BATH HILL COURT (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED - LONDON


Company Profile Company Filings

Overview

BATH HILL COURT (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from LONDON ENGLAND and has the status: Active.
BATH HILL COURT (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED was incorporated 47 years ago on 20/01/1977 and has the registered number: 01295075. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

BATH HILL COURT (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED - LONDON

This company is listed in the following categories:
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

140 TACHBROOK STREET
LONDON
SW1V 2NE
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
16/05/2023 30/05/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
FRY & CO Corporate Secretary 2022-03-19 CURRENT
MRS FRANCES CHARLOTTE BOOTH Apr 1958 British Director 2022-11-30 CURRENT
DR VANESSA LILLIAN BRADY Oct 1959 British Director 2022-08-15 CURRENT
ANTHONY LUCCIANO DE REYA Jan 1970 British Director 2022-08-15 CURRENT
MR BRADLEY JAMES KEATS Jun 1982 British Director 2023-05-16 CURRENT
MS MAY LUN Mar 1962 British Director 2023-09-28 CURRENT
MS RACHEL ANDERSON Sep 1953 British Director 2022-08-16 CURRENT
RENDALL & RITTNER LTD. Corporate Secretary 2021-04-01 UNTIL 2022-03-19 RESIGNED
MRS VALERIE HANCOCK Apr 1939 British Director 2012-06-21 UNTIL 2014-05-19 RESIGNED
MRS VALERIE HANCOCK Apr 1939 British Director 2015-03-12 UNTIL 2019-05-09 RESIGNED
RONALD JOHN HANCOCK Feb 1934 British Director 2006-05-04 UNTIL 2008-02-08 RESIGNED
MR MALCOLM LINE Jul 1947 British Director 2017-05-17 UNTIL 2018-03-16 RESIGNED
MRS SUBODHINI GANKANDE Nov 1956 British Director 2021-12-01 UNTIL 2023-07-26 RESIGNED
CHRISTOPHER DAVIES Aug 1959 British Director 2011-05-26 UNTIL 2012-04-23 RESIGNED
HAROLD HERBERT CURTIS Mar 1922 British Director 1996-11-25 UNTIL 2001-10-19 RESIGNED
GEORGINA COLLINS Sep 1941 British Director 2002-04-15 UNTIL 2003-01-07 RESIGNED
GEORGINA COLLINS Sep 1941 British Director RESIGNED
MR BURT CRADDOCK Nov 1913 British Director RESIGNED
ANDREW JAMES TAYLOR Dec 1959 British Secretary 2001-10-01 UNTIL 2013-01-01 RESIGNED
FIONA ISABEL RODKER British Secretary 1995-01-03 UNTIL 1998-08-31 RESIGNED
KAREN ANN GRAY Jun 1966 Secretary 1999-09-10 UNTIL 2001-05-25 RESIGNED
ARTHUR JAMES SWEET May 1941 British Secretary 2001-07-05 UNTIL 2001-10-01 RESIGNED
MRS ILA CUNNINGHAM Nov 1942 British Director 2016-09-08 UNTIL 2019-06-28 RESIGNED
MRS ILA CUNNINGHAM Nov 1942 British Director 2003-05-12 UNTIL 2014-03-14 RESIGNED
MR QUENTIN JOHN GRIFFITHS Oct 1967 British Director 2012-07-18 UNTIL 2013-02-04 RESIGNED
MR PETER FRANCIS COLLIER Feb 1935 Secretary RESIGNED
MARTIN EDWARD DAVIES British Secretary 1993-09-23 UNTIL 1995-01-03 RESIGNED
CAROLINE KELLEWAY Feb 1963 British Secretary 1998-09-01 UNTIL 1999-09-10 RESIGNED
ROBERT PHILIP KISLINGBURY Secretary 2001-05-28 UNTIL 2001-07-05 RESIGNED
JUDITH ADDA Sep 1947 British Director 2014-09-11 UNTIL 2014-12-11 RESIGNED
BOURNE ESTATES LTD Corporate Secretary 2013-01-01 UNTIL 2021-03-31 RESIGNED
MR WALTER WILLIAM BURROWS Nov 1932 British Director 1993-02-23 UNTIL 1994-08-17 RESIGNED
MR CHARLES BROOMHALL Dec 1954 British Director 2021-12-01 UNTIL 2022-08-09 RESIGNED
MR GEOFFREY RICHARD BOYD Dec 1946 British Director 2015-03-14 UNTIL 2021-09-29 RESIGNED
MR NIGEL STEWART PETER BLUMENTHAL Dec 1948 British,Canadian Director 2008-09-04 UNTIL 2019-05-28 RESIGNED
IRENE FLORENCE PAT BALL Nov 1919 British Director 1993-12-09 UNTIL 1996-02-29 RESIGNED
ALLAN AYTON Mar 1934 English Director 1994-12-08 UNTIL 2002-03-05 RESIGNED
ALLAN AYTON Mar 1934 English Director 2002-05-23 UNTIL 2011-05-26 RESIGNED
PROFESSOR NORMAN JOSEPH ASHFORD Aug 1935 British Director 2014-03-14 UNTIL 2016-01-29 RESIGNED
ERIC ASHCROFT Apr 1942 British Director 2002-01-31 UNTIL 2003-01-13 RESIGNED
MR PETER FRANCIS COLLIER Feb 1935 Director RESIGNED
