LACEHURST COURT FREEHOLD LIMITED
WESTBOURNE BOURNEMOUTH

Hellopages » Dorset » Bournemouth » BH4 9AA

Company number 04992229
Status Active
Incorporation Date 11 December 2003
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address C/O HAMILTON TOWNSEND, 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 forty-four events have happened. The last three records are Confirmation statement made on 11 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 11 December 2015 no member list. The most likely internet sites of LACEHURST COURT FREEHOLD LIMITED are www.lacehurstcourtfreehold.co.uk, and www.lacehurst-court-freehold.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. Lacehurst Court Freehold Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04992229. Lacehurst Court Freehold Limited has been working since 11 December 2003. The present status of the company is Active. The registered address of Lacehurst Court Freehold Limited is C O Hamilton Townsend 1 3 Seamoor Road Westbourne Bournemouth Dorset Bh4 9aa. . JWT (SOUTH) LTD is a Secretary of the company. DAVIS, Peter Ian is a Director of the company. FABER, Krista is a Director of the company. SINNOTT, Joseph Henry is a Director of the company. Secretary TAYLOR, Jane Elizabeth 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 TAYLOR, John Russell has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
JWT (SOUTH) LTD
Appointed Date: 11 December 2011

Director
DAVIS, Peter Ian
Appointed Date: 05 July 2010
78 years old

Director
FABER, Krista
Appointed Date: 27 September 2011
52 years old

Director
SINNOTT, Joseph Henry
Appointed Date: 27 September 2011
70 years old

Resigned Directors

Secretary
TAYLOR, Jane Elizabeth
Resigned: 15 January 2008
Appointed Date: 11 December 2003

Secretary
TOWNSEND, Timothy James
Resigned: 11 December 2010
Appointed Date: 15 January 2008

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 11 December 2003
Appointed Date: 11 December 2003

Secretary
TOWNSENDS (BOURNEMOUTH) LIMITED
Resigned: 11 December 2011
Appointed Date: 11 December 2010

Director
TAYLOR, John Russell
Resigned: 07 July 2010
Appointed Date: 11 December 2003
80 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 11 December 2003
Appointed Date: 11 December 2003

LACEHURST COURT FREEHOLD LIMITED Events

12 Dec 2016
Confirmation statement made on 11 December 2016 with updates
19 Sep 2016
Total exemption small company accounts made up to 31 March 2016
17 Dec 2015
Annual return made up to 11 December 2015 no member list
18 Jun 2015
Total exemption small company accounts made up to 31 March 2015
30 Dec 2014
Annual return made up to 11 December 2014 no member list
...
... and 34 more events
30 Dec 2003
Secretary resigned
30 Dec 2003
New director appointed
30 Dec 2003
New secretary appointed
30 Dec 2003
Registered office changed on 30/12/03 from: marquess court 69 southampton row london WC1B 4ET
11 Dec 2003
Incorporation