113 RICHMOND ROAD MANAGEMENT COMPANY LIMITED - BRISTOL
Company Profile | Company Filings |
Overview
113 RICHMOND ROAD MANAGEMENT COMPANY LIMITED is a Private Limited Company from BRISTOL and has the status: Active.
113 RICHMOND ROAD MANAGEMENT COMPANY LIMITED was incorporated 26 years ago on 02/09/1997 and has the registered number: 03428010. The accounts status is MICRO ENTITY and accounts are next due on 30/06/2024.
113 RICHMOND ROAD MANAGEMENT COMPANY LIMITED was incorporated 26 years ago on 02/09/1997 and has the registered number: 03428010. The accounts status is MICRO ENTITY and accounts are next due on 30/06/2024.
113 RICHMOND ROAD MANAGEMENT COMPANY LIMITED - BRISTOL
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
113 RICHMOND ROAD
BRISTOL
BS6 5EP
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
02/09/2023 | 16/09/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
JACQUELINE LIZA TURNER | Apr 1970 | British | Director | 1997-10-23 | CURRENT |
MR BEN THOMAS | Jul 1986 | British | Director | 2013-06-28 | CURRENT |
MR ALISTAIR HALL | Jun 1990 | British | Director | 2015-04-26 | CURRENT |
JACQUELINE LIZA TURNER | Apr 1970 | British | Secretary | 2007-05-01 | CURRENT |
BRISTOL LEGAL SERVICES LIMITED | Corporate Nominee Secretary | 1997-09-02 UNTIL 1997-09-02 | RESIGNED | ||
MRS NIRMALI SUDARMICA THOMAS | Aug 1948 | British | Director | 2010-08-20 UNTIL 2013-06-28 | RESIGNED |
SUSAN SPENCER | Aug 1947 | British | Director | 1999-09-16 UNTIL 2004-08-06 | RESIGNED |
ELIZABETH MARY CONSTANCE ROGERS | Dec 1954 | British | Director | 1997-10-23 UNTIL 2007-04-30 | RESIGNED |
RODNEY JOHN NICHOLS | Feb 1941 | British | Director | 1997-09-02 UNTIL 1997-10-22 | RESIGNED |
RUTH LINNECAR | Nov 1978 | British | Director | 2004-10-01 UNTIL 2010-08-20 | RESIGNED |
ANGELA DA SILVA | Nov 1978 | British | Director | 2007-05-01 UNTIL 2015-04-26 | RESIGNED |
JONATHAN DAVID BROUGH | Apr 1978 | British | Director | 2004-08-06 UNTIL 2005-08-06 | RESIGNED |
ELIZABETH MARY CONSTANCE ROGERS | Dec 1954 | British | Secretary | 1999-09-16 UNTIL 2007-04-30 | RESIGNED |
JONATHAN PAUL NICHOLS | Jan 1965 | British | Secretary | 1997-09-02 UNTIL 1999-08-12 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - 113 RICHMOND ROAD MANAGEMENT COMPANY LIMITED | 2023-06-16 | 30-09-2022 | £2,020 equity |
Micro-entity Accounts - 113 RICHMOND ROAD MANAGEMENT COMPANY LIMITED | 2022-06-21 | 30-09-2021 | £1,738 equity |
Micro-entity Accounts - 113 RICHMOND ROAD MANAGEMENT COMPANY LIMITED | 2021-06-08 | 30-09-2020 | £1,400 equity |
Micro-entity Accounts - 113 RICHMOND ROAD MANAGEMENT COMPANY LIMITED | 2020-06-16 | 30-09-2019 | £1,130 equity |
Accounts filed on 30-09-2018 | 2019-06-26 | 30-09-2018 | |
Micro-entity Accounts - 113 RICHMOND ROAD MANAGEMENT COMPANY LIMITED | 2018-06-28 | 30-09-2017 | £447 equity |
Abbreviated Company Accounts - 113 RICHMOND ROAD MANAGEMENT COMPANY LIMITED | 2017-06-27 | 30-09-2016 | £419 Cash £419 equity |
Abbreviated Company Accounts - 113 RICHMOND ROAD MANAGEMENT COMPANY LIMITED | 2016-06-25 | 30-09-2015 | £1,353 Cash £1,353 equity |
Abbreviated Company Accounts - 113 RICHMOND ROAD MANAGEMENT COMPANY LIMITED | 2015-06-18 | 30-09-2014 | £1,422 Cash £1,422 equity |