CHARTWELL (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED(THE)
BOURNEMOUTH

Hellopages » Dorset » Bournemouth » BH1 3JW

Company number 00900752
Status Active
Incorporation Date 14 March 1967
Company Type Private Limited Company
Address C/O HOUSE & SON PROPERTY CONSULTANTS LTD, LANDSOWNE HOUSE, CHRISTCHURCH ROAD, BOURNEMOUTH, DORSET, BH1 3JW
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and sixty-eight events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Appointment of Mr Michael Arthur Scott as a director on 31 March 2016; Termination of appointment of Timothy John Cox as a director on 31 March 2016. The most likely internet sites of CHARTWELL (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED(THE) are www.chartwellbournemouthmanagementcompany.co.uk, and www.chartwell-bournemouth-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and seven months. Chartwell Bournemouth Management Company Limited The is a Private Limited Company. The company registration number is 00900752. Chartwell Bournemouth Management Company Limited The has been working since 14 March 1967. The present status of the company is Active. The registered address of Chartwell Bournemouth Management Company Limited The is C O House Son Property Consultants Ltd Landsowne House Christchurch Road Bournemouth Dorset Bh1 3jw. . HOUSE & SON PROPERTY CONSULTANTS LTD is a Secretary of the company. ALLEN, Paul Nicholas is a Director of the company. BAUNTON, John Michael Charles is a Director of the company. BLENKINSOP, Jean is a Director of the company. BOND, Susan Margaret is a Director of the company. BREADY, June Daphne is a Director of the company. CRAIG, Alexander is a Director of the company. CUMMINS, Sally is a Director of the company. DONOHOE, Joan Olive is a Director of the company. FRY, Anita is a Director of the company. HILL, Susan Diane is a Director of the company. JENNAWAY, Peter James is a Director of the company. JENNAWAY-EAMAN, Elizabeth Margaret is a Director of the company. MALLETT, Dennis Stuart is a Director of the company. MORRIS, Alexander William is a Director of the company. PARKER, Iain Craig is a Director of the company. QUINLAN, Kevin Sean is a Director of the company. SCOTT, Michael Arthur is a Director of the company. STEELE, Mairi Louise is a Director of the company. Secretary ALLEN, Clive Lewis has been resigned. Secretary JENKINS, David Robert has been resigned. Secretary TOWNSEND, Timothy James has been resigned. Secretary HOUSE & SON PROPERTY CONSULTANTS LTD has been resigned. Director AFSHAR, Safieh has been resigned. Director AZERN, Allan has been resigned. Director BENNETT, Timothy William has been resigned. Director BERTRAM, Frances has been resigned. Director BOCCHETTA, John Joseph has been resigned. Director BOND, James has been resigned. Director BRYANT, John Anthony Copping has been resigned. Director CHAU, Nancy Sharon has been resigned. Director CLARK, Raymond Anthony has been resigned. Director CLIFT, Frederick Gordon has been resigned. Director COX, Timothy John has been resigned. Director CUMMING, Ronald Ernest John has been resigned. Director DICKER, Betty has been resigned. Director DICKER, Robert Harold has been resigned. Director ELLIOTT, Stanley Griffin, The Reverend has been resigned. Director GRAHAM, Freda Betty has been resigned. Director GRAHAM, Lawrence John has been resigned. Director GROWCOTT, Kenneth Edmund has been resigned. Director GROWCOTT, Kenneth Edmund has been resigned. Director HARVEY, Susan has been resigned. Director HEMMINGS, Beatrice Louise has been resigned. Director HORTON, Kathleen Mary has been resigned. Director JENNAWAY, Fred has been resigned. Director LYNTON, Maureen Loretta has been resigned. Director MAYNARD, Heather Mary Isaline has been resigned. Director MAYNARD, Walter Cecil has been resigned. Director MCNAB, Chasia has been resigned. Director NELSON, Karl Nigel has been resigned. Director PAGET, Betty Lois has been resigned. Director PAGET, Henry Alfred has been resigned. Director PETTY, Charles Arthur has been resigned. Director PICKUP, Muriel has been resigned. Director POCKETT, Doris Irene has been resigned. Director RABIN, Edith Ada has been resigned. Director SIMMONS, Doris Emily has been resigned. Director SMITH, Caroline Victoria has been resigned. Director WHITE, Joyce has been resigned. Director WHITE, Joyce has been resigned. The company operates in "Residents property management".


