BALMORAL COURT PARKSTONE LIMITED
BOURNEMOUTH

Hellopages » Dorset » Bournemouth » BH9 3BX

Company number 02163440
Status Active
Incorporation Date 11 September 1987
Company Type Private Limited Company
Address 218 MALVERN ROAD, BOURNEMOUTH, DORSET, BH9 3BX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 23 June 2016; Appointment of Mrs Hayley Curtis as a director on 1 March 2016. The most likely internet sites of BALMORAL COURT PARKSTONE LIMITED are www.balmoralcourtparkstone.co.uk, and www.balmoral-court-parkstone.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and one months. Balmoral Court Parkstone Limited is a Private Limited Company. The company registration number is 02163440. Balmoral Court Parkstone Limited has been working since 11 September 1987. The present status of the company is Active. The registered address of Balmoral Court Parkstone Limited is 218 Malvern Road Bournemouth Dorset Bh9 3bx. . ASSET PROPERTY MANAGEMENT LIMITED is a Secretary of the company. CURTIS, Hayley is a Director of the company. JOHNSTON, Michelle Louise is a Director of the company. NGANGA, Joyce Wangui is a Director of the company. Secretary FORD, Anthony has been resigned. Secretary Q1 PROFESSIONAL SERVICES LIMITED has been resigned. Director DASSANAYAKE, Channa, Dr has been resigned. Director HENDEN, Patricia Anne has been resigned. Director HERRING, Carol has been resigned. Director JOHNSON, David has been resigned. Director MITCHELL, Susan has been resigned. Director NEWPORT, Kim Irene has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
ASSET PROPERTY MANAGEMENT LIMITED
Appointed Date: 19 November 2014

Director
CURTIS, Hayley
Appointed Date: 01 March 2016
49 years old

Director
JOHNSTON, Michelle Louise
Appointed Date: 18 December 2014
59 years old

Director
NGANGA, Joyce Wangui
Appointed Date: 01 July 2004
51 years old

Resigned Directors

Secretary
FORD, Anthony
Resigned: 04 February 2014

Secretary
Q1 PROFESSIONAL SERVICES LIMITED
Resigned: 19 November 2014
Appointed Date: 04 February 2014

Director
DASSANAYAKE, Channa, Dr
Resigned: 12 December 1994
Appointed Date: 18 November 1992
61 years old

Director
HENDEN, Patricia Anne
Resigned: 01 June 2004
Appointed Date: 19 February 1996
71 years old

Director
HERRING, Carol
Resigned: 29 August 1995
81 years old

Director
JOHNSON, David
Resigned: 03 February 2015
Appointed Date: 26 January 2004
64 years old

Director
MITCHELL, Susan
Resigned: 19 January 2004
Appointed Date: 12 December 1994
60 years old

Director
NEWPORT, Kim Irene
Resigned: 18 November 1992
60 years old

BALMORAL COURT PARKSTONE LIMITED Events

03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
18 Jul 2016
Total exemption small company accounts made up to 23 June 2016
01 Mar 2016
Appointment of Mrs Hayley Curtis as a director on 1 March 2016
04 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 8

31 Jul 2015
Total exemption small company accounts made up to 23 June 2015
...
... and 81 more events
03 Jan 1991
New director appointed

08 Nov 1989
Return made up to 31/12/88; full list of members

05 Apr 1989
Secretary resigned;new secretary appointed

30 Jan 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

11 Sep 1987
Incorporation