This company is commonly known as Bourneside Manor Flats Management Company Limited. The company was founded 31 years ago and was given the registration number 02763973. The firm's registered office is in POOLE. You can find them at 48 Bluebell Lane, Creekmoor, Poole, Dorset. This company's SIC code is 98000 - Residents property management.
Name | : | BOURNESIDE MANOR FLATS MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02763973 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 November 1992 |
End of financial year | : | 24 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 48 Bluebell Lane, Creekmoor, Poole, Dorset, BH17 7YU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
48 Bluebell Lane, Creekmoor, Poole, BH17 7YU | Secretary | 19 May 1995 | Active |
48 Bluebell Lane, Creekmoor, Poole, BH17 7YU | Director | 28 November 2013 | Active |
48 Bluebell Lane, Creekmoor, Poole, BH17 7YU | Director | 19 May 1995 | Active |
48 Bluebell Lane, Creekmoor, Poole, BH17 7YU | Director | 28 November 2013 | Active |
48 Bluebell Lane, Creekmoor, Poole, BH17 7YU | Director | 24 April 2014 | Active |
2 Temple Back East, Temple Quay, Bristol, BS1 6EG | Corporate Nominee Secretary | 11 November 1992 | Active |
Flat 3 Bourneside Manor 11, Cambridge Road, Bournemouth, BH2 6AG | Director | 19 May 1995 | Active |
Flat 5 Bourneside Manor, 11 Cambridge Road, Bournemouth, BH2 6AG | Director | 14 February 2005 | Active |
J Trevor And Sons 5 Manor Court, Barnes Wallis Road, Fareham, PO15 5TH | Director | 20 April 1993 | Active |
Flat 10 Bournside Manor, 11 Cambridge Road, Bournemouth, BH2 6AG | Director | 06 August 1997 | Active |
J Trevor And Sons 5 Manor Court, Barnes Wallis Road, Fareham, PO15 5TH | Director | 20 April 1993 | Active |
Flat 5 Bourneside Manor 11, Cambridge Road, Bournemouth, BH2 6AG | Director | 19 May 1995 | Active |
Oaktree Cottage Howe Lane, Verwood, BH31 6JF | Director | 19 May 1995 | Active |
2 Temple Back East, Temple Quay, Bristol, BS1 6EG | Corporate Nominee Director | 11 November 1992 | Active |
2 Temple Back East, Temple Quay, Bristol, BS1 6EG | Corporate Nominee Director | 11 November 1992 | Active |
Mrs Madalaine Beverley Habgood | ||
Notified on | : | 01 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1969 |
Nationality | : | British |
Address | : | 48 Bluebell Lane, Poole, BH17 7YU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-12-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-12-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-05 | Officers | Termination director company with name termination date. | Download |
2014-05-22 | Officers | Appoint person director company with name. | Download |
2014-05-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-04-28 | Officers | Appoint person director company with name. | Download |
2014-04-26 | Officers | Appoint person director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.