SEACROFT COURT (BOURNEMOUTH) LTD
ASHFORD ROAD FORDINGBRIDGE

Hellopages » Hampshire » New Forest » SP6 1BZ

Company number 05512876
Status Active
Incorporation Date 19 July 2005
Company Type Private Limited Company
Address ELIZABETH HOUSE, 13 FORDINGBRIDGE BUSINESS PARK, ASHFORD ROAD FORDINGBRIDGE, HAMPSHIRE, SP6 1BZ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Total exemption small company accounts made up to 24 December 2015; Confirmation statement made on 8 July 2016 with updates; Total exemption small company accounts made up to 24 December 2014. The most likely internet sites of SEACROFT COURT (BOURNEMOUTH) LTD are www.seacroftcourtbournemouth.co.uk, and www.seacroft-court-bournemouth.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. Seacroft Court Bournemouth Ltd is a Private Limited Company. The company registration number is 05512876. Seacroft Court Bournemouth Ltd has been working since 19 July 2005. The present status of the company is Active. The registered address of Seacroft Court Bournemouth Ltd is Elizabeth House 13 Fordingbridge Business Park Ashford Road Fordingbridge Hampshire Sp6 1bz. . STONE, Victor is a Secretary of the company. ARNOLD, Phillip is a Director of the company. KAYE, Peter Martin is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BOWES, David has been resigned. Director CRIBB, Paul has been resigned. Director HUGHES, Richard Daniel has been resigned. Director PREEN, Denis has been resigned. Director WALSH, Emma has been resigned. Director WESSELY, Joanna Gweneth has been resigned. Director WESSELY, Samuel has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
STONE, Victor
Appointed Date: 19 July 2005

Director
ARNOLD, Phillip
Appointed Date: 24 October 2012
72 years old

Director
KAYE, Peter Martin
Appointed Date: 29 October 2014
72 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 July 2005
Appointed Date: 19 July 2005

Director
BOWES, David
Resigned: 12 June 2014
Appointed Date: 19 July 2005
59 years old

Director
CRIBB, Paul
Resigned: 15 May 2007
Appointed Date: 19 July 2005
52 years old

Director
HUGHES, Richard Daniel
Resigned: 22 April 2009
Appointed Date: 19 July 2005
46 years old

Director
PREEN, Denis
Resigned: 22 April 2009
Appointed Date: 19 July 2005
106 years old

Director
WALSH, Emma
Resigned: 19 July 2015
Appointed Date: 19 July 2005
53 years old

Director
WESSELY, Joanna Gweneth
Resigned: 23 September 2010
Appointed Date: 31 October 2007
80 years old

Director
WESSELY, Samuel
Resigned: 22 April 2009
Appointed Date: 19 July 2005
50 years old

Persons With Significant Control

Mr Phillip Arnold
Notified on: 30 June 2016
72 years old
Nature of control: Has significant influence or control

SEACROFT COURT (BOURNEMOUTH) LTD Events

26 Aug 2016
Total exemption small company accounts made up to 24 December 2015
08 Jul 2016
Confirmation statement made on 8 July 2016 with updates
04 Sep 2015
Total exemption small company accounts made up to 24 December 2014
12 Aug 2015
Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 8

12 Aug 2015
Termination of appointment of Emma Walsh as a director on 19 July 2015
...
... and 31 more events
16 Aug 2006
Registered office changed on 16/08/06 from: 5 poole road bournemouth dorset BH2 5QL
26 Aug 2005
Accounting reference date extended from 31/07/06 to 30/11/06
26 Aug 2005
Ad 19/07/05--------- £ si 5@1=5 £ ic 2/7
29 Jul 2005
Secretary resigned
19 Jul 2005
Incorporation