About

Registered Number: 04539638
Date of Incorporation: 19/09/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: Lloyd Allan Day & Co, 2 Albany Park Cabot Lane, Poole, Dorset, BH17 7BX

 

Bancroft Court Freehold Ltd was founded on 19 September 2002 with its registered office in Poole in Dorset, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this business. There are 7 directors listed as Wilcox, Georgina, Hart, Kenneth, Luffman, Gerald Vivian, Parnell, William, Skerman, Sidney, Deans, Dempster Alexander, Hazell, Betty Jane for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HART, Kenneth 23 September 2011 - 1
LUFFMAN, Gerald Vivian 06 October 2008 - 1
PARNELL, William 23 May 2018 - 1
SKERMAN, Sidney 08 January 2007 - 1
DEANS, Dempster Alexander 26 September 2002 25 September 2007 1
HAZELL, Betty Jane 26 September 2002 06 October 2008 1
Secretary Name Appointed Resigned Total Appointments
WILCOX, Georgina 26 September 2002 - 1

Filing History

Document Type Date
CS01 - N/A 21 September 2020
AA - Annual Accounts 27 April 2020
CS01 - N/A 19 September 2019
AP01 - Appointment of director 31 May 2019
AA - Annual Accounts 24 April 2019
CS01 - N/A 27 September 2018
AA - Annual Accounts 13 June 2018
PSC01 - N/A 09 March 2018
PSC09 - N/A 09 March 2018
CS01 - N/A 20 September 2017
AA - Annual Accounts 12 April 2017
CS01 - N/A 10 October 2016
AA - Annual Accounts 24 March 2016
AR01 - Annual Return 02 October 2015
AA - Annual Accounts 19 January 2015
AR01 - Annual Return 23 September 2014
AA - Annual Accounts 11 June 2014
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 04 June 2013
AR01 - Annual Return 24 September 2012
AA - Annual Accounts 26 June 2012
AP01 - Appointment of director 20 October 2011
AR01 - Annual Return 23 September 2011
AA - Annual Accounts 20 April 2011
AR01 - Annual Return 08 October 2010
AA - Annual Accounts 08 December 2009
AA - Annual Accounts 29 July 2009
288a - Notice of appointment of directors or secretaries 22 October 2008
288b - Notice of resignation of directors or secretaries 15 October 2008
AA - Annual Accounts 12 March 2008
288b - Notice of resignation of directors or secretaries 04 October 2007
363a - Annual Return 25 September 2007
288a - Notice of appointment of directors or secretaries 11 May 2007
AA - Annual Accounts 26 March 2007
363a - Annual Return 22 January 2007
288c - Notice of change of directors or secretaries or in their particulars 28 November 2006
AA - Annual Accounts 20 April 2006
363a - Annual Return 12 September 2005
AA - Annual Accounts 08 March 2005
363s - Annual Return 27 September 2004
AA - Annual Accounts 11 March 2004
363s - Annual Return 22 September 2003
287 - Change in situation or address of Registered Office 14 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 January 2003
288a - Notice of appointment of directors or secretaries 02 October 2002
288a - Notice of appointment of directors or secretaries 02 October 2002
288a - Notice of appointment of directors or secretaries 02 October 2002
288b - Notice of resignation of directors or secretaries 02 October 2002
288b - Notice of resignation of directors or secretaries 02 October 2002
NEWINC - New incorporation documents 19 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.