GLENGARIFFE (BOURNEMOUTH) MANAGEMENT LIMITED
BOURNEMOUTH

Hellopages » Dorset » Bournemouth » BH1 3JW

Company number 04209720
Status Active
Incorporation Date 2 May 2001
Company Type Private Limited Company
Address HOUSE & SON PROPERTY CONSULTANTS LTD, LANSDOWNE 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 sixty-nine events have happened. The last three records are Total exemption small company accounts made up to 24 March 2016; Annual return made up to 28 April 2016 with full list of shareholders Statement of capital on 2016-04-28 GBP 9 ; Total exemption small company accounts made up to 24 March 2015. The most likely internet sites of GLENGARIFFE (BOURNEMOUTH) MANAGEMENT LIMITED are www.glengariffebournemouthmanagement.co.uk, and www.glengariffe-bournemouth-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. Glengariffe Bournemouth Management Limited is a Private Limited Company. The company registration number is 04209720. Glengariffe Bournemouth Management Limited has been working since 02 May 2001. The present status of the company is Active. The registered address of Glengariffe Bournemouth Management Limited is House Son Property Consultants Ltd Lansdowne House Christchurch Road Bournemouth Dorset Bh1 3jw. . HOUSE & SON PROPERTY CONSULTANTS LIMITED is a Secretary of the company. EIFLER, John William is a Director of the company. MCDADE, Rebecca Louise is a Director of the company. Secretary KELLARD, Margaret Ivy has been resigned. Secretary KINCH, Sharon Alison has been resigned. Secretary MAY, Peter Gordon has been resigned. Secretary WHITEROD, Jonathan Paul has been resigned. Secretary WOODS, Danielle has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director FRAISER, Ivana has been resigned. Director KELLARD, Michael John has been resigned. Director SHORT, Colin John has been resigned. Director STAPLES, Ann Elizabeth has been resigned. Director WOODS, Danielle has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Residents property management".


glengariffe (bournemouth) management Key Finiance

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

Current Directors

Secretary
HOUSE & SON PROPERTY CONSULTANTS LIMITED
Appointed Date: 24 July 2007

Director
EIFLER, John William
Appointed Date: 17 June 2006
73 years old

Director
MCDADE, Rebecca Louise
Appointed Date: 18 September 2010
47 years old

Resigned Directors

Secretary
KELLARD, Margaret Ivy
Resigned: 01 July 2005
Appointed Date: 21 February 2005

Secretary
KINCH, Sharon Alison
Resigned: 24 July 2007
Appointed Date: 01 July 2005

Secretary
MAY, Peter Gordon
Resigned: 22 May 2002
Appointed Date: 02 May 2001

Secretary
WHITEROD, Jonathan Paul
Resigned: 01 March 2004
Appointed Date: 22 May 2002

Secretary
WOODS, Danielle
Resigned: 21 January 2005
Appointed Date: 01 March 2004

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 02 May 2001
Appointed Date: 02 May 2001

Director
FRAISER, Ivana
Resigned: 21 January 2005
Appointed Date: 22 May 2002
49 years old

Director
KELLARD, Michael John
Resigned: 01 January 2010
Appointed Date: 19 August 2006
84 years old

Director
SHORT, Colin John
Resigned: 22 May 2002
Appointed Date: 02 May 2001
71 years old

Director
STAPLES, Ann Elizabeth
Resigned: 29 March 2010
Appointed Date: 03 June 2008
77 years old

Director
WOODS, Danielle
Resigned: 21 July 2006
Appointed Date: 21 January 2005
49 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 02 May 2001
Appointed Date: 02 May 2001

GLENGARIFFE (BOURNEMOUTH) MANAGEMENT LIMITED Events

11 Aug 2016
Total exemption small company accounts made up to 24 March 2016
28 Apr 2016
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 9

29 Jun 2015
Total exemption small company accounts made up to 24 March 2015
28 Apr 2015
Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 9

04 Sep 2014
Director's details changed for Miss Rebecca Lucas on 27 April 2013
...
... and 59 more events
22 May 2001
Director resigned
22 May 2001
New director appointed
22 May 2001
New secretary appointed
22 May 2001
Registered office changed on 22/05/01 from: 31 corsham street london N1 6DR
02 May 2001
Incorporation