This company is commonly known as Surrey Court Management Limited. The company was founded 37 years ago and was given the registration number 02093093. The firm's registered office is in BOURNEMOUTH. You can find them at First Floor Fairview House, 17 Hinton Road, Bournemouth, . This company's SIC code is 98000 - Residents property management.
Name | : | SURREY COURT MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 02093093 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 January 1987 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | First Floor Fairview House, 17 Hinton Road, Bournemouth, England, BH1 2EE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
743, Christchurch Road, Bournemouth, England, BH7 6AN | Corporate Secretary | 09 October 2023 | Active |
Flat 3 The Sands, 13 Boscombe Spa Road, Bournemouth, England, BH5 1AW | Director | 25 April 2014 | Active |
1 Gulliver Close, Lilliput, BH14 8LB | Secretary | 14 February 2008 | Active |
273b Lymington Road, Highcliffe, Christchurch, BH23 5ET | Secretary | 30 December 1994 | Active |
Flat 6 13 Boscombe Spa Road, Boscombe, Bournemouth, BH5 1AW | Secretary | - | Active |
356 Lymington Road, Highcliffe, Christchurch, BH23 5EY | Secretary | 30 September 1995 | Active |
78 Castle Lane West, Bournemouth, BH9 3JU | Corporate Secretary | 15 January 2005 | Active |
Suite 7, Branksome Park House, Branksome Business Park, Poole, United Kingdom, BH1 2EE | Corporate Secretary | 20 October 2018 | Active |
Thamesbourne Lodge Station Road, Bourne End, Buckinghamshire, United Kingdom, SL8 5QH | Corporate Secretary | 04 February 2014 | Active |
1087 M10 D Trasang, Muang Surin 3200, Thailand, | Director | 14 February 2008 | Active |
Flat 7 The Sands, 13 Boscombe Spa Road, Bournemouth, BH5 1AW | Director | 07 November 2002 | Active |
Flat 7 The Sands, Boscombe Road, Bournemouth, BH15 1AW | Director | - | Active |
13 Boscombe Spa Road, Bournemouth, BH5 1AW | Director | 13 October 1998 | Active |
Flat 5 13 Boscombe Spa Road, Bournemouth, BH5 1AW | Director | 16 October 1996 | Active |
4 The Sands, 13 Boscombe Spa Road, Bournemouth, BH5 1AW | Director | 21 November 2000 | Active |
Flat 7 The Sands, Boscombe Spa Road, Bournemouth, BH5 1AW | Director | 31 August 1993 | Active |
Flat 6 13 Boscombe Spa Road, Boscombe, Bournemouth, BH5 1AW | Director | 07 November 2002 | Active |
Flat 6 13 Boscombe Spa Road, Boscombe, Bournemouth, BH5 1AW | Director | - | Active |
2, South Ripley Cottages, Bransgore, Christchurch, BH23 8ET | Director | 10 September 2008 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-08 | Accounts | Accounts with accounts type micro entity. | Download |
2023-10-09 | Officers | Appoint corporate secretary company with name date. | Download |
2023-10-09 | Officers | Termination secretary company with name termination date. | Download |
2023-10-09 | Address | Change registered office address company with date old address new address. | Download |
2023-10-06 | Address | Change registered office address company with date old address new address. | Download |
2023-10-06 | Officers | Termination director company with name termination date. | Download |
2023-01-13 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-06 | Officers | Change corporate secretary company with change date. | Download |
2021-06-01 | Address | Change registered office address company with date old address new address. | Download |
2021-04-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-08 | Officers | Appoint corporate secretary company with name date. | Download |
2019-01-08 | Address | Change registered office address company with date old address new address. | Download |
2019-01-08 | Officers | Termination secretary company with name termination date. | Download |
2018-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-19 | Accounts | Accounts with accounts type dormant. | Download |
2018-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-27 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.