About

Registered Number: 02044423
Date of Incorporation: 07/08/1986 (37 years and 8 months ago)
Company Status: Active
Registered Address: 6 Poole Hill, Bournemouth, BH2 5PS,

 

Bellevue Court (Poole) Management Company Ltd was founded on 07 August 1986. There are 17 directors listed as Dyrynda, Paul, Lombard, Victoria Elise, Bredda, Amanda, Gomez, Valerie, Mellery-pratt, Anthony John, Webb, Miriam Fay, Byrne, Gerard, Harding, Robert David, Knowles, Theodore, Mcclellan, Deborah Tracy, Mciver, Terence Joseph, Metcalfe, John David, Nawrocki, Michael John, Pope, Gary, Rutter, Lee, Webb, David Benjamin, Winthrop-wallace, Mark for this business in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DYRYNDA, Paul 20 February 2016 - 1
LOMBARD, Victoria Elise 17 April 2018 - 1
BYRNE, Gerard 21 March 1995 31 March 1997 1
HARDING, Robert David 12 March 2009 15 December 2010 1
KNOWLES, Theodore 27 May 1997 19 November 1997 1
MCCLELLAN, Deborah Tracy 02 February 2005 12 March 2009 1
MCIVER, Terence Joseph 01 January 1999 21 January 2002 1
METCALFE, John David 27 May 1997 01 December 1998 1
NAWROCKI, Michael John 21 January 2002 18 October 2002 1
POPE, Gary 15 December 2010 24 February 2015 1
RUTTER, Lee 21 January 2002 20 January 2003 1
WEBB, David Benjamin N/A 19 November 1997 1
WINTHROP-WALLACE, Mark 24 February 2015 19 February 2016 1
Secretary Name Appointed Resigned Total Appointments
BREDDA, Amanda 20 January 2003 17 January 2005 1
GOMEZ, Valerie 09 February 1998 21 January 2002 1
MELLERY-PRATT, Anthony John 10 December 2014 09 December 2016 1
WEBB, Miriam Fay N/A 09 February 1998 1

