Company NameRichwell Properties Limited
DirectorAmir Yazdi
Company StatusActive
Company Number03813492
CategoryPrivate Limited Company
Incorporation Date26 July 1999(24 years, 9 months ago)
Previous NamesRichwell Properties Ltd and Spring Enterprises Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameDr Amir Yazdi
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 1999(1 day after company formation)
Appointment Duration24 years, 9 months
RoleAdministration Manager
Country of ResidenceEngland
Correspondence Address24 Whitelake Avenue
Urmston
Manchester
Lancashire
M41 5QN
Secretary NameDr Shahram Mirtorabi
NationalityBritish
StatusCurrent
Appointed02 May 2000(9 months, 1 week after company formation)
Appointment Duration23 years, 11 months
RoleCompany Director
Correspondence Address3.11 Hollinwood Business Centre Albert Street
Hollinwood
OL8 3QL
Director NameAli Reyhani-Aryan
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1999(1 day after company formation)
Appointment Duration9 months, 1 week (resigned 02 May 2000)
RoleSales & Marketing
Correspondence Address2 Overbrook Drive
Prestwich
Manchester
Lancashire
M25 0AB
Secretary NameMaryam Yazdi
NationalityBritish
StatusResigned
Appointed27 July 1999(1 day after company formation)
Appointment Duration9 months, 1 week (resigned 02 May 2000)
RoleCompany Director
Correspondence Address24 Whitelake Avenue
Flixton
Manchester
M41 5QN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed26 July 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed26 July 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address3.15 Hollinwood Business Centre
Albert Street
Hollinwood
OL8 3QL
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardFailsworth East
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£716,410
Cash£25,297
Current Liabilities£241,811

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return4 May 2023 (11 months, 3 weeks ago)
Next Return Due18 May 2024 (4 weeks from now)

Charges

28 March 2008Delivered on: 1 April 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 164 winchester road urmston manchester by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
10 October 2006Delivered on: 13 October 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1-3 ladies lane hindley wigan. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
17 June 2005Delivered on: 22 June 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 126 higher bents lane and 1 thomas street bredbury stockport. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
15 October 2003Delivered on: 28 October 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 73 princess road urmston manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
13 June 2002Delivered on: 24 June 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 rushden road,levenshulme,manchester; la 69874. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
14 June 2002Delivered on: 22 June 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 41 hemmons rd,longsight,manchester; gm 434668. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
22 September 2000Delivered on: 10 October 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 250 moston lane moston m/C. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
16 December 2005Delivered on: 17 December 2005
Satisfied on: 15 March 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 102 toxteth street openshaw manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
5 January 2005Delivered on: 8 January 2005
Satisfied on: 22 August 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 844 bury road bolton.
Fully Satisfied

