35 KNYVETON ROAD (MANAGEMENT) LIMITED
BOURNEMOUTH

Hellopages » Dorset » Bournemouth » BH8 8NF

Company number 02833182
Status Active
Incorporation Date 5 July 1993
Company Type Private Limited Company
Address HAWTHORN HOUSE, 1 LOWTHER GARDENS, BOURNEMOUTH, DORSET, BH8 8NF
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Total exemption full accounts made up to 24 June 2016; Confirmation statement made on 5 July 2016 with updates; Total exemption full accounts made up to 24 June 2015. The most likely internet sites of 35 KNYVETON ROAD (MANAGEMENT) LIMITED are www.35knyvetonroadmanagement.co.uk, and www.35-knyveton-road-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and three months. 35 Knyveton Road Management Limited is a Private Limited Company. The company registration number is 02833182. 35 Knyveton Road Management Limited has been working since 05 July 1993. The present status of the company is Active. The registered address of 35 Knyveton Road Management Limited is Hawthorn House 1 Lowther Gardens Bournemouth Dorset Bh8 8nf. . KELLEWAY, Caroline is a Secretary of the company. BOTTOMLEY, Steven Edward is a Director of the company. DYER, Neil Henry is a Director of the company. Secretary BERNHARDT, John has been resigned. Secretary JAMES, Julie Peta has been resigned. Secretary JEBB, Steven Paul has been resigned. Secretary MUNSON, Terence Alan has been resigned. Secretary TAYLOR, Dorothy has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director ADAMS, Nicola Marie has been resigned. Director BERNHARDT, John has been resigned. Director CROSS, Bridget Therese has been resigned. Director FARROW, Joanne has been resigned. Director LAWSON, Russell Mark has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director LONG, Joanne has been resigned. Director MOSS, Lorraine has been resigned. Director PERUCKI, Mark Leopold has been resigned. Director PLANK, Sian has been resigned. Director SALISBURY, Sian has been resigned. Director SCOTT, Susan Elizabeth has been resigned. Director TAGG, David Robert has been resigned. Director TAYLOR, Dorothy has been resigned. Director TAYLOR, Rodney has been resigned. Director WARR, Donna Maria has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
KELLEWAY, Caroline
Appointed Date: 17 August 2010

Director
BOTTOMLEY, Steven Edward
Appointed Date: 15 July 2004
69 years old

Director
DYER, Neil Henry
Appointed Date: 07 May 2009
53 years old

Resigned Directors

Secretary
BERNHARDT, John
Resigned: 01 December 1997
Appointed Date: 15 June 1997

Secretary
JAMES, Julie Peta
Resigned: 13 May 2000
Appointed Date: 01 December 1997

Secretary
JEBB, Steven Paul
Resigned: 28 May 1997
Appointed Date: 31 March 1996

Secretary
MUNSON, Terence Alan
Resigned: 17 August 2010
Appointed Date: 13 May 2000

Secretary
TAYLOR, Dorothy
Resigned: 23 January 1996
Appointed Date: 05 July 1993

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 05 July 1993
Appointed Date: 05 July 1993

Director
ADAMS, Nicola Marie
Resigned: 27 September 2010
Appointed Date: 18 May 2006
45 years old

Director
BERNHARDT, John
Resigned: 17 May 2002
Appointed Date: 31 March 1996
105 years old

Director
CROSS, Bridget Therese
Resigned: 07 July 2009
Appointed Date: 18 May 2006
64 years old

Director
FARROW, Joanne
Resigned: 22 February 2012
Appointed Date: 07 May 2009
50 years old

Director
LAWSON, Russell Mark
Resigned: 03 May 2006
Appointed Date: 03 March 2005
49 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 05 July 1993
Appointed Date: 05 July 1993

Director
LONG, Joanne
Resigned: 19 August 2005
Appointed Date: 13 May 2000
57 years old

Director
MOSS, Lorraine
Resigned: 08 June 2001
Appointed Date: 22 August 1998
58 years old

Director
PERUCKI, Mark Leopold
Resigned: 13 May 2000
Appointed Date: 15 May 1999
64 years old

Director
PLANK, Sian
Resigned: 10 December 1997
Appointed Date: 31 March 1996
79 years old

Director
SALISBURY, Sian
Resigned: 08 December 2000
Appointed Date: 15 May 1999
79 years old

Director
SCOTT, Susan Elizabeth
Resigned: 31 January 2004
Appointed Date: 15 May 1999
69 years old

Director
TAGG, David Robert
Resigned: 24 October 1998
Appointed Date: 31 March 1996
74 years old

Director
TAYLOR, Dorothy
Resigned: 23 January 1996
Appointed Date: 05 July 1993
81 years old

Director
TAYLOR, Rodney
Resigned: 23 January 1996
Appointed Date: 05 July 1993
85 years old

Director
WARR, Donna Maria
Resigned: 06 March 1997
Appointed Date: 31 March 1996
58 years old

35 KNYVETON ROAD (MANAGEMENT) LIMITED Events

24 Oct 2016
Total exemption full accounts made up to 24 June 2016
08 Jul 2016
Confirmation statement made on 5 July 2016 with updates
19 Oct 2015
Total exemption full accounts made up to 24 June 2015
06 Jul 2015
Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 30

17 Oct 2014
Total exemption small company accounts made up to 24 June 2014
...
... and 89 more events
24 Nov 1993
Accounting reference date notified as 31/08

24 Nov 1993
Ad 20/10/93--------- £ si 28@1=28 £ ic 2/30

11 Aug 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

11 Aug 1993
Registered office changed on 11/08/93 from: 84 temple chambers temple avenue london EC4Y 0HP

05 Jul 1993
Incorporation