ROSEMARY COURT (BOURNEMOUTH)LIMITED - BOURNEMOUTH
Company Profile | Company Filings |
Overview
ROSEMARY COURT (BOURNEMOUTH)LIMITED is a Private Limited Company from BOURNEMOUTH ENGLAND and has the status: Active.
ROSEMARY COURT (BOURNEMOUTH)LIMITED was incorporated 53 years ago on 10/11/1970 and has the registered number: 00993963. The accounts status is MICRO ENTITY and accounts are next due on 05/07/2025.
ROSEMARY COURT (BOURNEMOUTH)LIMITED was incorporated 53 years ago on 10/11/1970 and has the registered number: 00993963. The accounts status is MICRO ENTITY and accounts are next due on 05/07/2025.
ROSEMARY COURT (BOURNEMOUTH)LIMITED - BOURNEMOUTH
This company is listed in the following categories:
96090 - Other service activities n.e.c.
96090 - Other service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
5 / 10 | 05/10/2023 | 05/07/2025 |
Registered Office
8A KIRBY WAY
BOURNEMOUTH
BH6 3HZ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
13/12/2023 | 27/12/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR NIGEL MARK MAYNE | Mar 1961 | British | Director | 2023-12-22 | CURRENT |
MRS REBECCA LONDON | Secretary | 2018-08-01 | CURRENT | ||
MRS REBECCA LONDON | May 1982 | British | Director | 2018-10-08 | CURRENT |
FRANK HERBERT WILLIAM COLLIS | Jul 1928 | British | Director | 2003-11-28 UNTIL 2018-07-18 | RESIGNED |
BARBARA DONE | Apr 1933 | British | Director | 1999-04-29 UNTIL 2001-11-30 | RESIGNED |
MR THOMAS WILLIAM BATT | Nov 1982 | British | Director | 2005-12-02 UNTIL 2009-01-13 | RESIGNED |
TRACY EMMA JONES | Sep 1975 | British | Director | 2001-11-30 UNTIL 2002-12-06 | RESIGNED |
MISS JENNIFER LITTLEFIELD | May 1980 | British | Director | 2018-08-01 UNTIL 2023-12-22 | RESIGNED |
SHEILA IVY JARVIS | Jan 1935 | British | Director | 2004-12-06 UNTIL 2005-12-02 | RESIGNED |
MR FRANK MUNCASTER | Jun 1901 | British | Director | RESIGNED | |
IVY BRONWEN NEWMAN | Dec 1920 | British | Director | 2002-12-06 UNTIL 2004-12-06 | RESIGNED |
IVY BRONWEN NEWMAN | Dec 1920 | British | Director | 1995-12-01 UNTIL 1999-04-18 | RESIGNED |
MISS CATHERINE FRANCES OKEEFFE | Apr 1921 | Director | RESIGNED | ||
MRS GLADYS ETHEL SAXBY | Jan 1917 | British | Director | RESIGNED | |
MR NIGEL MARK MAYNE | Mar 1961 | British | Director | 2018-08-01 UNTIL 2018-10-31 | RESIGNED |
MISS CATHERINE FRANCES OKEEFFE | Apr 1921 | Secretary | RESIGNED | ||
RODNEY CLIVE HAYES | Secretary | 2007-02-16 UNTIL 2007-11-30 | RESIGNED | ||
KATHLEEN MARGARET ELLISON | British | Secretary | 2008-04-15 UNTIL 2018-07-18 | RESIGNED | |
JOAN IVY WALFORD | Jun 1928 | British | Director | 2000-11-24 UNTIL 2003-11-28 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Rebecca London | 2018-08-06 | 5/1982 | Poole | Ownership of shares 25 to 50 percent |
Mr Frank Herbert William Collis | 2016-04-06 - 2018-03-01 | 7/1928 | Poole | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
2024-01-05 | 05-10-2023 | £9,602 equity | |
ROSEMARY COURT (BOURNEMOUTH)LIMITED | 2023-02-24 | 05-10-2022 | £9,819 Cash |
Rosemary Court (Bournemouth)Limited | 2022-02-02 | 05-10-2021 | £8,073 Cash |
Rosemary Court (Bournemouth)Limited | 2021-02-11 | 05-10-2020 | £5,420 Cash |
Rosemary Court (Bournemouth) Limited Company accounts | 2019-11-29 | 05-10-2019 | £4,400 Cash £1,508 equity |
Rosemary Court (Bournemouth) Limited Filleted accounts for Companies House (small and micro) | 2019-01-05 | 05-10-2018 | £3,074 Cash £1,544 equity |
Rosemary Court (Bournemouth) Limited Company Accounts | 2017-11-17 | 05-10-2017 | £2,188 Cash £1,726 equity |
Rosemary Court (Bournemouth) Limited Small abbreviated accounts | 2017-04-29 | 05-10-2016 | £2,308 Cash £1,514 equity |
Abbreviated Company Accounts - ROSEMARY COURT (BOURNEMOUTH)LIMITED | 2016-05-20 | 05-10-2015 | £4,287 Cash £3,849 equity |
Abbreviated Company Accounts - ROSEMARY COURT (BOURNEMOUTH)LIMITED | 2015-05-07 | 05-10-2014 | £2,975 Cash £2,543 equity |