Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHANNEL COURT MANAGEMENT (SOUTHBOURNE) LIMITED
Company Information for

CHANNEL COURT MANAGEMENT (SOUTHBOURNE) LIMITED

10 BRIDGE STREET, CHRISTCHURCH, DORSET, BH23 1EF,
Company Registration Number
00627163
Private Limited Company
Active

Company Overview

About Channel Court Management (southbourne) Ltd
CHANNEL COURT MANAGEMENT (SOUTHBOURNE) LIMITED was founded on 1959-05-01 and has its registered office in Christchurch. The organisation's status is listed as "Active". Channel Court Management (southbourne) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CHANNEL COURT MANAGEMENT (SOUTHBOURNE) LIMITED
 
Legal Registered Office
10 BRIDGE STREET
CHRISTCHURCH
DORSET
BH23 1EF
Other companies in BH9
 
Filing Information
Company Number 00627163
Company ID Number 00627163
Date formed 1959-05-01
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 28/05/2016
Return next due 25/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-09 10:57:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHANNEL COURT MANAGEMENT (SOUTHBOURNE) LIMITED
The accountancy firm based at this address is SCAPE (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CHANNEL COURT MANAGEMENT (SOUTHBOURNE) LIMITED

Current Directors
Officer Role Date Appointed
ROBERT GRACE
Company Secretary 2014-06-02
NYALL AVERY
Director 2015-06-01
MARK ANTHONY DARE
Director 2015-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
NYALL CLARK AVERY
Company Secretary 2014-06-02 2015-06-01
YVONNE JOHNSTONE
Director 1999-05-17 2015-06-01
MARY MC GOVERN
Director 2014-04-01 2014-11-05
NYALL CLARK AVERY
Company Secretary 2014-04-01 2014-10-13
ROBERT GRACE
Company Secretary 2014-04-01 2014-10-13
CHRISTOPHER JOHN HILLESDON
Company Secretary 2007-07-03 2014-06-02
BENJAMIN SIMON KAYE
Director 2009-08-01 2014-06-02
JAMES FREDERICK HILEY PEEL
Director 1996-05-15 2009-08-01
JOAN WRIGHT
Company Secretary 2001-03-23 2007-07-03
MARGARET JANET OAKLEY
Company Secretary 1991-05-28 2001-03-23
MARGARET JANET OAKLEY
Director 1991-05-28 2001-03-23
CAROLE EAMES
Director 1997-05-14 1999-05-17
IAN HERBERT ATKINSON
Director 1991-05-28 1997-05-14
DENNIS ANTHONY BURTON
Director 1995-06-09 1996-05-15
PETER WILLIAM VITUE
Director 1991-05-28 1995-06-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NYALL AVERY BROAD CONSTRUCTION LTD Director 2016-01-25 CURRENT 2016-01-25 Active
NYALL AVERY FUNKY GROUP LTD Director 2015-05-05 CURRENT 2015-05-05 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-01CONFIRMATION STATEMENT MADE ON 28/05/23, WITH NO UPDATES
2023-03-3031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-25CONFIRMATION STATEMENT MADE ON 28/05/22, WITH UPDATES
2022-07-25CS01CONFIRMATION STATEMENT MADE ON 28/05/22, WITH UPDATES
2022-03-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/21 FROM 98 Castle Lane West Bournemouth Dorset BH9 3JU
2021-06-29CS01CONFIRMATION STATEMENT MADE ON 28/05/21, WITH UPDATES
2021-03-30AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-29TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANTHONY DARE
2021-01-29AP01DIRECTOR APPOINTED MRS NIKKI HIBBERD
2021-01-27AP01DIRECTOR APPOINTED MR JOHN FREDERICK SKINNER
2020-08-10CS01CONFIRMATION STATEMENT MADE ON 28/05/20, WITH NO UPDATES
2019-10-18AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-03TM01APPOINTMENT TERMINATED, DIRECTOR NYALL AVERY
2019-08-21DISS40Compulsory strike-off action has been discontinued
2019-08-20GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-08-19CS01CONFIRMATION STATEMENT MADE ON 28/05/19, WITH NO UPDATES
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 28/05/18, WITH NO UPDATES
2017-07-03PSC08Notification of a person with significant control statement
2017-06-27LATEST SOC27/06/17 STATEMENT OF CAPITAL;GBP 20
2017-06-27CS01CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 20
2016-06-22AR0128/05/16 ANNUAL RETURN FULL LIST
2016-06-22TM02Termination of appointment of Nyall Clark Avery on 2015-06-01
2016-06-03AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-02AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-26AP01DIRECTOR APPOINTED MR NYALL AVERY
2015-06-26TM01APPOINTMENT TERMINATED, DIRECTOR YVONNE JOHNSTONE
2015-06-08LATEST SOC08/06/15 STATEMENT OF CAPITAL;GBP 20
2015-06-08AR0128/05/15 ANNUAL RETURN FULL LIST
2015-02-20AP01DIRECTOR APPOINTED MARK ANTHONY DARE
2014-12-09TM01APPOINTMENT TERMINATED, DIRECTOR MARY MC GOVERN
2014-10-13TM02APPOINTMENT TERMINATED, SECRETARY ROBERT GRACE
2014-10-13TM02APPOINTMENT TERMINATED, SECRETARY NYALL AVERY
2014-10-13LATEST SOC13/10/14 STATEMENT OF CAPITAL;GBP 20
2014-10-13AR0128/05/14 ANNUAL RETURN FULL LIST
2014-10-13AP03SECRETARY APPOINTED ROBERT GRACE
