LANSDOWNE COURT MANAGEMENT COMPANY (BOURNEMOUTH) LIMITED
DORSET

Hellopages » Dorset » Bournemouth » BH8 9BA

Company number 02746723
Status Active
Incorporation Date 11 September 1992
Company Type Private Limited Company
Address 1-3 SEAMOOR ROAD, BOURNEMOUTH, DORSET, BH8 9BA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 11 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 11 September 2015 with full list of shareholders Statement of capital on 2015-10-06 GBP 28 . The most likely internet sites of LANSDOWNE COURT MANAGEMENT COMPANY (BOURNEMOUTH) LIMITED are www.lansdownecourtmanagementcompanybournemouth.co.uk, and www.lansdowne-court-management-company-bournemouth.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and one months. Lansdowne Court Management Company Bournemouth Limited is a Private Limited Company. The company registration number is 02746723. Lansdowne Court Management Company Bournemouth Limited has been working since 11 September 1992. The present status of the company is Active. The registered address of Lansdowne Court Management Company Bournemouth Limited is 1 3 Seamoor Road Bournemouth Dorset Bh8 9ba. The company`s financial liabilities are £0.03k. It is £0k against last year. And the total assets are £0.03k, which is £0k against last year. JWT (SOUTH) LIMITED is a Secretary of the company. TALLANT, Della Louise is a Director of the company. TRIMBY, Michael Stuart is a Director of the company. TURNER, Terrance is a Director of the company. Secretary DYER, Paul Nigel has been resigned. Secretary FISHER, Janice has been resigned. Secretary GODWIN, Helen Louise has been resigned. Secretary HARTLEY, Susan Helen Elizabeth has been resigned. Secretary JENKINS, David Robert has been resigned. Secretary JONES, Rebecca Faith Ruth has been resigned. Secretary POULTON, Zoe has been resigned. Secretary SAMPSON, Paul John has been resigned. Secretary TOWNSEND, Timothy James has been resigned. Nominee Secretary NOMINEE SECRETARIES LTD has been resigned. Secretary TOWNSENDS (BOURNEMOUTH) LIMITED has been resigned. Director CALDERON, Janice Joy has been resigned. Director DAVIES, James Christopher has been resigned. Director FISHER, Janice has been resigned. Director FRANCIS, Jacqueline April has been resigned. Director GARLICK, Reginald Sinclair has been resigned. Director GODWIN, Helen Louise has been resigned. Director GODWIN, Helen Louise has been resigned. Director HARTLEY, Susan Helen Elizabeth has been resigned. Director JONES, Rebecca Faith Ruth has been resigned. Director LESIAK, Stefan Laslow has been resigned. Director MAFFEY, Barbara Ann has been resigned. Director ORAM, Philip David has been resigned. Director POULTON, Zoe has been resigned. Director POWELL, Lorraine Denise has been resigned. Director SAMPSON, Paul John has been resigned. Director SHEFFIELD, Joanna has been resigned. Director SPEED, Charles Alexander has been resigned. Nominee Director NOMINEE DIRECTORS LTD has been resigned. The company operates in "Residents property management".


lansdowne court management company (bournemouth) Key Finiance

LIABILITIES £0.03k
CASH n/a
TOTAL ASSETS £0.03k
All Financial Figures

Current Directors

Secretary
JWT (SOUTH) LIMITED
Appointed Date: 11 September 2011

Director
TALLANT, Della Louise
Appointed Date: 29 May 2014
67 years old

Director
TRIMBY, Michael Stuart
Appointed Date: 14 December 2007
48 years old

Director
TURNER, Terrance
Appointed Date: 07 June 2007
82 years old

Resigned Directors

Secretary
DYER, Paul Nigel
Resigned: 02 June 1994
Appointed Date: 21 December 1992

Secretary
FISHER, Janice
Resigned: 01 February 2003
Appointed Date: 26 November 2001

Secretary
GODWIN, Helen Louise
Resigned: 27 December 2003
Appointed Date: 01 February 2003

Secretary
HARTLEY, Susan Helen Elizabeth
Resigned: 12 February 1995

Secretary
JENKINS, David Robert
Resigned: 11 September 2010
Appointed Date: 22 November 2007

Secretary
JONES, Rebecca Faith Ruth
Resigned: 16 February 2001
Appointed Date: 26 March 1995

Secretary
POULTON, Zoe
Resigned: 26 November 2001
Appointed Date: 06 April 2001

Secretary
SAMPSON, Paul John
Resigned: 13 May 2005
Appointed Date: 28 January 2004

Secretary
TOWNSEND, Timothy James
Resigned: 22 November 2007
Appointed Date: 13 May 2005

Nominee Secretary
NOMINEE SECRETARIES LTD
Resigned: 11 September 1992
Appointed Date: 11 September 1992

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

Director
CALDERON, Janice Joy
Resigned: 15 May 2015
Appointed Date: 06 July 2012
69 years old

Director
DAVIES, James Christopher
Resigned: 01 April 2001
Appointed Date: 02 June 1994
60 years old

Director
FISHER, Janice
Resigned: 06 December 2004
Appointed Date: 26 November 2001
71 years old

Director
FRANCIS, Jacqueline April
Resigned: 02 September 1997
Appointed Date: 02 June 1994
64 years old

Director
GARLICK, Reginald Sinclair
Resigned: 12 October 2001
Appointed Date: 21 December 1997
95 years old

Director
GODWIN, Helen Louise
Resigned: 01 January 2004
Appointed Date: 01 February 2003
45 years old

Director
GODWIN, Helen Louise
Resigned: 27 December 2003
Appointed Date: 03 June 2001
45 years old

Director
HARTLEY, Susan Helen Elizabeth
Resigned: 12 February 1995
Appointed Date: 02 June 1994
71 years old

Director
JONES, Rebecca Faith Ruth
Resigned: 16 February 2001
Appointed Date: 26 March 1995
57 years old

Director
LESIAK, Stefan Laslow
Resigned: 01 May 2005
Appointed Date: 30 December 2002
62 years old

Director
MAFFEY, Barbara Ann
Resigned: 01 May 2005
Appointed Date: 06 April 2001
80 years old

Director
ORAM, Philip David
Resigned: 02 June 1994
Appointed Date: 21 December 1992
69 years old

Director
POULTON, Zoe
Resigned: 06 July 2012
Appointed Date: 06 June 2005
52 years old

Director
POWELL, Lorraine Denise
Resigned: 30 May 2001
Appointed Date: 15 May 2001
53 years old

Director
SAMPSON, Paul John
Resigned: 23 November 2007
Appointed Date: 28 January 2004
55 years old

Director
SHEFFIELD, Joanna
Resigned: 04 May 2001
Appointed Date: 02 June 1994
59 years old

Director
SPEED, Charles Alexander
Resigned: 01 May 2005
Appointed Date: 02 June 1994
59 years old

Nominee Director
NOMINEE DIRECTORS LTD
Resigned: 11 September 1992
Appointed Date: 11 September 1992

LANSDOWNE COURT MANAGEMENT COMPANY (BOURNEMOUTH) LIMITED Events

31 Oct 2016
Confirmation statement made on 11 September 2016 with updates
30 Mar 2016
Total exemption small company accounts made up to 30 September 2015
06 Oct 2015
Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 28

19 May 2015
Termination of appointment of Janice Joy Calderon as a director on 15 May 2015
14 Apr 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 94 more events
05 Mar 1993
Secretary resigned;new secretary appointed

05 Mar 1993
Director resigned;new director appointed

06 Oct 1992
Secretary resigned

06 Oct 1992
Director resigned

11 Sep 1992
Incorporation