RIGHTOPTION PROPERTY MANAGEMENT LIMITED
BATH

Hellopages » Somerset » Bath and North East Somerset » BA1 2BN

Company number 02634929
Status Active
Incorporation Date 5 August 1991
Company Type Private Limited Company
Address THE COMPANY SECRETARY, 48 NEW KING STREET, BATH, BANES, BA1 2BN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 11 July 2016 with updates; Director's details changed for Ms Melissa Kirsten Fulton on 1 June 2016. The most likely internet sites of RIGHTOPTION PROPERTY MANAGEMENT LIMITED are www.rightoptionpropertymanagement.co.uk, and www.rightoption-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and two months. Rightoption Property Management Limited is a Private Limited Company. The company registration number is 02634929. Rightoption Property Management Limited has been working since 05 August 1991. The present status of the company is Active. The registered address of Rightoption Property Management Limited is The Company Secretary 48 New King Street Bath Banes Ba1 2bn. . STREET, Deborah Ann is a Secretary of the company. BRADLEY, Alistair is a Director of the company. BRADLEY, Kate is a Director of the company. FULTON, James Anthony Gervase is a Director of the company. FULTON, Melissa Kirsten is a Director of the company. MILLS, Katharine Frances is a Director of the company. ROSE, Christopher Julian is a Director of the company. ROSE, Heather is a Director of the company. STREET, Deborah Ann is a Director of the company. Secretary BALL, Antonia Louise has been resigned. Secretary CONNOR, Philippa Ruth has been resigned. Secretary JENKINS, Jason Aurelio has been resigned. Secretary SYMONS, Lorraine Claire, Dr has been resigned. Secretary SYMONS, Lorraine Claire, Dr has been resigned. Secretary VELLEMAN, Deborah Mary has been resigned. Director BALL, Antonia Louise has been resigned. Director CONNOR, Philippa Ruth has been resigned. Director CROTTY, Ruth has been resigned. Director DIXON, William David has been resigned. Director HYATT, Mark Hurford has been resigned. Director JENKINS, Jason Aurelio has been resigned. Director LEWIS, Leonard Henry has been resigned. Director LEWIS, Philippa Mary has been resigned. Director SYMONS, Lorraine Claire, Dr has been resigned. Director WADE, Richard Thomas has been resigned. Director ZIKRI, Amy Louise has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
STREET, Deborah Ann
Appointed Date: 08 April 2008

Director
BRADLEY, Alistair
Appointed Date: 01 April 2015
63 years old

Director
BRADLEY, Kate
Appointed Date: 01 April 2015
59 years old

Director
FULTON, James Anthony Gervase
Appointed Date: 01 April 2013
48 years old

Director
FULTON, Melissa Kirsten
Appointed Date: 01 April 2013
53 years old

Director
MILLS, Katharine Frances
Appointed Date: 01 February 2011
43 years old

Director
ROSE, Christopher Julian
Appointed Date: 01 November 2014
61 years old

Director
ROSE, Heather
Appointed Date: 01 November 2014
57 years old

Director
STREET, Deborah Ann
Appointed Date: 08 April 2008
60 years old

Resigned Directors

Secretary
BALL, Antonia Louise
Resigned: 14 December 1999
Appointed Date: 19 October 1999

Secretary
CONNOR, Philippa Ruth
Resigned: 03 December 1995
Appointed Date: 01 October 1992

Secretary
JENKINS, Jason Aurelio
Resigned: 16 April 1999
Appointed Date: 03 December 1995

Secretary
SYMONS, Lorraine Claire, Dr
Resigned: 14 December 1999
Appointed Date: 16 April 1999

Secretary
SYMONS, Lorraine Claire, Dr
Resigned: 01 October 1992

Secretary
VELLEMAN, Deborah Mary
Resigned: 31 March 2008
Appointed Date: 14 December 1999

Director
BALL, Antonia Louise
Resigned: 28 March 2000
Appointed Date: 16 April 1999
52 years old

Director
CONNOR, Philippa Ruth
Resigned: 27 May 2005
61 years old

Director
CROTTY, Ruth
Resigned: 01 November 2014
Appointed Date: 19 October 1999
79 years old

Director
DIXON, William David
Resigned: 31 March 2015
Appointed Date: 13 October 2005
62 years old

Director
HYATT, Mark Hurford
Resigned: 01 April 2013
79 years old

Director
JENKINS, Jason Aurelio
Resigned: 16 April 1999
56 years old

Director
LEWIS, Leonard Henry
Resigned: 11 September 1997
73 years old

Director
LEWIS, Philippa Mary
Resigned: 25 July 2001
Appointed Date: 11 September 1997
78 years old

Director
SYMONS, Lorraine Claire, Dr
Resigned: 04 November 1999
59 years old

Director
WADE, Richard Thomas
Resigned: 07 December 2010
Appointed Date: 01 April 2008
45 years old

Director
ZIKRI, Amy Louise
Resigned: 07 December 2010
Appointed Date: 01 April 2008
44 years old

RIGHTOPTION PROPERTY MANAGEMENT LIMITED Events

22 Sep 2016
Total exemption small company accounts made up to 31 March 2016
17 Jul 2016
Confirmation statement made on 11 July 2016 with updates
17 Jul 2016
Director's details changed for Ms Melissa Kirsten Fulton on 1 June 2016
17 Jul 2016
Director's details changed for Mr James Anthony Gervase Fulton on 1 June 2016
17 Jul 2016
Director's details changed for Katharine Frances Mills on 1 June 2016
...
... and 93 more events
10 Jan 1992
Accounting reference date notified as 31/03

06 Sep 1991
New secretary appointed;director resigned;new director appointed

06 Sep 1991
Director resigned;new director appointed

06 Sep 1991
Registered office changed on 06/09/91 from: 2 baches street london N1 6UB

05 Aug 1991
Incorporation