About

Registered Number: 04294022
Date of Incorporation: 26/09/2001 (22 years and 8 months ago)
Company Status: Active
Registered Address: 22 Victoria Avenue, Harrogate, North Yorkshire, HG1 5PR

 

Based in North Yorkshire, Richmond Villas (Harrogate) Management Company Ltd was setup in 2001. There are 9 directors listed for the business. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEARDSELL, Elisabeth Jane Venetia 27 September 2007 - 1
CARTER, David Charles 03 January 2019 - 1
GERRARD, Martin Miles 27 September 2007 - 1
CLARK, Susan Elizabeth 09 December 2015 03 October 2017 1
CULLEN, Helen 27 September 2007 18 January 2020 1
MULCAHY, Gavin Mathias 27 September 2007 01 October 2013 1
UMPLEBY, John Bryan 26 September 2001 27 September 2007 1
UMPLEBY, Patricia Ann 26 September 2001 27 September 2007 1
Secretary Name Appointed Resigned Total Appointments
WRIGHT, Mark Verna 01 October 2016 - 1

Filing History

Document Type Date
CS01 - N/A 06 October 2020
TM01 - Termination of appointment of director 28 January 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 27 September 2019
AP01 - Appointment of director 04 February 2019
AA - Annual Accounts 21 January 2019
CS01 - N/A 04 October 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 03 October 2017
TM01 - Termination of appointment of director 03 October 2017
AA - Annual Accounts 28 December 2016
CH01 - Change of particulars for director 21 December 2016
CS01 - N/A 06 October 2016
CH01 - Change of particulars for director 06 October 2016
TM02 - Termination of appointment of secretary 06 October 2016
AP03 - Appointment of secretary 06 October 2016
AP01 - Appointment of director 18 January 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 03 November 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 10 October 2014
TM01 - Termination of appointment of director 13 December 2013
AA - Annual Accounts 22 November 2013
AR01 - Annual Return 17 October 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 07 November 2012
AA - Annual Accounts 17 November 2011
AR01 - Annual Return 20 October 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 25 October 2010
AA - Annual Accounts 02 December 2009
AR01 - Annual Return 21 October 2009
AA - Annual Accounts 26 February 2009
363s - Annual Return 18 November 2008
AA - Annual Accounts 06 March 2008
363s - Annual Return 04 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 October 2007
225 - Change of Accounting Reference Date 04 October 2007
287 - Change in situation or address of Registered Office 04 October 2007
288a - Notice of appointment of directors or secretaries 04 October 2007
288a - Notice of appointment of directors or secretaries 04 October 2007
288b - Notice of resignation of directors or secretaries 04 October 2007
288b - Notice of resignation of directors or secretaries 04 October 2007
288a - Notice of appointment of directors or secretaries 04 October 2007
288a - Notice of appointment of directors or secretaries 04 October 2007
288a - Notice of appointment of directors or secretaries 04 October 2007
AAMD - Amended Accounts 19 September 2007
AA - Annual Accounts 28 February 2007
363s - Annual Return 24 October 2006
287 - Change in situation or address of Registered Office 26 July 2006
AA - Annual Accounts 10 March 2006
363s - Annual Return 05 October 2005
AA - Annual Accounts 13 July 2005
363s - Annual Return 05 October 2004
287 - Change in situation or address of Registered Office 20 September 2004
AA - Annual Accounts 20 September 2004
363s - Annual Return 06 October 2003
AA - Annual Accounts 24 June 2003
363s - Annual Return 22 October 2002
287 - Change in situation or address of Registered Office 22 October 2002
225 - Change of Accounting Reference Date 08 September 2002
288b - Notice of resignation of directors or secretaries 23 November 2001
288a - Notice of appointment of directors or secretaries 23 November 2001
288a - Notice of appointment of directors or secretaries 23 November 2001
288b - Notice of resignation of directors or secretaries 23 November 2001
287 - Change in situation or address of Registered Office 22 November 2001
NEWINC - New incorporation documents 26 September 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.