AVON HOUSE FLATS MANAGEMENT COMPANY (BOURNEMOUTH) LIMITED - BOURNEMOUTH
Company Profile | Company Filings |
Overview
AVON HOUSE FLATS MANAGEMENT COMPANY (BOURNEMOUTH) LIMITED is a Private Limited Company from BOURNEMOUTH ENGLAND and has the status: Active.
AVON HOUSE FLATS MANAGEMENT COMPANY (BOURNEMOUTH) LIMITED was incorporated 50 years ago on 07/03/1974 and has the registered number: 01162240. The accounts status is DORMANT and accounts are next due on 30/09/2024.
AVON HOUSE FLATS MANAGEMENT COMPANY (BOURNEMOUTH) LIMITED was incorporated 50 years ago on 07/03/1974 and has the registered number: 01162240. The accounts status is DORMANT and accounts are next due on 30/09/2024.
AVON HOUSE FLATS MANAGEMENT COMPANY (BOURNEMOUTH) LIMITED - BOURNEMOUTH
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
6 POOLE HILL
BOURNEMOUTH
BH2 5PS
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/12/2023 | 13/01/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
FOXES PROPERTY MANAGEMENT LIMITED | Secretary | 2022-03-16 | CURRENT | ||
MRS ELISABETH LUCIA HYACINTHA ANDREWS | Oct 1957 | German | Director | 2023-09-19 | CURRENT |
MRS JEANETTE WENDY BEVINS | Jul 1961 | British | Director | 2023-05-31 | CURRENT |
MR PAUL CHRISTOPHER BEVINS | Apr 1960 | British | Director | 2021-08-16 | CURRENT |
DR PHILIP JOHN BRADBURY | Oct 1964 | British | Director | 2018-04-25 | CURRENT |
MR ALAN HUNTER | May 1961 | British | Director | 2013-11-27 | CURRENT |
MR BRIAN THOMAS | Apr 1950 | British | Director | 2018-04-20 | CURRENT |
MR EDWARD O'TOOLE | Sep 1935 | British | Director | 2009-10-01 UNTIL 2013-11-28 | RESIGNED |
IAN STUART SENIOR | Mar 1956 | British | Director | 1999-12-19 UNTIL 2001-04-01 | RESIGNED |
VICTOR SAMUEL LESLIE EALES | Jul 1919 | Director | 1999-11-27 UNTIL 2000-11-04 | RESIGNED | |
FREDERICK JOHN MILES | Jun 1920 | British | Director | 1995-12-09 UNTIL 1999-08-10 | RESIGNED |
ERNEST WILLIAM MICHELL | Apr 1919 | British | Director | 1999-11-27 UNTIL 2005-11-19 | RESIGNED |
PROF PAUL LEWIS | Apr 1950 | British | Director | 2013-11-27 UNTIL 2016-04-20 | RESIGNED |
FREDERICK JOHN MILES | Jun 1920 | British | Director | RESIGNED | |
MR RONALD KELLY | Aug 1928 | British | Director | 1996-11-16 UNTIL 1999-09-03 | RESIGNED |
MAUREEN KELLY | Mar 1933 | British | Director | 1996-11-16 UNTIL 1997-03-05 | RESIGNED |
MR GRAHAM MALCOLM JONES | Oct 1939 | British | Director | 2005-11-19 UNTIL 2009-02-06 | RESIGNED |
PROF GARRY EDWARD HUNT | May 1942 | British | Director | 1998-11-28 UNTIL 1999-11-27 | RESIGNED |
MAUREEN CYNTHIA GARDENER | Dec 1927 | British | Director | 1996-11-16 UNTIL 1998-11-04 | RESIGNED |
MAUREEN CYNTHIA GARDENER | Dec 1927 | British | Director | 2007-11-24 UNTIL 2010-04-15 | RESIGNED |
MR MICHAEL CHARLES EDWARDS | Jan 1947 | British | Director | 2005-11-19 UNTIL 2013-04-05 | RESIGNED |
MR MICHAEL CHARLES EDWARDS | Jan 1947 | British | Director | 2013-11-27 UNTIL 2015-08-12 | RESIGNED |
