About

Registered Number: 03093614
Date of Incorporation: 22/08/1995 (28 years and 9 months ago)
Company Status: Active
Registered Address: Ebenezer House, 5a Poole Road, Bournemouth, Dorset, BH2 5QJ,

 

Having been setup in 1995, Beechwood Court (Bournemouth) Management Ltd has its registered office in Dorset, it has a status of "Active". The current directors of this company are listed as Adams, Peter, Radford, David John, Tyler, David Robert, Green, Suzanne, Poulton, Diane, Sutton, Ruwayda, Green, Lionel, Kingsley-smith, Tania Jane, Linington, Neil Frank, Moore, Michele, Pinnegar, Anthony Ian, Poulton, Herbert Laurence, Selway, Susan Elizabeth, Sutcliffe, Stephen, Sutton, Roy in the Companies House registry. Currently we aren't aware of the number of employees at the Beechwood Court (Bournemouth) Management Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAMS, Peter 06 November 2013 - 1
RADFORD, David John 01 January 2004 - 1
TYLER, David Robert 06 November 2013 - 1
GREEN, Lionel 01 October 2002 31 December 2003 1
KINGSLEY-SMITH, Tania Jane 29 May 1997 15 February 2001 1
LININGTON, Neil Frank 31 December 2005 01 July 2010 1
MOORE, Michele 28 October 1998 01 December 1998 1
PINNEGAR, Anthony Ian 29 May 1997 06 November 2013 1
POULTON, Herbert Laurence 29 May 1997 02 November 1999 1
SELWAY, Susan Elizabeth 29 May 1997 01 December 1998 1
SUTCLIFFE, Stephen 15 August 2001 01 January 2007 1
SUTTON, Roy 02 November 1999 30 September 2002 1
Secretary Name Appointed Resigned Total Appointments
GREEN, Suzanne 01 October 2002 31 December 2003 1
POULTON, Diane 01 April 2001 30 June 2001 1
SUTTON, Ruwayda 01 July 2001 30 September 2002 1

Filing History

Document Type Date
CH01 - Change of particulars for director 21 September 2020
CS01 - N/A 21 September 2020
AA - Annual Accounts 20 August 2020
CS01 - N/A 29 August 2019
AA - Annual Accounts 22 August 2019
CS01 - N/A 29 August 2018
AA - Annual Accounts 22 August 2018
CS01 - N/A 13 September 2017
AA - Annual Accounts 26 May 2017
CH01 - Change of particulars for director 30 August 2016
CH01 - Change of particulars for director 30 August 2016
CH01 - Change of particulars for director 30 August 2016
CS01 - N/A 30 August 2016
CH01 - Change of particulars for director 24 May 2016
CH01 - Change of particulars for director 24 May 2016
CH01 - Change of particulars for director 24 May 2016
AD01 - Change of registered office address 24 May 2016
AA - Annual Accounts 14 April 2016
AR01 - Annual Return 01 September 2015
AA - Annual Accounts 25 August 2015
AR01 - Annual Return 22 September 2014
AD01 - Change of registered office address 22 September 2014
AA - Annual Accounts 07 August 2014
AP01 - Appointment of director 19 November 2013
TM01 - Termination of appointment of director 19 November 2013
AP01 - Appointment of director 19 November 2013
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 06 September 2013
AR01 - Annual Return 02 October 2012
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 22 November 2011
AA - Annual Accounts 19 October 2011
AR01 - Annual Return 23 August 2010
CH01 - Change of particulars for director 23 August 2010
CH01 - Change of particulars for director 23 August 2010
TM01 - Termination of appointment of director 23 August 2010
TM02 - Termination of appointment of secretary 23 August 2010
AA - Annual Accounts 28 June 2010
363a - Annual Return 01 September 2009
AA - Annual Accounts 23 April 2009
AA - Annual Accounts 23 October 2008
363a - Annual Return 01 September 2008
363s - Annual Return 11 September 2007
AA - Annual Accounts 14 May 2007
288b - Notice of resignation of directors or secretaries 07 March 2007
363s - Annual Return 11 September 2006
AA - Annual Accounts 13 July 2006
287 - Change in situation or address of Registered Office 23 January 2006
288b - Notice of resignation of directors or secretaries 12 January 2006
288a - Notice of appointment of directors or secretaries 12 January 2006
363s - Annual Return 01 September 2005
AA - Annual Accounts 25 August 2005
363s - Annual Return 31 August 2004
AA - Annual Accounts 06 August 2004
288a - Notice of appointment of directors or secretaries 14 February 2004
288a - Notice of appointment of directors or secretaries 21 January 2004
288b - Notice of resignation of directors or secretaries 12 January 2004
288b - Notice of resignation of directors or secretaries 12 January 2004
363s - Annual Return 01 December 2003
AA - Annual Accounts 22 October 2003
363s - Annual Return 07 February 2003
288b - Notice of resignation of directors or secretaries 25 September 2002
288b - Notice of resignation of directors or secretaries 25 September 2002
288a - Notice of appointment of directors or secretaries 25 September 2002
288a - Notice of appointment of directors or secretaries 25 September 2002
AA - Annual Accounts 12 July 2002
AA - Annual Accounts 18 October 2001
363s - Annual Return 21 August 2001
288a - Notice of appointment of directors or secretaries 21 August 2001
288a - Notice of appointment of directors or secretaries 19 July 2001
288b - Notice of resignation of directors or secretaries 19 July 2001
287 - Change in situation or address of Registered Office 05 July 2001
288a - Notice of appointment of directors or secretaries 18 April 2001
288b - Notice of resignation of directors or secretaries 18 April 2001
287 - Change in situation or address of Registered Office 18 April 2001
288b - Notice of resignation of directors or secretaries 23 February 2001
363s - Annual Return 19 October 2000
AA - Annual Accounts 20 March 2000
288a - Notice of appointment of directors or secretaries 26 November 1999
288b - Notice of resignation of directors or secretaries 26 November 1999
288a - Notice of appointment of directors or secretaries 11 November 1999
288b - Notice of resignation of directors or secretaries 11 November 1999
363s - Annual Return 25 October 1999
MEM/ARTS - N/A 25 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 October 1999
AA - Annual Accounts 21 October 1999
363b - Annual Return 14 May 1999
363b - Annual Return 14 May 1999
288b - Notice of resignation of directors or secretaries 04 March 1999
288a - Notice of appointment of directors or secretaries 04 March 1999
287 - Change in situation or address of Registered Office 04 March 1999
288a - Notice of appointment of directors or secretaries 13 November 1998
AA - Annual Accounts 09 June 1998
225 - Change of Accounting Reference Date 27 July 1997
288a - Notice of appointment of directors or secretaries 27 July 1997
288b - Notice of resignation of directors or secretaries 27 July 1997
288b - Notice of resignation of directors or secretaries 27 July 1997
288b - Notice of resignation of directors or secretaries 27 July 1997
288a - Notice of appointment of directors or secretaries 22 July 1997
288a - Notice of appointment of directors or secretaries 22 July 1997
288a - Notice of appointment of directors or secretaries 22 July 1997
288a - Notice of appointment of directors or secretaries 22 July 1997
AA - Annual Accounts 14 May 1997
363s - Annual Return 02 September 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 January 1996
288 - N/A 25 August 1995
NEWINC - New incorporation documents 22 August 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.