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.
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 | : |
|
Registered Address | : | Heliting House - 2nd Floor, 35 Richmond Hill, Bournemouth, Dorset, BH2 6HT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 6 Fleetsbridge Business Centre, Upton Road, Poole, England, BH17 7AF | Corporate Secretary | 13 July 2022 | Active |
Unit 6 Fleetsbridge Business Centre, Upton Road, Poole, England, BH17 7AF | Director | 03 December 2023 | Active |
Unit 6 Fleetsbridge Business Centre, Upton Road, Poole, England, BH17 7AF | Director | 29 November 2023 | Active |
Unit 6 Fleetsbridge Business Centre, Upton Road, Poole, England, BH17 7AF | Director | 28 November 2023 | Active |
Unit 6 Fleetsbridge Business Centre, Upton Road, Poole, England, BH17 7AF | Director | 29 November 2023 | Active |
Unit 6 Fleetsbridge Business Centre, Upton Road, Poole, England, BH17 7AF | Director | 26 August 2022 | Active |
Flat 33 Hamble Court, 68 Christchurch Road, Bournemouth, BH1 3PF | Secretary | 29 May 1996 | Active |
Flat 17 Hamble Court, 68 Christchurch Road, Bournemouth, BH1 3PF | Secretary | 01 February 1995 | Active |
Heliting House - 2nd Floor, 35 Richmond Hill, Bournemouth, BH2 6HT | Secretary | 27 July 2016 | Active |
Hamble Court 68 Christchurch Road, Bournemouth, BH1 3PF | Secretary | - | Active |
Heliting House - 2nd Floor, 35 Richmond Hill, Bournemouth, England, BH2 6HT | Secretary | 01 September 2002 | Active |
Unit 6 Fleetsbridge Business Centre, Upton Road, Poole, England, BH17 7AF | Corporate Secretary | 19 January 2021 | Active |
Heliting House - 2nd Floor, 35 Richmond Hill, Bournemouth, England, BH2 6HT | Director | 01 September 1999 | Active |
Flat 12 Hamble Court, 68 Christchurch Road, Bournemouth, BH1 3PF | Director | 10 June 1998 | Active |
Flat 3 Hamble Court, 68 Christchurch Road, Bournemouth, BH1 3PF | Director | 22 May 1997 | Active |
Flat 33 Hamble Court, Christchurch Road, Bournemouth, BH1 3PF | Director | 16 June 1999 | Active |
Flat 33 Hamble Court, 68 Christchurch Road, Bournemouth, BH1 3PF | Director | 16 July 2003 | Active |
Flat 33 Hamble Court, 68 Christchurch Road, Bournemouth, BH1 3PF | Director | - | Active |
Unit 6 Fleetsbridge Business Centre, Upton Road, Poole, England, BH17 7AF | Director | 01 June 2020 | Active |
Heliting House - 2nd Floor, 35 Richmond Hill, Bournemouth, BH2 6HT | Director | 20 December 2017 | Active |
Heliting House - 2nd Floor, 35 Richmond Hill, Bournemouth, England, BH2 6HT | Director | 20 July 2005 | Active |
21 Oxford Road, Bournemouth, Dorset, BH8 8ET | Director | 19 July 2006 | Active |
Unit 6 Fleetsbridge Business Centre, Upton Road, Poole, England, BH17 7AF | Director | 24 October 2019 | Active |
Hamble Court 68 Christchurch Road, Bournemouth, BH1 3PF | Director | - | Active |
Flat 17 Hamble Court, 68 Christchurch Road, Bournemouth, BH1 3PF | Director | 16 June 1999 | Active |
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 | Director | 01 August 2020 | Active |
21 Oxford Road, Bournemouth, Dorset, BH8 8ET | Director | 16 June 1999 | Active |
Heliting House - 2nd Floor, 35 Richmond Hill, Bournemouth, England, BH2 6HT | Director | 24 July 2013 | Active |
Hamble Court 68 Christchurch Road, Bournemouth, BH1 3PF | Director | - | Active |
18 Hamble Court, 68 Christchurch Road, Bournemouth, BH1 3PF | Director | 21 July 2004 | Active |
Heliting House - 2nd Floor, 35 Richmond Hill, Bournemouth, England, BH2 6HT | Director | 13 July 2015 | Active |
Unit 6 Fleetsbridge Business Centre, Upton Road, Poole, England, BH17 7AF | Director | 01 August 2020 | Active |
21 Oxford Road, Bournemouth, Dorset, BH8 8ET | Director | 16 July 2003 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-04-09 | Persons with significant control | Notification of a person with significant control statement. | Download |
2024-04-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-04-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-04-04 | Officers | Termination director company with name termination date. | Download |
2023-12-06 | Officers | Appoint person director company with name date. | Download |
2023-12-06 | Officers | Appoint person director company with name date. | Download |
2023-12-06 | Officers | Appoint person director company with name date. | Download |
2023-12-06 | Officers | Appoint person director company with name date. | Download |
2023-12-06 | Officers | Termination director company with name termination date. | Download |
2023-08-11 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-02 | Officers | Appoint person director company with name date. | Download |
2022-09-02 | Officers | Termination director company with name termination date. | Download |
2022-09-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-13 | Officers | Appoint corporate secretary company with name date. | Download |
2022-07-13 | Officers | Termination secretary company with name termination date. | Download |
2022-07-11 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-09 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-26 | Officers | Termination director company with name termination date. | Download |
2021-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-02 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.