SHERBORNE COURT (BOSCOMBE) LIMITED
CHRISTCHURCH

Hellopages » Dorset » Christchurch » BH23 4HD

Company number 03571277
Status Active
Incorporation Date 28 May 1998
Company Type Private Limited Company
Address 6A AIRSPEED ROAD, PRIORY INDUSTRIAL PARK, CHRISTCHURCH, DORSET, BH23 4HD
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Director's details changed for Mr David Frank Hitchings on 3 August 2016; Confirmation statement made on 3 August 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of SHERBORNE COURT (BOSCOMBE) LIMITED are www.sherbornecourtboscombe.co.uk, and www.sherborne-court-boscombe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and four months. The distance to to Christchurch Rail Station is 2.1 miles; to New Milton Rail Station is 3.6 miles; to Pokesdown Rail Station is 3.9 miles; to Bournemouth Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sherborne Court Boscombe Limited is a Private Limited Company. The company registration number is 03571277. Sherborne Court Boscombe Limited has been working since 28 May 1998. The present status of the company is Active. The registered address of Sherborne Court Boscombe Limited is 6a Airspeed Road Priory Industrial Park Christchurch Dorset Bh23 4hd. . HALE, Barbara is a Secretary of the company. HALE, Barbara is a Director of the company. HITCHINGS, David Frank is a Director of the company. WOODHALL, Amy Kate is a Director of the company. Secretary FORD, Anthony has been resigned. Secretary RUSSELL, Janette Elizabeth has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director LOYNE, Simon Richard Campbell has been resigned. Director LUDLOW, David has been resigned. Director MINTER, Oliver has been resigned. Director REICHTER, Stacey has been resigned. Director WYPER, Stephen has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HALE, Barbara
Appointed Date: 04 February 2006

Director
HALE, Barbara
Appointed Date: 29 July 2008
79 years old

Director
HITCHINGS, David Frank
Appointed Date: 04 February 2006
78 years old

Director
WOODHALL, Amy Kate
Appointed Date: 12 March 2008
43 years old

Resigned Directors

Secretary
FORD, Anthony
Resigned: 04 February 2006
Appointed Date: 21 December 2000

Secretary
RUSSELL, Janette Elizabeth
Resigned: 21 December 2000
Appointed Date: 28 May 1998

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 28 May 1998
Appointed Date: 28 May 1998

Director
LOYNE, Simon Richard Campbell
Resigned: 04 February 2004
Appointed Date: 21 May 2001
58 years old

Director
LUDLOW, David
Resigned: 10 May 2001
Appointed Date: 28 May 1998
65 years old

Director
MINTER, Oliver
Resigned: 30 January 2007
Appointed Date: 04 February 2006
47 years old

Director
REICHTER, Stacey
Resigned: 01 February 2008
Appointed Date: 01 February 2007
45 years old

Director
WYPER, Stephen
Resigned: 29 March 2004
Appointed Date: 21 May 2001
61 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 28 May 1998
Appointed Date: 28 May 1998

Persons With Significant Control

Mr David Frank Hitchings
Notified on: 6 April 2016
78 years old
Nature of control: Has significant influence or control

Mrs Barbara Hale
Notified on: 6 April 2016
79 years old
Nature of control: Has significant influence or control

Miss Amy Kate Woodhall
Notified on: 6 April 2016
43 years old
Nature of control: Has significant influence or control

SHERBORNE COURT (BOSCOMBE) LIMITED Events

03 Aug 2016
Director's details changed for Mr David Frank Hitchings on 3 August 2016
03 Aug 2016
Confirmation statement made on 3 August 2016 with updates
31 Mar 2016
Total exemption small company accounts made up to 31 December 2015
24 Aug 2015
Total exemption small company accounts made up to 31 December 2014
22 Jun 2015
Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 7

...
... and 61 more events
27 Jul 1998
Director resigned
27 Jul 1998
Secretary resigned
27 Jul 1998
New secretary appointed
27 Jul 1998
New director appointed
28 May 1998
Incorporation