Company Information for QUEENS GARDENS (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED
UNIT 6 FLEETSBRIDGE BUSINESS CENTRE, UPTON ROAD, POOLE, BH17 7AF,
|
Company Registration Number
01435345
Private Limited Company
Active |
Company Name | |
---|---|
QUEENS GARDENS (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED | |
Legal Registered Office | |
UNIT 6 FLEETSBRIDGE BUSINESS CENTRE UPTON ROAD POOLE BH17 7AF Other companies in BH8 | |
Company Number | 01435345 | |
---|---|---|
Company ID Number | 01435345 | |
Date formed | 1979-07-06 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 24/03/2023 | |
Account next due | 24/12/2024 | |
Latest return | 10/08/2015 | |
Return next due | 07/09/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2023-12-06 22:01:55 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
CAROLINE KELLEWAY |
||
MICHAEL ST JOHN LINES |
||
CHRISTOPHER MARSHALL |
||
ALLAN FULTON PENMAN PETRIE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ERIC JOHN HANCOCK |
Director | ||
PATRICIA ANN LONG |
Director | ||
JOSEPH CROSS |
Director | ||
KATEY LINDSAY MACKENZIE |
Director | ||
ENID MARGARET HALL |
Director | ||
ERIC JOHN COX |
Director | ||
MURRAY EDWARD GRANT SHELDON |
Director | ||
JOHN OLDEN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MANLEY WOOD (HAMWORTHY) MANAGEMENT COMPANY LIMITED | Company Secretary | 2004-04-05 | CURRENT | 1997-12-03 | Active | |
FAIRWAYS RESIDENTS (FERNDOWN) LIMITED | Company Secretary | 2004-01-28 | CURRENT | 2001-02-27 | Active | |
BIRCHWOOD COURT LIMITED | Company Secretary | 2002-03-11 | CURRENT | 2000-10-17 | Active | |
ELYSIUM COURT(FERNDOWN)MAINTENANCE COMPANY LIMITED | Company Secretary | 2001-10-22 | CURRENT | 1965-07-29 | Active | |
PENRHYN (BOURNEMOUTH) RESIDENTS ASSOCIATION LIMITED | Company Secretary | 2001-10-22 | CURRENT | 1992-09-22 | Active | |
GOLDENLEAS AND SAFFRON COURT MANAGEMENT COMPANY LIMITED | Company Secretary | 2001-10-22 | CURRENT | 1999-06-09 | Active | |
CHINE CRESCENT HOUSE MANAGEMENT LIMITED | Company Secretary | 1999-03-30 | CURRENT | 1981-10-27 | Active | |
CARINA COURT MANAGEMENT COMPANY LIMITED | Company Secretary | 1998-09-01 | CURRENT | 1987-12-04 | Active | |
1710 WIMBORNE ROAD MANAGEMENT LIMITED | Company Secretary | 1995-07-13 | CURRENT | 1977-05-23 | Active | |
PRIORY FLATS MANAGEMENT LIMITED | Company Secretary | 1995-01-19 | CURRENT | 1992-12-04 | Active | |
WEST CLIFF MANAGEMENT LIMITED | Company Secretary | 1994-09-16 | CURRENT | 1993-10-05 | Active | |
BRAMLEY FLAT MANAGEMENT (POOLE) LIMITED | Company Secretary | 1993-06-15 | CURRENT | 1976-06-24 | Active | |
LAVERSTOCK (MANAGEMENT) LIMITED | Company Secretary | 1991-09-21 | CURRENT | 1979-12-11 | Active | |
WESTFIELD MANAGEMENT CO LIMITED | Company Secretary | 1991-08-11 | CURRENT | 1987-06-05 | Active | |
THOROGOOD COURT MANAGEMENT COMPANY LIMITED | Company Secretary | 1991-04-23 | CURRENT | 1984-05-14 | Active | |
BOURNEMOUTH SCHOOL SPORTS TRUST | Director | 1998-12-23 | CURRENT | 1998-12-23 | Dissolved 2015-11-17 | |
BOURNEMOUTH SCHOOL CHARITABLE TRUST | Director | 1997-06-09 | CURRENT | 1997-06-09 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 10/08/23, WITH UPDATES | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/08/22, WITH UPDATES | |
AP04 | Appointment of Hill & Clark Limited as company secretary on 2022-07-01 | |
TM02 | Termination of appointment of Spl Property Management Llp on 2022-07-01 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/08/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MARSHALL | |
AP01 | DIRECTOR APPOINTED MR JAMES ANDREW ERIC PHELPS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL ST JOHN LINES | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/08/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/08/20, WITH UPDATES | |
AA | 24/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 24/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
TM02 | Termination of appointment of Burns Property Management & Lettings Limited on 2020-07-13 | |
TM02 | Termination of appointment of Burns Property Management & Lettings Limited on 2020-07-13 | |
