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

SUFFOLK HOUSE (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED

10 EXETER ROAD, BOURNEMOUTH, BH2 5AN,
Company Registration Number
04341305
Private Limited Company
Active

Company Overview

About Suffolk House (bournemouth) Management Company Ltd
SUFFOLK HOUSE (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED was founded on 2001-12-17 and has its registered office in Bournemouth. The organisation's status is listed as "Active". Suffolk House (bournemouth) Management Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SUFFOLK HOUSE (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
10 EXETER ROAD
BOURNEMOUTH
BH2 5AN
Other companies in BH2
 
Filing Information
Company Number 04341305
Company ID Number 04341305
Date formed 2001-12-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 17/12/2015
Return next due 14/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-05 11:03:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SUFFOLK HOUSE (BOURNEMOUTH) MANAGEMENT COMPANY 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 SUFFOLK HOUSE (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY JOHN MELLERY-PRATT
Company Secretary 2008-08-01
LEE MICHAEL JAMES HAYTER
Director 2014-11-27
JANICE ELIZABETH POWLEY
Director 2014-11-27
JAMIE WELCH
Director 2011-05-23
Previous Officers
Officer Role Date Appointed Date Resigned
SPENCER JOHN CLARK
Director 2012-11-22 2014-11-27
BLUEROOM PROPERTIES LIMITED
Director 2005-12-20 2012-02-07
SUSANNE CLIFTON
Director 2003-07-17 2009-06-02
ELLEN GROVES
Director 2003-07-17 2009-03-16
COUNTRYWIDE PROPERTY MANAGEMENT
Company Secretary 2003-07-17 2008-08-01
PLACES FOR PEOPLE HOMES LIMITED
Director 2006-03-09 2007-09-05
JONATHAN PAUL JENKINS
Director 2006-08-17 2007-02-16
JOHN DAMIAN SOUTHWORTH
Director 2002-02-08 2005-12-21
TIMOTHY JOHN WEIGHTMAN
Director 2002-02-08 2005-12-21
CHRISTOPHER ROWLEY
Director 2003-07-17 2004-09-13
TIMOTHY JOHN WEIGHTMAN
Company Secretary 2002-02-08 2003-09-03
DICKINSON DEES
Nominated Secretary 2001-12-17 2002-02-08
TIMOTHY JAMES CARE
Nominated Director 2001-12-17 2002-02-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY JOHN MELLERY-PRATT VILLA CAPRI (BOURNEMOUTH) LIMITED Company Secretary 2009-07-01 CURRENT 1997-06-30 Active
ANTHONY JOHN MELLERY-PRATT OAKHAM GRANGE (BLOCK B) LIMITED Company Secretary 2009-06-08 CURRENT 2008-07-09 Active
ANTHONY JOHN MELLERY-PRATT COACH HOUSE MEWS RIGHT TO MANAGE COMPANY LIMITED Company Secretary 2009-02-06 CURRENT 2007-09-12 Active
ANTHONY JOHN MELLERY-PRATT LA FONTENELLA MANAGEMENT COMPANY LIMITED Company Secretary 2009-01-01 CURRENT 2002-08-30 Active
ANTHONY JOHN MELLERY-PRATT HERONS COURT LIMITED Company Secretary 2008-11-01 CURRENT 1999-02-24 Active
ANTHONY JOHN MELLERY-PRATT NORTH HAVEN SECURITIES LIMITED Company Secretary 2008-09-01 CURRENT 2000-09-07 Active - Proposal to Strike off
ANTHONY JOHN MELLERY-PRATT NORWICH MANSIONS RTM CO. LTD. Company Secretary 2008-04-01 CURRENT 2007-08-14 Active
ANTHONY JOHN MELLERY-PRATT BODORGAN FREEHOLD LIMITED Company Secretary 2008-02-01 CURRENT 2003-04-22 Active
ANTHONY JOHN MELLERY-PRATT BERKELEY MANSIONS MANAGEMENT LIMITED Company Secretary 2007-07-01 CURRENT 1958-04-10 Active
ANTHONY JOHN MELLERY-PRATT ELLERSLIE CHAMBERS MANAGEMENT LIMITED Company Secretary 2007-05-01 CURRENT 1995-10-13 Active
ANTHONY JOHN MELLERY-PRATT CHEYNE GARDENS (BOURNEMOUTH) RESIDENTS' ASSOCIATION LIMITED Company Secretary 2006-12-01 CURRENT 1987-05-14 Active
ANTHONY JOHN MELLERY-PRATT ROSETREE RESIDENTS ASSOCIATION LIMITED Company Secretary 2006-08-25 CURRENT 1982-05-25 Active
ANTHONY JOHN MELLERY-PRATT HEATHERBANK MAINTENANCE COMPANY LIMITED Company Secretary 2005-09-15 CURRENT 1958-03-31 Active
ANTHONY JOHN MELLERY-PRATT BROOKLEY COURT FREEHOLD LIMITED Company Secretary 2004-10-11 CURRENT 2002-05-16 Active
LEE MICHAEL JAMES HAYTER EXPANDOUK LIMITED Director 2014-01-28 CURRENT 2014-01-28 Active
LEE MICHAEL JAMES HAYTER LINGUAPHILIA LIMITED Director 2012-12-31 CURRENT 2012-12-31 Dissolved 2015-02-17
JAMIE WELCH YOYO SOUTHAMPTON LIMITED Director 2013-01-28 CURRENT 2011-08-24 Dissolved 2014-09-09

