This company is commonly known as Sunbury Court(bournmouth)management Company Limited. The company was founded 59 years ago and was given the registration number 00821567. The firm's registered office is in DORSET. You can find them at 6 Poole Hill, Bournemouth, Dorset, . This company's SIC code is 98000 - Residents property management.
Name | : | SUNBURY COURT(BOURNMOUTH)MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 00821567 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 October 1964 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6 Poole Hill, Bournemouth, Dorset, BH2 5PS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6, Poole Hill, Bournemouth, United Kingdom, BH2 5PS | Secretary | 14 July 2022 | Active |
Flat 4, Sunbury Court, 21 Marlborough Road Westbourne, Bournemouth, BH4 8DD | Director | 26 February 2008 | Active |
Laceys 5 Poole Road, Bournemouth, BH2 5QL | Director | - | Active |
3, Durrant Road, Bournemouth, United Kingdom, BH2 6NE | Director | 21 May 2013 | Active |
5 Sunbury Court, Bournemouth, BH2 6DL | Director | - | Active |
46 Elizabeth Drive, Wantage, OX12 9YG | Director | 15 February 2000 | Active |
F35 The Chines, 43 Alum Chine Road Westbourne, Bournemouth, BH4 8DN | Director | 01 March 2007 | Active |
6 Furzefield Close, Chislehurst, BR7 5DE | Director | 14 February 2004 | Active |
Flat 11, Sunbury Court, 21 Marlborough Road Westbourne, Bournemouth, BH4 8DD | Director | 02 February 2008 | Active |
Flat 12 Sunbury Court 21 Marlborough Road, Bournemouth, BH4 8DD | Director | - | Active |
Dove Cottage, 17 Milton Abbas, Blandford Forum, DT11 0BW | Secretary | 01 March 2007 | Active |
39, Oaks Drive, St Leonards, Ringwood, BH24 2QR | Secretary | 14 December 2004 | Active |
4 Reigate Road, Leatherhead, KT22 8QZ | Secretary | - | Active |
10 Sunbury Court, 21 Marlborough Road, Bournemouth, BH4 8DD | Director | 04 January 1993 | Active |
3 Sunbury Court, 21 Marlborough Road, Bournemouth, BH4 8DD | Director | 01 January 2005 | Active |
Flat 11 Sunbury Court 21 Marlborough Road, Bournemouth, BH4 8DD | Director | - | Active |
Flat 9 Sunbury Court 21 Marlborough Road, Bournemouth, BH4 8DD | Director | - | Active |
F35 The Chines, 43 Alum Chine Road Westbourne, Bournemouth, BH4 8DN | Director | 01 March 2007 | Active |
Flat 1 Sunbury Court, Bournemouth, BH2 6DL | Director | - | Active |
Flat 2 Sunbury Court, Bournemouth, BH4 8DD | Director | - | Active |
Flat 2 Sunbury Court, Bournemouth, BH2 6DL | Director | 08 February 2003 | Active |
6 Sunbury Court, Marlborough Road, Bournemouth, BH4 8DD | Director | 24 March 1998 | Active |
8 Sunbury Court, 21 Marlborough Road, Westbourne Bournemouth, BH4 8DD | Director | 24 March 1998 | Active |
11 Highcliffe 32 Albemarle Road, Beckenham, BR3 2HJ | Director | 06 April 1996 | Active |
Flat 10 Sunbury Court, 21 Marlborough Road Westbourne, Bournemouth, BH4 8DD | Director | 21 September 1993 | Active |
Flat 8 Sunbury Court, 21 Marlborough Road, Bournemouth, BH4 8DD | Director | - | Active |
Flat 3 Stanton Lacey, 4 Martello Park Canford Cliffs, Poole, BH13 7BA | Director | 29 June 1993 | Active |
Flat 4 Sunbury Court, Bournemouth, BH4 8DD | Director | - | Active |
Sunbury Court 21 Marlborough Road, Bournemouth, BH4 8DD | Director | - | Active |
4 Reigate Road, Leatherhead, KT22 8QZ | Director | - | Active |
Flat 6 Sunbury Court 21 Marlborough Road, Bournemouth, BH4 8DD | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-14 | Officers | Appoint person secretary company with name date. | Download |
2022-07-14 | Officers | Termination secretary company with name termination date. | Download |
2022-04-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-05 | Officers | Termination director company with name termination date. | Download |
2019-07-09 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-26 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-09 | Accounts | Accounts with accounts type dormant. | Download |
2014-01-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-07-03 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.