About

Registered Number: 05533199
Date of Incorporation: 10/08/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: 1 Lansdowne Place, 17 Holdenhurst Road, Bournemouth, Dorset, BH8 8EW,

 

Based in Bournemouth, Richmond Park Lodge (Bournemouth) Management Ltd was setup in 2005, it's status at Companies House is "Active". There are 6 directors listed as Payne, John Stephen, Azzeddin, Kemal Aziz, Logan, Scott, O'sullivan, Liam, Green, Andrew John, Winter, John David for this company. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AZZEDDIN, Kemal Aziz 03 March 2016 - 1
LOGAN, Scott 09 February 2016 - 1
GREEN, Andrew John 08 December 2010 09 February 2016 1
WINTER, John David 08 December 2010 17 December 2015 1
Secretary Name Appointed Resigned Total Appointments
PAYNE, John Stephen 12 April 2016 - 1
O'SULLIVAN, Liam 01 July 2011 12 April 2016 1

Filing History

Document Type Date
CS01 - N/A 17 February 2020
AA - Annual Accounts 03 September 2019
CS01 - N/A 04 February 2019
AA - Annual Accounts 28 August 2018
PSC08 - N/A 11 June 2018
PSC07 - N/A 04 April 2018
CS01 - N/A 05 February 2018
PSC07 - N/A 05 February 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 02 February 2017
CS01 - N/A 01 February 2017
AA - Annual Accounts 24 October 2016
CS01 - N/A 24 August 2016
TM01 - Termination of appointment of director 13 June 2016
TM01 - Termination of appointment of director 13 June 2016
CH01 - Change of particulars for director 25 April 2016
AD01 - Change of registered office address 20 April 2016
TM02 - Termination of appointment of secretary 18 April 2016
AP03 - Appointment of secretary 18 April 2016
AP01 - Appointment of director 05 March 2016
AP01 - Appointment of director 27 February 2016
AP01 - Appointment of director 27 February 2016
TM01 - Termination of appointment of director 10 January 2016
AR01 - Annual Return 10 October 2015
AA - Annual Accounts 30 September 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 02 September 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 27 August 2013
AR01 - Annual Return 11 September 2012
AA - Annual Accounts 13 June 2012
AR01 - Annual Return 02 September 2011
AD01 - Change of registered office address 02 September 2011
AA - Annual Accounts 01 September 2011
AP03 - Appointment of secretary 18 August 2011
AD01 - Change of registered office address 18 August 2011
AP01 - Appointment of director 22 December 2010
AP01 - Appointment of director 22 December 2010
TM02 - Termination of appointment of secretary 22 December 2010
TM01 - Termination of appointment of director 22 December 2010
TM01 - Termination of appointment of director 22 December 2010
AR01 - Annual Return 17 August 2010
AA - Annual Accounts 01 June 2010
363a - Annual Return 12 August 2009
AA - Annual Accounts 21 July 2009
AA - Annual Accounts 24 September 2008
363a - Annual Return 18 August 2008
353 - Register of members 18 August 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 18 August 2008
225 - Change of Accounting Reference Date 25 January 2008
363s - Annual Return 27 October 2007
AA - Annual Accounts 23 July 2007
363s - Annual Return 15 September 2006
288b - Notice of resignation of directors or secretaries 17 November 2005
288b - Notice of resignation of directors or secretaries 17 November 2005
288a - Notice of appointment of directors or secretaries 17 November 2005
288a - Notice of appointment of directors or secretaries 17 November 2005
NEWINC - New incorporation documents 10 August 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.