RICHMOND HOUSE MANAGEMENT COMPANY (SWANAGE) LIMITED
DORSET

Hellopages » Dorset » Purbeck » BH19 2DN

Company number 01929842
Status Active
Incorporation Date 11 July 1985
Company Type Private Limited Company
Address HILLTOP 13 BON ACCORD ROAD, SWANAGE, DORSET, BH19 2DN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Termination of appointment of Brian Keith Dunford as a director on 11 October 2016; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 18 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 10 . The most likely internet sites of RICHMOND HOUSE MANAGEMENT COMPANY (SWANAGE) LIMITED are www.richmondhousemanagementcompanyswanage.co.uk, and www.richmond-house-management-company-swanage.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and three months. The distance to to Branksome Rail Station is 8.7 miles; to Hamworthy Rail Station is 8.8 miles; to Holton Heath Rail Station is 9.1 miles; to Bournemouth Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Richmond House Management Company Swanage Limited is a Private Limited Company. The company registration number is 01929842. Richmond House Management Company Swanage Limited has been working since 11 July 1985. The present status of the company is Active. The registered address of Richmond House Management Company Swanage Limited is Hilltop 13 Bon Accord Road Swanage Dorset Bh19 2dn. . SWANAGE FLAT MANAGEMENT CO LTD is a Secretary of the company. BETTS, Lesley Ann is a Director of the company. Secretary HERNANDEZ, Linda Susan has been resigned. Secretary SIMPSON, William Thomas has been resigned. Secretary WELLS, Arthur James has been resigned. Director BESSANT, Nighel Cyril has been resigned. Director BETTS, Lesley Ann has been resigned. Director BUENFELD, Horace Henry has been resigned. Director DUNFORD, Brian Keith has been resigned. Director MANNING, Shirley May has been resigned. Director SIMPSON, William Thomas has been resigned. Director SIMPSON, William Thomas has been resigned. Director SIMPSON, William Thomas has been resigned. Director WELLS, Arthur James has been resigned. Director WILLIAMS, Kenneth Alan has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
SWANAGE FLAT MANAGEMENT CO LTD
Appointed Date: 13 January 2005

Director
BETTS, Lesley Ann
Appointed Date: 14 June 2011
75 years old

Resigned Directors

Secretary
HERNANDEZ, Linda Susan
Resigned: 13 January 2005
Appointed Date: 03 July 2003

Secretary
SIMPSON, William Thomas
Resigned: 23 July 2003
Appointed Date: 01 May 2000

Secretary
WELLS, Arthur James
Resigned: 01 May 2000

Director
BESSANT, Nighel Cyril
Resigned: 24 May 1998
111 years old

Director
BETTS, Lesley Ann
Resigned: 30 June 2010
Appointed Date: 27 June 2008
75 years old

Director
BUENFELD, Horace Henry
Resigned: 02 July 1994
113 years old

Director
DUNFORD, Brian Keith
Resigned: 11 October 2016
Appointed Date: 25 May 2010
76 years old

Director
MANNING, Shirley May
Resigned: 31 January 2010
Appointed Date: 23 July 2003
74 years old

Director
SIMPSON, William Thomas
Resigned: 14 June 2011
Appointed Date: 30 June 2010
86 years old

Director
SIMPSON, William Thomas
Resigned: 27 June 2008
Appointed Date: 15 July 2005
86 years old

Director
SIMPSON, William Thomas
Resigned: 01 May 2000
Appointed Date: 22 August 1994
86 years old

Director
WELLS, Arthur James
Resigned: 31 January 2002
Appointed Date: 01 May 2000
110 years old

Director
WILLIAMS, Kenneth Alan
Resigned: 20 March 2005
Appointed Date: 24 May 1998
98 years old

RICHMOND HOUSE MANAGEMENT COMPANY (SWANAGE) LIMITED Events

24 Oct 2016
Termination of appointment of Brian Keith Dunford as a director on 11 October 2016
19 Sep 2016
Total exemption small company accounts made up to 31 March 2016
29 Jun 2016
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 10

15 Jul 2015
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 10

30 Jun 2015
Total exemption full accounts made up to 31 March 2015
...
... and 88 more events
07 Aug 1987
Director resigned;new director appointed

07 Aug 1987
Registered office changed on 07/08/87 from: 68A north street wareham dorset BH20 4AH

19 Sep 1986
Return made up to 30/06/86; full list of members

15 Sep 1986
Accounting reference date shortened from 31/03 to 30/06

12 Aug 1986
Full accounts made up to 30 June 1986