2014-10-13AP03SECRETARY APPOINTED NYALL CLARK AVERY
2014-10-13TM02TERMINATE SEC APPOINTMENT
2014-09-05AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-23AP03SECRETARY APPOINTED NYALL CLARK AVERY
2014-06-23AP03SECRETARY APPOINTED ROBERT GRACE
2014-06-23TM02APPOINTMENT TERMINATION COMPANY SECRETARY CHRISTOPHER HILLESDON
2014-06-23AP01DIRECTOR APPOINTED MARY MC GOVERN
2014-06-23TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN KAYE
2013-07-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-06-11LATEST SOC11/06/13 STATEMENT OF CAPITAL;GBP 20
2013-06-11AR0128/05/13 FULL LIST
2012-10-26AA31/03/12 TOTAL EXEMPTION SMALL
2012-06-13AR0128/05/12 FULL LIST
2011-09-06AA31/03/11 TOTAL EXEMPTION SMALL
2011-07-27AR0128/05/11 FULL LIST
2010-07-21AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-16AR0128/05/10 FULL LIST
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN SIMON KAYE / 28/05/2010
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / YVONNE JOHNSTONE / 28/05/2010
2010-06-16CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN HILLESDON / 28/05/2010
2009-10-26AP01DIRECTOR APPOINTED BENJAMIN SIMON KAYE
2009-10-26TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PEEL
2009-09-02363aRETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS
2009-07-23AA31/03/09 TOTAL EXEMPTION SMALL
2008-06-30363aRETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS
2008-06-10AA31/03/08 TOTAL EXEMPTION SMALL
2007-07-17288aNEW SECRETARY APPOINTED
2007-07-17288bSECRETARY RESIGNED
2007-06-29363aRETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS
2007-06-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-06-16363(288)SECRETARY'S PARTICULARS CHANGED
2006-06-16363sRETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS
2006-06-06287REGISTERED OFFICE CHANGED ON 06/06/06 FROM: 5A SOUTHBOURNE GROVE BOURNEMOUTH BH6 3RF
2006-05-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-06-27363sRETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS
2005-06-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-07-09363sRETURN MADE UP TO 28/05/04; NO CHANGE OF MEMBERS
2004-07-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2003-06-23363sRETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS
2003-05-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2002-07-15363sRETURN MADE UP TO 28/05/02; FULL LIST OF MEMBERS
2002-06-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2001-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-06-21363sRETURN MADE UP TO 28/05/01; FULL LIST OF MEMBERS
2001-04-20288aNEW SECRETARY APPOINTED
2001-04-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-07-12363sRETURN MADE UP TO 28/05/00; FULL LIST OF MEMBERS
2000-05-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
1999-07-22363sRETURN MADE UP TO 28/05/99; NO CHANGE OF MEMBERS
1999-07-21288bDIRECTOR RESIGNED
1999-07-21288aNEW DIRECTOR APPOINTED
1999-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1998-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-06-17363sRETURN MADE UP TO 28/05/98; FULL LIST OF MEMBERS
1998-06-17SRES03EXEMPTION FROM APPOINTING AUDITORS 20/05/98
1997-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-06-29363sRETURN MADE UP TO 28/05/97; CHANGE OF MEMBERS
1997-06-29288bDIRECTOR RESIGNED
1997-06-29288aNEW DIRECTOR APPOINTED
1997-06-29363(288)DIRECTOR'S PARTICULARS CHANGED
1996-07-26288NEW DIRECTOR APPOINTED
1996-07-19363sRETURN MADE UP TO 28/05/96; FULL LIST OF MEMBERS
1996-07-19288DIRECTOR RESIGNED
1996-07-19363(288)DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to CHANNEL COURT MANAGEMENT (SOUTHBOURNE) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHANNEL COURT MANAGEMENT (SOUTHBOURNE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHANNEL COURT MANAGEMENT (SOUTHBOURNE) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHANNEL COURT MANAGEMENT (SOUTHBOURNE) LIMITED

Intangible Assets
Patents
We have not found any records of CHANNEL COURT MANAGEMENT (SOUTHBOURNE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHANNEL COURT MANAGEMENT (SOUTHBOURNE) LIMITED
Trademarks
We have not found any records of CHANNEL COURT MANAGEMENT (SOUTHBOURNE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHANNEL COURT MANAGEMENT (SOUTHBOURNE) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as CHANNEL COURT MANAGEMENT (SOUTHBOURNE) LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where CHANNEL COURT MANAGEMENT (SOUTHBOURNE) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHANNEL COURT MANAGEMENT (SOUTHBOURNE) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHANNEL COURT MANAGEMENT (SOUTHBOURNE) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.