ARNEWOOD COURT (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED
BOURNEMOUTH

Hellopages » Dorset » Bournemouth » BH2 5PS

Company number 03350835
Status Active
Incorporation Date 7 April 1997
Company Type Private Limited Company
Address 6 POOLE HILL, BOURNEMOUTH, DORSET, BH2 5PS
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 7 April 2017 with updates; Total exemption full accounts made up to 31 December 2016; Total exemption full accounts made up to 31 December 2015. The most likely internet sites of ARNEWOOD COURT (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED are www.arnewoodcourtbournemouthmanagementcompany.co.uk, and www.arnewood-court-bournemouth-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. Arnewood Court Bournemouth Management Company Limited is a Private Limited Company. The company registration number is 03350835. Arnewood Court Bournemouth Management Company Limited has been working since 07 April 1997. The present status of the company is Active. The registered address of Arnewood Court Bournemouth Management Company Limited is 6 Poole Hill Bournemouth Dorset Bh2 5ps. . COX, Steven Graham is a Secretary of the company. BAYLIS, Guy William is a Director of the company. SWIFT, Robert Arthur is a Director of the company. Secretary COX, Steven Graham has been resigned. Secretary MAYCOCK, Anthony Thomas has been resigned. Secretary STANNARD, Roy Alfred has been resigned. Secretary SWIFT, Robert Arthur has been resigned. Director BOLTON, Cicely Josephine has been resigned. Director MAYCOCK, Anthony Thomas has been resigned. Director MCGINNIS, Leonard Thomas has been resigned. Director SPEAR, Vera Gwendolin has been resigned. Director STANNARD, Roy Alfred has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
COX, Steven Graham
Appointed Date: 22 August 2011

Director
BAYLIS, Guy William
Appointed Date: 08 December 2006
75 years old

Director
SWIFT, Robert Arthur
Appointed Date: 17 August 2006
75 years old

Resigned Directors

Secretary
COX, Steven Graham
Resigned: 22 August 2011
Appointed Date: 01 September 2009

Secretary
MAYCOCK, Anthony Thomas
Resigned: 01 October 2001
Appointed Date: 07 April 1997

Secretary
STANNARD, Roy Alfred
Resigned: 06 December 2004
Appointed Date: 01 October 2001

Secretary
SWIFT, Robert Arthur
Resigned: 01 September 2009
Appointed Date: 17 August 2006

Director
BOLTON, Cicely Josephine
Resigned: 01 March 2013
Appointed Date: 28 May 1997
88 years old

Director
MAYCOCK, Anthony Thomas
Resigned: 01 October 2001
Appointed Date: 07 April 1997
85 years old

Director
MCGINNIS, Leonard Thomas
Resigned: 20 September 1999
Appointed Date: 28 May 1997
105 years old

Director
SPEAR, Vera Gwendolin
Resigned: 01 March 2013
Appointed Date: 21 September 1999
101 years old

Director
STANNARD, Roy Alfred
Resigned: 06 December 2004
Appointed Date: 07 April 1997
95 years old

Persons With Significant Control

Haysport Limited
Notified on: 6 April 2016
35 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ARNEWOOD COURT (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED Events

11 Apr 2017
Confirmation statement made on 7 April 2017 with updates
10 Mar 2017
Total exemption full accounts made up to 31 December 2016
14 Apr 2016
Total exemption full accounts made up to 31 December 2015
12 Apr 2016
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 26

13 Apr 2015
Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 26

...
... and 50 more events
08 Dec 1998
Accounting reference date shortened from 30/04/99 to 31/12/98
14 Apr 1998
Return made up to 07/04/98; full list of members
23 Jun 1997
New director appointed
23 Jun 1997
New director appointed
07 Apr 1997
Incorporation