Filing History

Document Type Date
AA - Annual Accounts 17 August 2020
CS01 - N/A 26 March 2020
AA - Annual Accounts 07 June 2019
CS01 - N/A 26 March 2019
AA - Annual Accounts 14 December 2018
AP01 - Appointment of director 25 April 2018
CS01 - N/A 21 March 2018
AA - Annual Accounts 14 February 2018
CS01 - N/A 06 April 2017
DISS40 - Notice of striking-off action discontinued 05 April 2017
AA - Annual Accounts 04 April 2017
AP01 - Appointment of director 04 April 2017
TM01 - Termination of appointment of director 04 April 2017
GAZ1 - First notification of strike-off action in London Gazette 07 March 2017
AD01 - Change of registered office address 09 December 2016
AP03 - Appointment of secretary 09 December 2016
TM02 - Termination of appointment of secretary 09 December 2016
AR01 - Annual Return 06 May 2016
AA - Annual Accounts 11 December 2015
AR01 - Annual Return 31 March 2015
TM01 - Termination of appointment of director 31 March 2015
TM01 - Termination of appointment of director 30 March 2015
TM01 - Termination of appointment of director 30 March 2015
TM01 - Termination of appointment of director 30 March 2015
AP01 - Appointment of director 30 March 2015
AP03 - Appointment of secretary 10 December 2014
TM02 - Termination of appointment of secretary 10 December 2014
AD01 - Change of registered office address 10 December 2014
AA - Annual Accounts 25 July 2014
AP01 - Appointment of director 18 July 2014
AR01 - Annual Return 25 April 2014
AA - Annual Accounts 12 August 2013
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 14 September 2012
AR01 - Annual Return 13 April 2012
AP04 - Appointment of corporate secretary 25 October 2011
AD01 - Change of registered office address 25 October 2011
TM02 - Termination of appointment of secretary 25 October 2011
AA - Annual Accounts 20 June 2011
AR01 - Annual Return 28 March 2011
TM01 - Termination of appointment of director 28 March 2011
AA - Annual Accounts 30 December 2010
AP01 - Appointment of director 16 December 2010
AR01 - Annual Return 07 April 2010
AA - Annual Accounts 21 May 2009
288b - Notice of resignation of directors or secretaries 08 April 2009
288a - Notice of appointment of directors or secretaries 08 April 2009
363a - Annual Return 25 March 2009
287 - Change in situation or address of Registered Office 05 September 2008
AA - Annual Accounts 10 July 2008
363s - Annual Return 07 May 2008
AA - Annual Accounts 29 June 2007
363s - Annual Return 13 April 2007
AA - Annual Accounts 22 August 2006
288b - Notice of resignation of directors or secretaries 31 July 2006
363s - Annual Return 04 April 2006
AA - Annual Accounts 25 August 2005
363s - Annual Return 20 July 2005
288a - Notice of appointment of directors or secretaries 11 February 2005
287 - Change in situation or address of Registered Office 11 February 2005
288b - Notice of resignation of directors or secretaries 02 February 2005
288a - Notice of appointment of directors or secretaries 02 February 2005
AA - Annual Accounts 12 January 2005
363s - Annual Return 07 April 2004
AA - Annual Accounts 13 January 2004
363s - Annual Return 06 April 2003
288a - Notice of appointment of directors or secretaries 06 April 2003
288a - Notice of appointment of directors or secretaries 06 April 2003
AA - Annual Accounts 13 January 2003
363s - Annual Return 22 April 2002
288b - Notice of resignation of directors or secretaries 05 April 2002
288b - Notice of resignation of directors or secretaries 05 April 2002
288a - Notice of appointment of directors or secretaries 05 April 2002
288a - Notice of appointment of directors or secretaries 05 April 2002
288a - Notice of appointment of directors or secretaries 05 April 2002
AA - Annual Accounts 21 December 2001
363s - Annual Return 02 April 2001
AA - Annual Accounts 28 November 2000
363s - Annual Return 16 April 2000
AA - Annual Accounts 15 October 1999
287 - Change in situation or address of Registered Office 22 September 1999
363s - Annual Return 17 April 1999
288b - Notice of resignation of directors or secretaries 20 January 1999
288a - Notice of appointment of directors or secretaries 20 January 1999
AA - Annual Accounts 09 September 1998
363s - Annual Return 24 April 1998
288a - Notice of appointment of directors or secretaries 24 April 1998
288b - Notice of resignation of directors or secretaries 24 April 1998
287 - Change in situation or address of Registered Office 24 April 1998
288b - Notice of resignation of directors or secretaries 19 December 1997
288b - Notice of resignation of directors or secretaries 16 December 1997
AA - Annual Accounts 03 July 1997
288a - Notice of appointment of directors or secretaries 11 June 1997
288a - Notice of appointment of directors or secretaries 11 June 1997
288b - Notice of resignation of directors or secretaries 04 June 1997
363s - Annual Return 16 May 1997
AA - Annual Accounts 03 August 1996
363s - Annual Return 26 March 1996
AA - Annual Accounts 16 October 1995
288 - N/A 07 April 1995
363s - Annual Return 07 April 1995
AA - Annual Accounts 03 January 1995
363s - Annual Return 29 March 1994
AA - Annual Accounts 08 January 1994
363s - Annual Return 31 March 1993
AA - Annual Accounts 28 October 1992
363s - Annual Return 24 March 1992
AA - Annual Accounts 25 October 1991
287 - Change in situation or address of Registered Office 10 October 1991
AA - Annual Accounts 13 June 1991
363a - Annual Return 13 June 1991
DISS40 - Notice of striking-off action discontinued 19 November 1990
AA - Annual Accounts 19 November 1990
363 - Annual Return 19 November 1990
GAZ1 - First notification of strike-off action in London Gazette 25 September 1990
AA - Annual Accounts 09 March 1990
AA - Annual Accounts 09 March 1990
288 - N/A 09 February 1989
363 - Annual Return 27 January 1989
PUC 2 - N/A 06 January 1989
AC05 - N/A 30 December 1988
287 - Change in situation or address of Registered Office 29 December 1988
288 - N/A 29 December 1988
GAZ(U) - N/A 29 September 1986
287 - Change in situation or address of Registered Office 11 September 1986
288 - N/A 11 September 1986
CERTNM - Change of name certificate 11 September 1986
CERTINC - N/A 07 August 1986
NEWINC - New incorporation documents 07 August 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.