RESTYNGE HOUSE MANAGEMENT LIMITED - BOURNEMOUTH
Company Profile | Company Filings |
Overview
RESTYNGE HOUSE MANAGEMENT LIMITED is a Private Limited Company from BOURNEMOUTH UNITED KINGDOM and has the status: Active.
RESTYNGE HOUSE MANAGEMENT LIMITED was incorporated 19 years ago on 11/06/2004 and has the registered number: 05151495. The accounts status is MICRO ENTITY and accounts are next due on 31/03/2024.
RESTYNGE HOUSE MANAGEMENT LIMITED was incorporated 19 years ago on 11/06/2004 and has the registered number: 05151495. The accounts status is MICRO ENTITY and accounts are next due on 31/03/2024.
RESTYNGE HOUSE MANAGEMENT LIMITED - BOURNEMOUTH
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 / 6 | 30/06/2022 | 31/03/2024 |
Registered Office
6 POOLE HILL
BOURNEMOUTH
DORSET
BH2 5PS
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
14/05/2023 | 28/05/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS KATHRYN LOUISE FORD | May 1959 | British | Director | 2022-11-02 | CURRENT |
SUZETTE MARGARET CROMPTON | Jan 1963 | British | Director | 2021-04-21 | CURRENT |
FOXES PROPERTY FOXES PROPERTY MANAGEMENT LTD. | Corporate Secretary | 2019-09-12 | CURRENT | ||
MARIA LONG | Jun 1971 | British | Director | 2004-06-11 UNTIL 2005-05-24 | RESIGNED |
MR KEVIN EDGE | Secretary | 2010-06-30 UNTIL 2014-03-01 | RESIGNED | ||
JEAN KATHE JUNE LUDLAM | Jul 1975 | Secretary | 2004-06-11 UNTIL 2010-08-18 | RESIGNED | |
MR WILLIAM ANDREW JOSEPH TESTER | Jun 1962 | British | Nominee Director | 2004-06-11 UNTIL 2004-06-11 | RESIGNED |
IRENE TOOMAY | Aug 1918 | British | Director | 2004-06-11 UNTIL 2014-11-14 | RESIGNED |
ANDREW JOHN LAIRD | Jun 1952 | British | Director | 2004-06-11 UNTIL 2019-03-28 | RESIGNED |
JENNIFER DAWN OAKLEY | Apr 1986 | British | Director | 2005-05-24 UNTIL 2014-12-15 | RESIGNED |
MR JASON DESMOND MOONEY | May 1989 | British | Director | 2011-04-01 UNTIL 2017-02-01 | RESIGNED |
JEAN KATHE JUNE LUDLAM | Jul 1975 | Director | 2004-06-11 UNTIL 2010-06-30 | RESIGNED | |
KEVIN ROBERT EDGE | Mar 1969 | British | Director | 2004-06-11 UNTIL 2018-12-03 | RESIGNED |
ANN HEADLAND | Nov 1945 | British | Director | 2004-06-11 UNTIL 2007-06-30 | RESIGNED |
MR KEVIN ROBERT EDGE | Mar 1969 | British | Director | 2019-05-02 UNTIL 2021-03-09 | RESIGNED |
TONY DUNNING | Jun 1962 | British | Director | 2007-06-30 UNTIL 2011-04-01 | RESIGNED |
DORSET PROPERTY (SHERBORNE) LIMITED | Corporate Secretary | 2014-03-01 UNTIL 2019-09-12 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Kevin Robert Edge | 2019-05-02 | 3/1969 | Bournemouth Dorset | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Restynge House Management Limited - Filleted accounts | 2024-02-23 | 30-06-2023 | £5 equity |
Restynge House Management Limited - Filleted accounts | 2022-11-03 | 30-06-2022 | £5 equity |
Restynge House Management Limited - Filleted accounts | 2022-03-18 | 30-06-2021 | £5 equity |
Restynge House Management Limited - Filleted accounts | 2021-01-26 | 30-06-2020 | £5 equity |
Restynge House Management Limited - Filleted accounts | 2019-10-23 | 30-06-2019 | £5 equity |
Restynge House Management Limited - Filleted accounts | 2019-01-23 | 30-06-2018 | £10,813 Cash £5 equity |
Restynge House Management Limited - Filleted accounts | 2018-01-23 | 30-06-2017 | £7,137 Cash £5 equity |
Restynge House Management Company Limited - Abbreviated accounts | 2017-02-21 | 30-06-2016 | £7,165 Cash |
Restynge House Management Company Limited - Abbreviated accounts | 2016-03-22 | 30-06-2015 | £4,505 Cash |
Restynge House Management Company Limited - Abbreviated accounts | 2015-03-19 | 30-06-2014 | £1,618 Cash |