22 RIPON ROAD MANAGEMENT COMPANY LIMITED
HARROGATE 1 ST MARK'S AVENUE MANAGEMENT COMPANY LIMITED

Hellopages » North Yorkshire » Harrogate » HG1 2JJ
Company number 03349262
Status Active
Incorporation Date 10 April 1997
Company Type Private Limited Company
Address APARTMENT 1, 22 RIPON ROAD, HARROGATE, HG1 2JJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 21 September 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of 22 RIPON ROAD MANAGEMENT COMPANY LIMITED are www.22riponroadmanagementcompany.co.uk, and www.22-ripon-road-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. 22 Ripon Road Management Company Limited is a Private Limited Company. The company registration number is 03349262. 22 Ripon Road Management Company Limited has been working since 10 April 1997. The present status of the company is Active. The registered address of 22 Ripon Road Management Company Limited is Apartment 1 22 Ripon Road Harrogate Hg1 2jj. The company`s financial liabilities are £0.18k. It is £0.06k against last year. The cash in hand is £0.18k. It is £0.06k against last year. And the total assets are £0.18k, which is £0.06k against last year. POLLARD, Kirstyn Ruth is a Secretary of the company. HUGHES, Jane Frances is a Director of the company. ILLINGWORTH, Howard Seth is a Director of the company. POLLARD, Kirstyn Ruth is a Director of the company. Secretary BOSTON, Jane Frances has been resigned. Secretary EAST, Robin Stewart has been resigned. Secretary EMERY, Louise Gail has been resigned. Secretary FREEMAN, James Philip George has been resigned. Secretary HUMPHREY, Patrick William has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BOLAM, Paula has been resigned. Director EAST, Robin Stewart has been resigned. Director EMERY, Louise Gail has been resigned. Director FAWCETT, Christine Margaret has been resigned. Director FREEMAN, James Philip George has been resigned. Director HUMPHREY, Joanne has been resigned. Director HUMPHREY, Patrick William has been resigned. Director YANIV, Mikal has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


22 ripon road management company Key Finiance

LIABILITIES £0.18k
+44%
CASH £0.18k
+44%
TOTAL ASSETS £0.18k
+44%
All Financial Figures

Current Directors

Secretary
POLLARD, Kirstyn Ruth
Appointed Date: 22 February 2005

Director
HUGHES, Jane Frances
Appointed Date: 14 September 1999
61 years old

Director
ILLINGWORTH, Howard Seth
Appointed Date: 09 November 2007
67 years old

Director
POLLARD, Kirstyn Ruth
Appointed Date: 22 February 2005
53 years old

Resigned Directors

Secretary
BOSTON, Jane Frances
Resigned: 25 November 2002
Appointed Date: 29 June 2001

Secretary
EAST, Robin Stewart
Resigned: 22 February 2005
Appointed Date: 20 April 2004

Secretary
EMERY, Louise Gail
Resigned: 14 September 1999
Appointed Date: 10 April 1997

Secretary
FREEMAN, James Philip George
Resigned: 29 June 2001
Appointed Date: 14 September 1999

Secretary
HUMPHREY, Patrick William
Resigned: 20 April 2004
Appointed Date: 22 February 2002

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 10 April 1997
Appointed Date: 10 April 1997

Director
BOLAM, Paula
Resigned: 14 September 1999
Appointed Date: 10 April 1997
57 years old

Director
EAST, Robin Stewart
Resigned: 22 February 2005
Appointed Date: 21 February 2003
79 years old

Director
EMERY, Louise Gail
Resigned: 14 September 1999
Appointed Date: 10 April 1997
49 years old

Director
FAWCETT, Christine Margaret
Resigned: 09 November 2007
Appointed Date: 18 December 2003
80 years old

Director
FREEMAN, James Philip George
Resigned: 13 December 2002
Appointed Date: 14 September 1999
58 years old

Director
HUMPHREY, Joanne
Resigned: 18 December 2003
Appointed Date: 05 November 2002
58 years old

Director
HUMPHREY, Patrick William
Resigned: 18 December 2003
Appointed Date: 05 November 2002
63 years old

Director
YANIV, Mikal
Resigned: 16 October 2002
Appointed Date: 14 September 1999
82 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 10 April 1997
Appointed Date: 10 April 1997

22 RIPON ROAD MANAGEMENT COMPANY LIMITED Events

08 Dec 2016
Total exemption small company accounts made up to 30 April 2016
23 Nov 2016
Confirmation statement made on 21 September 2016 with updates
05 Feb 2016
Total exemption small company accounts made up to 30 April 2015
22 Sep 2015
Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 3

04 Feb 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 65 more events
21 Apr 1997
New secretary appointed;new director appointed
21 Apr 1997
Secretary resigned
21 Apr 1997
Director resigned
21 Apr 1997
Registered office changed on 21/04/97 from: 12 york place leeds west yorkshire LS1 2DS
10 Apr 1997
Incorporation