This company is commonly known as Rio (bridgwater) Management Company Limited. The company was founded 18 years ago and was given the registration number 05852106. The firm's registered office is in FAREHAM. You can find them at 11 Little Park Farm Road, , Fareham, Hampshire. This company's SIC code is 98000 - Residents property management.
Name | : | RIO (BRIDGWATER) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 05852106 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 June 2006 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 11 Little Park Farm Road, Fareham, Hampshire, England, PO15 5SN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11 Little Park Farm Road, Fareham, United Kingdom, PO15 5SN | Corporate Secretary | 29 March 2019 | Active |
11, Little Park Farm Road, Fareham, England, PO15 5SN | Director | 10 November 2021 | Active |
Cooper House, Lower Charlton Trading Estate, Shepton Mallet, England, BA4 5QE | Corporate Director | 17 October 2016 | Active |
11, Little Park Farm Road, Fareham, England, PO15 5SN | Corporate Secretary | 09 March 2017 | Active |
C/O Countrywide Residential Lettings Ltd, Thamesgate House, 4th Floor, Victoria Avenue, Southend On Sea, England, SS2 6DF | Corporate Secretary | 23 April 2008 | Active |
2 The Gardens Office Village, Fareham, PO16 8SS | Corporate Secretary | 20 June 2006 | Active |
Woodwater House, Pynes Hill, Exeter, EX2 5WR | Corporate Secretary | 20 June 2006 | Active |
11, Little Park Farm Road, Fareham, England, PO15 5SN | Corporate Secretary | 23 October 2017 | Active |
North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, England, SY1 3BF | Director | 25 September 2014 | Active |
Woodside House, Winchester Road, Goodworth Clatford, Andover, SP11 7HN | Director | 20 June 2006 | Active |
Suite D Global House, Shrewsbury Business Park, Shrewsbury, England, SY2 6LG | Director | 31 May 2011 | Active |
Suite D Global House, Shrewsbury Business Park, Shrewsbury, England, SY2 6LG | Director | 29 May 2013 | Active |
11, Little Park Farm Road, Fareham, England, PO15 5SN | Director | 17 October 2016 | Active |
9, Windsor Road, Bridgwater, TA6 4HA | Director | 17 October 2016 | Active |
Woodwater House, Pynes Hill, Exeter, EX2 5WR | Corporate Director | 20 June 2006 | Active |
Mr Nicholas Mark Low | ||
Notified on | : | 17 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11 Queensway, New Milton, England, BH25 5NR |
Nature of control | : |
|
Mr Andrew Michael Roff | ||
Notified on | : | 17 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11 Queensway, New Milton, England, BH25 5NR |
Nature of control | : |
|
The Haynes Corporation Ltd | ||
Notified on | : | 17 October 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Cooper House, Lower Charlton Trading Estate, Shepton Mallet, England, BA4 5QE |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.