chartwell (bournemouth) management company Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
HOUSE & SON PROPERTY CONSULTANTS LTD
Appointed Date: 01 June 2010

Director
ALLEN, Paul Nicholas
Appointed Date: 27 March 2013
73 years old

Director
BAUNTON, John Michael Charles
Appointed Date: 24 October 2014
74 years old

Director
BLENKINSOP, Jean
Appointed Date: 18 March 2005
95 years old

Director
BOND, Susan Margaret
Appointed Date: 01 January 2013
71 years old

Director
BREADY, June Daphne
Appointed Date: 07 March 2011
96 years old

Director
CRAIG, Alexander

90 years old

Director
CUMMINS, Sally
Appointed Date: 21 July 1997
87 years old

Director
DONOHOE, Joan Olive
Appointed Date: 23 May 2003
93 years old

Director
FRY, Anita
Appointed Date: 04 January 2013
58 years old

Director
HILL, Susan Diane
Appointed Date: 16 March 2010
73 years old

Director
JENNAWAY, Peter James
Appointed Date: 07 March 2011
84 years old

Director
JENNAWAY-EAMAN, Elizabeth Margaret
Appointed Date: 10 September 1993
80 years old

Director
MALLETT, Dennis Stuart
Appointed Date: 20 July 1998
100 years old

Director
MORRIS, Alexander William
Appointed Date: 18 December 2015
42 years old

Director
PARKER, Iain Craig
Appointed Date: 07 March 2011
57 years old

Director
QUINLAN, Kevin Sean
Appointed Date: 19 November 2015
54 years old

Director
SCOTT, Michael Arthur
Appointed Date: 31 March 2016
79 years old

Director
STEELE, Mairi Louise
Appointed Date: 01 January 2016
64 years old

Resigned Directors

Secretary
ALLEN, Clive Lewis
Resigned: 21 January 2003

Secretary
JENKINS, David Robert
Resigned: 01 June 2010
Appointed Date: 16 May 2005

Secretary
TOWNSEND, Timothy James
Resigned: 16 May 2005
Appointed Date: 21 January 2003

Secretary
HOUSE & SON PROPERTY CONSULTANTS LTD
Resigned: 01 June 2012
Appointed Date: 01 June 2010

Director
AFSHAR, Safieh
Resigned: 31 August 1994
Appointed Date: 10 February 1986
79 years old

Director
AZERN, Allan
Resigned: 27 March 2013
Appointed Date: 14 February 2000
83 years old

Director
BENNETT, Timothy William
Resigned: 18 December 2015
Appointed Date: 19 April 2013
55 years old

Director
BERTRAM, Frances
Resigned: 07 January 1994
Appointed Date: 01 March 1968
124 years old

Director
BOCCHETTA, John Joseph
Resigned: 05 October 1993
Appointed Date: 03 January 1989
67 years old

Director
BOND, James
Resigned: 01 January 2013
Appointed Date: 31 May 2007
71 years old

Director
BRYANT, John Anthony Copping
Resigned: 04 May 2007
Appointed Date: 10 April 2002
94 years old

Director
CHAU, Nancy Sharon
Resigned: 19 April 2013
Appointed Date: 01 June 2012
55 years old

Director
CLARK, Raymond Anthony
Resigned: 28 November 2005
Appointed Date: 15 July 1999
85 years old

Director
CLIFT, Frederick Gordon
Resigned: 11 January 2008
105 years old

Director
COX, Timothy John
Resigned: 31 March 2016
Appointed Date: 24 July 2012
72 years old

Director
CUMMING, Ronald Ernest John
Resigned: 30 April 1997
Appointed Date: 29 May 1992
97 years old

