CHATSWORTH (BOURNEMOUTH) MANAGEMENT LIMITED
BOURNEMOUTH

Hellopages » Dorset » Bournemouth » BH4 9AA

Company number 02992455
Status Active
Incorporation Date 21 November 1994
Company Type Private Limited Company
Address 1-3 SEAMOOR ROAD, WESTBOURNE, BOURNEMOUTH, DORSET, BH4 9AA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 7 November 2016 with updates; Total exemption small company accounts made up to 24 June 2016; Appointment of Hilary Mary Mortimore as a director on 25 September 2015. The most likely internet sites of CHATSWORTH (BOURNEMOUTH) MANAGEMENT LIMITED are www.chatsworthbournemouthmanagement.co.uk, and www.chatsworth-bournemouth-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. Chatsworth Bournemouth Management Limited is a Private Limited Company. The company registration number is 02992455. Chatsworth Bournemouth Management Limited has been working since 21 November 1994. The present status of the company is Active. The registered address of Chatsworth Bournemouth Management Limited is 1 3 Seamoor Road Westbourne Bournemouth Dorset Bh4 9aa. . JWT (SOUTH) LIMITED is a Secretary of the company. ARNOLD, Alfred Sydney is a Director of the company. BREDEMEAR, Eileen Veronica is a Director of the company. MORTIMORE, Hilary Mary is a Director of the company. RAMSDEN, Bruce is a Director of the company. WILLIS, Kathleen is a Director of the company. Secretary JENKINS, David Robert has been resigned. Secretary RAYMOND, Gordon Clive has been resigned. Secretary TAYLOR, Dorothy has been resigned. Secretary TOWNSEND, Timothy James has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Secretary TOWNSENDS (BOURNEMOUTH) LIMITED has been resigned. Director ALLEN, Julian Kenneth has been resigned. Director BROWN, Malcolm Graham has been resigned. Director HAMMOND, Robert Amott has been resigned. Director HAMMOND, Robert Amott has been resigned. Director HOPKINS, Christine has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director RAYMOND, Gordon Clive has been resigned. Director TAYLOR, Dorothy has been resigned. Director TAYLOR, Rodney has been resigned. Director WILLIS, Kathleen has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
JWT (SOUTH) LIMITED
Appointed Date: 07 November 2011

Director
ARNOLD, Alfred Sydney
Appointed Date: 16 December 1997
102 years old

Director
BREDEMEAR, Eileen Veronica
Appointed Date: 11 October 2002
88 years old

Director
MORTIMORE, Hilary Mary
Appointed Date: 25 September 2015
88 years old

Director
RAMSDEN, Bruce
Appointed Date: 29 October 2003
79 years old

Director
WILLIS, Kathleen
Appointed Date: 01 March 2014
94 years old

Resigned Directors

Secretary
JENKINS, David Robert
Resigned: 07 November 2010
Appointed Date: 16 May 2005

Secretary
RAYMOND, Gordon Clive
Resigned: 11 November 2002
Appointed Date: 15 May 1998

Secretary
TAYLOR, Dorothy
Resigned: 15 May 1998
Appointed Date: 21 November 1994

Secretary
TOWNSEND, Timothy James
Resigned: 16 May 2005
Appointed Date: 01 January 2003

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 21 November 1994
Appointed Date: 21 November 1994

Secretary
TOWNSENDS (BOURNEMOUTH) LIMITED
Resigned: 07 November 2011
Appointed Date: 07 November 2010

Director
ALLEN, Julian Kenneth
Resigned: 22 November 2004
Appointed Date: 23 October 2003
62 years old

Director
BROWN, Malcolm Graham
Resigned: 22 September 2003
Appointed Date: 11 October 2002
87 years old

Director
HAMMOND, Robert Amott
Resigned: 26 January 2009
Appointed Date: 31 March 2005
101 years old

Director
HAMMOND, Robert Amott
Resigned: 04 October 2002
Appointed Date: 16 December 1997
101 years old

Director
HOPKINS, Christine
Resigned: 20 November 2002
Appointed Date: 17 October 2000
78 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 21 November 1994
Appointed Date: 21 November 1994

Director
RAYMOND, Gordon Clive
Resigned: 11 November 2002
Appointed Date: 16 December 1997
79 years old

Director
TAYLOR, Dorothy
Resigned: 15 May 1998
Appointed Date: 21 November 1994
81 years old

Director
TAYLOR, Rodney
Resigned: 15 May 1998
Appointed Date: 21 November 1994
85 years old

Director
WILLIS, Kathleen
Resigned: 11 October 2002
Appointed Date: 16 December 1997
94 years old

CHATSWORTH (BOURNEMOUTH) MANAGEMENT LIMITED Events

09 Nov 2016
Confirmation statement made on 7 November 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 24 June 2016
17 Nov 2015
Appointment of Hilary Mary Mortimore as a director on 25 September 2015
12 Nov 2015
Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 24

17 Oct 2015
Total exemption small company accounts made up to 24 June 2015
...
... and 86 more events
22 Dec 1994
Accounting reference date notified as 30/06

30 Nov 1994
Registered office changed on 30/11/94 from: 84 temple chambers temple avenue london EC4Y 0HP

30 Nov 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

30 Nov 1994
New director appointed

21 Nov 1994
Incorporation