MR RONALD KELLY | Aug 1928 | British | Director | 1992-11-21 UNTIL 1993-11-27 | RESIGNED |
RICHARD DOUGLAS WATTS | Sep 1946 | British | Secretary | RESIGNED | |
TIMOTHY JAMES TOWNSEND | Secretary | 2005-03-01 UNTIL 2010-12-30 | RESIGNED | ||
TERENCE ALAN MUNSON | Sep 1945 | Secretary | 2000-01-01 UNTIL 2005-02-28 | RESIGNED | |
LESLEY MARGARET GAYE CURTIS | British | Secretary | 1999-11-08 UNTIL 1999-11-27 | RESIGNED | |
VICTOR SAMUEL LESLIE EALES | Jul 1919 | Secretary | 1999-11-27 UNTIL 2000-01-01 | RESIGNED | |
JUDITH BASEVI | Nov 1946 | British | Director | 2018-04-20 UNTIL 2023-09-13 | RESIGNED |
BURNS PROPERTY MANAGEMENT & LETTINGS LIMITED | Corporate Secretary | 2020-06-01 UNTIL 2022-03-16 | RESIGNED | ||
PREMIER MANAGEMENT PARTNERS LIMITED | Corporate Secretary | 2013-03-01 UNTIL 2014-06-01 | RESIGNED | ||
TOWNSENDS (BOURNEMOUTH) LIMITED | Corporate Secretary | 2010-12-30 UNTIL 2012-12-31 | RESIGNED | ||
NAPIER MANAGEMENT SERVICES LTD | Corporate Secretary | 2014-06-01 UNTIL 2016-01-04 | RESIGNED | ||
JWT (SOUTH) LIMITED | Corporate Secretary | 2012-12-30 UNTIL 2013-03-01 | RESIGNED | ||
MR DAVID PATRICK CUNNINGHAM | Dec 1938 | British | Director | 1995-12-09 UNTIL 1996-11-16 | RESIGNED |
PETER RODERICK BLOOMFIELD | Feb 1934 | English | Director | 2000-11-04 UNTIL 2005-11-19 | RESIGNED |
PETER RODERICK BLOOMFIELD | Feb 1934 | English | Director | 2011-10-01 UNTIL 2013-11-28 | RESIGNED |
PETER RODERICK BLOOMFIELD | Feb 1934 | English | Director | 2016-04-20 UNTIL 2017-03-07 | RESIGNED |
JUDITH BASEVI | Nov 1946 | British | Director | 2016-04-20 UNTIL 2017-11-20 | RESIGNED |
MR EDWARD FINBAR OTOOLE | Sep 1935 | British | Director | RESIGNED | |
WILLIAM OWEN TRACEY | Oct 1921 | British | Director | 1994-11-12 UNTIL 1995-12-09 | RESIGNED |
MR COLIN CURLY | Jun 1963 | British | Director | 2018-04-20 UNTIL 2018-06-11 | RESIGNED |
TERENCE FRANK BACKWELL | Feb 1942 | British | Director | 1996-11-16 UNTIL 1998-11-28 | RESIGNED |
MRS JACQUELINE HILDA DUFFIELD | Jan 1934 | British | Director | 2013-11-27 UNTIL 2016-04-20 | RESIGNED |
COLIN FRANCIS BERRIFF CURLEY | Jun 1963 | British | Director | 2012-12-04 UNTIL 2013-02-25 | RESIGNED |
MR MICHAEL CHARLES EDWARDS | Jan 1947 | British | Director | 2016-04-20 UNTIL 2018-03-26 | RESIGNED |
WILLIAM OWEN TRACEY | Oct 1921 | British | Director | 1999-11-27 UNTIL 2000-11-04 | RESIGNED |
JWT (SOUTH) LIMITED | Corporate Secretary | 2016-01-04 UNTIL 2020-06-01 | RESIGNED | ||
MR ALEKSANDER PATLEWICZ | Feb 1944 | British | Director | 2013-11-27 UNTIL 2016-04-20 | RESIGNED |
MR ALEKSANDER PATLEWICZ | Feb 1944 | British | Director | 2017-05-21 UNTIL 2019-07-05 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - AVON HOUSE FLATS MANAGEMENT COMPANY (BOURNEMOUTH) LIMITED | 2017-05-09 | 31-12-2016 | £124 equity |
Avon House Flats Mgt Co (Bmouth) Ltd - Limited company - abbreviated - 11.6 | 2015-04-03 | 31-12-2014 | £124 equity |