Company Information for CALEDONIAN COURT (BOURNEMOUTH) LIMITED
LANSDOWNE HOUSE, CHRISTCHURCH ROAD, BOURNEMOUTH, BH1 3JW,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
CALEDONIAN COURT (BOURNEMOUTH) LIMITED | |
Legal Registered Office | |
LANSDOWNE HOUSE CHRISTCHURCH ROAD BOURNEMOUTH BH1 3JW Other companies in SP6 | |
Company Number | 02947906 | |
---|---|---|
Company ID Number | 02947906 | |
Date formed | 1994-07-12 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 24/06/2023 | |
Account next due | 24/03/2025 | |
Latest return | 12/07/2015 | |
Return next due | 09/08/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-08-05 13:33:00 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CALEDONIAN COURT (BOURNEMOUTH) MANAGEMENT CO LIMITED | FLAT 5 CALEDONIAN COURT 446 CHRISTCHURCH ROAD BOURNEMOUTH ENGLAND BH1 4AY | Dissolved | Company formed on the 2012-11-07 | |
CALEDONIAN COURT (BOURNEMOUTH) MANAGEMENT CO LIMITED | 5, CALEDONIAN COURT 446 CHRISTCHURCH ROAD BOURNEMOUTH ENGLAND BH1 4AY | Dissolved | Company formed on the 2015-06-19 | |
CALEDONIAN COURT (BOURNEMOUTH) MANAGEMENT CO LIMITED | FLAT 5 CALEDONIAN COURT 446 CHRISTCHURCH ROAD BOURNEMOUTH BH1 4AY | Active - Proposal to Strike off | Company formed on the 2018-11-27 |
Officer | Role | Date Appointed |
---|---|---|
NAPIER MANAGEMENT SERVICES LTD |
||
CHRISTOPHER CHARLES SILVERTHORNE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ZOYA YOUSSEFI |
Director | ||
ZOYA YOUSSEFI |
Director | ||
ZOYA YOUSSEFI |
Director | ||
ZOYA YOUSSEFI |
Director | ||
PETER TSANG |
Director | ||
ZOYA YOUSSEFI |
Director | ||
ANNE MARGARET BEBB |
Company Secretary | ||
DAVID HENRY REED |
Director | ||
ZOYA YOUSSEFI |
Director | ||
STEVEN KENYON |
Director | ||
ANTONY GERARD EBEL |
Director | ||
NINA MARY BRASSINGTON |
Director | ||
ELAINE GLAZER |
Company Secretary | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CHILWORTH HEIGHTS RTM COMPANY LIMITED | Company Secretary | 2018-04-17 | CURRENT | 2010-07-12 | Active - Proposal to Strike off | |
CRUSADER COURT MANAGEMENT COMPANY LIMITED | Company Secretary | 2018-03-07 | CURRENT | 1983-09-01 | Active | |
20 PURBECK ROAD MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-10-30 | CURRENT | 2017-10-30 | Active | |
BRAMLEY HOUSE MANAGEMENT (BOURNEMOUTH) LIMITED | Company Secretary | 2015-07-23 | CURRENT | 2002-03-06 | Active | |
CRAG HALL (FREEHOLD) LIMITED | Company Secretary | 2015-02-01 | CURRENT | 2007-04-11 | Active | |
THE BOSCOMBE POINT MANAGEMENT COMPANY LIMITED | Company Secretary | 2014-08-26 | CURRENT | 2001-12-13 | Active | |
MPA MANAGEMENT LIMITED | Company Secretary | 2014-06-06 | CURRENT | 2011-07-29 | Active - Proposal to Strike off | |
METHUEN DRIVE RESIDENTS ASSOCIATION LIMITED | Company Secretary | 2014-04-17 | CURRENT | 1977-10-06 | Active | |
ROTHWELL DENE MANAGEMENT COMPANY LIMITED | Company Secretary | 2013-11-22 | CURRENT | 1997-04-28 | Active | |
ROZEL MANOR RESIDENTS LIMITED | Company Secretary | 2013-02-22 | CURRENT | 1997-07-24 | Active | |
NETHERAVON RESIDENTS COMPANY LIMITED | Company Secretary | 2012-05-01 | CURRENT | 1997-05-30 | Active | |
ROTHESAY POINT LIMITED | Company Secretary | 2012-02-01 | CURRENT | 2010-07-02 | Active | |
KINGS COURTYARD RTM COMPANY LIMITED | Company Secretary | 2012-01-20 | CURRENT | 2011-09-21 | Active | |
ST. CATHERINE'S LODGE (BOURNEMOUTH) MANAGEMENT LIMITED | Company Secretary | 2011-08-01 | CURRENT | 2003-07-24 | Active | |
LANGDOWN FIRS RTM COMPANY LIMITED | Company Secretary | 2011-04-11 | CURRENT | 2010-11-09 | Active | |
