You are here: bizstats.co.uk > a-z index > 1 list > 12 list

127 Richmond Park Road Management Company Limited VERWOOD


127 Richmond Park Road Management Company started in year 1998 as Private Limited Company with registration number 03671513. The 127 Richmond Park Road Management Company company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Verwood at Unit 8 The Old Pottery. Postal code: BH31 6HF.

The company has 3 directors, namely Carol B., Jonathan B. and Ethna W.. Of them, Ethna W. has been with the company the longest, being appointed on 15 June 2000 and Carol B. and Jonathan B. have been with the company for the least time - from 21 April 2015. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

127 Richmond Park Road Management Company Limited Address / Contact

Office Address Unit 8 The Old Pottery
Office Address2 Manor Way
Town Verwood
Post code BH31 6HF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03671513
Date of Incorporation Fri, 20th Nov 1998
Industry Residents property management
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (285 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 4th Dec 2023 (2023-12-04)
Last confirmation statement dated Sun, 20th Nov 2022

Company staff

Mallorie Estates

Position: Corporate Secretary

Appointed: 15 July 2015

Carol B.

Position: Director

Appointed: 21 April 2015

Jonathan B.

Position: Director

Appointed: 21 April 2015

Ethna W.

Position: Director

Appointed: 15 June 2000

Carol B.

Position: Director

Appointed: 19 October 2007

Resigned: 18 September 2010

Jonathan B.

Position: Director

Appointed: 19 October 2007

Resigned: 18 September 2010

Napier Management Services Ltd

Position: Corporate Secretary

Appointed: 01 December 2004

Resigned: 15 July 2015

Anne B.

Position: Secretary

Appointed: 02 October 2002

Resigned: 01 December 2004

James W.

Position: Director

Appointed: 15 June 2000

Resigned: 19 October 2007

Diane B.

Position: Director

Appointed: 15 June 2000

Resigned: 02 November 2004

Paul C.

Position: Director

Appointed: 30 September 1999

Resigned: 15 June 2000

Alan A.

Position: Secretary

Appointed: 30 September 1999

Resigned: 02 October 2002

Marian M.

Position: Director

Appointed: 30 September 1999

Resigned: 20 September 2000

Hardy L.

Position: Director

Appointed: 20 November 1998

Resigned: 30 September 1999

Warren S.

Position: Secretary

Appointed: 20 November 1998

Resigned: 30 September 1999

Alan A.

Position: Director

Appointed: 20 November 1998

Resigned: 30 September 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312016-12-312017-12-312020-12-312021-12-312022-12-31
Net Worth7777   
Balance Sheet
Cash Bank On Hand    777
Net Assets Liabilities    777
Current Assets77     
Debtors77     
Net Assets Liabilities Including Pension Asset Liability7777   
Reserves/Capital
Called Up Share Capital77     
Shareholder Funds7777   
Other
Number Shares Allotted 7 7 77
Par Value Share 1 1 11
Called Up Share Capital Not Paid Not Expressed As Current Asset  77   
Net Current Assets Liabilities77     
Share Capital Allotted Called Up Paid7777   
Total Assets Less Current Liabilities77     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Dormant company accounts made up to December 31, 2023
filed on: 11th, September 2024
Free Download (2 pages)

Company search