LORNE PARK MANSIONS LIMITED
BOURNEMOUTH

Hellopages » Dorset » Bournemouth » BH2 6NE
Company number 05825206
Status Active
Incorporation Date 23 May 2006
Company Type Private Limited Company
Address CARTER AND COLEY, 3 DURRANT ROAD, BOURNEMOUTH, DORSET, BH2 6NE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 23 May 2016 with full list of shareholders Statement of capital on 2016-05-27 GBP 23 ; Annual return made up to 23 May 2015 with full list of shareholders Statement of capital on 2015-06-08 GBP 23 . The most likely internet sites of LORNE PARK MANSIONS LIMITED are www.lorneparkmansions.co.uk, and www.lorne-park-mansions.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. Lorne Park Mansions Limited is a Private Limited Company. The company registration number is 05825206. Lorne Park Mansions Limited has been working since 23 May 2006. The present status of the company is Active. The registered address of Lorne Park Mansions Limited is Carter and Coley 3 Durrant Road Bournemouth Dorset Bh2 6ne. . TARCHETTI, Margaret is a Secretary of the company. DEAN, Nigel Peter is a Director of the company. KNIFELD, Stephanie Ann is a Director of the company. LOVEGROVE, Anthony Owen is a Director of the company. MCLEAVY, Diane Beverley is a Director of the company. Secretary GRIFFITHS, John Arthur has been resigned. Secretary MCLEAVY, Diane Beverley has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CRYER, Geoffrey has been resigned. Director GRIFFITHS, John Arthur has been resigned. Director LAZAROV, Borislav has been resigned. The company operates in "Residents property management".


lorne park mansions Key Finiance

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

Current Directors

Secretary
TARCHETTI, Margaret
Appointed Date: 07 December 2011

Director
DEAN, Nigel Peter
Appointed Date: 02 July 2012
67 years old

Director
KNIFELD, Stephanie Ann
Appointed Date: 23 May 2006
63 years old

Director
LOVEGROVE, Anthony Owen
Appointed Date: 12 May 2014
79 years old

Director
MCLEAVY, Diane Beverley
Appointed Date: 23 May 2006
66 years old

Resigned Directors

Secretary
GRIFFITHS, John Arthur
Resigned: 01 October 2009
Appointed Date: 23 May 2006

Secretary
MCLEAVY, Diane Beverley
Resigned: 07 December 2011
Appointed Date: 19 November 2008

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 May 2006
Appointed Date: 23 May 2006

Director
CRYER, Geoffrey
Resigned: 25 February 2014
Appointed Date: 23 May 2006
75 years old

Director
GRIFFITHS, John Arthur
Resigned: 01 October 2009
Appointed Date: 23 May 2006
58 years old

Director
LAZAROV, Borislav
Resigned: 01 January 2010
Appointed Date: 23 May 2006
88 years old

LORNE PARK MANSIONS LIMITED Events

22 Sep 2016
Total exemption small company accounts made up to 31 December 2015
27 May 2016
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 23

08 Jun 2015
Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 23

27 Mar 2015
Total exemption small company accounts made up to 31 December 2014
02 Jun 2014
Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 23

...
... and 29 more events
13 May 2008
Accounting reference date shortened from 31/05/2008 to 31/12/2007
19 Mar 2008
Total exemption full accounts made up to 31 May 2007
16 Jul 2007
Return made up to 23/05/07; full list of members
03 Jun 2006
Secretary resigned
23 May 2006
Incorporation