STOCKWOOD COURT MANAGEMENT COMPANY LIMITED
BOURNEMOUTH

Hellopages » Dorset » Bournemouth » BH2 5PS

Company number 04355942
Status Active
Incorporation Date 18 January 2002
Company Type Private Limited Company
Address C/O FOXES MANAGEMENT LIMITED, 6 POOLE HILL, BOURNEMOUTH, DORSET, BH2 5PS
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Total exemption full accounts made up to 30 June 2016; Confirmation statement made on 18 January 2017 with updates; Total exemption full accounts made up to 30 June 2015. The most likely internet sites of STOCKWOOD COURT MANAGEMENT COMPANY LIMITED are www.stockwoodcourtmanagementcompany.co.uk, and www.stockwood-court-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. Stockwood Court Management Company Limited is a Private Limited Company. The company registration number is 04355942. Stockwood Court Management Company Limited has been working since 18 January 2002. The present status of the company is Active. The registered address of Stockwood Court Management Company Limited is C O Foxes Management Limited 6 Poole Hill Bournemouth Dorset Bh2 5ps. . BAKER, Leslie Michael is a Secretary of the company. BAXTER, Brian Harvey John is a Director of the company. PINCHIN, Matthew David is a Director of the company. Secretary MAXTED, William Geoffrey has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GOULDING, Michael Norman has been resigned. Director GRAHAM, Robert James, Doctor has been resigned. Director HUTCHINSON, David Paul has been resigned. Director LAWRENCE, Anthony Charles has been resigned. Director MAXTED, William Geoffrey has been resigned. Director WHITELOCK, John Sydenham has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
BAKER, Leslie Michael
Appointed Date: 22 November 2007

Director
BAXTER, Brian Harvey John
Appointed Date: 12 December 2014
87 years old

Director
PINCHIN, Matthew David
Appointed Date: 19 November 2012
84 years old

Resigned Directors

Secretary
MAXTED, William Geoffrey
Resigned: 22 November 2007
Appointed Date: 18 January 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 January 2002
Appointed Date: 18 January 2002

Director
GOULDING, Michael Norman
Resigned: 27 July 2013
Appointed Date: 11 May 2006
86 years old

Director
GRAHAM, Robert James, Doctor
Resigned: 19 November 2012
Appointed Date: 13 November 2008
47 years old

Director
HUTCHINSON, David Paul
Resigned: 23 August 2014
Appointed Date: 11 May 2006
68 years old

Director
LAWRENCE, Anthony Charles
Resigned: 13 November 2008
Appointed Date: 11 May 2006
84 years old

Director
MAXTED, William Geoffrey
Resigned: 22 November 2007
Appointed Date: 18 January 2002
72 years old

Director
WHITELOCK, John Sydenham
Resigned: 22 November 2007
Appointed Date: 18 January 2002
76 years old

STOCKWOOD COURT MANAGEMENT COMPANY LIMITED Events

15 Mar 2017
Total exemption full accounts made up to 30 June 2016
19 Jan 2017
Confirmation statement made on 18 January 2017 with updates
23 Mar 2016
Total exemption full accounts made up to 30 June 2015
22 Jan 2016
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 20

20 Jan 2015
Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 20

...
... and 39 more events
28 Jan 2003
Return made up to 18/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed

08 Feb 2002
Accounting reference date extended from 31/01/03 to 30/06/03
08 Feb 2002
Ad 31/01/02--------- £ si 10@1=10 £ ic 2/12
25 Jan 2002
Secretary resigned
18 Jan 2002
Incorporation