About

Registered Number: 01194812
Date of Incorporation: 24/12/1974 (49 years and 4 months ago)
Company Status: Active
Registered Address: 7 West Street, Wareham, BH20 4JS,

 

Bon Accord Residents Company Ltd was registered on 24 December 1974 and are based in Wareham, it's status in the Companies House registry is set to "Active". This organisation has 31 directors listed as Chesser, Eileen, Gosney, Cynthia May, Hill, Elsie Margaret, Lucas, Charlie Thomas, Medlicott, Christopher John, Price, Betty Christine, Rosaline, Helen, Titley, Allan, Baker, Hazel Beatrice, Brown, Kitty, Brown, Stanley, Butler Jones, Talfryn Thomas, Dunk, Audrey Winifred, Edwards, Minnie, Hancock, Thomas, Harper, Rosemary Georgina, Haw, Thomas Christopher, Dr, Hill, Ronald, Lane, Mary, Lovelock, Phylis Margaret, Mcmillan, Monica Diana, Medlicott, Harold John, Neale, Irene Violet, Neale, John Walter, Price, John Vernon, Stockley, Leonard Frederick, Turner, Margaret, Turney, Sarah Ellen, Vose, Mary Edith, Vose, Norman Henry, White, Elsie Mary. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHESSER, Eileen 12 July 2007 - 1
GOSNEY, Cynthia May 09 October 2015 - 1
HILL, Elsie Margaret 04 August 2007 - 1
LUCAS, Charlie Thomas 29 January 2019 - 1
MEDLICOTT, Christopher John 22 October 2009 - 1
PRICE, Betty Christine 19 January 2018 - 1
ROSALINE, Helen 18 April 2019 - 1
TITLEY, Allan 11 January 2019 - 1
BAKER, Hazel Beatrice 24 July 2014 09 October 2015 1
BROWN, Kitty 30 June 1993 30 October 1997 1
BROWN, Stanley N/A 30 June 1993 1
BUTLER JONES, Talfryn Thomas 31 August 2005 12 July 2007 1
DUNK, Audrey Winifred 13 September 1993 19 April 2012 1
EDWARDS, Minnie 23 August 1993 19 March 2005 1
HANCOCK, Thomas N/A 07 June 1991 1
HARPER, Rosemary Georgina 16 February 1994 06 April 2001 1
HAW, Thomas Christopher, Dr 21 February 2014 11 January 2019 1
HILL, Ronald 30 October 2003 04 August 2007 1
LANE, Mary N/A 16 February 1994 1
LOVELOCK, Phylis Margaret N/A 23 December 1992 1
MCMILLAN, Monica Diana N/A 30 August 2012 1
MEDLICOTT, Harold John 07 November 1997 22 October 2009 1
NEALE, Irene Violet 08 January 2003 21 May 2010 1
NEALE, John Walter N/A 28 December 2002 1
PRICE, John Vernon 21 May 2010 19 January 2018 1
STOCKLEY, Leonard Frederick N/A 07 May 1991 1
TURNER, Margaret N/A 29 January 2019 1
TURNEY, Sarah Ellen N/A 12 August 1992 1
VOSE, Mary Edith 08 August 2002 30 October 2003 1
VOSE, Norman Henry 12 August 1992 29 July 2002 1
WHITE, Elsie Mary N/A 13 September 1993 1

