About

Registered Number: 05806761
Date of Incorporation: 05/05/2006 (18 years ago)
Company Status: Active
Registered Address: Hawthorn House, 1 Lowther Gardens, Bournemouth, BH8 8NF,

 

Having been setup in 2006, Admiral's Point Management Company Ltd has its registered office in Bournemouth, it has a status of "Active". There are 4 directors listed for the business. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAPPELL, Michael David 26 April 2017 - 1
DICKINS, Valerie Joan 20 March 2017 - 1
SMITH, Norman Albert 08 December 2011 15 September 2015 1
Secretary Name Appointed Resigned Total Appointments
WHITEHALL, Malcolm Arthur Edwin 08 December 2011 01 March 2012 1

Filing History

Document Type Date
CS01 - N/A 05 May 2020
AA - Annual Accounts 26 November 2019
AD01 - Change of registered office address 14 October 2019
CS01 - N/A 07 May 2019
AA - Annual Accounts 14 February 2019
CS01 - N/A 07 June 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 11 May 2017
AP01 - Appointment of director 27 April 2017
TM01 - Termination of appointment of director 22 March 2017
AP01 - Appointment of director 22 March 2017
AA - Annual Accounts 04 January 2017
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 06 April 2016
TM01 - Termination of appointment of director 15 September 2015
AR01 - Annual Return 20 May 2015
AP01 - Appointment of director 08 April 2015
AA - Annual Accounts 19 December 2014
TM01 - Termination of appointment of director 17 December 2014
AR01 - Annual Return 29 May 2014
AA - Annual Accounts 20 November 2013
AR01 - Annual Return 13 June 2013
AA - Annual Accounts 03 April 2013
AR01 - Annual Return 12 June 2012
AA - Annual Accounts 10 April 2012
AD01 - Change of registered office address 02 March 2012
TM02 - Termination of appointment of secretary 02 March 2012
AP04 - Appointment of corporate secretary 02 March 2012
AD01 - Change of registered office address 06 February 2012
TM02 - Termination of appointment of secretary 06 February 2012
TM01 - Termination of appointment of director 06 February 2012
TM01 - Termination of appointment of director 06 February 2012
AP03 - Appointment of secretary 06 February 2012
AP01 - Appointment of director 06 February 2012
AP01 - Appointment of director 06 February 2012
AP01 - Appointment of director 06 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 January 2012
AR01 - Annual Return 15 August 2011
CH04 - Change of particulars for corporate secretary 15 August 2011
AA - Annual Accounts 10 February 2011
AA01 - Change of accounting reference date 07 February 2011
AR01 - Annual Return 17 August 2010
AA - Annual Accounts 23 February 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 August 2009
288c - Notice of change of directors or secretaries or in their particulars 30 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 July 2009
363a - Annual Return 27 July 2009
288c - Notice of change of directors or secretaries or in their particulars 24 July 2009
288c - Notice of change of directors or secretaries or in their particulars 24 July 2009
AA - Annual Accounts 11 March 2009
363s - Annual Return 19 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 August 2008
AA - Annual Accounts 29 February 2008
395 - Particulars of a mortgage or charge 24 September 2007
363s - Annual Return 26 July 2007
RESOLUTIONS - N/A 30 November 2006
287 - Change in situation or address of Registered Office 30 November 2006
288b - Notice of resignation of directors or secretaries 30 November 2006
288a - Notice of appointment of directors or secretaries 30 November 2006
288a - Notice of appointment of directors or secretaries 30 November 2006
CERTNM - Change of name certificate 15 November 2006
NEWINC - New incorporation documents 05 May 2006

Mortgages & Charges

Description Date Status Charge by
Legal charge 12 September 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.