CLARE COURT (POOLE) MANAGEMENT CO. LTD.
BOURNEMOUTH

Hellopages » Dorset » Bournemouth » BH2 5AN

Company number 03136119
Status Active
Incorporation Date 8 December 1995
Company Type Private Limited Company
Address 10 EXETER ROAD, BOURNEMOUTH, BH2 5AN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Micro company accounts made up to 31 December 2016; Confirmation statement made on 8 December 2016 with updates; Amended total exemption small company accounts made up to 31 December 2015. The most likely internet sites of CLARE COURT (POOLE) MANAGEMENT CO. LTD. are www.clarecourtpoolemanagementco.co.uk, and www.clare-court-poole-management-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eleven months. Clare Court Poole Management Co Ltd is a Private Limited Company. The company registration number is 03136119. Clare Court Poole Management Co Ltd has been working since 08 December 1995. The present status of the company is Active. The registered address of Clare Court Poole Management Co Ltd is 10 Exeter Road Bournemouth Bh2 5an. . MELLERY-PRATT, Anthony John is a Secretary of the company. DUNCKLEY, Kevin is a Director of the company. MOULAND, Peter is a Director of the company. PEARSON, Barry Michael is a Director of the company. PENNY, Charlotte Pascale Leonora is a Director of the company. WRIGHT, Emma Caroline is a Director of the company. Secretary BURNHAM, Edwin Sidney has been resigned. Secretary GUSCOTT, Andrew Malcolm has been resigned. Secretary HOOPER, Paul Lawrence has been resigned. Secretary PEARSON, Barry Michael has been resigned. Secretary D D MANAGEMENT COMPANY LIMITED has been resigned. Secretary JEN ADMIN LIMITED has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director AGIDBASHYAN, Robert has been resigned. Director BURNHAM, Edwin Sidney has been resigned. Director BUTTERS, Lee Jonathan has been resigned. Director COOMBE, Frances Eleanor has been resigned. Director COOMBE, Martin Philip has been resigned. Director DE LA BALD, Ledger has been resigned. Director DUNCKLEY, Kevin has been resigned. Director EGGINGTON, Barbara Ann has been resigned. Director GUSCOTT, Andrew Malcolm has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director PATE, Martin John has been resigned. Director PLATT, Clifford has been resigned. Director SCOTT, Louise has been resigned. The company operates in "Residents property management".


clare court (poole) management co. Key Finiance

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

Current Directors

Secretary
MELLERY-PRATT, Anthony John
Appointed Date: 10 September 2013

Director
DUNCKLEY, Kevin
Appointed Date: 08 August 2009
57 years old

Director
MOULAND, Peter
Appointed Date: 22 March 2013
44 years old

Director
PEARSON, Barry Michael
Appointed Date: 31 July 2010
79 years old

Director
PENNY, Charlotte Pascale Leonora
Appointed Date: 10 July 2015
50 years old

Director
WRIGHT, Emma Caroline
Appointed Date: 01 September 2008
51 years old

Resigned Directors

Secretary
BURNHAM, Edwin Sidney
Resigned: 30 May 2001
Appointed Date: 08 December 1995

Secretary
GUSCOTT, Andrew Malcolm
Resigned: 30 March 2005
Appointed Date: 10 April 2004

Secretary
HOOPER, Paul Lawrence
Resigned: 15 April 2004
Appointed Date: 15 January 2003

Secretary
PEARSON, Barry Michael
Resigned: 10 September 2013
Appointed Date: 19 September 2012

Secretary
D D MANAGEMENT COMPANY LIMITED
Resigned: 01 March 2007
Appointed Date: 06 May 2005

Secretary
JEN ADMIN LIMITED
Resigned: 18 September 2012
Appointed Date: 25 February 2007

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 08 December 1995
Appointed Date: 08 December 1995

Director
AGIDBASHYAN, Robert
Resigned: 16 December 2014
Appointed Date: 06 September 2005
47 years old

Director
BURNHAM, Edwin Sidney
Resigned: 03 September 2001
Appointed Date: 08 December 1995
113 years old

Director
BUTTERS, Lee Jonathan
Resigned: 06 September 2005
Appointed Date: 02 March 2005
56 years old

Director
COOMBE, Frances Eleanor
Resigned: 01 September 2007
Appointed Date: 02 March 2005
116 years old

Director
COOMBE, Martin Philip
Resigned: 22 April 2008
Appointed Date: 02 March 2005
88 years old

Director
DE LA BALD, Ledger
Resigned: 06 September 2005
Appointed Date: 02 March 2005
71 years old

Director
DUNCKLEY, Kevin
Resigned: 15 May 2006
Appointed Date: 20 May 2005
57 years old

Director
EGGINGTON, Barbara Ann
Resigned: 06 September 2005
Appointed Date: 02 March 2005
65 years old

Director
GUSCOTT, Andrew Malcolm
Resigned: 03 June 2011
Appointed Date: 15 January 2008
54 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 08 December 1995
Appointed Date: 08 December 1995

Director
PATE, Martin John
Resigned: 19 July 1996
Appointed Date: 08 December 1995
63 years old

Director
PLATT, Clifford
Resigned: 30 March 2005
Appointed Date: 08 August 1996
78 years old

Director
SCOTT, Louise
Resigned: 31 July 2010
Appointed Date: 06 September 2005
46 years old

Persons With Significant Control

Mr Peter Mouland
Notified on: 30 June 2016
44 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CLARE COURT (POOLE) MANAGEMENT CO. LTD. Events

26 Apr 2017
Micro company accounts made up to 31 December 2016
08 Dec 2016
Confirmation statement made on 8 December 2016 with updates
13 Jul 2016
Amended total exemption small company accounts made up to 31 December 2015
17 Jun 2016
Total exemption small company accounts made up to 31 December 2015
29 Mar 2016
Appointment of Ms Charlotte Pascale Leonora Penny as a director on 10 July 2015
...
... and 88 more events
17 Jul 1996
Ad 05/07/96--------- £ si 4@1=4 £ ic 2/6
15 Dec 1995
Registered office changed on 15/12/95 from: 84 temple chambers temple avenue london EC4Y 0HP
15 Dec 1995
Secretary resigned;director resigned;new director appointed
15 Dec 1995
New secretary appointed;new director appointed
08 Dec 1995
Incorporation