Company number 03961089
Status Active
Incorporation Date 30 March 2000
Company Type Private Limited Company
Address HAWTHORN HOUSE, 1 LOWTHER GARDENS, BOURNEMOUTH, ENGLAND, BH8 8NF
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc
Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 30 March 2017 with updates; Termination of appointment of Beryl Froud as a director on 14 February 2017; Appointment of Mrs Susan Miranda Catherine Durrant as a director on 27 July 2016. The most likely internet sites of RIBBONWOOD HEIGHTS MANAGEMENT COMPANY LIMITED are www.ribbonwoodheightsmanagementcompany.co.uk, and www.ribbonwood-heights-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. Ribbonwood Heights Management Company Limited is a Private Limited Company.
The company registration number is 03961089. Ribbonwood Heights Management Company Limited has been working since 30 March 2000.
The present status of the company is Active. The registered address of Ribbonwood Heights Management Company Limited is Hawthorn House 1 Lowther Gardens Bournemouth England Bh8 8nf. . KELLEWAY, Caroline Helen is a Secretary of the company. DURRANT, Susan Miranda Catherine is a Director of the company. PARKES, John Harold is a Director of the company. Secretary COLLINS, Brian has been resigned. Secretary TAYLOR, Dorothy has been resigned. Secretary BOURNE ESTATES LTD has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DORE, Melody Janet has been resigned. Director FISHER, Irene Margaret has been resigned. Director FROUD, Beryl has been resigned. Director FROUD, John has been resigned. Director TAYLOR, Arthur Foster has been resigned. Director TAYLOR, Dorothy has been resigned. Director TAYLOR, Rodney has been resigned. Director WARD, Brian James has been resigned. The company operates in "Residents property management".
Current Directors
Resigned Directors
Secretary
COLLINS, Brian
Resigned: 27 September 2007
Appointed Date: 01 September 2004
Secretary
BOURNE ESTATES LTD
Resigned: 01 January 2016
Appointed Date: 27 September 2007
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 30 March 2000
Appointed Date: 30 March 2000
Director
FROUD, Beryl
Resigned: 14 February 2017
Appointed Date: 01 January 2014
92 years old
Director
FROUD, John
Resigned: 12 September 2013
Appointed Date: 01 September 2004
93 years old
Director
TAYLOR, Dorothy
Resigned: 01 September 2004
Appointed Date: 30 March 2000
82 years old
Director
TAYLOR, Rodney
Resigned: 01 September 2004
Appointed Date: 30 March 2000
85 years old
Director
WARD, Brian James
Resigned: 01 April 2007
Appointed Date: 01 September 2004
101 years old
RIBBONWOOD HEIGHTS MANAGEMENT COMPANY LIMITED Events
11 Apr 2017
Confirmation statement made on 30 March 2017 with updates
14 Feb 2017
Termination of appointment of Beryl Froud as a director on 14 February 2017
13 Feb 2017
Appointment of Mrs Susan Miranda Catherine Durrant as a director on 27 July 2016
25 Oct 2016
Registered office address changed from Burns Property Management Lowther Gardens Bournemouth BH8 8NF England to Hawthorn House 1 Lowther Gardens Bournemouth BH8 8NF on 25 October 2016
11 Jul 2016
Total exemption small company accounts made up to 24 June 2016
...
... and 56 more events
02 Jul 2002
Return made up to 30/03/02; full list of members
01 Feb 2002
Total exemption small company accounts made up to 31 March 2001
27 Jun 2001
Return made up to 30/03/01; full list of members
-
363(288) ‐
Secretary's particulars changed;director's particulars changed
04 Apr 2000
Secretary resigned
30 Mar 2000
Incorporation