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
2024-03-28DIRECTOR APPOINTED MR GUISEPPE GRAMAGLIA
2023-09-15MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2022-12-19CONFIRMATION STATEMENT MADE ON 17/12/22, WITH UPDATES
2022-12-19CS01CONFIRMATION STATEMENT MADE ON 17/12/22, WITH UPDATES
2022-10-11MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-10-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-02-23AP01DIRECTOR APPOINTED MISS ROSANNA CALLADO-BATALLER
2022-01-11DIRECTOR APPOINTED MR MICHAEL PARKER
2022-01-11APPOINTMENT TERMINATED, DIRECTOR JANICE ELIZABETH POWLEY
2022-01-11TM01APPOINTMENT TERMINATED, DIRECTOR JANICE ELIZABETH POWLEY
2022-01-11AP01DIRECTOR APPOINTED MR MICHAEL PARKER
2021-12-22CONFIRMATION STATEMENT MADE ON 17/12/21, WITH UPDATES
2021-12-22CONFIRMATION STATEMENT MADE ON 17/12/21, WITH UPDATES
2021-12-22CS01CONFIRMATION STATEMENT MADE ON 17/12/21, WITH UPDATES
2021-11-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-05-07TM01APPOINTMENT TERMINATED, DIRECTOR JIRI VESELY
2021-01-27TM01APPOINTMENT TERMINATED, DIRECTOR HELEN ELIZABETH TAYLOR
2020-12-23CS01CONFIRMATION STATEMENT MADE ON 17/12/20, WITH UPDATES
2020-11-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 17/12/19, WITH UPDATES
2019-10-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2018-12-24CS01CONFIRMATION STATEMENT MADE ON 17/12/18, WITH UPDATES
2018-10-08AP01DIRECTOR APPOINTED MR JIRI VESELY
2018-10-08TM01APPOINTMENT TERMINATED, DIRECTOR JAMIE WELCH
2018-09-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 17/12/17, WITH UPDATES
2017-07-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 37
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES
2016-11-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/16
2015-12-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/15
2015-12-23LATEST SOC23/12/15 STATEMENT OF CAPITAL;GBP 37
2015-12-23AR0117/12/15 ANNUAL RETURN FULL LIST
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 37
2015-01-07AR0117/12/14 ANNUAL RETURN FULL LIST
2014-12-12AP01DIRECTOR APPOINTED MR LEE MICHAEL JAMES HAYTER
2014-12-08TM01APPOINTMENT TERMINATED, DIRECTOR SPENCER JOHN CLARK
2014-12-08AP01DIRECTOR APPOINTED MRS JANICE ELIZABETH POWLEY
2014-10-14AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-01-02LATEST SOC02/01/14 STATEMENT OF CAPITAL;GBP 37
2014-01-02AR0117/12/13 ANNUAL RETURN FULL LIST
2013-09-24AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-06-03AP01DIRECTOR APPOINTED MR SPENCER JOHN CLARK
2012-12-31AR0117/12/12 ANNUAL RETURN FULL LIST
2012-10-12AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-02-07TM01APPOINTMENT TERMINATED, DIRECTOR BLUEROOM PROPERTIES LIMITED
2011-12-29AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-29AR0117/12/11 FULL LIST
2011-06-09AP01DIRECTOR APPOINTED MR JAMIE WELCH
2011-01-11AA31/03/10 TOTAL EXEMPTION FULL
2010-12-23AR0117/12/10 FULL LIST
2010-01-04AR0117/12/09 FULL LIST
2010-01-04CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BLUEROOM PROPERTIES LIMITED / 04/01/2010
2009-09-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-06-02288bAPPOINTMENT TERMINATED DIRECTOR SUSANNE CLIFTON
2009-03-17363aRETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS
2009-03-16288bAPPOINTMENT TERMINATED DIRECTOR ELLEN GROVES
2009-03-16353LOCATION OF REGISTER OF MEMBERS
2009-03-16288bAPPOINTMENT TERMINATED SECRETARY COUNTRYWIDE PROPERTY MANAGEMENT
2009-03-16287REGISTERED OFFICE CHANGED ON 16/03/2009 FROM 10 EXETER ROAD THE SQUARE BOURNEMOUTH DORSET BH2 5AN
