140 RICHMOND PARK ROAD (MANAGEMENT) LIMITED

Register to unlock more data on OkredoRegister

140 RICHMOND PARK ROAD (MANAGEMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04355947

Incorporation date

18/01/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O House & Son Lansdowne House, Christchurch Road, Bournemouth BH1 3JWCopy
copy info iconCopy
See on map
Latest events (Record since 18/01/2002)
dot icon30/03/2026
Total exemption full accounts made up to 2025-06-24
dot icon05/02/2026
Confirmation statement made on 2026-01-18 with updates
dot icon14/02/2025
Total exemption full accounts made up to 2024-06-24
dot icon20/01/2025
Confirmation statement made on 2025-01-18 with updates
dot icon12/03/2024
Accounts for a dormant company made up to 2023-06-24
dot icon18/01/2024
Registered office address changed from House & Son Lansdowne House Christchurch Road Bournemouth BH1 3JW to C/O House & Son Lansdowne House Christchurch Road Bournemouth BH1 3JW on 2024-01-18
dot icon18/01/2024
Confirmation statement made on 2024-01-18 with no updates
dot icon30/01/2023
Confirmation statement made on 2023-01-18 with updates
dot icon31/10/2022
Total exemption full accounts made up to 2022-06-24
dot icon16/02/2022
Total exemption full accounts made up to 2021-06-24
dot icon18/01/2022
Confirmation statement made on 2022-01-18 with no updates
dot icon19/01/2021
Confirmation statement made on 2021-01-18 with updates
dot icon15/09/2020
Total exemption full accounts made up to 2020-06-24
dot icon20/01/2020
Confirmation statement made on 2020-01-18 with updates
dot icon07/11/2019
Total exemption full accounts made up to 2019-06-24
dot icon30/01/2019
Confirmation statement made on 2019-01-18 with updates
dot icon13/11/2018
Total exemption full accounts made up to 2018-06-24
dot icon23/01/2018
Confirmation statement made on 2018-01-18 with updates
dot icon27/11/2017
Total exemption full accounts made up to 2017-06-24
dot icon18/01/2017
Confirmation statement made on 2017-01-18 with updates
dot icon10/10/2016
Total exemption small company accounts made up to 2016-06-24
dot icon01/06/2016
Termination of appointment of Ario Payk as a director on 2016-03-31
dot icon18/01/2016
Annual return made up to 2016-01-18 with full list of shareholders
dot icon22/09/2015
Total exemption small company accounts made up to 2015-06-24
dot icon28/07/2015
Termination of appointment of Charles Field as a director on 2015-07-24
dot icon20/01/2015
Annual return made up to 2015-01-18 with full list of shareholders
dot icon17/11/2014
Total exemption small company accounts made up to 2014-06-24
dot icon03/09/2014
Termination of appointment of Daniel John Claridge as a director on 2014-08-04
dot icon11/02/2014
Annual return made up to 2014-01-18 with full list of shareholders
dot icon02/12/2013
Termination of appointment of Phillip Brunyee as a director
dot icon15/11/2013
Appointment of Mr Paul Robert Bailey as a director
dot icon10/10/2013
Total exemption full accounts made up to 2013-06-24
dot icon08/05/2013
Termination of appointment of Napier Management Services Ltd as a secretary
dot icon01/05/2013
Registered office address changed from Elizabeth House 13 Fordingbridge Business Park Ashford Road Fordingbridge Hampshire SP6 1BZ on 2013-05-01
dot icon01/05/2013
Appointment of House & Son as a secretary
dot icon22/03/2013
Total exemption full accounts made up to 2012-06-24
dot icon21/01/2013
Annual return made up to 2013-01-18 with full list of shareholders
dot icon21/01/2013
Director's details changed for Paillip Lionel Brunyee on 2012-01-21
dot icon21/01/2013
Termination of appointment of James Bennett as a director
dot icon14/08/2012
Appointment of Charles Field as a director
dot icon21/03/2012
Total exemption full accounts made up to 2011-06-24
dot icon27/01/2012
Annual return made up to 2012-01-18 with full list of shareholders
dot icon26/04/2011
Appointment of Daniel John Claridge as a director
dot icon16/02/2011
Total exemption full accounts made up to 2010-06-24
dot icon20/01/2011
Annual return made up to 2011-01-18 with full list of shareholders
dot icon08/04/2010
Appointment of Paillip Lionel Brunyee as a director
dot icon18/01/2010
Annual return made up to 2010-01-18 with full list of shareholders
dot icon18/01/2010
Director's details changed for Ario Payk on 2010-01-18
dot icon18/01/2010
Director's details changed for James Allan Bennett on 2010-01-18
dot icon18/01/2010
Secretary's details changed for Napier Management Services Ltd on 2010-01-18
dot icon18/01/2010
Director's details changed for Harold Anthony Jerams on 2010-01-18
dot icon12/01/2010
Total exemption full accounts made up to 2009-06-24
dot icon30/07/2009
Director appointed james allan bennett
dot icon19/03/2009
Total exemption full accounts made up to 2008-06-24
dot icon04/02/2009
Return made up to 18/01/09; full list of members
dot icon20/02/2008
Return made up to 18/01/08; full list of members
dot icon20/02/2008
Director resigned
dot icon16/11/2007
Total exemption full accounts made up to 2007-06-24
dot icon21/04/2007
Return made up to 18/01/07; full list of members
dot icon25/01/2007
Total exemption full accounts made up to 2006-06-24
dot icon20/04/2006
Total exemption full accounts made up to 2005-06-24
dot icon21/03/2006
Secretary resigned
dot icon21/03/2006
New secretary appointed
dot icon08/03/2006
Return made up to 18/01/06; full list of members
dot icon24/02/2005
Return made up to 18/01/05; full list of members
dot icon08/12/2004
Full accounts made up to 2004-06-24
dot icon12/05/2004
Registered office changed on 12/05/04 from: elizabeth house 32 christchurch road ringwood hampshire BH24 1DN
dot icon24/02/2004
Return made up to 18/01/04; full list of members
dot icon03/12/2003
Full accounts made up to 2003-06-24
dot icon01/03/2003
Return made up to 18/01/03; full list of members
dot icon28/02/2003
Accounts for a dormant company made up to 2002-06-24
dot icon24/07/2002
Resolutions
dot icon24/07/2002
£ nc 11/12 24/06/02
dot icon11/07/2002
Accounting reference date shortened from 31/01/03 to 24/06/02
dot icon11/07/2002
Ad 03/07/02--------- £ si 1@1=1 £ ic 2/3
dot icon11/07/2002
Registered office changed on 11/07/02 from: queens court 140 richmond park road bournemouth dorset BH8 8TR
dot icon11/07/2002
Secretary resigned
dot icon11/07/2002
New secretary appointed
dot icon25/01/2002
Secretary resigned
dot icon18/01/2002
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/06/2024
dot iconNext confirmation date
18/01/2027
dot iconLast change occurred
24/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
24/06/2024
dot iconNext account date
24/06/2025
dot iconNext due on
24/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(UNKNOWN)
Total Assets(UNKNOWN)
Turnover(UNKNOWN)
Cash in Bank(UNKNOWN)
Total Liabilities(UNKNOWN)
2022
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-
2024
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-

