DORCHESTER MANSIONS (1997) LIMITED
BOURNEMOUTH SPACESHINE LIMITED

Hellopages » Dorset » Bournemouth » BH2 5AN

Company number 03535891
Status Active
Incorporation Date 27 March 1998
Company Type Private Limited Company
Address 10 EXETER ROAD, THE SQUARE, BOURNEMOUTH, DORSET, BH2 5AN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 27 March 2016 with full list of shareholders Statement of capital on 2016-03-29 GBP 10 ; Total exemption full accounts made up to 31 December 2014. The most likely internet sites of DORCHESTER MANSIONS (1997) LIMITED are www.dorchestermansions1997.co.uk, and www.dorchester-mansions-1997.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. Dorchester Mansions 1997 Limited is a Private Limited Company. The company registration number is 03535891. Dorchester Mansions 1997 Limited has been working since 27 March 1998. The present status of the company is Active. The registered address of Dorchester Mansions 1997 Limited is 10 Exeter Road The Square Bournemouth Dorset Bh2 5an. The company`s financial liabilities are £14.89k. It is £0.01k against last year. And the total assets are £0.07k, which is £-0.02k against last year. MELLERY PRATT, Anthony John is a Secretary of the company. ELLIS, Harry is a Director of the company. FAUST, Leon is a Director of the company. GLYN, Howard Philip is a Director of the company. RICHMAN, Hannah is a Director of the company. RICHMAN, Judith is a Director of the company. Secretary GOLDBERG, Simon has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GOLDBERG, Simon has been resigned. Director ORCHANT, Morris has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Residents property management".


dorchester mansions (1997) Key Finiance

LIABILITIES £14.89k
+0%
CASH n/a
TOTAL ASSETS £0.07k
-21%
All Financial Figures

Current Directors

Secretary
MELLERY PRATT, Anthony John
Appointed Date: 01 October 2008

Director
ELLIS, Harry
Appointed Date: 15 April 1998
109 years old

Director
FAUST, Leon
Appointed Date: 15 April 1998
93 years old

Director
GLYN, Howard Philip
Appointed Date: 15 April 1998
81 years old

Director
RICHMAN, Hannah
Appointed Date: 25 October 2001
102 years old

Director
RICHMAN, Judith
Appointed Date: 15 April 1998
100 years old

Resigned Directors

Secretary
GOLDBERG, Simon
Resigned: 01 June 2008
Appointed Date: 15 April 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 15 April 1998
Appointed Date: 27 March 1998

Director
GOLDBERG, Simon
Resigned: 01 June 2008
Appointed Date: 15 April 1998
96 years old

Director
ORCHANT, Morris
Resigned: 29 July 2000
Appointed Date: 15 April 1998
107 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 15 April 1998
Appointed Date: 27 March 1998

DORCHESTER MANSIONS (1997) LIMITED Events

22 Aug 2016
Total exemption small company accounts made up to 31 December 2015
29 Mar 2016
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 10

23 Jul 2015
Total exemption full accounts made up to 31 December 2014
30 Mar 2015
Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 10

30 Sep 2014
Total exemption full accounts made up to 31 December 2013
...
... and 58 more events
30 May 1998
New director appointed
29 May 1998
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

29 May 1998
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

20 Apr 1998
Company name changed spaceshine LIMITED\certificate issued on 21/04/98
27 Mar 1998
Incorporation