DR GERALD CAPLIN Feb 1927 British Director RESIGNED
COLIN MICHAEL CARPENTER May 1934 British Director 1994-12-08 UNTIL 1999-04-22 RESIGNED
MRS SUSAN MARGARET BRACKEN Feb 1944 British Director 2002-05-23 UNTIL 2011-12-15 RESIGNED
GEORGINA COLLINS Sep 1941 British Director 2003-05-12 UNTIL 2005-05-05 RESIGNED
JOHN LAURENCE Mar 1938 British Director 2003-05-12 UNTIL 2004-12-02 RESIGNED
JOHN LAURENCE Mar 1938 British Director 2005-01-13 UNTIL 2008-03-10 RESIGNED
JOSEPH WILLIAM KYLE Apr 1939 British Director 1997-07-09 UNTIL 2001-11-05 RESIGNED
MR JOHN ALBERT HALLETT HOWES Jun 1940 British Director 2009-05-07 UNTIL 2016-07-14 RESIGNED
MR ANDREW PAUL KARNO Oct 1960 British Director 2022-08-16 UNTIL 2023-05-23 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
G.B. FINANCE COMPANY LIMITED(THE) SHEFFIELD Dissolved... TOTAL EXEMPTION SMALL 68209 - Other letting and operating of own or leased real estate
FAIRLEA MANAGEMENT COMPANY (BOURNEMOUTH) LIMITED BOURNEMOUTH Active TOTAL EXEMPTION FULL 55900 - Other accommodation
AIRBUS LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
PLANTATION WHARF MANAGEMENT LIMITED LONDON Active DORMANT 98000 - Residents property management
COMMUNIQUE (PROPERTY DEVELOPMENTS) LIMITED LEEDS ENGLAND Active -... MICRO ENTITY 41100 - Development of building projects
GLOBAL PLANT & EQUIPMENT LIMITED BOURNEMOUTH Dissolved... DORMANT 33200 - Installation of industrial machinery and equipment
ASOS.COM LIMITED LONDON Active FULL 47910 - Retail sale via mail order houses or via Internet
GLOBAL COMMODITIES (GB) LIMITED DEREHAM Active MICRO ENTITY 46610 - Wholesale of agricultural machinery, equipment and supplies
DORSET RACE EQUALITY COUNCIL POOLE ENGLAND Active TOTAL EXEMPTION FULL 74990 - Non-trading company
YOURSCHOOLUNIFORM.COM LIMITED CHESTERFIELD ENGLAND Active TOTAL EXEMPTION FULL 14190 - Manufacture of other wearing apparel and accessories n.e.c.
ACH REALISATIONS LIMITED LONDON Dissolved... GROUP 47910 - Retail sale via mail order houses or via Internet
PETSIFY LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 47910 - Retail sale via mail order houses or via Internet
ASTARPETS.COM LIMITED POLEGATE Dissolved... DORMANT 47910 - Retail sale via mail order houses or via Internet
HENRIIKKA LIMITED BOURNEMOUTH ENGLAND Active MICRO ENTITY 41100 - Development of building projects
POPPY JACK PROPERTIES LTD EXMOUTH UNITED KINGDOM Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
PROCARD LTD LONDON ENGLAND Active DORMANT 70229 - Management consultancy activities other than financial management
THE STIRLING ELECTRIC MOTORCYCLE COMPANY LIMITED LONDON ENGLAND Active -... NO ACCOUNTS FILED 45400 - Sale, maintenance and repair of motorcycles and related parts and accessories
PMTV LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 60200 - Television programming and broadcasting activities
SBID GLOBAL LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 94120 - Activities of professional membership organizations

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ACTON TOWN GARAGE LTD LONDON ENGLAND Active MICRO ENTITY 68100 - Buying and selling of own real estate
9-10 CHELSEA EMBANKMENT LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
81 CUMBERLAND STREET LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
8 LUPUS STREET MANAGEMENT RTM COMPANY LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
82 ST.GEORGE'S SQUARE MANAGEMENT COMPANY LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
99 BELGRAVE ROAD LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
93 BELGRAVE ROAD FREEHOLD LIMITED LONDON ENGLAND Active MICRO ENTITY 98000 - Residents property management
80 SGS LIMITED LONDON Active TOTAL EXEMPTION FULL 98000 - Residents property management
8 EMBANKMENT GARDENS RTM COMPANY LIMITED LONDON ENGLAND Active DORMANT 98000 - Residents property management
81 GLOUCESTER STREET FREEHOLD LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management