Employees

2024

Employees

-

Net Assets(UNKNOWN)

-

Total Assets(UNKNOWN)

-

Turnover(UNKNOWN)

0.00 £Ascended- *

Cash in Bank(UNKNOWN)

-

Total Liabilities(UNKNOWN)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bailey, Paul Robert
Director
07/11/2013 - Present
2
Jerams, Harold Anthony
Secretary
18/01/2002 - 24/06/2002
-
Jerams, Harold Anthony
Director
18/01/2002 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 140 RICHMOND PARK ROAD (MANAGEMENT) LIMITED

140 RICHMOND PARK ROAD (MANAGEMENT) LIMITED is an(a) Active company incorporated on 18/01/2002 with the registered office located at C/O House & Son Lansdowne House, Christchurch Road, Bournemouth BH1 3JW. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 140 RICHMOND PARK ROAD (MANAGEMENT) LIMITED?

toggle

140 RICHMOND PARK ROAD (MANAGEMENT) LIMITED is currently Active. It was registered on 18/01/2002 .

Where is 140 RICHMOND PARK ROAD (MANAGEMENT) LIMITED located?

toggle

140 RICHMOND PARK ROAD (MANAGEMENT) LIMITED is registered at C/O House & Son Lansdowne House, Christchurch Road, Bournemouth BH1 3JW.

What does 140 RICHMOND PARK ROAD (MANAGEMENT) LIMITED do?

toggle

140 RICHMOND PARK ROAD (MANAGEMENT) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 140 RICHMOND PARK ROAD (MANAGEMENT) LIMITED?

toggle

The latest filing was on 30/03/2026: Total exemption full accounts made up to 2025-06-24.