WHITEWATERS (SEA ROAD) MANAGEMENT COMPANY LIMITED | Company Secretary | 2010-10-26 | CURRENT | 2005-04-20 | Active | |
THE SHELL HOUSE OWNERS LIMITED | Company Secretary | 2010-09-21 | CURRENT | 2009-09-11 | Active | |
FOREST HOUSE (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED | Company Secretary | 2010-08-18 | CURRENT | 1976-06-10 | Active | |
SHADY BOWER (SALISBURY) RESIDENTS ASSOCIATION LIMITED | Company Secretary | 2009-06-12 | CURRENT | 1963-08-21 | Active | |
NETHERAVON ESTATE MANAGEMENT COMPANY LIMITED | Company Secretary | 2009-03-17 | CURRENT | 2004-05-27 | Active | |
PHOENIX COURT MANAGEMENT CO. LIMITED | Company Secretary | 2007-11-29 | CURRENT | 1990-08-21 | Active - Proposal to Strike off | |
48 SOUTHERN ROAD (FREEHOLD) LIMITED | Company Secretary | 2007-11-26 | CURRENT | 2007-07-25 | Active | |
DRAGOON WAY MANAGEMENT COMPANY LIMITED | Company Secretary | 2007-11-14 | CURRENT | 1997-05-02 | Active | |
NORWICH COURT LIMITED | Company Secretary | 2007-08-01 | CURRENT | 2006-09-26 | Active | |
ROSEVILLE LODGE MANAGEMENT COMPANY LTD | Company Secretary | 2007-06-01 | CURRENT | 2001-05-21 | Active | |
COOLHURST RESIDENTS' ASSOCIATION LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1969-01-15 | Active - Proposal to Strike off | |
VICTORIA COURT (NETLEY ABBEY) LIMITED | Company Secretary | 2006-01-01 | CURRENT | 1995-09-27 | Active | |
WEST HILL PLACE MANAGEMENT LIMITED | Company Secretary | 2004-12-01 | CURRENT | 1987-10-06 | Active | |
ARGYLL FLAT MANAGEMENT COMPANY LIMITED | Company Secretary | 2004-12-01 | CURRENT | 1987-06-05 | Active | |
BRANDON COURT RESIDENTS LIMITED | Company Secretary | 2004-12-01 | CURRENT | 1959-09-17 | Active | |
BOURNE HALL MANAGEMENT COMPANY LIMITED(THE) | Company Secretary | 2004-12-01 | CURRENT | 1984-06-21 | Active | |
FALCON FALLS LIMITED | Company Secretary | 2004-12-01 | CURRENT | 1999-08-25 | Active | |
PARK GATE MANOR MANAGEMENT COMPANY LIMITED | Company Secretary | 2004-12-01 | CURRENT | 1987-09-11 | Active | |
WESTCLIFF STUDIOS MANAGEMENT COMPANY (13) LIMITED | Company Secretary | 2004-12-01 | CURRENT | 1986-03-04 | Active | |
WESTCLIFF STUDIOS MANAGEMENT COMPANY (5) LIMITED | Company Secretary | 2004-12-01 | CURRENT | 1987-01-26 | Active | |
WESTCLIFF STUDIOS MANAGEMENT COMPANY (11) LIMITED | Company Secretary | 2004-12-01 | CURRENT | 1987-01-26 | Active | |
WESTCLIFF STUDIOS MANAGEMENT COMPANY (7) LIMITED | Company Secretary | 2004-12-01 | CURRENT | 1987-04-08 | Active | |
HEATHSIDE COURTS MANAGEMENT COMPANY LIMITED | Company Secretary | 2004-12-01 | CURRENT | 1979-10-10 | Active | |
THE GAINSBOROUGH RESIDENTS ASSOCIATION (BOURNEMOUTH) LTD. | Company Secretary | 2004-12-01 | CURRENT | 1999-06-15 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 12/07/24, WITH UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 24/06/23 | ||
CONFIRMATION STATEMENT MADE ON 12/07/23, WITH UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 23/06/22 | ||
APPOINTMENT TERMINATED, DIRECTOR KEVIN JOHN OWENS | ||
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/22, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 23/06/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 24/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/20, WITH NO UPDATES | |
AA | 24/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AP04 | Appointment of House and Son as company secretary on 2020-02-11 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/02/20 FROM Elizabeth House 13 Fordingbridge Business Park Ashford Road Fordingbridge Hampshire SP6 1BZ | |
