140 RICHMOND PARK ROAD (MANAGEMENT) LIMITED
BOURNEMOUTH

Hellopages » Dorset » Bournemouth » BH1 3JW
Company number 04355947
Status Active
Incorporation Date 18 January 2002
Company Type Private Limited Company
Address HOUSE & SON, LANSDOWNE HOUSE CHRISTCHURCH ROAD, BOURNEMOUTH, BH1 3JW
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 18 January 2017 with updates; Total exemption small company accounts made up to 24 June 2016; Termination of appointment of Ario Payk as a director on 31 March 2016. The most likely internet sites of 140 RICHMOND PARK ROAD (MANAGEMENT) LIMITED are www.140richmondparkroadmanagement.co.uk, and www.140-richmond-park-road-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. 140 Richmond Park Road Management Limited is a Private Limited Company. The company registration number is 04355947. 140 Richmond Park Road Management Limited has been working since 18 January 2002. The present status of the company is Active. The registered address of 140 Richmond Park Road Management Limited is House Son Lansdowne House Christchurch Road Bournemouth Bh1 3jw. . HOUSE & SON is a Secretary of the company. BAILEY, Paul Robert is a Director of the company. JERAMS, Harold Anthony is a Director of the company. Secretary BEBB, Anne Margaret has been resigned. Secretary JERAMS, Harold Anthony has been resigned. Secretary NAPIER MANAGEMENT SERVICES LTD has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BENNETT, James Allan has been resigned. Director BRUNYEE, Phillip Lionel has been resigned. Director CLARIDGE, Daniel John has been resigned. Director FIELD, Charles has been resigned. Director JENKINS, Cyril George has been resigned. Director PAYK, Ario has been resigned. The company operates in "Residents property management".


140 richmond park road (management) Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
HOUSE & SON
Appointed Date: 01 May 2013

Director
BAILEY, Paul Robert
Appointed Date: 07 November 2013
61 years old

Director
JERAMS, Harold Anthony
Appointed Date: 18 January 2002
70 years old

Resigned Directors

Secretary
BEBB, Anne Margaret
Resigned: 01 January 2006
Appointed Date: 24 June 2002

Secretary
JERAMS, Harold Anthony
Resigned: 24 June 2002
Appointed Date: 18 January 2002

Secretary
NAPIER MANAGEMENT SERVICES LTD
Resigned: 01 May 2013
Appointed Date: 01 January 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 January 2002
Appointed Date: 18 January 2002

Director
BENNETT, James Allan
Resigned: 23 March 2012
Appointed Date: 13 July 2009
46 years old

Director
BRUNYEE, Phillip Lionel
Resigned: 07 November 2013
Appointed Date: 18 February 2010
60 years old

Director
CLARIDGE, Daniel John
Resigned: 04 August 2014
Appointed Date: 30 March 2011
38 years old

Director
FIELD, Charles
Resigned: 24 July 2015
Appointed Date: 06 July 2012
40 years old

Director
JENKINS, Cyril George
Resigned: 30 December 2007
Appointed Date: 18 January 2002
75 years old

Director
PAYK, Ario
Resigned: 31 March 2016
Appointed Date: 18 January 2002
67 years old

140 RICHMOND PARK ROAD (MANAGEMENT) LIMITED Events

18 Jan 2017
Confirmation statement made on 18 January 2017 with updates
10 Oct 2016
Total exemption small company accounts made up to 24 June 2016
01 Jun 2016
Termination of appointment of Ario Payk as a director on 31 March 2016
18 Jan 2016
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 12

22 Sep 2015
Total exemption small company accounts made up to 24 June 2015
...
... and 51 more events
11 Jul 2002
Registered office changed on 11/07/02 from: queens court 140 richmond park road bournemouth dorset BH8 8TR
11 Jul 2002
Secretary resigned
11 Jul 2002
New secretary appointed
25 Jan 2002
Secretary resigned
18 Jan 2002
Incorporation