ROMNEY COURT FREEHOLD LIMITED
DORSET

Hellopages » Dorset » Bournemouth » BH4 9AA

Company number 04917901
Status Active
Incorporation Date 1 October 2003
Company Type Private Limited Company
Address FIRST FLOOR 1-3 SEAMOOR ROAD, WEST BOURNE BOURNEMOUTH, DORSET, BH4 9AA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Total exemption small company accounts made up to 24 June 2016; Confirmation statement made on 1 October 2016 with updates; Annual return made up to 1 October 2015 with full list of shareholders Statement of capital on 2015-10-27 GBP 10 . The most likely internet sites of ROMNEY COURT FREEHOLD LIMITED are www.romneycourtfreehold.co.uk, and www.romney-court-freehold.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. Romney Court Freehold Limited is a Private Limited Company. The company registration number is 04917901. Romney Court Freehold Limited has been working since 01 October 2003. The present status of the company is Active. The registered address of Romney Court Freehold Limited is First Floor 1 3 Seamoor Road West Bourne Bournemouth Dorset Bh4 9aa. The company`s financial liabilities are £0.8k. It is £0.24k against last year. The cash in hand is £0.19k. It is £-0.17k against last year. And the total assets are £0.48k, which is £-0.04k against last year. JWT (SOUTH) LTD is a Secretary of the company. CALDERON, Janice Joy is a Director of the company. HARRIS, Anton John is a Director of the company. Secretary CALDERON, Janice Joy has been resigned. Secretary TOWNSEND, Timothy James has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Secretary TOWNSENDS (BOURNEMOUTH) LIMITED has been resigned. Director ANNANDALE, Stephen John has been resigned. Director BOWES COLE, Heather has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Residents property management".


romney court freehold Key Finiance

LIABILITIES £0.8k
+42%
CASH £0.19k
-48%
TOTAL ASSETS £0.48k
-8%
All Financial Figures

Current Directors

Secretary
JWT (SOUTH) LTD
Appointed Date: 01 October 2011

Director
CALDERON, Janice Joy
Appointed Date: 04 September 2009
69 years old

Director
HARRIS, Anton John
Appointed Date: 01 October 2003
87 years old

Resigned Directors

Secretary
CALDERON, Janice Joy
Resigned: 01 September 2005
Appointed Date: 01 October 2003

Secretary
TOWNSEND, Timothy James
Resigned: 01 October 2010
Appointed Date: 17 January 2006

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 01 October 2003
Appointed Date: 01 October 2003

Secretary
TOWNSENDS (BOURNEMOUTH) LIMITED
Resigned: 01 October 2011
Appointed Date: 01 October 2010

Director
ANNANDALE, Stephen John
Resigned: 01 December 2014
Appointed Date: 10 January 2012
72 years old

Director
BOWES COLE, Heather
Resigned: 01 September 2009
Appointed Date: 17 January 2006
84 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 01 October 2003
Appointed Date: 01 October 2003

ROMNEY COURT FREEHOLD LIMITED Events

21 Oct 2016
Total exemption small company accounts made up to 24 June 2016
07 Oct 2016
Confirmation statement made on 1 October 2016 with updates
27 Oct 2015
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 10

13 Oct 2015
Total exemption small company accounts made up to 24 June 2015
18 Feb 2015
Total exemption small company accounts made up to 24 June 2014
...
... and 39 more events
26 Nov 2003
Director resigned
26 Nov 2003
New director appointed
26 Nov 2003
New secretary appointed
26 Nov 2003
Registered office changed on 26/11/03 from: 16 churchill way cardiff CF10 2DX
01 Oct 2003
Incorporation