UKBizDB.co.uk

HAMBLE COURT MANAGEMENT COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hamble Court Management Company Limited. The company was founded 49 years ago and was given the registration number 01214151. The firm's registered office is in BOURNEMOUTH. You can find them at Heliting House - 2nd Floor, 35 Richmond Hill, Bournemouth, Dorset. This company's SIC code is 98000 - Residents property management.

Company Information

Name:HAMBLE COURT MANAGEMENT COMPANY LIMITED
Company Number:01214151
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 May 1975
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Heliting House - 2nd Floor, 35 Richmond Hill, Bournemouth, Dorset, BH2 6HT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 6 Fleetsbridge Business Centre, Upton Road, Poole, England, BH17 7AF

Corporate Secretary13 July 2022Active
Unit 6 Fleetsbridge Business Centre, Upton Road, Poole, England, BH17 7AF

Director03 December 2023Active
Unit 6 Fleetsbridge Business Centre, Upton Road, Poole, England, BH17 7AF

Director29 November 2023Active
Unit 6 Fleetsbridge Business Centre, Upton Road, Poole, England, BH17 7AF

Director28 November 2023Active
Unit 6 Fleetsbridge Business Centre, Upton Road, Poole, England, BH17 7AF

Director29 November 2023Active
Unit 6 Fleetsbridge Business Centre, Upton Road, Poole, England, BH17 7AF

Director26 August 2022Active
Flat 33 Hamble Court, 68 Christchurch Road, Bournemouth, BH1 3PF

Secretary29 May 1996Active
Flat 17 Hamble Court, 68 Christchurch Road, Bournemouth, BH1 3PF

Secretary01 February 1995Active
Heliting House - 2nd Floor, 35 Richmond Hill, Bournemouth, BH2 6HT

Secretary27 July 2016Active
Hamble Court 68 Christchurch Road, Bournemouth, BH1 3PF

Secretary-Active
Heliting House - 2nd Floor, 35 Richmond Hill, Bournemouth, England, BH2 6HT

Secretary01 September 2002Active
Unit 6 Fleetsbridge Business Centre, Upton Road, Poole, England, BH17 7AF

Corporate Secretary19 January 2021Active
Heliting House - 2nd Floor, 35 Richmond Hill, Bournemouth, England, BH2 6HT

Director01 September 1999Active
Flat 12 Hamble Court, 68 Christchurch Road, Bournemouth, BH1 3PF

Director10 June 1998Active
Flat 3 Hamble Court, 68 Christchurch Road, Bournemouth, BH1 3PF

Director22 May 1997Active
Flat 33 Hamble Court, Christchurch Road, Bournemouth, BH1 3PF

Director16 June 1999Active
Flat 33 Hamble Court, 68 Christchurch Road, Bournemouth, BH1 3PF

Director16 July 2003Active
Flat 33 Hamble Court, 68 Christchurch Road, Bournemouth, BH1 3PF

Director-Active
Unit 6 Fleetsbridge Business Centre, Upton Road, Poole, England, BH17 7AF

Director01 June 2020Active
Heliting House - 2nd Floor, 35 Richmond Hill, Bournemouth, BH2 6HT

Director20 December 2017Active
Heliting House - 2nd Floor, 35 Richmond Hill, Bournemouth, England, BH2 6HT

Director20 July 2005Active
21 Oxford Road, Bournemouth, Dorset, BH8 8ET

Director19 July 2006Active
Unit 6 Fleetsbridge Business Centre, Upton Road, Poole, England, BH17 7AF

Director24 October 2019Active
Hamble Court 68 Christchurch Road, Bournemouth, BH1 3PF

Director-Active
Flat 17 Hamble Court, 68 Christchurch Road, Bournemouth, BH1 3PF

Director16 June 1999Active
Flat 17 Hamble Court, 68 Christchurch Road, Bournemouth, BH1 3PF

Director-Active
Hamble Court 68 Christchurch Road, Bournemouth, BH1 3PF

Director-Active
Unit 6 Fleetsbridge Business Centre, Upton Road, Poole, England, BH17 7AF

Director01 August 2020Active
21 Oxford Road, Bournemouth, Dorset, BH8 8ET

Director16 June 1999Active
Heliting House - 2nd Floor, 35 Richmond Hill, Bournemouth, England, BH2 6HT

Director24 July 2013Active
Hamble Court 68 Christchurch Road, Bournemouth, BH1 3PF

Director-Active
18 Hamble Court, 68 Christchurch Road, Bournemouth, BH1 3PF

Director21 July 2004Active
Heliting House - 2nd Floor, 35 Richmond Hill, Bournemouth, England, BH2 6HT

