CARLTON MOUNT MANAGEMENT (BOURNEMOUTH) LIMITED
BOURNEMOUTH


Company number 02890731
Status Active
Incorporation Date 24 January 1994
Company Type Private Limited Company
Address C/O HAMILTON TOWNSEND, 1-3 SEAMOOR ROAD WESTBOURNE, BOURNEMOUTH, DORSET BH49AA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Appointment of Victoria Stevens as a director on 16 September 2016; Confirmation statement made on 24 January 2017 with updates; Total exemption full accounts made up to 31 January 2016. The most likely internet sites of CARLTON MOUNT MANAGEMENT (BOURNEMOUTH) LIMITED are www.carltonmountmanagementbournemouth.co.uk, and www.carlton-mount-management-bournemouth.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and nine months. Carlton Mount Management Bournemouth Limited is a Private Limited Company. The company registration number is 02890731. Carlton Mount Management Bournemouth Limited has been working since 24 January 1994. The present status of the company is Active. The registered address of Carlton Mount Management Bournemouth Limited is C O Hamilton Townsend 1 3 Seamoor Road Westbourne Bournemouth Dorset Bh49aa. . JWT (SOUTH) LIMITED is a Secretary of the company. CHANDER, Nelson Simon is a Director of the company. COSTELLO, Thomas John is a Director of the company. HOLWAY, Miles Philip is a Director of the company. LINZNER, Kevin David is a Director of the company. STEVENS, Victoria is a Director of the company. TAYLOR, John Russell is a Director of the company. Secretary CHURCH, Jeremy has been resigned. Secretary COLES MILLER (SECRETARIES) LIMITED has been resigned. Secretary DENDLE, Iain has been resigned. Secretary DREW, Samantha Rebecca Desmond has been resigned. Secretary DYER, Paul Nigel has been resigned. Secretary MACDONALD, Benjamin Andrew has been resigned. Secretary POOLEY, Fenella Katharine has been resigned. Secretary TOWNSEND, Timothy James has been resigned. Secretary WEBB, Harvey John has been resigned. Secretary TOWNSENDS (BOURNEMOUTH) LIMITED has been resigned. Director ALLEN, Anthony John has been resigned. Director BODSWORTH, Arthur James has been resigned. Director BOOTH, Richard Charles Maxwell has been resigned. Director BRYAN, Wendy Eileen has been resigned. Director CHURCH, Jeremy has been resigned. Director COLES MILLER (NOMINEES) LIMITED has been resigned. Director HOLWAY, Peter has been resigned. Director MACDONALD, Benjamin Andrew has been resigned. Director ORAM, Philip David has been resigned. Director POWELL, Keith has been resigned. Director RUSSELL, Piers Thomas has been resigned. Director SYMONDS, Sarah Louise has been resigned. Director TATTON, Jonathan has been resigned. Director VAN WINGERDEN, Mark has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
JWT (SOUTH) LIMITED
Appointed Date: 24 January 2012

Director
CHANDER, Nelson Simon
Appointed Date: 18 September 2009
91 years old

Director
COSTELLO, Thomas John
Appointed Date: 14 August 2013
63 years old

Director
HOLWAY, Miles Philip
Appointed Date: 01 June 2015
39 years old

Director
LINZNER, Kevin David
Appointed Date: 18 September 2009
43 years old

Director
STEVENS, Victoria
Appointed Date: 16 September 2016
54 years old

Director
TAYLOR, John Russell
Appointed Date: 24 April 2004
80 years old

Resigned Directors

Secretary
CHURCH, Jeremy
Resigned: 23 January 2007
Appointed Date: 01 September 2004

Secretary
COLES MILLER (SECRETARIES) LIMITED
Resigned: 31 January 1994
Appointed Date: 24 January 1994

Secretary
DENDLE, Iain
Resigned: 02 November 2002
Appointed Date: 11 January 2002

Secretary
DREW, Samantha Rebecca Desmond
Resigned: 30 September 2004
Appointed Date: 02 May 2003

Secretary
DYER, Paul Nigel
Resigned: 17 August 1994
Appointed Date: 31 January 1994

Secretary
MACDONALD, Benjamin Andrew
Resigned: 02 May 2003
Appointed Date: 02 November 2002

Secretary
POOLEY, Fenella Katharine
Resigned: 16 August 1995
Appointed Date: 17 August 1994

Secretary
TOWNSEND, Timothy James
Resigned: 24 January 2011
Appointed Date: 23 January 2007

Secretary
WEBB, Harvey John
Resigned: 11 January 2002
Appointed Date: 16 August 1995

Secretary
TOWNSENDS (BOURNEMOUTH) LIMITED
Resigned: 24 January 2012
Appointed Date: 24 January 2011

Director
ALLEN, Anthony John
Resigned: 26 March 1997
Appointed Date: 17 August 1994
91 years old

Director
BODSWORTH, Arthur James
Resigned: 20 April 1999
Appointed Date: 17 August 1994
106 years old

Director
BOOTH, Richard Charles Maxwell
Resigned: 23 January 2007
Appointed Date: 02 May 2003
77 years old

Director
BRYAN, Wendy Eileen
Resigned: 31 July 2002
Appointed Date: 20 April 1999
81 years old

Director
CHURCH, Jeremy
Resigned: 23 January 2007
Appointed Date: 02 May 2003
51 years old

Director
COLES MILLER (NOMINEES) LIMITED
Resigned: 31 January 1994
Appointed Date: 24 January 1994

Director
HOLWAY, Peter
Resigned: 01 June 2015
Appointed Date: 25 November 2005
74 years old

Director
MACDONALD, Benjamin Andrew
Resigned: 23 April 2004
Appointed Date: 11 January 2002
52 years old

Director
ORAM, Philip David
Resigned: 17 August 1994
Appointed Date: 31 January 1994
69 years old

Director
POWELL, Keith
Resigned: 11 January 2002
Appointed Date: 16 August 1995
73 years old

Director
RUSSELL, Piers Thomas
Resigned: 07 July 1998
Appointed Date: 17 August 1994
69 years old

Director
SYMONDS, Sarah Louise
Resigned: 02 November 2002
Appointed Date: 11 January 2002
47 years old

Director
TATTON, Jonathan
Resigned: 23 January 2007
Appointed Date: 11 January 2002
64 years old

Director
VAN WINGERDEN, Mark
Resigned: 16 August 1995
Appointed Date: 17 August 1994
62 years old

CARLTON MOUNT MANAGEMENT (BOURNEMOUTH) LIMITED Events

09 May 2017
Appointment of Victoria Stevens as a director on 16 September 2016
30 Jan 2017
Confirmation statement made on 24 January 2017 with updates
27 Jun 2016
Total exemption full accounts made up to 31 January 2016
26 Jan 2016
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 46

21 Jul 2015
Appointment of Miles Philip Holway as a director on 1 June 2015
...
... and 89 more events
16 Feb 1994
New secretary appointed

16 Feb 1994
Secretary resigned

16 Feb 1994
Director resigned

16 Feb 1994
Registered office changed on 16/02/94 from: forelle house marshes end upton road, poole dorset BH17 7AG

24 Jan 1994
Incorporation