About

Registered Number: 01494776
Date of Incorporation: 01/05/1980 (44 years and 11 months ago)
Company Status: Active
Registered Address: First Floor Fairview House, 17 Hinton Road, Bournemouth, BH1 2EE,

 

Founded in 1980, Airthrey Court Ltd are based in Bournemouth, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this company. Initiative Property Management Limited, Currie, Elliot James, Erlebach, Karen Eleanor, Erlebach, Richard Arthur, Martin, Maria Lillian Rita, Miller, Faygele Naomi, Mist, Iris Rosina, Beaumont, Colleen Lorna, Beaumont, Robert David, Dr, Bowen, Olwen Mary, Cockcroft, Dora, Currie, Pamela, Forni, Michael Francis, Forni, Wendy Barbara, Howarth, Elaine, Howarth, Glenys, Howarth, Willis, Howerth, Elaine, Kasmir, Linda, Mist, Keith William Arthur, Morris, Joan, Niyogi, Mollie, Niyogi, Premanyan, Richardson, Florence Jean, Richardson, James Herbert Hastie, Sugarman, Sidney, Sugarman, Tessa are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CURRIE, Elliot James 07 September 2016 - 1
ERLEBACH, Karen Eleanor 04 August 2016 - 1
ERLEBACH, Richard Arthur 22 January 2018 - 1
MARTIN, Maria Lillian Rita 04 May 2017 - 1
MILLER, Faygele Naomi 04 July 2016 - 1
MIST, Iris Rosina 16 January 2001 - 1
BEAUMONT, Colleen Lorna 21 September 2011 03 December 2014 1
BEAUMONT, Robert David, Dr 28 June 2000 10 March 2016 1
BOWEN, Olwen Mary N/A 08 December 2009 1
COCKCROFT, Dora N/A 16 January 2001 1
CURRIE, Pamela 07 September 2016 28 March 2020 1
FORNI, Michael Francis 04 October 2012 03 December 2014 1
FORNI, Wendy Barbara 04 October 2012 03 December 2014 1
HOWARTH, Elaine 21 September 2011 03 December 2014 1
HOWARTH, Glenys N/A 21 December 2009 1
HOWARTH, Willis N/A 28 December 2003 1
HOWERTH, Elaine 09 September 2016 20 January 2018 1
KASMIR, Linda N/A 28 June 2000 1
MIST, Keith William Arthur 16 January 2001 13 April 2006 1
MORRIS, Joan N/A 04 September 2011 1
NIYOGI, Mollie N/A 17 October 2007 1
NIYOGI, Premanyan N/A 21 March 2007 1
RICHARDSON, Florence Jean 21 September 2011 03 December 2014 1
RICHARDSON, James Herbert Hastie 26 November 2004 08 February 2019 1
SUGARMAN, Sidney N/A 31 December 2002 1
SUGARMAN, Tessa N/A 11 November 2003 1
Secretary Name Appointed Resigned Total Appointments
INITIATIVE PROPERTY MANAGEMENT LIMITED 01 March 2016 - 1

