developments) March 16, 2010
Richmond Macclesfield Management December 28, 2007

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2022/12/31
filed on: 23rd, September 2023
Free Download (5 pages)

Company search

Advertisements