Director13 July 2015Active
Unit 6 Fleetsbridge Business Centre, Upton Road, Poole, England, BH17 7AF

Director01 August 2020Active
21 Oxford Road, Bournemouth, Dorset, BH8 8ET

Director16 July 2003Active

People with Significant Control

Mrs Nikki Hibberd
Notified on:01 August 2020
Status:Active
Date of birth:January 1964
Nationality:British
Country of residence:England
Address:Unit 6 Fleetsbridge Business Centre, Upton Road, Poole, England, BH17 7AF
Nature of control:
  • Significant influence or control
Mr Peter O'Dor
Notified on:01 August 2020
Status:Active
Date of birth:January 1962
Nationality:British
Country of residence:England
Address:Unit 6 Fleetsbridge Business Centre, Upton Road, Poole, England, BH17 7AF
Nature of control:
  • Significant influence or control
Mr David William Bruce Coleman
Notified on:01 June 2020
Status:Active
Date of birth:June 1953
Nationality:British
Country of residence:England
Address:Unit 6 Fleetsbridge Business Centre, Upton Road, Poole, England, BH17 7AF
Nature of control:
  • Significant influence or control
Mr Alan Robert Elsbury
Notified on:24 October 2019
Status:Active
Date of birth:July 1958
Nationality:British
Country of residence:England
Address:Unit 6 Fleetsbridge Business Centre, Upton Road, Poole, England, BH17 7AF
Nature of control:
  • Significant influence or control
Ms Myra Carol Comer
Notified on:28 March 2018
Status:Active
Date of birth:March 1943
Nationality:British
Address:Heliting House - 2nd Floor, 35 Richmond Hill, Bournemouth, BH2 6HT
Nature of control:
  • Significant influence or control
Mrs Miriam Joyce Amos
Notified on:31 August 2017
Status:Active
Date of birth:December 1926
Nationality:British
Address:Heliting House - 2nd Floor, 35 Richmond Hill, Bournemouth, BH2 6HT
Nature of control:
  • Significant influence or control
Ms Storme Ryder
Notified on:17 July 2017
Status:Active
Date of birth:January 1959
Nationality:British
Address:Heliting House - 2nd Floor, 35 Richmond Hill, Bournemouth, BH2 6HT
Nature of control:
  • Significant influence or control
Mr John Humby
Notified on:29 March 2017
Status:Active
Date of birth:July 1953
Nationality:British
Address:Heliting House - 2nd Floor, 35 Richmond Hill, Bournemouth, BH2 6HT
Nature of control:
  • Significant influence or control
Mrs Geraldine Mary Mitchell
Notified on:29 March 2017
Status:Active
Date of birth:November 1953
Nationality:British
Address:Heliting House - 2nd Floor, 35 Richmond Hill, Bournemouth, BH2 6HT
Nature of control:
  • Significant influence or control
Mrs Lorraine Stein
Notified on:29 March 2017
Status:Active
Date of birth:June 1953
Nationality:British
Address:Heliting House - 2nd Floor, 35 Richmond Hill, Bournemouth, BH2 6HT
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Confirmation statement

Confirmation statement with no updates.

Download
2024-04-09Persons with significant control

Notification of a person with significant control statement.

Download
2024-04-09Persons with significant control

Cessation of a person with significant control.

Download
2024-04-09Persons with significant control

Cessation of a person with significant control.

Download
2024-04-04Officers

Termination director company with name termination date.

Download
2023-12-06Officers

Appoint person director company with name date.

Download
2023-12-06Officers

Appoint person director company with name date.

Download
2023-12-06Officers

Appoint person director company with name date.

Download
2023-12-06Officers

Appoint person director company with name date.

Download
2023-12-06Officers

Termination director company with name termination date.

Download
2023-08-11Accounts

Accounts with accounts type micro entity.

Download
2023-03-28Confirmation statement

Confirmation statement with no updates.

Download
2022-09-02Officers

Appoint person director company with name date.

Download
2022-09-02Officers

Termination director company with name termination date.

Download
2022-09-02Persons with significant control

Cessation of a person with significant control.

Download
2022-07-13Officers

Appoint corporate secretary company with name date.

Download
2022-07-13Officers

Termination secretary company with name termination date.

Download
2022-07-11Accounts

Accounts with accounts type micro entity.

Download
2022-03-29Confirmation statement

Confirmation statement with no updates.

Download
2021-09-09Accounts

Accounts with accounts type micro entity.

Download
2021-07-26Persons with significant control

Cessation of a person with significant control.

Download
2021-07-26Officers

Termination director company with name termination date.

Download
2021-03-30Confirmation statement

Confirmation statement with no updates.

Download
2021-03-12Accounts

Accounts with accounts type total exemption full.

Download
2021-02-02Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.