Filing History

28 January 2021Total exemption full accounts made up to 31 July 2020 (10 pages)
28 July 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
14 October 2019Micro company accounts made up to 31 July 2019 (5 pages)
29 July 2019Registered office address changed from Charter Buildings Ashton Lane Sale M33 6WT England to L2-8 Lvy Business Centre Crown Street Failsworth Manchester M35 9BG on 29 July 2019 (1 page)
29 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
29 July 2019Secretary's details changed for Dr Shahram Mirtorabi on 10 July 2019 (1 page)
10 May 2019Registered office address changed from 480 Chester Road Manchester M16 9HE England to Charter Buildings Ashton Lane Sale M33 6WT on 10 May 2019 (1 page)
4 October 2018Total exemption full accounts made up to 31 July 2018 (8 pages)
19 July 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
6 December 2017Total exemption full accounts made up to 31 July 2017 (11 pages)
6 December 2017Total exemption full accounts made up to 31 July 2017 (11 pages)
4 August 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
6 June 2017Registered office address changed from 66 Cross Street Sale Manchester M33 7AN to 480 Chester Road Manchester M16 9HE on 6 June 2017 (1 page)
6 June 2017Registered office address changed from 66 Cross Street Sale Manchester M33 7AN to 480 Chester Road Manchester M16 9HE on 6 June 2017 (1 page)
8 March 2017Total exemption small company accounts made up to 31 July 2016 (9 pages)
8 March 2017Total exemption small company accounts made up to 31 July 2016 (9 pages)
20 July 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
20 July 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
7 June 2016Satisfaction of charge 3 in full (2 pages)
7 June 2016Satisfaction of charge 2 in full (2 pages)
7 June 2016Satisfaction of charge 3 in full (2 pages)
7 June 2016Satisfaction of charge 2 in full (2 pages)
4 April 2016Total exemption small company accounts made up to 31 July 2015 (9 pages)
4 April 2016Total exemption small company accounts made up to 31 July 2015 (9 pages)
11 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 99
(4 pages)
11 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 99
(4 pages)
7 March 2015Total exemption small company accounts made up to 31 July 2014 (9 pages)
7 March 2015Total exemption small company accounts made up to 31 July 2014 (9 pages)
11 September 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 99
(4 pages)
11 September 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 99
(4 pages)
28 March 2014Total exemption small company accounts made up to 31 July 2013 (9 pages)
28 March 2014Total exemption small company accounts made up to 31 July 2013 (9 pages)
9 September 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 99
(4 pages)
9 September 2013Secretary's details changed for Dr Shahram Mirtorabi on 9 April 2010 (2 pages)
9 September 2013Secretary's details changed for Dr Shahram Mirtorabi on 9 April 2010 (2 pages)
9 September 2013Secretary's details changed for Dr Shahram Mirtorabi on 9 April 2010 (2 pages)
9 September 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 99
(4 pages)
24 February 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
24 February 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
3 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
3 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
23 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
23 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
12 September 2011Annual return made up to 26 July 2011 with a full list of shareholders (4 pages)
12 September 2011Annual return made up to 26 July 2011 with a full list of shareholders (4 pages)
24 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
24 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
3 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
3 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
31 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (4 pages)
31 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (4 pages)
2 July 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
2 July 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
16 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
16 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
31 August 2009Return made up to 26/07/09; full list of members (3 pages)
31 August 2009Return made up to 26/07/09; full list of members (3 pages)
8 May 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
8 May 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
15 September 2008Return made up to 26/07/08; full list of members (3 pages)
15 September 2008Return made up to 26/07/08; full list of members (3 pages)
16 May 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
16 May 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
1 April 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
1 April 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
14 September 2007Return made up to 26/07/07; no change of members (6 pages)
14 September 2007Return made up to 26/07/07; no change of members (6 pages)
28 April 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
28 April 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
13 October 2006Particulars of mortgage/charge (3 pages)
13 October 2006Particulars of mortgage/charge (3 pages)
8 August 2006Return made up to 26/07/06; full list of members (6 pages)
8 August 2006Return made up to 26/07/06; full list of members (6 pages)
4 April 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
4 April 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
17 December 2005Particulars of mortgage/charge (3 pages)
17 December 2005Particulars of mortgage/charge (3 pages)
3 August 2005Return made up to 26/07/05; full list of members (6 pages)
3 August 2005Return made up to 26/07/05; full list of members (6 pages)
22 June 2005Particulars of mortgage/charge (3 pages)
22 June 2005Particulars of mortgage/charge (3 pages)
15 March 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
15 March 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
8 January 2005Particulars of mortgage/charge (3 pages)
8 January 2005Particulars of mortgage/charge (3 pages)
22 July 2004Return made up to 26/07/04; full list of members (6 pages)
22 July 2004Return made up to 26/07/04; full list of members (6 pages)
23 February 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
23 February 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
28 October 2003Particulars of mortgage/charge (3 pages)
28 October 2003Particulars of mortgage/charge (3 pages)
2 October 2003Return made up to 26/07/03; full list of members (6 pages)
2 October 2003Return made up to 26/07/03; full list of members (6 pages)
8 March 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
8 March 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
24 July 2002Return made up to 26/07/02; full list of members (6 pages)
24 July 2002Return made up to 26/07/02; full list of members (6 pages)
24 June 2002Particulars of mortgage/charge (3 pages)
24 June 2002Particulars of mortgage/charge (3 pages)
22 June 2002Particulars of mortgage/charge (3 pages)
22 June 2002Particulars of mortgage/charge (3 pages)
19 November 2001Total exemption small company accounts made up to 31 July 2001 (5 pages)
19 November 2001Total exemption small company accounts made up to 31 July 2001 (5 pages)
30 July 2001Return made up to 26/07/01; full list of members (6 pages)
30 July 2001Return made up to 26/07/01; full list of members (6 pages)
19 April 2001Accounts for a dormant company made up to 31 July 2000 (1 page)
19 April 2001Registered office changed on 19/04/01 from: c/o charles & company chartered accountants second floor hilton house 21 the downs altrincham cheshire WA14 2QD (1 page)
19 April 2001Registered office changed on 19/04/01 from: c/o charles & company chartered accountants second floor hilton house 21 the downs altrincham cheshire WA14 2QD (1 page)
19 April 2001Accounts for a dormant company made up to 31 July 2000 (1 page)
10 October 2000Particulars of mortgage/charge (3 pages)
10 October 2000Particulars of mortgage/charge (3 pages)
21 August 2000Return made up to 26/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 August 2000Return made up to 26/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 May 2000New secretary appointed (2 pages)
23 May 2000Secretary resigned (1 page)
23 May 2000Ad 02/05/00--------- £ si 98@1=98 £ ic 1/99 (2 pages)
23 May 2000Director resigned (1 page)
23 May 2000Director resigned (1 page)
23 May 2000Secretary resigned (1 page)
23 May 2000Ad 02/05/00--------- £ si 98@1=98 £ ic 1/99 (2 pages)
23 May 2000New secretary appointed (2 pages)
26 October 1999Company name changed spring enterprises LIMITED\certificate issued on 27/10/99 (2 pages)
26 October 1999Company name changed spring enterprises LIMITED\certificate issued on 27/10/99 (2 pages)
29 September 1999Company name changed richwell properties LTD\certificate issued on 30/09/99 (2 pages)
29 September 1999Company name changed richwell properties LTD\certificate issued on 30/09/99 (2 pages)
19 August 1999New director appointed (2 pages)
19 August 1999New director appointed (2 pages)
10 August 1999New director appointed (2 pages)
10 August 1999New secretary appointed (1 page)
10 August 1999New secretary appointed (1 page)
10 August 1999New director appointed (2 pages)
10 August 1999Registered office changed on 10/08/99 from: second floor hilton house 21 the downs altrincham cheshire WA14 2QD (1 page)
10 August 1999Registered office changed on 10/08/99 from: second floor hilton house 21 the downs altrincham cheshire WA14 2QD (1 page)
6 August 1999Registered office changed on 06/08/99 from: ground floor 39A leicester road salford lancashire M7 4AS (1 page)
6 August 1999Director resigned (1 page)
6 August 1999Director resigned (1 page)
6 August 1999Secretary resigned (1 page)
6 August 1999Registered office changed on 06/08/99 from: ground floor 39A leicester road salford lancashire M7 4AS (1 page)
6 August 1999Secretary resigned (1 page)
26 July 1999Incorporation (12 pages)
26 July 1999Incorporation (12 pages)