About

Registered Number: 03441274
Date of Incorporation: 29/09/1997 (26 years and 8 months ago)
Company Status: Active
Registered Address: Meyrick Mews, 50 Bodorgan Road Meyrick Park, Bournemouth, Dorset, BH2 6NL

 

Bodorgan Road Management Company Ltd was registered on 29 September 1997 with its registered office in Bournemouth in Dorset. We don't currently know the number of employees at this business. There are 8 directors listed as Nevill, Wendy, Dibblin, Clair Elizabeth, James, Antoinette Patricia Marie, Wilkes, Andrew Mark, Ankers, Martyn Eric Thomas, Cox, Ronald John, Molkenthin, Stephen Alfred John, Rawlings, Stuart Staple for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEVILL, Wendy 25 May 2006 - 1
ANKERS, Martyn Eric Thomas 29 September 1997 19 January 1999 1
COX, Ronald John 19 January 1999 04 April 2000 1
MOLKENTHIN, Stephen Alfred John 04 April 2000 08 March 2005 1
RAWLINGS, Stuart Staple 29 September 1997 19 January 1999 1
Secretary Name Appointed Resigned Total Appointments
DIBBLIN, Clair Elizabeth 15 July 2002 22 March 2004 1
JAMES, Antoinette Patricia Marie 19 January 1999 19 July 2002 1
WILKES, Andrew Mark 22 March 2004 18 June 2007 1

Filing History

Document Type Date
CS01 - N/A 07 October 2020
CS01 - N/A 11 October 2019
AA - Annual Accounts 13 September 2019
CS01 - N/A 11 October 2018
AA - Annual Accounts 25 September 2018
CS01 - N/A 02 October 2017
AA - Annual Accounts 22 September 2017
CS01 - N/A 30 September 2016
AA - Annual Accounts 16 September 2016
AR01 - Annual Return 16 October 2015
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 24 October 2014
AA - Annual Accounts 10 September 2014
AR01 - Annual Return 16 October 2013
AA - Annual Accounts 16 October 2013
AR01 - Annual Return 17 October 2012
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 15 October 2011
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 03 November 2010
CH01 - Change of particulars for director 03 November 2010
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 29 October 2009
AA - Annual Accounts 22 October 2009
AA - Annual Accounts 11 November 2008
363a - Annual Return 22 October 2008
363s - Annual Return 18 December 2007
288a - Notice of appointment of directors or secretaries 31 October 2007
AA - Annual Accounts 27 October 2007
288b - Notice of resignation of directors or secretaries 20 August 2007
363s - Annual Return 31 October 2006
288a - Notice of appointment of directors or secretaries 31 October 2006
AA - Annual Accounts 11 August 2006
288b - Notice of resignation of directors or secretaries 25 May 2006
363s - Annual Return 01 November 2005
AA - Annual Accounts 19 October 2005
363s - Annual Return 26 October 2004
288a - Notice of appointment of directors or secretaries 26 October 2004
AA - Annual Accounts 19 October 2004
363s - Annual Return 30 October 2003
AA - Annual Accounts 28 October 2003
363s - Annual Return 08 November 2002
288a - Notice of appointment of directors or secretaries 01 August 2002
288b - Notice of resignation of directors or secretaries 27 July 2002
287 - Change in situation or address of Registered Office 27 July 2002
AA - Annual Accounts 24 July 2002
363s - Annual Return 01 November 2001
AA - Annual Accounts 25 July 2001
363s - Annual Return 19 December 2000
225 - Change of Accounting Reference Date 07 August 2000
AA - Annual Accounts 07 August 2000
288b - Notice of resignation of directors or secretaries 20 April 2000
288a - Notice of appointment of directors or secretaries 20 April 2000
363s - Annual Return 14 December 1999
AA - Annual Accounts 23 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 February 1999
288a - Notice of appointment of directors or secretaries 01 February 1999
288a - Notice of appointment of directors or secretaries 01 February 1999
287 - Change in situation or address of Registered Office 01 February 1999
288b - Notice of resignation of directors or secretaries 22 January 1999
288b - Notice of resignation of directors or secretaries 22 January 1999
363s - Annual Return 24 November 1998
288b - Notice of resignation of directors or secretaries 03 October 1997
NEWINC - New incorporation documents 29 September 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.