RIGHTOPTION PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

RIGHTOPTION PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02634929

Incorporation date

05/08/1991

Size

Micro Entity

Contacts

Registered address

Registered address

4 C/O Bathlettings Ltd, Queen Street, Bath BA1 1HECopy
copy info iconCopy
See on map
Latest events (Record since 05/08/1991)
dot icon20/01/2026
Confirmation statement made on 2026-01-20 with no updates
dot icon19/01/2026
Confirmation statement made on 2026-01-07 with no updates
dot icon12/12/2025
Registered office address changed from 4 Queen Street Bath BA1 1HE England to 4 C/O Bathlettings Ltd Queen Street Bath BA1 1HE on 2025-12-12
dot icon12/12/2025
Termination of appointment of Deborah Ann Street as a secretary on 2025-12-12
dot icon12/12/2025
Appointment of Mr Angus Ross as a secretary on 2025-12-12
dot icon20/05/2025
Registered office address changed from The Company Secretary 48 New King Street Bath Banes BA1 2BN to 4 Queen Street Bath BA1 1HE on 2025-05-20
dot icon26/04/2025
Micro company accounts made up to 2025-03-31
dot icon07/01/2025
Appointment of Dr James Richard Williams as a director on 2025-01-01
dot icon07/01/2025
Termination of appointment of Mark William Groom as a director on 2025-01-01
dot icon07/01/2025
Confirmation statement made on 2025-01-07 with updates
dot icon20/08/2024
Micro company accounts made up to 2024-03-31
dot icon11/04/2024
Appointment of Mr Ioannis Birlirakis as a director on 2024-04-01
dot icon11/04/2024
Termination of appointment of Christopher Julian Rose as a director on 2024-04-01
dot icon11/04/2024
Termination of appointment of Heather Rose as a director on 2024-04-01
dot icon11/04/2024
Confirmation statement made on 2024-03-17 with updates
dot icon17/09/2023
Micro company accounts made up to 2023-03-31
dot icon17/03/2023
Termination of appointment of Emily Josephine Hedger as a director on 2023-03-14
dot icon17/03/2023
Termination of appointment of Iuan Stephen John Chard-Harvey as a director on 2023-03-14
dot icon17/03/2023
Appointment of Mr Timothy Laurence Stoneman as a director on 2023-03-14
dot icon17/03/2023
Appointment of Mrs Elizabeth Stoneman as a director on 2023-03-14
dot icon17/03/2023
Confirmation statement made on 2023-03-17 with updates
dot icon29/10/2022
Micro company accounts made up to 2022-03-31
dot icon29/10/2022
Secretary's details changed for Deborah Ann Street on 2022-10-01
dot icon29/10/2022
Director's details changed for Deborah Ann Street on 2022-10-01
dot icon29/10/2022
Director's details changed for Mr Christopher Julian Rose on 2022-10-28
dot icon29/10/2022
Director's details changed for Mrs Heather Rose on 2022-10-28
dot icon29/10/2022
Director's details changed for Mrs Heather Rose on 2022-10-28
dot icon16/02/1995
Accounts for a dormant company made up to 1994-03-31
dot icon03/10/1994
Return made up to 18/07/94; full list of members
dot icon25/01/1994
Accounts for a dormant company made up to 1993-03-31
dot icon25/07/1993
Return made up to 18/07/93; no change of members
dot icon18/05/1993
Accounts for a dormant company made up to 1992-03-31
dot icon15/02/1993
Resolutions
dot icon03/02/1993
Secretary resigned;new secretary appointed
dot icon13/10/1992
Return made up to 05/08/92; full list of members
dot icon17/01/1992
New secretary appointed;director resigned;new director appointed
dot icon10/01/1992
Ad 19/11/91--------- £ si 3@1=3 £ ic 2/5
dot icon10/01/1992
New director appointed
dot icon10/01/1992
Accounting reference date notified as 31/03
dot icon06/09/1991
Registered office changed on 06/09/91 from:\2 baches street london N1 6UB
dot icon06/09/1991
New secretary appointed;director resigned;new director appointed
dot icon05/08/1991
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.99K
-
0.00
-
-
2022
0
1.88K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Crotty, Ruth
Director
19/10/1999 - 01/11/2014
4
Bradley, Alistair
Director
01/04/2015 - 07/01/2022
2
Rose, Heather
Director
01/11/2014 - 01/04/2024
2
Birlirakis, Ioannis
Director
01/04/2024 - Present
3
Dixon, William David
Director
13/10/2005 - 31/03/2015
5

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About RIGHTOPTION PROPERTY MANAGEMENT LIMITED

RIGHTOPTION PROPERTY MANAGEMENT LIMITED is an(a) Active company incorporated on 05/08/1991 with the registered office located at 4 C/O Bathlettings Ltd, Queen Street, Bath BA1 1HE. There are currently 8 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 RIGHTOPTION PROPERTY MANAGEMENT LIMITED?

toggle

RIGHTOPTION PROPERTY MANAGEMENT LIMITED is currently Active. It was registered on 05/08/1991 .

Where is RIGHTOPTION PROPERTY MANAGEMENT LIMITED located?

toggle

RIGHTOPTION PROPERTY MANAGEMENT LIMITED is registered at 4 C/O Bathlettings Ltd, Queen Street, Bath BA1 1HE.

What does RIGHTOPTION PROPERTY MANAGEMENT LIMITED do?

toggle

RIGHTOPTION PROPERTY MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for RIGHTOPTION PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 20/01/2026: Confirmation statement made on 2026-01-20 with no updates.