STUDLAND COURT BOURNEMOUTH (FREEHOLD) LIMITED
BOURNEMOUTH

Hellopages » Dorset » Bournemouth » BH2 6BA

Company number 05130955
Status Active
Incorporation Date 18 May 2004
Company Type Private Limited Company
Address 13 QUEENS ROAD, BOURNEMOUTH, ENGLAND, BH2 6BA
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 sixty-two events have happened. The last three records are Total exemption full accounts made up to 29 September 2016; Annual return made up to 18 May 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 9 ; Total exemption full accounts made up to 29 September 2015. The most likely internet sites of STUDLAND COURT BOURNEMOUTH (FREEHOLD) LIMITED are www.studlandcourtbournemouthfreehold.co.uk, and www.studland-court-bournemouth-freehold.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. Studland Court Bournemouth Freehold Limited is a Private Limited Company. The company registration number is 05130955. Studland Court Bournemouth Freehold Limited has been working since 18 May 2004. The present status of the company is Active. The registered address of Studland Court Bournemouth Freehold Limited is 13 Queens Road Bournemouth England Bh2 6ba. . JEN ADMIN LIMITED is a Secretary of the company. ANDREW, Marc John is a Director of the company. BAMBOROUGH, Philip Carl is a Director of the company. PRESTON, Nicola is a Director of the company. Secretary BAMBOROUGH, Philip Carl has been resigned. Nominee Secretary HARRISON, Irene Lesley has been resigned. Secretary LYONS, Timothy Rayner has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director CLARK, David John has been resigned. Director CLARK, David Owen Sutton has been resigned. Director HOUGHTON, Graeme Stephen has been resigned. Director PRITCHARD, George Henry has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
JEN ADMIN LIMITED
Appointed Date: 04 August 2008

Director
ANDREW, Marc John
Appointed Date: 15 December 2011
56 years old

Director
BAMBOROUGH, Philip Carl
Appointed Date: 18 May 2004
78 years old

Director
PRESTON, Nicola
Appointed Date: 27 November 2012
47 years old

Resigned Directors

Secretary
BAMBOROUGH, Philip Carl
Resigned: 04 August 2008
Appointed Date: 01 September 2006

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 18 May 2004
Appointed Date: 18 May 2004

Secretary
LYONS, Timothy Rayner
Resigned: 01 September 2006
Appointed Date: 18 May 2004

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 18 May 2004
Appointed Date: 18 May 2004

Director
CLARK, David John
Resigned: 15 December 2011
Appointed Date: 03 July 2008
83 years old

Director
CLARK, David Owen Sutton
Resigned: 03 July 2008
Appointed Date: 23 January 2007
87 years old

Director
HOUGHTON, Graeme Stephen
Resigned: 11 February 2014
Appointed Date: 10 December 2009
77 years old

Director
PRITCHARD, George Henry
Resigned: 01 March 2008
Appointed Date: 23 January 2007
101 years old

STUDLAND COURT BOURNEMOUTH (FREEHOLD) LIMITED Events

24 Feb 2017
Total exemption full accounts made up to 29 September 2016
23 May 2016
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 9

02 Mar 2016
Total exemption full accounts made up to 29 September 2015
10 Feb 2016
Secretary's details changed for Jen Admin Limited on 10 February 2016
10 Feb 2016
Registered office address changed from 9 Queens Road Bournemouth Dorset BH2 6BA to 13 Queens Road Bournemouth BH2 6BA on 10 February 2016
...
... and 52 more events
29 Sep 2004
Secretary resigned
29 Sep 2004
New director appointed
29 Sep 2004
New secretary appointed
29 Sep 2004
Registered office changed on 29/09/04 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
18 May 2004
Incorporation