This company is commonly known as Berkeley Court (bournemouth) Management Co. Ltd.. The company was founded 35 years ago and was given the registration number 02324126. The firm's registered office is in BOURNEMOUTH. You can find them at Lansdowne House, Christchurch Road, Bournemouth, Dorset. This company's SIC code is 98000 - Residents property management.
Name | : | BERKELEY COURT (BOURNEMOUTH) MANAGEMENT CO. LTD. |
---|---|---|
Company Number | : | 02324126 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 December 1988 |
End of financial year | : | 29 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lansdowne House, Christchurch Road, Bournemouth, Dorset, BH1 3JW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Landsdowne House, Christchurch Road, Bournemouth, England, BH1 3JW | Corporate Secretary | 27 July 2007 | Active |
Lansdowne House, Christchurch Road, Bournemouth, BH1 3JW | Director | 15 August 2022 | Active |
Lansdowne House, Christchurch Road, Bournemouth, BH1 3JW | Director | 29 June 2021 | Active |
11 Donnelly Road, Tuckton, Bournemouth, BH6 5NW | Secretary | 11 March 2000 | Active |
Berkeley Court 7 Cavendish Road, Bournemouth, BH1 1QX | Secretary | 30 March 1992 | Active |
144 Holdenhurst Road, Bournemouth, BH8 8AS | Secretary | - | Active |
3 Chaddesley Glen, Canford Cliffs, Poole, BH13 7PA | Secretary | 03 September 2003 | Active |
9 Sarah Close, Castledean Park, Bournemouth, BH7 7HH | Director | 09 March 2005 | Active |
Flat 4 Cavandish Court, Cavandish Road, Bournemouth, BH1 1QX | Director | 14 April 2008 | Active |
Lansdowne House, Christchurch Road, Bournemouth, BH1 3JW | Director | 07 February 2014 | Active |
Berkeley Court 7 Cavendish Road, Bournemouth, BH1 1QX | Director | 30 March 1992 | Active |
6 Barrington Grange, Harrison Close, Powick, WR2 4QD | Director | - | Active |
Lansdowne House, Christchurch Road, Bournemouth, BH1 3JW | Director | 28 April 2014 | Active |
Flat 2, 7 Cavendish Road, Bournemouth, BH1 1QX | Director | 11 March 2000 | Active |
Berkeley Court 7 Cavendish Road, Bournemouth, BH1 1QX | Director | - | Active |
1 Baillie Park, 7-8 Forest Road Blanksome Farm, Poole, BH13 6DQ | Director | 10 March 2003 | Active |
Berkeley Court 7 Cavendish Road, Bournemouth, BH1 1QX | Director | - | Active |
Lansdowne House, Christchurch Road, Bournemouth, United Kingdom, BH1 3JW | Director | 15 September 2008 | Active |
Lansdowne House, Christchurch Road, Bournemouth, United Kingdom, BH1 3JW | Director | 29 March 2012 | Active |
9 Berkeley Court, 7 Cavendish Road, Bournemouth, BH1 1QX | Director | 14 March 1993 | Active |
Lansdowne House, Christchurch Road, Bournemouth, United Kingdom, BH1 3JW | Director | 24 September 2009 | Active |
Flat 11 Berkeley Court, 7 Cavendish Road, Bournemouth, BH1 1QX | Director | 09 March 2005 | Active |
Berkeley Court 7 Cavendish Road, Bournemouth, BH1 1QX | Director | 30 March 1992 | Active |
3 Chaddesley Glen, Canford Cliffs, Poole, BH13 7PA | Director | 11 March 2000 | Active |
Sumner House, Evesham Road, Stow On Thew Wold, GL54 1EJ | Director | 18 April 2007 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-16 | Officers | Appoint person director company with name date. | Download |
2021-12-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-30 | Officers | Termination director company with name termination date. | Download |
2021-06-30 | Officers | Appoint person director company with name date. | Download |
2020-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-15 | Officers | Termination director company with name termination date. | Download |
2020-03-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-24 | Officers | Termination director company with name termination date. | Download |
2017-12-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-01-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-12-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-01 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.