LEE COURT MANAGEMENT COMPANY LIMITED
BOURNEMOUTH

Hellopages » Dorset » Bournemouth » BH6 3PW
Company number 01541189
Status Active
Incorporation Date 26 January 1981
Company Type Private Limited Company
Address FLAT 7 LEE COURT 12 STOURWOOD AVENUE, SOUTHBOURNE, BOURNEMOUTH, DORSET, BH6 3PW
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Confirmation statement made on 7 August 2016 with updates; Register(s) moved to registered inspection location C/O Mr Clive P Hirst 26 Green Lane Amersham Buckinghamshire HP6 6AS; Micro company accounts made up to 25 March 2016. The most likely internet sites of LEE COURT MANAGEMENT COMPANY LIMITED are www.leecourtmanagementcompany.co.uk, and www.lee-court-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and one months. Lee Court Management Company Limited is a Private Limited Company. The company registration number is 01541189. Lee Court Management Company Limited has been working since 26 January 1981. The present status of the company is Active. The registered address of Lee Court Management Company Limited is Flat 7 Lee Court 12 Stourwood Avenue Southbourne Bournemouth Dorset Bh6 3pw. The company`s financial liabilities are £0.01k. It is £0k against last year. And the total assets are £0.01k, which is £0k against last year. HIRST, Clive Philip is a Secretary of the company. RIGLER, Patricia Ann is a Director of the company. WALCH, David Frederick is a Director of the company. Secretary HOLMES, Rosalie Florence has been resigned. Secretary LAWSON, Howard Gordon has been resigned. Secretary WOODHOUSE, John Andrew has been resigned. Director BORASTON, Leslie has been resigned. Director COGGINS, Edith Marie has been resigned. Director COGGINS, Edith Marie has been resigned. Director HOLMES, Frederick Leonard has been resigned. Director KING, Monica Edith has been resigned. Director KING, Monica Edith has been resigned. Director LAWSON, Victoria Ann has been resigned. Director PEEL, Jean Beryl has been resigned. Director RIGLER, Patricia Ann has been resigned. Director WALCH, David Frederick has been resigned. The company operates in "Residents property management".


lee court management company Key Finiance

LIABILITIES £0.01k
CASH n/a
TOTAL ASSETS £0.01k
All Financial Figures

Current Directors

Secretary
HIRST, Clive Philip
Appointed Date: 23 October 2006

Director
RIGLER, Patricia Ann
Appointed Date: 13 September 2009
78 years old

Director
WALCH, David Frederick
Appointed Date: 07 October 2008
91 years old

Resigned Directors

Secretary
HOLMES, Rosalie Florence
Resigned: 22 February 1994

Secretary
LAWSON, Howard Gordon
Resigned: 25 March 2005

Secretary
WOODHOUSE, John Andrew
Resigned: 23 October 2006
Appointed Date: 25 March 2005

Director
BORASTON, Leslie
Resigned: 13 September 2009
Appointed Date: 23 October 2006
102 years old

Director
COGGINS, Edith Marie
Resigned: 14 June 2004
Appointed Date: 22 July 2001
95 years old

Director
COGGINS, Edith Marie
Resigned: 06 June 1993
97 years old

Director
HOLMES, Frederick Leonard
Resigned: 22 February 1994
93 years old

Director
KING, Monica Edith
Resigned: 17 April 2010
Appointed Date: 23 October 2006
103 years old

Director
KING, Monica Edith
Resigned: 22 July 2001
103 years old

Director
LAWSON, Victoria Ann
Resigned: 23 October 2006
Appointed Date: 06 June 1993
94 years old

Director
PEEL, Jean Beryl
Resigned: 23 October 2006
Appointed Date: 15 August 2004
82 years old

Director
RIGLER, Patricia Ann
Resigned: 04 August 2010
Appointed Date: 13 September 2009
83 years old

Director
WALCH, David Frederick
Resigned: 18 August 2005
91 years old

LEE COURT MANAGEMENT COMPANY LIMITED Events

07 Aug 2016
Confirmation statement made on 7 August 2016 with updates
21 Jun 2016
Register(s) moved to registered inspection location C/O Mr Clive P Hirst 26 Green Lane Amersham Buckinghamshire HP6 6AS
26 May 2016
Micro company accounts made up to 25 March 2016
26 May 2016
Previous accounting period extended from 24 March 2016 to 25 March 2016
05 Aug 2015
Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 8

...
... and 100 more events
20 Nov 1986
Return made up to 06/11/86; full list of members

17 Jul 1986
Director resigned

09 Jul 1986
Full accounts made up to 25 March 1985

04 Jul 1986
Return made up to 31/12/85; full list of members

25 Jun 1986
Secretary resigned;new secretary appointed;new director appointed