AP04 | Appointment of Spl Property Management Llp as company secretary on 2020-07-13 | |
AP04 | Appointment of Spl Property Management Llp as company secretary on 2020-07-13 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/07/20 FROM Hawthorn House 1 Lowther Gardens Bournemouth Dorset BH8 8NF | |
AD01 | REGISTERED OFFICE CHANGED ON 13/07/20 FROM Hawthorn House 1 Lowther Gardens Bournemouth Dorset BH8 8NF | |
AP04 | Appointment of Burns Property Management & Lettings Limited as company secretary on 2020-02-04 | |
TM02 | Termination of appointment of Caroline Kelleway on 2020-02-04 | |
AA | 24/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/08/19, WITH NO UPDATES | |
AA | 24/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/08/18, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER MARSHALL | |
AA | 24/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/08/17, WITH UPDATES | |
LATEST SOC | 12/08/16 STATEMENT OF CAPITAL;GBP 13 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ERIC JOHN HANCOCK | |
AA | 24/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/08/15 STATEMENT OF CAPITAL;GBP 13 | |
AR01 | 10/08/15 ANNUAL RETURN FULL LIST | |
AA | 24/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/08/14 STATEMENT OF CAPITAL;GBP 13 | |
AR01 | 10/08/14 ANNUAL RETURN FULL LIST | |
AA | 24/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/08/13 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR CAROLINE KELLEWAY on 2013-08-12 | |
AA | 24/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/08/12 ANNUAL RETURN FULL LIST | |
AA | 24/03/12 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICIA LONG | |
AP01 | DIRECTOR APPOINTED MR ERIC JOHN HANCOCK | |
AR01 | 10/08/11 ANNUAL RETURN FULL LIST | |
AA | 24/03/11 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOSEPH CROSS | |
AP01 | DIRECTOR APPOINTED MICHAEL ST JOHN LINES | |
AR01 | 10/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH CROSS / 10/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANN LONG / 10/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALLAN FULTON PENMAN PETRIE / 10/08/2010 | |
AA | 24/03/10 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS | |
AA | 24/03/09 TOTAL EXEMPTION FULL | |
288a | DIRECTOR APPOINTED PATRICIA ANN LONG | |
363a | RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR KATEY MACKENZIE | |
AA | 24/03/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/03/07 | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/03/06 | |
363s | RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/03/05 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 10/08/04; CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/03/04 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/03/03 | |
363s | RETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/03/02 | |
363s | RETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 10/08/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/03/01 | |
363s | RETURN MADE UP TO 10/08/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 24/03/00 | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 24/03/99 | |
363s | RETURN MADE UP TO 10/08/99; CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 10/08/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 24/03/98 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/08/97; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 25/06/97 FROM: 144 HOLDENHURST ROAD BOURNEMOUTH DORSET BH8 8AS | |
AA | FULL ACCOUNTS MADE UP TO 24/03/97 | |
363s | RETURN MADE UP TO 10/08/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 24/03/96 | |
363s | RETURN MADE UP TO 10/08/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/95 | |
363s | RETURN MADE UP TO 10/08/94; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 24/03/94 | |
363s | RETURN MADE UP TO 10/08/93; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
|
|
|
|
|
|
|
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 QUEENS GARDENS (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as QUEENS GARDENS (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED are:
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. |