This company is commonly known as Stratford Court (bournemouth) Management Company Limited. The company was founded 24 years ago and was given the registration number 03903618. The firm's registered office is in BOURNEMOUTH. You can find them at 10 Exeter Road, , Bournemouth, . This company's SIC code is 98000 - Residents property management.
Name | : | STRATFORD COURT (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 03903618 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 January 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 Exeter Road, Bournemouth, England, BH2 5AN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 8 The Old Pottery, Manor Way, Verwood, England, BH31 6HF | Corporate Secretary | 02 February 2022 | Active |
10, Exeter Road, Bournemouth, England, BH2 5AN | Director | 20 January 2000 | Active |
Unit 8 The Old Pottery, Manor Way, Verwood, England, BH31 6HF | Director | 26 April 2021 | Active |
10, Exeter Road, Bournemouth, England, BH2 5AN | Director | 30 November 2011 | Active |
Unit 8 The Old Pottery, Manor Way, Verwood, England, BH31 6HF | Director | 19 November 2015 | Active |
10, Exeter Road, Bournemouth, England, BH2 5AN | Director | 21 February 2003 | Active |
Pine Cottage, Bashley Road, New Milton, BH25 5RX | Secretary | 02 June 2003 | Active |
10, Exeter Road, Bournemouth, England, BH2 5AN | Secretary | 05 March 2016 | Active |
2 Stratford Court, 20 Grand Avenue, Bournemouth, BH6 3SY | Secretary | 20 January 2000 | Active |
10, Exeter Road, Bournemouth, England, BH2 5AN | Secretary | 24 January 2018 | Active |
218, Malvern Road, Bournemouth, England, BH9 3BX | Corporate Secretary | 20 January 2015 | Active |
1-3, Seamoor Road, Westbourne, Bournemouth, United Kingdom, BH4 9AA | Corporate Secretary | 14 February 2012 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 10 January 2000 | Active |
10, Exeter Road, Bournemouth, England, BH2 5AN | Director | 20 January 2000 | Active |
35 Southwood Avenue, Bournemouth, BH6 3QB | Director | 05 November 2007 | Active |
35 Southwood Avenue, Bournemouth, BH6 3QB | Director | 05 November 2007 | Active |
Flat 3,, 20 Grand Avenue, Bournemouth, BH6 3SY | Director | 10 May 2000 | Active |
L'Orangerie Due Chateau, Bat A 508, Rue Voltaire, France, | Director | 20 January 2000 | Active |
10, Exeter Road, Bournemouth, England, BH2 5AN | Director | 19 November 2015 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 10 January 2000 | Active |
1 Brunel Quays, Great Western Village, Lostwithiel, PL22 0JB | Director | 20 January 2000 | Active |
2 Stratford Court, 20 Grand Avenue, Bournemouth, BH6 3SY | Director | 20 January 2000 | Active |
Flat One Stratford Court, 20 Grand Avenue Southbourne, Bournemouth, BH6 3SY | Director | 02 February 2005 | Active |
Flat 1 20 Grand Avenue, Bournemouth, BH6 3SY | Director | 20 October 2003 | Active |
Flat 1 Stratford Court, 20 Grand Avenue, Bournemouth, BH6 3SY | Director | 22 October 2004 | Active |
1 Stratford Court, 20 Grand Avenue, Bournemouth, BH6 3SY | Director | 20 January 2000 | Active |
1-3, Seamoor Road, Bournemouth, United Kingdom, BH4 9AA | Corporate Director | 12 September 2011 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-21 | Accounts | Accounts with accounts type dormant. | Download |
2023-09-28 | Accounts | Change account reference date company previous shortened. | Download |
2023-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-11 | Officers | Appoint corporate secretary company with name date. | Download |
2022-10-11 | Officers | Termination director company with name termination date. | Download |
2022-10-11 | Address | Change registered office address company with date old address new address. | Download |
2022-10-11 | Officers | Termination secretary company with name termination date. | Download |
2022-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-18 | Officers | Appoint person director company with name date. | Download |
2021-04-28 | Officers | Change person director company with change date. | Download |
2021-04-28 | Officers | Change person director company with change date. | Download |
2021-04-28 | Officers | Change person director company with change date. | Download |
2021-04-28 | Officers | Change person director company with change date. | Download |
2021-04-28 | Officers | Change person director company with change date. | Download |
2021-04-28 | Officers | Change person director company with change date. | Download |
2021-03-12 | Officers | Termination director company with name termination date. | Download |
2021-01-26 | Officers | Termination director company with name termination date. | Download |
2021-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.