BAY TREE (BURNABY ROAD) MANAGEMENT COMPANY LIMITED
DORSET

Hellopages » Dorset » Bournemouth » BH4 8JF

Company number 04072475
Status Active
Incorporation Date 15 September 2000
Company Type Private Limited Company
Address THE BAYTREE 17 BURNABY ROAD, BOURNEMOUTH, DORSET, BH4 8JF
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Register(s) moved to registered inspection location 16 Lystra Road Bournemouth BH9 3AZ; Confirmation statement made on 15 September 2016 with updates; Register inspection address has been changed to 16 Lystra Road Bournemouth BH9 3AZ. The most likely internet sites of BAY TREE (BURNABY ROAD) MANAGEMENT COMPANY LIMITED are www.baytreeburnabyroadmanagementcompany.co.uk, and www.bay-tree-burnaby-road-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. Bay Tree Burnaby Road Management Company Limited is a Private Limited Company. The company registration number is 04072475. Bay Tree Burnaby Road Management Company Limited has been working since 15 September 2000. The present status of the company is Active. The registered address of Bay Tree Burnaby Road Management Company Limited is The Baytree 17 Burnaby Road Bournemouth Dorset Bh4 8jf. . EDWARDS, Shan Flora is a Secretary of the company. CHANANA, Ajay, Dr is a Director of the company. EDWARDS, Shan Flora is a Director of the company. JOHNSON, Kelly is a Director of the company. MCGOWAN, Paul is a Director of the company. PERKINS, Tony is a Director of the company. STEVENS, Craig is a Director of the company. Secretary THORNHILL, Marcus has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director AMIR-AHMADI, Yassamin has been resigned. Director DAVIES, Catherine Elizabeth has been resigned. Director MANSELL, Warren has been resigned. Director MILLWARD, Ian David Charles has been resigned. Director PEARSON, Joanna Ruth has been resigned. Director REVELEY, Karl has been resigned. Director SHUTTLEWORTH, Richard John has been resigned. Director THORNHILL, Marcus has been resigned. Director WARBURTON, James Daniel has been resigned. Director PARKGLEN LTD has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
EDWARDS, Shan Flora
Appointed Date: 16 October 2001

Director
CHANANA, Ajay, Dr
Appointed Date: 09 December 2010
46 years old

Director
EDWARDS, Shan Flora
Appointed Date: 04 February 2002
72 years old

Director
JOHNSON, Kelly
Appointed Date: 17 June 2003
45 years old

Director
MCGOWAN, Paul
Appointed Date: 27 May 2005
50 years old

Director
PERKINS, Tony
Appointed Date: 30 November 2015
55 years old

Director
STEVENS, Craig
Appointed Date: 17 June 2003
46 years old

Resigned Directors

Secretary
THORNHILL, Marcus
Resigned: 16 October 2001
Appointed Date: 15 September 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 15 September 2000
Appointed Date: 15 September 2000

Director
AMIR-AHMADI, Yassamin
Resigned: 22 February 2001
Appointed Date: 15 September 2000
60 years old

Director
DAVIES, Catherine Elizabeth
Resigned: 17 December 2002
Appointed Date: 22 February 2001
54 years old

Director
MANSELL, Warren
Resigned: 01 January 2002
Appointed Date: 15 September 2000
54 years old

Director
MILLWARD, Ian David Charles
Resigned: 08 December 2010
Appointed Date: 26 November 2005
44 years old

Director
PEARSON, Joanna Ruth
Resigned: 27 May 2005
Appointed Date: 17 December 2002
47 years old

Director
REVELEY, Karl
Resigned: 28 October 2005
Appointed Date: 12 February 2002
51 years old

Director
SHUTTLEWORTH, Richard John
Resigned: 08 December 2010
Appointed Date: 03 September 2005
45 years old

Director
THORNHILL, Marcus
Resigned: 16 October 2001
Appointed Date: 15 September 2000
60 years old

Director
WARBURTON, James Daniel
Resigned: 27 May 2005
Appointed Date: 17 December 2002
47 years old

Director
PARKGLEN LTD
Resigned: 30 November 2015
Appointed Date: 15 September 2000

Persons With Significant Control

Mr Craig Stevens
Notified on: 6 April 2016
46 years old
Nature of control: Right to appoint and remove directors

Miss Kelly Johnson
Notified on: 6 April 2016
45 years old
Nature of control: Right to appoint and remove directors

Mrs Shan Flora Edwards
Notified on: 6 April 2016
72 years old
Nature of control: Right to appoint and remove directors

Dr Ajay Chanana
Notified on: 6 April 2016
46 years old
Nature of control: Right to appoint and remove directors

Mr Paul Mcgowan
Notified on: 6 April 2016
50 years old
Nature of control: Right to appoint and remove directors

BAY TREE (BURNABY ROAD) MANAGEMENT COMPANY LIMITED Events

29 Sep 2016
Register(s) moved to registered inspection location 16 Lystra Road Bournemouth BH9 3AZ
28 Sep 2016
Confirmation statement made on 15 September 2016 with updates
28 Sep 2016
Register inspection address has been changed to 16 Lystra Road Bournemouth BH9 3AZ
28 Sep 2016
Appointment of Mr Tony Perkins as a director on 30 November 2015
28 Sep 2016
Termination of appointment of Parkglen Ltd as a director on 30 November 2015
...
... and 66 more events
31 Jan 2002
New director appointed
31 Jan 2002
Return made up to 15/09/01; full list of members
  • 363(288) ‐ Director resigned

26 Oct 2001
Total exemption full accounts made up to 30 September 2001
19 Sep 2000
Secretary resigned
15 Sep 2000
Incorporation