RICHMOND COURT MANAGEMENT COMPANY (ILCHESTER) LIMITED
YEOVIL

Hellopages » Somerset » South Somerset » BA20 1EQ

Company number 02283292
Status Active
Incorporation Date 3 August 1988
Company Type Private Limited Company
Address ASHFIELD YEOVIL LTD, 32 PRINCES STREET, YEOVIL, SOMERSET, BA20 1EQ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 3 August 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of RICHMOND COURT MANAGEMENT COMPANY (ILCHESTER) LIMITED are www.richmondcourtmanagementcompanyilchester.co.uk, and www.richmond-court-management-company-ilchester.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and two months. The distance to to Thornford Rail Station is 3.2 miles; to Yetminster Rail Station is 4.2 miles; to Sherborne Rail Station is 5.2 miles; to Crewkerne Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Richmond Court Management Company Ilchester Limited is a Private Limited Company. The company registration number is 02283292. Richmond Court Management Company Ilchester Limited has been working since 03 August 1988. The present status of the company is Active. The registered address of Richmond Court Management Company Ilchester Limited is Ashfield Yeovil Ltd 32 Princes Street Yeovil Somerset Ba20 1eq. . POPE, Owen Charles is a Secretary of the company. ASHDOWN, Ralph Anthony is a Director of the company. BROOKS, Melvin Richard is a Director of the company. ROLES, Allison Lee is a Director of the company. Secretary BARROW, John Leslie has been resigned. Secretary FARRELL, Emma Rachelle has been resigned. Secretary STARR, Tracy Jane has been resigned. Secretary STRODE, Anita Gillian has been resigned. Secretary TUDOR, Peter has been resigned. Director ARMSTRONG, Simon David has been resigned. Director FORD, Janet has been resigned. Director GRAINGER, Thomas Francis has been resigned. Director HARDY, Yvette has been resigned. Director HODGSON, Ronald Henry has been resigned. Director MELVIN, Thomas William has been resigned. Director PALMER, Philippa Sian has been resigned. Director ROUSE, Dorothy has been resigned. Director SHORT, Phillip John has been resigned. Director STARR, Nigel has been resigned. Director WILLIAMS, Adam Rhys has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
POPE, Owen Charles
Appointed Date: 01 July 2002

Director
ASHDOWN, Ralph Anthony
Appointed Date: 22 May 2012
67 years old

Director
BROOKS, Melvin Richard
Appointed Date: 12 June 2012
74 years old

Director
ROLES, Allison Lee
Appointed Date: 11 December 2007
54 years old

Resigned Directors

Secretary
BARROW, John Leslie
Resigned: 30 June 2002
Appointed Date: 01 September 1998

Secretary
FARRELL, Emma Rachelle
Resigned: 21 July 1994
Appointed Date: 01 January 1993

Secretary
STARR, Tracy Jane
Resigned: 01 September 1998
Appointed Date: 15 April 1997

Secretary
STRODE, Anita Gillian
Resigned: 01 January 1993

Secretary
TUDOR, Peter
Resigned: 15 April 1997
Appointed Date: 21 July 1994

Director
ARMSTRONG, Simon David
Resigned: 01 December 2002
Appointed Date: 26 July 2000
54 years old

Director
FORD, Janet
Resigned: 31 October 2000
Appointed Date: 01 September 1998
67 years old

Director
GRAINGER, Thomas Francis
Resigned: 22 August 2005
Appointed Date: 03 March 2005
98 years old

Director
HARDY, Yvette
Resigned: 10 May 2011
Appointed Date: 01 August 2005
64 years old

Director
HODGSON, Ronald Henry
Resigned: 31 January 2002
Appointed Date: 15 April 1997
62 years old

Director
MELVIN, Thomas William
Resigned: 26 June 1995
61 years old

Director
PALMER, Philippa Sian
Resigned: 16 August 2006
Appointed Date: 26 July 2000
59 years old

Director
ROUSE, Dorothy
Resigned: 15 April 1997
Appointed Date: 21 July 1994
85 years old

Director
SHORT, Phillip John
Resigned: 21 July 1994
60 years old

Director
STARR, Nigel
Resigned: 01 September 1998
Appointed Date: 01 October 1995
59 years old

Director
WILLIAMS, Adam Rhys
Resigned: 16 August 2006
Appointed Date: 01 April 2005
47 years old

Persons With Significant Control

Mr Melvin Richard Brooks
Notified on: 6 April 2016
74 years old
Nature of control: Has significant influence or control

RICHMOND COURT MANAGEMENT COMPANY (ILCHESTER) LIMITED Events

06 Dec 2016
Total exemption small company accounts made up to 31 March 2016
09 Aug 2016
Confirmation statement made on 3 August 2016 with updates
18 Dec 2015
Total exemption small company accounts made up to 31 March 2015
06 Aug 2015
Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 12

24 Apr 2015
Director's details changed for Allison Lee Sehar on 1 March 2014
...
... and 87 more events
30 Apr 1992
Return made up to 02/08/90; full list of members

30 Apr 1992
Return made up to 02/08/90; full list of members

30 Apr 1992
Return made up to 02/08/91; full list of members

30 Apr 1992
Return made up to 02/08/91; full list of members

03 Aug 1988
Incorporation