About

Registered Number: 03349262
Date of Incorporation: 10/04/1997 (27 years ago)
Company Status: Active
Registered Address: Ashcroft Rowden Lane, Hampsthwaite, Harrogate, HG3 2HR,

 

Based in Harrogate, 22 Ripon Road Management Company Ltd was founded on 10 April 1997, it has a status of "Active". The current directors of this organisation are listed as Hughes, Jane Frances, Boston, Jane Frances, Bolam, Paula, Fawcett, Christine Margaret, Freeman, James Philip George, Humphrey, Joanne, Humphrey, Patrick William, Yaniv, Mikal at Companies House. We do not know the number of employees at 22 Ripon Road Management Company Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUGHES, Jane Frances 14 September 1999 - 1
BOLAM, Paula 10 April 1997 14 September 1999 1
FAWCETT, Christine Margaret 18 December 2003 09 November 2007 1
FREEMAN, James Philip George 14 September 1999 13 December 2002 1
HUMPHREY, Joanne 05 November 2002 18 December 2003 1
HUMPHREY, Patrick William 05 November 2002 18 December 2003 1
YANIV, Mikal 14 September 1999 16 October 2002 1
Secretary Name Appointed Resigned Total Appointments
BOSTON, Jane Frances 29 June 2001 25 November 2002 1

Filing History

Document Type Date
CS01 - N/A 22 September 2020
AA - Annual Accounts 27 January 2020
CS01 - N/A 25 September 2019
AA - Annual Accounts 18 January 2019
CS01 - N/A 04 December 2018
AD01 - Change of registered office address 04 December 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 06 November 2017
AA - Annual Accounts 08 December 2016
CS01 - N/A 23 November 2016
AA - Annual Accounts 05 February 2016
AR01 - Annual Return 22 September 2015
AA - Annual Accounts 04 February 2015
AR01 - Annual Return 21 August 2014
AA - Annual Accounts 18 February 2014
AR01 - Annual Return 02 July 2013
CH01 - Change of particulars for director 02 July 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 12 May 2012
AA - Annual Accounts 26 January 2012
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 07 February 2011
AR01 - Annual Return 16 April 2010
CH03 - Change of particulars for secretary 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CH01 - Change of particulars for director 16 April 2010
AA - Annual Accounts 08 January 2010
363a - Annual Return 15 April 2009
AA - Annual Accounts 06 March 2009
AA - Annual Accounts 03 September 2008
363a - Annual Return 02 September 2008
288a - Notice of appointment of directors or secretaries 19 February 2008
288b - Notice of resignation of directors or secretaries 18 December 2007
363s - Annual Return 23 November 2007
AA - Annual Accounts 16 January 2007
363s - Annual Return 12 April 2006
AA - Annual Accounts 03 April 2006
363s - Annual Return 02 June 2005
288a - Notice of appointment of directors or secretaries 09 April 2005
AA - Annual Accounts 02 March 2005
288a - Notice of appointment of directors or secretaries 30 December 2004
288a - Notice of appointment of directors or secretaries 30 November 2004
288b - Notice of resignation of directors or secretaries 30 November 2004
363s - Annual Return 28 June 2004
288b - Notice of resignation of directors or secretaries 08 January 2004
288b - Notice of resignation of directors or secretaries 08 January 2004
287 - Change in situation or address of Registered Office 06 January 2004
AA - Annual Accounts 22 November 2003
288a - Notice of appointment of directors or secretaries 20 June 2003
363s - Annual Return 27 April 2003
287 - Change in situation or address of Registered Office 02 March 2003
288a - Notice of appointment of directors or secretaries 02 March 2003
288b - Notice of resignation of directors or secretaries 07 January 2003
288b - Notice of resignation of directors or secretaries 16 December 2002
288a - Notice of appointment of directors or secretaries 02 December 2002
288b - Notice of resignation of directors or secretaries 02 December 2002
288a - Notice of appointment of directors or secretaries 02 December 2002
AA - Annual Accounts 24 September 2002
363s - Annual Return 05 April 2002
288a - Notice of appointment of directors or secretaries 20 July 2001
288b - Notice of resignation of directors or secretaries 10 July 2001
AA - Annual Accounts 17 May 2001
363s - Annual Return 19 April 2001
AA - Annual Accounts 25 October 2000
363s - Annual Return 07 April 2000
AA - Annual Accounts 31 January 2000
288a - Notice of appointment of directors or secretaries 22 September 1999
288a - Notice of appointment of directors or secretaries 22 September 1999
287 - Change in situation or address of Registered Office 22 September 1999
288a - Notice of appointment of directors or secretaries 22 September 1999
288b - Notice of resignation of directors or secretaries 22 September 1999
288b - Notice of resignation of directors or secretaries 22 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 September 1999
363s - Annual Return 27 April 1999
AA - Annual Accounts 28 January 1999
363s - Annual Return 24 May 1998
CERTNM - Change of name certificate 28 April 1998
288a - Notice of appointment of directors or secretaries 21 April 1997
288a - Notice of appointment of directors or secretaries 21 April 1997
288b - Notice of resignation of directors or secretaries 21 April 1997
288b - Notice of resignation of directors or secretaries 21 April 1997
287 - Change in situation or address of Registered Office 21 April 1997
NEWINC - New incorporation documents 10 April 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.