2009-02-16287REGISTERED OFFICE CHANGED ON 16/02/2009 FROM 113 OLD CHRISTCHURCH ROAD BOURNEMOUTH DORSET BH1 1EP
2009-01-26288aSECRETARY APPOINTED ANTHONY JOHN MELLERY-PRATT
2008-05-21AA31/03/08 TOTAL EXEMPTION FULL
2008-01-17363(288)DIRECTOR RESIGNED
2008-01-17363sRETURN MADE UP TO 17/12/07; NO CHANGE OF MEMBERS
2007-12-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-04288bDIRECTOR RESIGNED
2007-01-09363sRETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS
2006-10-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-09-13288aNEW DIRECTOR APPOINTED
2006-06-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2006-03-15288aNEW DIRECTOR APPOINTED
2006-03-14363sRETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS
2006-03-14288cSECRETARY'S PARTICULARS CHANGED
2006-03-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-01-16288bDIRECTOR RESIGNED
2006-01-16288aNEW DIRECTOR APPOINTED
2006-01-16288bDIRECTOR RESIGNED
2005-11-25287REGISTERED OFFICE CHANGED ON 25/11/05 FROM: COUNTRYWIDE PROPERTY MANAGEMENT DICKENS HOUSE 15 WEST BOROUGH WIMBORNE DORSET BH21 1LT
2005-01-06363sRETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS
2004-11-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-09-21288bDIRECTOR RESIGNED
2004-04-02287REGISTERED OFFICE CHANGED ON 02/04/04 FROM: DICKENS HOUSE 15 WEST BOROOGH WIMBORNE BH21 1LT
2004-02-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-12-23363sRETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS
2003-09-11288bSECRETARY RESIGNED
2003-09-11288aNEW SECRETARY APPOINTED
2003-09-11288aNEW DIRECTOR APPOINTED
2003-09-11288aNEW DIRECTOR APPOINTED
2003-09-11288aNEW DIRECTOR APPOINTED
2003-06-10225ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03
2003-05-18363(287)REGISTERED OFFICE CHANGED ON 18/05/03
2003-05-18363sRETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS
2002-03-21RES13CHANGE OF NAME 11/02/02
2002-03-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-03-19MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-03-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-03-11CERTNMCOMPANY NAME CHANGED CROSSCO (663) LIMITED CERTIFICATE ISSUED ON 11/03/02
2002-03-01288bDIRECTOR RESIGNED
2002-03-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-03-01288aNEW DIRECTOR APPOINTED
2002-03-01288bSECRETARY 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 SUFFOLK HOUSE (BOURNEMOUTH) MANAGEMENT COMPANY 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 SUFFOLK HOUSE (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SUFFOLK HOUSE (BOURNEMOUTH) MANAGEMENT COMPANY 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
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 SUFFOLK HOUSE (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of SUFFOLK HOUSE (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SUFFOLK HOUSE (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of SUFFOLK HOUSE (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SUFFOLK HOUSE (BOURNEMOUTH) MANAGEMENT COMPANY 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 SUFFOLK HOUSE (BOURNEMOUTH) MANAGEMENT COMPANY 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 SUFFOLK HOUSE (BOURNEMOUTH) MANAGEMENT COMPANY 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 SUFFOLK HOUSE (BOURNEMOUTH) MANAGEMENT COMPANY 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 SUFFOLK HOUSE (BOURNEMOUTH) MANAGEMENT COMPANY 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.