RICHMOND WOOD MANAGEMENT COMPANY LIMITED
RINGWOOD

Hellopages » Dorset » East Dorset » BH24 2QJ

Company number 02220971
Status Active
Incorporation Date 12 February 1988
Company Type Private Limited Company
Address 15 HEATHER CLOSE, ST. LEONARDS, RINGWOOD, HAMPSHIRE, ENGLAND, BH24 2QJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Total exemption small company accounts made up to 24 June 2016; Annual return made up to 28 March 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 14 ; Registered office address changed from Flat 4 83 Richmond Wood Road Bournemouth Dorset BH8 9DQ to 15 Heather Close St. Leonards Ringwood Hampshire BH24 2QJ on 25 April 2016. The most likely internet sites of RICHMOND WOOD MANAGEMENT COMPANY LIMITED are www.richmondwoodmanagementcompany.co.uk, and www.richmond-wood-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eight months. The distance to to Pokesdown Rail Station is 6.9 miles; to Bournemouth Rail Station is 7.1 miles; to Branksome Rail Station is 7.8 miles; to Poole Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Richmond Wood Management Company Limited is a Private Limited Company. The company registration number is 02220971. Richmond Wood Management Company Limited has been working since 12 February 1988. The present status of the company is Active. The registered address of Richmond Wood Management Company Limited is 15 Heather Close St Leonards Ringwood Hampshire England Bh24 2qj. The company`s financial liabilities are £0.01k. It is £0k against last year. And the total assets are £0.01k, which is £0k against last year. KING, Leah is a Secretary of the company. GONZALEE, Oscar is a Director of the company. Secretary KELLEWAY, Caroline Helen has been resigned. Secretary OLDE, Allen has been resigned. Secretary OLDE, Michelle Dawn has been resigned. Secretary PLUMLEY, Mark Steven has been resigned. Secretary SHEA, Lynda has been resigned. Secretary WATTON, Wendy Anne has been resigned. Director EACUPS, Roy William has been resigned. Director KENNEDY, Steven has been resigned. Director NAISHI, Nikki has been resigned. Director OLDE, Michelle Dawn has been resigned. Director THOMPSON, John Pritchard has been resigned. Director WATTON, Wendy Anne has been resigned. The company operates in "Residents property management".


richmond wood management company Key Finiance

LIABILITIES £0.01k
CASH n/a
TOTAL ASSETS £0.01k
All Financial Figures

Current Directors

Secretary
KING, Leah
Appointed Date: 01 December 2013

Director
GONZALEE, Oscar
Appointed Date: 01 September 2009
55 years old

Resigned Directors

Secretary
KELLEWAY, Caroline Helen
Resigned: 15 July 1994

Secretary
OLDE, Allen
Resigned: 24 June 1998
Appointed Date: 01 June 1997

Secretary
OLDE, Michelle Dawn
Resigned: 01 September 1995
Appointed Date: 15 July 1994

Secretary
PLUMLEY, Mark Steven
Resigned: 31 January 2004
Appointed Date: 24 June 1998

Secretary
SHEA, Lynda
Resigned: 19 September 2013
Appointed Date: 01 February 2004

Secretary
WATTON, Wendy Anne
Resigned: 01 June 1997
Appointed Date: 01 September 1995

Director
EACUPS, Roy William
Resigned: 14 March 1996
Appointed Date: 23 November 1992
63 years old

Director
KENNEDY, Steven
Resigned: 26 November 1992
62 years old

Director
NAISHI, Nikki
Resigned: 30 November 1993
59 years old

Director
OLDE, Michelle Dawn
Resigned: 14 March 1996
Appointed Date: 30 November 1993
55 years old

Director
THOMPSON, John Pritchard
Resigned: 01 September 2009
Appointed Date: 01 January 1995
91 years old

Director
WATTON, Wendy Anne
Resigned: 01 June 1997
Appointed Date: 18 January 1992
67 years old

RICHMOND WOOD MANAGEMENT COMPANY LIMITED Events

17 Mar 2017
Total exemption small company accounts made up to 24 June 2016
25 Apr 2016
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 14

25 Apr 2016
Registered office address changed from Flat 4 83 Richmond Wood Road Bournemouth Dorset BH8 9DQ to 15 Heather Close St. Leonards Ringwood Hampshire BH24 2QJ on 25 April 2016
25 Apr 2016
Secretary's details changed for Mrs Leah King on 25 April 2016
03 Mar 2016
Total exemption small company accounts made up to 24 June 2015
...
... and 82 more events
04 May 1990
Accounts for a dormant company made up to 28 February 1990

04 May 1990
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

15 Jun 1988
Registered office changed on 15/06/88 from: 84 temple chambers temple avenue london EC4Y 0HP

15 Jun 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

12 Feb 1988
Incorporation