About

Registered Number: 02752498
Date of Incorporation: 02/10/1992 (31 years and 7 months ago)
Company Status: Active
Registered Address: C/O Owens & Porter, 328a Wimborne Road, Winton, Bournemouth, Dorset, BH9 2HH

 

Founded in 1992, Amira Court Management Company Ltd are based in Winton, Bournemouth, Dorset. The companies directors are listed as Owens, Stephen Trevor, Brown, Christine, Murgatroyd, Victoria Elizabeth, Chisholm, Andrew John Ross, Cowlishaw, Simone Barnes, Delle Donne, Jane, Duffal, Geoffrey Peter Llewellyn, Hannis, David Kenneth, Harris, Adrian, Mckinn, Anne, Rowland-hill, Hugo John, Snook, Gordon Irwin Morgan, Welch, Heidi. We don't know the number of employees at Amira Court Management Company Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Christine 02 February 2018 - 1
MURGATROYD, Victoria Elizabeth 26 February 2018 - 1
CHISHOLM, Andrew John Ross 17 February 2015 21 March 2018 1
COWLISHAW, Simone Barnes 05 January 1993 05 July 2002 1
DELLE DONNE, Jane 05 January 1993 30 June 1997 1
DUFFAL, Geoffrey Peter Llewellyn 08 September 1997 05 July 2002 1
HANNIS, David Kenneth 28 February 2002 02 February 2010 1
HARRIS, Adrian 19 February 2002 05 November 2014 1
MCKINN, Anne 01 July 1996 13 March 1998 1
ROWLAND-HILL, Hugo John 21 January 2010 14 January 2016 1
SNOOK, Gordon Irwin Morgan 05 January 1993 30 June 1996 1
WELCH, Heidi 05 January 1993 30 June 1996 1
Secretary Name Appointed Resigned Total Appointments
OWENS, Stephen Trevor 08 February 2005 - 1

Filing History

Document Type Date
CS01 - N/A 05 October 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 02 October 2019
AA - Annual Accounts 22 January 2019
CS01 - N/A 04 October 2018
AA - Annual Accounts 03 April 2018
TM01 - Termination of appointment of director 21 March 2018
AP01 - Appointment of director 26 February 2018
AP01 - Appointment of director 09 February 2018
CS01 - N/A 04 October 2017
AA - Annual Accounts 01 February 2017
CS01 - N/A 04 October 2016
AA - Annual Accounts 14 April 2016
TM01 - Termination of appointment of director 29 January 2016
AR01 - Annual Return 16 October 2015
AA - Annual Accounts 22 April 2015
AP01 - Appointment of director 27 February 2015
TM01 - Termination of appointment of director 10 December 2014
AR01 - Annual Return 30 October 2014
AA - Annual Accounts 11 February 2014
AR01 - Annual Return 30 October 2013
AA - Annual Accounts 10 January 2013
AR01 - Annual Return 09 October 2012
AA - Annual Accounts 11 January 2012
AR01 - Annual Return 28 October 2011
AA - Annual Accounts 12 January 2011
AR01 - Annual Return 28 October 2010
AA - Annual Accounts 24 February 2010
TM01 - Termination of appointment of director 16 February 2010
AP01 - Appointment of director 16 February 2010
AR01 - Annual Return 28 October 2009
CH01 - Change of particulars for director 28 October 2009
CH01 - Change of particulars for director 28 October 2009
CH03 - Change of particulars for secretary 28 October 2009
AA - Annual Accounts 07 January 2009
363a - Annual Return 06 October 2008
AA - Annual Accounts 24 January 2008
363a - Annual Return 10 October 2007
AA - Annual Accounts 20 December 2006
363a - Annual Return 24 October 2006
288c - Notice of change of directors or secretaries or in their particulars 24 October 2006
287 - Change in situation or address of Registered Office 24 October 2006
353 - Register of members 24 October 2006
AA - Annual Accounts 11 April 2006
287 - Change in situation or address of Registered Office 31 March 2006
225 - Change of Accounting Reference Date 10 January 2006
363s - Annual Return 26 October 2005
AA - Annual Accounts 24 May 2005
288b - Notice of resignation of directors or secretaries 24 February 2005
288a - Notice of appointment of directors or secretaries 24 February 2005
363s - Annual Return 10 November 2004
AA - Annual Accounts 19 December 2003
363s - Annual Return 20 October 2003
AA - Annual Accounts 12 March 2003
288b - Notice of resignation of directors or secretaries 06 November 2002
363s - Annual Return 21 October 2002
288a - Notice of appointment of directors or secretaries 21 October 2002
288b - Notice of resignation of directors or secretaries 27 August 2002
288b - Notice of resignation of directors or secretaries 27 August 2002
AA - Annual Accounts 27 August 2002
288a - Notice of appointment of directors or secretaries 27 August 2002
288a - Notice of appointment of directors or secretaries 27 August 2002
287 - Change in situation or address of Registered Office 27 August 2002
AA - Annual Accounts 27 August 2002
AA - Annual Accounts 27 August 2002
AA - Annual Accounts 27 August 2002
AA - Annual Accounts 27 August 2002
363a - Annual Return 27 August 2002
363a - Annual Return 27 August 2002
363a - Annual Return 27 August 2002
288b - Notice of resignation of directors or secretaries 27 August 2002
363a - Annual Return 27 August 2002
AC92 - N/A 21 August 2002
GAZ2 - Second notification of strike-off action in London Gazette 20 July 1999
GAZ1 - First notification of strike-off action in London Gazette 16 March 1999
363s - Annual Return 19 November 1997
288b - Notice of resignation of directors or secretaries 16 September 1997
288b - Notice of resignation of directors or secretaries 16 September 1997
288b - Notice of resignation of directors or secretaries 16 September 1997
288a - Notice of appointment of directors or secretaries 16 September 1997
288a - Notice of appointment of directors or secretaries 16 September 1997
AA - Annual Accounts 16 September 1997
363s - Annual Return 03 September 1997
AA - Annual Accounts 22 February 1996
363s - Annual Return 22 January 1996
AA - Annual Accounts 24 January 1995
363s - Annual Return 05 January 1995
AA - Annual Accounts 15 March 1994
363s - Annual Return 10 January 1994
287 - Change in situation or address of Registered Office 10 January 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 March 1993
MEM/ARTS - N/A 13 February 1993
CERTNM - Change of name certificate 29 January 1993
288 - N/A 29 January 1993
288 - N/A 29 January 1993
288 - N/A 29 January 1993
288 - N/A 29 January 1993
287 - Change in situation or address of Registered Office 29 January 1993
NEWINC - New incorporation documents 02 October 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.