Richmond Rise (management) Limited POOLE


Richmond Rise (management) started in year 1990 as Private Limited Company with registration number 02533011. The Richmond Rise (management) company has been functioning successfully for thirty four years now and its status is active. The firm's office is based in Poole at 165 Alder Road. Postal code: BH12 4AN.

The company has 6 directors, namely Sarah C., Graham P. and Gillian P. and others. Of them, Louise V., Maxine W. have been with the company the longest, being appointed on 26 May 2005 and Sarah C. has been with the company for the least time - from 10 November 2021. Currently 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.

Richmond Rise (management) Limited Address / Contact

Office Address 165 Alder Road
Town Poole
Post code BH12 4AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02533011
Date of Incorporation Tue, 21st Aug 1990
Industry Management of real estate on a fee or contract basis
End of financial Year 30th June
Company age 34 years old
Account next due date Sun, 31st Mar 2024 (26 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 24th Aug 2024 (2024-08-24)
Last confirmation statement dated Thu, 10th Aug 2023

Company staff

Sarah C.

Position: Director

Appointed: 10 November 2021

Flat Management Ltd

Position: Corporate Secretary

Appointed: 01 December 2018

Graham P.

Position: Director

Appointed: 15 September 2014

Gillian P.

Position: Director

Appointed: 14 May 2013

Jen Admin Limited

Position: Corporate Secretary

Appointed: 20 October 2010

Leslie H.

Position: Director

Appointed: 22 February 2007

Louise V.

Position: Director

Appointed: 26 May 2005

Maxine W.

Position: Director

Appointed: 26 May 2005

Lorna P.

Position: Director

Appointed: 24 September 2015

Resigned: 06 February 2020

Nicholas P.

Position: Director

Appointed: 08 March 2011

Resigned: 14 August 2015

Nathan S.

Position: Director

Appointed: 08 March 2011

Resigned: 25 July 2014

Kelly P.

Position: Director

Appointed: 26 May 2005

Resigned: 18 February 2008

Zoe S.

Position: Director

Appointed: 26 May 2005

Resigned: 08 March 2011

Cindy S.

Position: Director

Appointed: 12 July 2004

Resigned: 05 February 2007

Nicholas P.

Position: Director

Appointed: 12 July 2004

Resigned: 05 February 2007

Anthony M.

Position: Secretary

Appointed: 01 September 2003

Resigned: 21 October 2010

Nicola M.

Position: Director

Appointed: 22 March 2001

Resigned: 12 July 2004

Stephen J.

Position: Secretary

Appointed: 22 March 2001

Resigned: 01 September 2003

Andrea M.

Position: Director

Appointed: 01 October 1997

Resigned: 22 March 2001

Andrea M.

Position: Secretary

Appointed: 01 October 1997

Resigned: 22 March 2001

Maxine W.

Position: Director

Appointed: 01 July 1994

Resigned: 01 October 1997

Maxine W.

Position: Secretary

Appointed: 01 July 1994

Resigned: 01 October 1997

Stephen J.

Position: Director

Appointed: 01 July 1994

Resigned: 13 December 2004

Kevin S.

Position: Director

Appointed: 21 August 1991

Resigned: 01 July 1994

Robert S.

Position: Director

Appointed: 21 August 1991

Resigned: 01 July 1994

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on Friday 30th June 2023
filed on: 8th, December 2023
Free Download (3 pages)

Company search