TM02 | Termination of appointment of Napier Management Services Ltd on 2020-02-10 | |
AP01 | DIRECTOR APPOINTED MR KEVIN JOHN OWENS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CHARLES SILVERTHORNE | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/19, WITH UPDATES | |
AA | 24/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/18, WITH UPDATES | |
AA | 24/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/17, WITH UPDATES | |
PSC08 | Notification of a person with significant control statement | |
PSC07 | CESSATION OF CHRISTOPHER SILVERTHORNE AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 24/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/07/16 STATEMENT OF CAPITAL;GBP 29 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES | |
AA | 24/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/07/15 STATEMENT OF CAPITAL;GBP 29 | |
AR01 | 12/07/15 ANNUAL RETURN FULL LIST | |
AA | 24/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/07/14 STATEMENT OF CAPITAL;GBP 29 | |
AR01 | 12/07/14 ANNUAL RETURN FULL LIST | |
AA | 24/06/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 12/07/13 ANNUAL RETURN FULL LIST | |
AA | 24/06/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 12/07/12 ANNUAL RETURN FULL LIST | |
AA | 24/06/11 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ZOYA YOUSSEFI | |
AR01 | 12/07/11 ANNUAL RETURN FULL LIST | |
AA | 24/06/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 12/07/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ZOYA YOUSSEFI / 12/07/2010 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR NAPIER MANAGEMENT SERVICES LTD on 2010-07-12 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CHARLES SILVERTHORNE / 12/07/2010 | |
AA | 24/06/09 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED ZOYA YOUSSEFI | |
363a | RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR ZOYA YOUSSEFI | |
AA | 24/06/08 TOTAL EXEMPTION FULL | |
288a | DIRECTOR APPOINTED ZOYA YOUSSEFI | |
363a | RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR ZOYA YOUSSEFI | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/07 | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 12/07/07; CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/06 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 12/07/06; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/05 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/04 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 12/07/04; CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 12/05/04 FROM: ELIZABETH HOUSE 32 CHRISTCHURCH ROAD RINGWOOD HAMPSHIRE BH24 1DN | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/03 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 12/07/03; CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/02 | |
363s | RETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/01 | |
363s | RETURN MADE UP TO 12/07/01; CHANGE OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/04/01 TO 24/06/01 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/00 | |
363s | RETURN MADE UP TO 12/07/00; CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/99 | |
363s | RETURN MADE UP TO 12/07/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/98 | |
363s | RETURN MADE UP TO 12/07/98; CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/97 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CALEDONIAN COURT (BOURNEMOUTH) LIMITED
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as CALEDONIAN COURT (BOURNEMOUTH) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |