BARONS COURT MANAGEMENT CO. LIMITED
BOURNEMOUTH

Hellopages » Dorset » Bournemouth » BH8 9AA

Company number 02165509
Status Active
Incorporation Date 16 September 1987
Company Type Private Limited Company
Address TAYLOR ANDREWS, 426 - 428 HOLDENHURST ROAD, HOLDENHURST ROAD, BOURNEMOUTH, ENGLAND, BH8 9AA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Total exemption small company accounts made up to 24 June 2016; Confirmation statement made on 27 July 2016 with updates; Annual return made up to 26 June 2016 with full list of shareholders Statement of capital on 2016-07-20 GBP 8 . The most likely internet sites of BARONS COURT MANAGEMENT CO. LIMITED are www.baronscourtmanagementco.co.uk, and www.barons-court-management-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and one months. Barons Court Management Co Limited is a Private Limited Company. The company registration number is 02165509. Barons Court Management Co Limited has been working since 16 September 1987. The present status of the company is Active. The registered address of Barons Court Management Co Limited is Taylor Andrews 426 428 Holdenhurst Road Holdenhurst Road Bournemouth England Bh8 9aa. . HAWK ESTATES LTD is a Secretary of the company. BLAIR, Gina Marie is a Director of the company. KIRK, Aaron William is a Director of the company. Secretary BEBB, Anne Margaret has been resigned. Secretary BEBB, Anne Margaret has been resigned. Secretary GLAZER, Elaine Grace has been resigned. Secretary GREENAN, Jane has been resigned. Secretary GRIMSHAW, Susan has been resigned. Secretary LEGRAND, Nigel Stuart has been resigned. Secretary SHARP, Amanda Diana has been resigned. Secretary TARCHETTI, Margaret has been resigned. Director HAWKINS, Michelle has been resigned. Director HOLLOWAY, Anthony John has been resigned. Director LESLIE, Julie Ann has been resigned. Director LOWREY, Ann Lesley has been resigned. Director RUST, Michael Edward has been resigned. Director SHARP, Amanda Diana has been resigned. Director WARNE, Edeal Frank Walter has been resigned. Director WARNE, Phillip has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HAWK ESTATES LTD
Appointed Date: 01 March 2015

Director
BLAIR, Gina Marie
Appointed Date: 01 June 2000
67 years old

Director
KIRK, Aaron William
Appointed Date: 09 September 2001
57 years old

Resigned Directors

Secretary
BEBB, Anne Margaret
Resigned: 01 July 2001
Appointed Date: 09 December 1996

Secretary
BEBB, Anne Margaret
Resigned: 13 May 1996
Appointed Date: 16 February 1996

Secretary
GLAZER, Elaine Grace
Resigned: 28 July 1995

Secretary
GREENAN, Jane
Resigned: 05 November 1993

Secretary
GRIMSHAW, Susan
Resigned: 01 March 2015
Appointed Date: 01 January 2005

Secretary
LEGRAND, Nigel Stuart
Resigned: 31 July 2003
Appointed Date: 01 July 2001

Secretary
SHARP, Amanda Diana
Resigned: 09 December 1996
Appointed Date: 13 May 1996

Secretary
TARCHETTI, Margaret
Resigned: 01 January 2005
Appointed Date: 01 August 2003

Director
HAWKINS, Michelle
Resigned: 27 January 1997
Appointed Date: 13 May 1996
56 years old

Director
HOLLOWAY, Anthony John
Resigned: 30 September 2015
Appointed Date: 28 March 2011
77 years old

Director
LESLIE, Julie Ann
Resigned: 27 March 2011
Appointed Date: 15 February 2001
50 years old

Director
LOWREY, Ann Lesley
Resigned: 19 May 2000
Appointed Date: 15 March 1997
95 years old

Director
RUST, Michael Edward
Resigned: 13 May 1996
Appointed Date: 06 November 1993
63 years old

Director
SHARP, Amanda Diana
Resigned: 05 November 1993
Appointed Date: 19 May 1992
61 years old

Director
WARNE, Edeal Frank Walter
Resigned: 26 June 1992
108 years old

Director
WARNE, Phillip
Resigned: 13 September 2011
Appointed Date: 28 March 2011
67 years old

BARONS COURT MANAGEMENT CO. LIMITED Events

24 Jan 2017
Total exemption small company accounts made up to 24 June 2016
27 Jul 2016
Confirmation statement made on 27 July 2016 with updates
20 Jul 2016
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-20
  • GBP 8

20 Jul 2016
Secretary's details changed for Corbin & Co Block Managment on 4 February 2016
03 Feb 2016
Registered office address changed from C/O Taylor Andrews 426 - 428 Holdenhurst Road Holdenhurst Road Bournemouth BH8 9AA England to C/O Taylor Andrews 426 - 428 Holdenhurst Road Holdenhurst Road Bournemouth BH8 9AA on 3 February 2016
...
... and 107 more events
18 Aug 1988
Registered office changed on 18/08/88 from: 8,toft mansions, 43,manor road, bournemouth, dorset,

18 Aug 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

22 Oct 1987
Registered office changed on 22/10/87 from: 84 temple chambers temple avenue london EC4Y 0HP

22 Oct 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

16 Sep 1987
Incorporation