Director
DICKER, Betty
Resigned: 12 December 2006
Appointed Date: 21 July 1997
105 years old

Director
DICKER, Robert Harold
Resigned: 10 July 1997
Appointed Date: 27 April 1993
102 years old

Director
ELLIOTT, Stanley Griffin, The Reverend
Resigned: 19 December 1997
106 years old

Director
GRAHAM, Freda Betty
Resigned: 29 May 2005
Appointed Date: 16 August 1995
100 years old

Director
GRAHAM, Lawrence John
Resigned: 08 September 2011
Appointed Date: 16 August 1995
104 years old

Director
GROWCOTT, Kenneth Edmund
Resigned: 12 August 1994
Appointed Date: 25 April 1993
112 years old

Director
GROWCOTT, Kenneth Edmund
Resigned: 29 May 1992
112 years old

Director
HARVEY, Susan
Resigned: 04 January 2013
Appointed Date: 20 March 2003
76 years old

Director
HEMMINGS, Beatrice Louise
Resigned: 05 June 1996
Appointed Date: 27 July 1975
122 years old

Director
HORTON, Kathleen Mary
Resigned: 30 August 1999
Appointed Date: 24 April 1968
110 years old

Director
JENNAWAY, Fred
Resigned: 18 February 2008
Appointed Date: 31 October 1981
109 years old

Director
LYNTON, Maureen Loretta
Resigned: 23 April 2011
Appointed Date: 05 July 1993
97 years old

Director
MAYNARD, Heather Mary Isaline
Resigned: 02 October 1997
Appointed Date: 16 August 1995
95 years old

Director
MAYNARD, Walter Cecil
Resigned: 02 October 1997
Appointed Date: 16 August 1995
98 years old

Director
MCNAB, Chasia
Resigned: 23 May 2003
Appointed Date: 05 April 1992
107 years old

Director
NELSON, Karl Nigel
Resigned: 14 August 2015
Appointed Date: 31 May 2007
68 years old

Director
PAGET, Betty Lois
Resigned: 20 March 2003
Appointed Date: 16 August 1995
105 years old

Director
PAGET, Henry Alfred
Resigned: 13 September 1998
Appointed Date: 16 August 1995
104 years old

Director
PETTY, Charles Arthur
Resigned: 04 February 1999
Appointed Date: 20 July 1998
97 years old

Director
PICKUP, Muriel
Resigned: 24 October 2014
Appointed Date: 05 November 1993
97 years old

Director
POCKETT, Doris Irene
Resigned: 11 October 2006
Appointed Date: 05 April 1992
113 years old

Director
RABIN, Edith Ada
Resigned: 10 April 2002
Appointed Date: 31 May 1993
113 years old

Director
SIMMONS, Doris Emily
Resigned: 10 September 1993
Appointed Date: 26 October 1979
122 years old

Director
SMITH, Caroline Victoria
Resigned: 10 February 2016
Appointed Date: 18 December 2015
34 years old

Director
WHITE, Joyce
Resigned: 29 May 2015
Appointed Date: 01 July 2011
105 years old

Director
WHITE, Joyce
Resigned: 08 September 2006
105 years old

CHARTWELL (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED(THE) Events

05 Apr 2017
Total exemption full accounts made up to 31 December 2016
27 Jun 2016
Appointment of Mr Michael Arthur Scott as a director on 31 March 2016
09 Jun 2016
Termination of appointment of Timothy John Cox as a director on 31 March 2016
01 Jun 2016
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 18

01 Jun 2016
Register(s) moved to registered office address C/O C/O House & Son Property Consultants Ltd Landsowne House Christchurch Road Bournemouth Dorset BH1 3JW
...
... and 158 more events
20 Jul 1987
Full accounts made up to 31 December 1986

20 Jul 1987
Return made up to 28/05/87; full list of members

20 Jul 1987
Director resigned;new director appointed

30 Dec 1986
Secretary resigned;new secretary appointed

17 Jun 1986
Full accounts made up to 31 December 1985