About

Registered Number: 03530252
Date of Incorporation: 18/03/1998 (27 years ago)
Company Status: Active
Registered Address: PROPERTY MANAGEMENT SOLUTIONS, 22 Fulwood Avenue, Bear Cross, Bournemouth, Dorset, BH11 9NJ

 

Based in Bournemouth in Dorset, 129 Richmond Park Road Management Company Ltd was registered on 18 March 1998. Williams, Mark Alexander, Rodrigues Portela, Maria Antonia, Carmichael, Joan Ann Elizabeth, Farahnak, Mehran, Owen, Wayne Christopher are listed as the directors of the organisation. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMS, Mark Alexander 12 August 2003 - 1
CARMICHAEL, Joan Ann Elizabeth 01 June 2001 01 April 2004 1
FARAHNAK, Mehran 30 September 1999 21 May 2002 1
OWEN, Wayne Christopher 30 September 1999 01 June 2001 1
Secretary Name Appointed Resigned Total Appointments
RODRIGUES PORTELA, Maria Antonia 18 March 1998 03 July 1998 1

Filing History

Document Type Date
CS01 - N/A 02 April 2020
CS01 - N/A 30 March 2020
AA - Annual Accounts 09 September 2019
CS01 - N/A 18 April 2019
AA - Annual Accounts 25 June 2018
CS01 - N/A 28 March 2018
AA - Annual Accounts 22 September 2017
CS01 - N/A 24 April 2017
AA - Annual Accounts 12 August 2016
AR01 - Annual Return 04 May 2016
CH01 - Change of particulars for director 04 May 2016
AP01 - Appointment of director 04 May 2016
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 08 April 2015
AD01 - Change of registered office address 08 April 2015
AD01 - Change of registered office address 08 April 2015
TM02 - Termination of appointment of secretary 08 April 2015
AP01 - Appointment of director 17 November 2014
AA - Annual Accounts 12 November 2014
AR01 - Annual Return 17 April 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 22 March 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 08 April 2011
AA - Annual Accounts 11 May 2010
AR01 - Annual Return 18 March 2010
CH04 - Change of particulars for corporate secretary 18 March 2010
CH01 - Change of particulars for director 18 March 2010
363a - Annual Return 30 March 2009
AA - Annual Accounts 24 March 2009
AA - Annual Accounts 29 May 2008
363a - Annual Return 19 April 2008
AA - Annual Accounts 18 October 2007
363s - Annual Return 01 June 2007
AA - Annual Accounts 03 May 2006
363s - Annual Return 24 April 2006
363s - Annual Return 20 April 2005
AA - Annual Accounts 15 April 2005
288b - Notice of resignation of directors or secretaries 17 February 2005
288a - Notice of appointment of directors or secretaries 17 February 2005
AA - Annual Accounts 17 June 2004
287 - Change in situation or address of Registered Office 12 May 2004
363s - Annual Return 12 May 2004
288b - Notice of resignation of directors or secretaries 08 April 2004
288a - Notice of appointment of directors or secretaries 24 September 2003
AA - Annual Accounts 19 September 2003
363s - Annual Return 24 April 2003
AA - Annual Accounts 22 May 2002
AA - Annual Accounts 22 May 2002
363s - Annual Return 17 April 2002
288a - Notice of appointment of directors or secretaries 17 April 2002
288b - Notice of resignation of directors or secretaries 17 April 2002
287 - Change in situation or address of Registered Office 13 February 2002
288a - Notice of appointment of directors or secretaries 27 June 2001
288b - Notice of resignation of directors or secretaries 26 June 2001
363s - Annual Return 26 April 2001
AA - Annual Accounts 23 January 2001
288a - Notice of appointment of directors or secretaries 31 May 2000
363s - Annual Return 18 May 2000
288b - Notice of resignation of directors or secretaries 18 May 2000
288a - Notice of appointment of directors or secretaries 18 May 2000
288b - Notice of resignation of directors or secretaries 18 May 2000
AA - Annual Accounts 29 October 1999
363s - Annual Return 05 July 1999
225 - Change of Accounting Reference Date 22 January 1999
288b - Notice of resignation of directors or secretaries 06 July 1998
288a - Notice of appointment of directors or secretaries 06 July 1998
NEWINC - New incorporation documents 18 March 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.