HENNINGS WHARF APARTMENTS LTD
BOURNEMOUTH RAVINE (INVESTMENTS NO.4) LIMITED CRANBROOK HOMES (INVESTMENTS NO. 4) LIMITED

Hellopages » Dorset » Bournemouth » BH2 5AN

Company number 04874216
Status Active
Incorporation Date 21 August 2003
Company Type Private Limited Company
Address 10 EXETER ROAD, BOURNEMOUTH, DORSET, BH2 5AN
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 Appointment of Mr Darrell Keith Snook as a director on 11 October 2016; Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 21 August 2016 with updates. The most likely internet sites of HENNINGS WHARF APARTMENTS LTD are www.henningswharfapartments.co.uk, and www.hennings-wharf-apartments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. Hennings Wharf Apartments Ltd is a Private Limited Company. The company registration number is 04874216. Hennings Wharf Apartments Ltd has been working since 21 August 2003. The present status of the company is Active. The registered address of Hennings Wharf Apartments Ltd is 10 Exeter Road Bournemouth Dorset Bh2 5an. The company`s financial liabilities are £0.01k. It is £0k against last year. And the total assets are £1.61k, which is £0.8k against last year. MELLERY-PRATT, Anthony John is a Secretary of the company. PAYNE, Justin Matthew is a Director of the company. SNOOK, Darrell Keith is a Director of the company. Secretary YOUNG, Judy has been resigned. Secretary ELLIS JONES COMPANY SECRETARIAL LIMITED has been resigned. Director CARR, Richard Adrian has been resigned. Director DEAN, James has been resigned. Director FITTON, Susan Elizabeth has been resigned. Director GLOVER, Susan Elizabeth has been resigned. Director MELLERY-PRATT, Anthony John has been resigned. Director FACTOR PROPERTY LTD has been resigned. The company operates in "Residents property management".


hennings wharf apartments Key Finiance

LIABILITIES £0.01k
CASH n/a
TOTAL ASSETS £1.61k
+98%
All Financial Figures

Current Directors

Secretary
MELLERY-PRATT, Anthony John
Appointed Date: 07 January 2010

Director
PAYNE, Justin Matthew
Appointed Date: 12 October 2009
55 years old

Director
SNOOK, Darrell Keith
Appointed Date: 11 October 2016
66 years old

Resigned Directors

Secretary
YOUNG, Judy
Resigned: 01 January 2009
Appointed Date: 01 January 2006

Secretary
ELLIS JONES COMPANY SECRETARIAL LIMITED
Resigned: 01 January 2006
Appointed Date: 21 August 2003

Director
CARR, Richard Adrian
Resigned: 01 January 2008
Appointed Date: 21 August 2003
66 years old

Director
DEAN, James
Resigned: 01 November 2006
Appointed Date: 21 August 2003
61 years old

Director
FITTON, Susan Elizabeth
Resigned: 12 August 2009
Appointed Date: 12 August 2009
80 years old

Director
GLOVER, Susan Elizabeth
Resigned: 08 July 2016
Appointed Date: 12 August 2009
80 years old

Director
MELLERY-PRATT, Anthony John
Resigned: 07 January 2010
Appointed Date: 01 October 2009
81 years old

Director
FACTOR PROPERTY LTD
Resigned: 09 October 2009
Appointed Date: 01 January 2008

HENNINGS WHARF APARTMENTS LTD Events

27 Oct 2016
Appointment of Mr Darrell Keith Snook as a director on 11 October 2016
09 Sep 2016
Total exemption small company accounts made up to 31 December 2015
22 Aug 2016
Confirmation statement made on 21 August 2016 with updates
21 Jul 2016
Termination of appointment of Susan Elizabeth Glover as a director on 8 July 2016
02 Sep 2015
Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 13

...
... and 59 more events
03 Nov 2004
Particulars of mortgage/charge
13 Sep 2004
Return made up to 21/08/04; full list of members
  • 363(288) ‐ Director's particulars changed

25 Aug 2004
Company name changed cranbrook homes (investments no. 4) LIMITED\certificate issued on 25/08/04
17 Sep 2003
Director's particulars changed
21 Aug 2003
Incorporation

HENNINGS WHARF APARTMENTS LTD Charges

1 November 2004
Legal charge
Delivered: 3 November 2004
Status: Satisfied on 22 April 2010
Persons entitled: National Westminster Bank PLC
Description: 2ND, 3RD and 4TH floors hennings wharf and part canute…