Filing History

Document Type Date
CS01 - N/A 26 May 2020
TM01 - Termination of appointment of director 21 May 2020
AP01 - Appointment of director 02 September 2019
AA - Annual Accounts 06 August 2019
CS01 - N/A 22 May 2019
TM01 - Termination of appointment of director 19 March 2019
AA - Annual Accounts 09 August 2018
AP01 - Appointment of director 31 July 2018
AP01 - Appointment of director 31 July 2018
AP01 - Appointment of director 31 July 2018
TM01 - Termination of appointment of director 31 July 2018
AP01 - Appointment of director 31 July 2018
CS01 - N/A 04 June 2018
CH04 - Change of particulars for corporate secretary 14 February 2018
AD01 - Change of registered office address 14 February 2018
CS01 - N/A 19 June 2017
AA - Annual Accounts 11 May 2017
AP01 - Appointment of director 08 May 2017
AP01 - Appointment of director 16 September 2016
AP01 - Appointment of director 16 September 2016
AP01 - Appointment of director 09 September 2016
AP01 - Appointment of director 06 September 2016
AP01 - Appointment of director 06 September 2016
TM01 - Termination of appointment of director 09 August 2016
AA - Annual Accounts 21 July 2016
AR01 - Annual Return 13 June 2016
CH01 - Change of particulars for director 13 June 2016
CH01 - Change of particulars for director 13 June 2016
AD01 - Change of registered office address 14 March 2016
AP04 - Appointment of corporate secretary 11 March 2016
AA - Annual Accounts 26 August 2015
AD01 - Change of registered office address 25 June 2015
AD01 - Change of registered office address 24 June 2015
AR01 - Annual Return 02 June 2015
TM02 - Termination of appointment of secretary 13 January 2015
TM01 - Termination of appointment of director 03 December 2014
TM01 - Termination of appointment of director 03 December 2014
TM01 - Termination of appointment of director 03 December 2014
TM01 - Termination of appointment of director 03 December 2014
TM01 - Termination of appointment of director 03 December 2014
TM01 - Termination of appointment of director 03 December 2014
TM01 - Termination of appointment of director 03 December 2014
TM01 - Termination of appointment of director 03 December 2014
AA - Annual Accounts 10 October 2014
AR01 - Annual Return 03 June 2014
AA - Annual Accounts 18 July 2013
AR01 - Annual Return 03 June 2013
AA - Annual Accounts 06 December 2012
AP01 - Appointment of director 08 October 2012
AP01 - Appointment of director 08 October 2012
TM01 - Termination of appointment of director 08 June 2012
AR01 - Annual Return 07 June 2012
AP01 - Appointment of director 17 October 2011
AP01 - Appointment of director 23 September 2011
AP01 - Appointment of director 23 September 2011
AP01 - Appointment of director 23 September 2011
AA - Annual Accounts 22 August 2011
AR01 - Annual Return 02 June 2011
TM01 - Termination of appointment of director 02 June 2011
TM01 - Termination of appointment of director 04 August 2010
AA - Annual Accounts 11 June 2010
AR01 - Annual Return 02 June 2010
AA - Annual Accounts 13 July 2009
363a - Annual Return 01 June 2009
AA - Annual Accounts 13 August 2008
363a - Annual Return 16 June 2008
287 - Change in situation or address of Registered Office 10 June 2008
288b - Notice of resignation of directors or secretaries 09 June 2008
AA - Annual Accounts 17 July 2007
363s - Annual Return 11 July 2007
288b - Notice of resignation of directors or secretaries 16 June 2007
363s - Annual Return 23 June 2006
AA - Annual Accounts 19 June 2006
AA - Annual Accounts 23 June 2005
288a - Notice of appointment of directors or secretaries 23 June 2005
363s - Annual Return 14 June 2005
288b - Notice of resignation of directors or secretaries 24 February 2005
288a - Notice of appointment of directors or secretaries 27 January 2005
363s - Annual Return 22 June 2004
288b - Notice of resignation of directors or secretaries 22 June 2004
AA - Annual Accounts 16 June 2004
288a - Notice of appointment of directors or secretaries 28 August 2003
AA - Annual Accounts 11 July 2003
363s - Annual Return 24 June 2003
288b - Notice of resignation of directors or secretaries 24 June 2003
288b - Notice of resignation of directors or secretaries 18 July 2002
288a - Notice of appointment of directors or secretaries 18 July 2002
363s - Annual Return 20 June 2002
AA - Annual Accounts 05 June 2002
AA - Annual Accounts 29 August 2001
288a - Notice of appointment of directors or secretaries 17 August 2001
288a - Notice of appointment of directors or secretaries 17 August 2001
363s - Annual Return 27 July 2001
288b - Notice of resignation of directors or secretaries 27 July 2001
288b - Notice of resignation of directors or secretaries 27 July 2001
AA - Annual Accounts 22 August 2000
363s - Annual Return 25 July 2000
288b - Notice of resignation of directors or secretaries 24 July 2000
288a - Notice of appointment of directors or secretaries 13 March 2000
287 - Change in situation or address of Registered Office 17 November 1999
363s - Annual Return 21 June 1999
AA - Annual Accounts 04 May 1999
363s - Annual Return 21 June 1998
AA - Annual Accounts 30 April 1998
363s - Annual Return 22 June 1997
AA - Annual Accounts 28 April 1997
363s - Annual Return 09 June 1996
AA - Annual Accounts 16 May 1996
363s - Annual Return 20 June 1995
AA - Annual Accounts 01 May 1995
363s - Annual Return 12 June 1994
AA - Annual Accounts 27 April 1994
363s - Annual Return 06 June 1993
AA - Annual Accounts 13 May 1993
363s - Annual Return 05 June 1992
AA - Annual Accounts 30 April 1992
AA - Annual Accounts 04 July 1991
363a - Annual Return 04 July 1991
AA - Annual Accounts 02 November 1990
363 - Annual Return 02 November 1990
AA - Annual Accounts 20 June 1989
363 - Annual Return 20 June 1989
AA - Annual Accounts 02 September 1988
363 - Annual Return 02 September 1988
363 - Annual Return 30 June 1987
AA - Annual Accounts 30 June 1987
363 - Annual Return 05 November 1986
AA - Annual Accounts 22 October 1986
NEWINC - New incorporation documents 01 May 1980

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 18 July 1980 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.