UKBizDB.co.uk

RICHMOND WOOD MANAGEMENT COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Richmond Wood Management Company Limited. The company was founded 36 years ago and was given the registration number 02220971. The firm's registered office is in BOURNEMOUTH. You can find them at Flat 1, 1 Hengist Road, Bournemouth, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:RICHMOND WOOD MANAGEMENT COMPANY LIMITED
Company Number:02220971
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 February 1988
End of financial year:24 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Flat 1, 1 Hengist Road, Bournemouth, BH1 4DN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
156-158, Charminster Road, Bournemouth, England, BH8 8UU

Corporate Secretary05 February 2024Active
156-158, Charminster Road, Bournemouth, England, BH8 8UU

Director12 September 2023Active
Wessex House, St. Leonards Road, Bournemouth, England, BH8 8QS

Director20 October 2022Active
Hawk Estates, Wessex House, St. Leonards Road, Bournemouth, England, BH8 8QS

Secretary01 November 2022Active
144 Holdenhurst Road, Bournemouth, BH8 8AS

Secretary-Active
15, Heather Close, St. Leonards, Ringwood, England, BH24 2QJ

Secretary01 December 2013Active
Flat 5 Manor Road, Cavendish Road, Bournemouth, England, BH1 1RG

Secretary28 March 2019Active
Flat 2 83 Richmond Wood Road, Bournemouth, BH8 9DQ

Secretary01 June 1997Active
Flat 2, 83 Richmond Wood Road Queens Park, Bournemouth, BH8 9DQ

Secretary15 July 1994Active
Flat 4 83 Richmond Wood Road, Bournemouth, BH8 9DQ

Secretary24 June 1998Active
18, Fairfield Road, Wimborne, England, BH21 2AJ

Secretary01 May 2019Active
16 Broughton Close, Northbourne, Bournemouth, BH10 6JB

Secretary01 February 2004Active
Flat 4 83 Richmond Wood Road, Bournemouth, BH8 9DQ

Secretary01 September 1995Active
35, Canford Bottom, Wimborne, England, BH21 2HB

Director20 May 2019Active
Flat 7 83 Richmond Wood Road, Queens Park, Bournemouth, BH8 9DQ

Director23 November 1992Active
Flat 1, 1 Hengist Road, Bournemouth, England, BH1 4DN

Director01 September 2009Active
83 Richmond Wood Road, Bournemouth, BH8 9DQ

Director-Active
83 Richmond Wood Road, Bournemouth, BH8 9DQ

Director-Active
Flat 2, 83 Richmond Wood Road Queens Park, Bournemouth, BH8 9DQ

Director30 November 1993Active
Flat 4 83 Richmond Wood Road, Bournemouth, BH8 9DQ

Director01 January 1995Active
Flat 4 83 Richmond Wood Road, Bournemouth, BH8 9DQ

Director18 January 1992Active

People with Significant Control

Mr Oscar Gonzalez
Notified on:28 March 2017
Status:Active
Date of birth:September 1970
Nationality:Spanish
Address:Flat 1, 1 Hengist Road, Bournemouth, BH1 4DN
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-15Accounts

Accounts with accounts type micro entity.

Download
2024-02-15Address

Change registered office address company with date old address new address.

Download
2024-02-15Officers

Termination secretary company with name termination date.

Download
2024-02-15Officers

Appoint corporate secretary company with name date.

Download
2023-09-27Confirmation statement

Confirmation statement with updates.

Download
2023-09-13Officers

Appoint person director company with name date.

Download
2023-03-21Accounts

Accounts with accounts type micro entity.

Download
2022-11-01Officers

Appoint person secretary company with name date.

Download
2022-11-01Officers

Termination secretary company with name termination date.

Download
2022-11-01Officers

Termination secretary company with name termination date.

Download
2022-11-01Officers

Appoint person director company with name date.

Download
2022-10-21Confirmation statement

Confirmation statement with updates.

Download
2022-10-06Officers

Termination director company with name termination date.

Download
2022-04-05Address

Change registered office address company with date old address new address.

Download
2022-02-08Accounts

Accounts with accounts type micro entity.

Download
2021-09-28Confirmation statement

Confirmation statement with no updates.

Download
2021-09-05Officers

Termination director company with name termination date.

Download
2021-09-05Address

Change registered office address company with date old address new address.

Download
2021-04-27Accounts

Accounts with accounts type micro entity.

Download
2020-11-20Confirmation statement

Confirmation statement with no updates.

Download
2020-09-26Confirmation statement

Confirmation statement with updates.

Download
2020-07-06Confirmation statement

Confirmation statement with no updates.

Download
2020-03-24Accounts

Accounts with accounts type micro entity.

Download
2020-03-19Address

Change sail address company with new address.

Download
2019-06-10Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.