Filing History

Document Type Date
AA - Annual Accounts 09 July 2020
CS01 - N/A 14 April 2020
CH04 - Change of particulars for corporate secretary 17 October 2019
AD01 - Change of registered office address 03 October 2019
AD01 - Change of registered office address 12 August 2019
AP04 - Appointment of corporate secretary 12 August 2019
AP01 - Appointment of director 13 May 2019
AA - Annual Accounts 11 May 2019
TM01 - Termination of appointment of director 11 May 2019
CS01 - N/A 07 April 2019
AP01 - Appointment of director 07 April 2019
AP01 - Appointment of director 07 April 2019
TM01 - Termination of appointment of director 07 April 2019
TM01 - Termination of appointment of director 07 April 2019
AA - Annual Accounts 09 July 2018
CS01 - N/A 26 April 2018
CS01 - N/A 04 April 2018
CH01 - Change of particulars for director 01 February 2018
AP01 - Appointment of director 01 February 2018
TM01 - Termination of appointment of director 01 February 2018
AA - Annual Accounts 04 May 2017
CS01 - N/A 03 April 2017
AA - Annual Accounts 22 April 2016
AR01 - Annual Return 07 April 2016
AP01 - Appointment of director 23 December 2015
TM01 - Termination of appointment of director 23 December 2015
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 09 April 2015
AP01 - Appointment of director 21 August 2014
TM01 - Termination of appointment of director 21 August 2014
AR01 - Annual Return 10 April 2014
AA - Annual Accounts 07 April 2014
AP01 - Appointment of director 27 March 2014
AA - Annual Accounts 11 April 2013
AR01 - Annual Return 03 April 2013
AP01 - Appointment of director 01 October 2012
TM01 - Termination of appointment of director 01 October 2012
TM01 - Termination of appointment of director 01 October 2012
AAMD - Amended Accounts 17 May 2012
AA - Annual Accounts 10 April 2012
AR01 - Annual Return 02 April 2012
AR01 - Annual Return 18 April 2011
CH01 - Change of particulars for director 18 April 2011
AA - Annual Accounts 11 April 2011
AP01 - Appointment of director 10 June 2010
TM01 - Termination of appointment of director 10 June 2010
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
AA - Annual Accounts 07 April 2010
TM02 - Termination of appointment of secretary 26 March 2010
AD01 - Change of registered office address 11 March 2010
AP01 - Appointment of director 19 November 2009
TM01 - Termination of appointment of director 18 November 2009
363a - Annual Return 20 April 2009
AA - Annual Accounts 20 April 2009
363s - Annual Return 21 April 2008
AA - Annual Accounts 21 April 2008
288a - Notice of appointment of directors or secretaries 01 February 2008
288a - Notice of appointment of directors or secretaries 01 February 2008
AA - Annual Accounts 08 May 2007
363s - Annual Return 17 April 2007
363s - Annual Return 09 May 2006
AA - Annual Accounts 09 May 2006
288a - Notice of appointment of directors or secretaries 27 October 2005
363s - Annual Return 07 April 2005
AA - Annual Accounts 07 April 2005
AA - Annual Accounts 04 May 2004
363s - Annual Return 04 May 2004
288a - Notice of appointment of directors or secretaries 17 December 2003
363s - Annual Return 07 April 2003
AA - Annual Accounts 07 April 2003
288a - Notice of appointment of directors or secretaries 13 January 2003
288a - Notice of appointment of directors or secretaries 14 August 2002
363s - Annual Return 08 April 2002
AA - Annual Accounts 08 April 2002
288a - Notice of appointment of directors or secretaries 18 May 2001
AA - Annual Accounts 24 April 2001
363s - Annual Return 05 April 2001
AA - Annual Accounts 10 April 2000
363s - Annual Return 10 April 2000
363s - Annual Return 22 April 1999
AA - Annual Accounts 22 April 1999
363s - Annual Return 14 April 1998
AA - Annual Accounts 14 April 1998
288a - Notice of appointment of directors or secretaries 12 November 1997
RESOLUTIONS - N/A 12 May 1997
AA - Annual Accounts 12 May 1997
363s - Annual Return 23 April 1997
AA - Annual Accounts 09 May 1996
363s - Annual Return 24 April 1996
AA - Annual Accounts 13 April 1995
363s - Annual Return 05 April 1995
363s - Annual Return 13 April 1994
AA - Annual Accounts 07 April 1994
288 - N/A 14 March 1994
RESOLUTIONS - N/A 17 November 1993
AA - Annual Accounts 28 October 1993
288 - N/A 22 October 1993
288 - N/A 22 October 1993
288 - N/A 15 July 1993
363s - Annual Return 07 April 1993
288 - N/A 19 January 1993
288 - N/A 24 September 1992
363s - Annual Return 07 April 1992
AA - Annual Accounts 31 March 1992
288 - N/A 18 March 1992
288 - N/A 17 March 1992
363a - Annual Return 26 April 1991
AA - Annual Accounts 06 April 1991
AA - Annual Accounts 18 April 1990
363 - Annual Return 18 April 1990
363 - Annual Return 15 May 1989
AA - Annual Accounts 21 April 1989
AA - Annual Accounts 16 May 1988
363 - Annual Return 16 May 1988
288 - N/A 09 May 1988
288 - N/A 18 March 1988
288 - N/A 18 March 1988
AA - Annual Accounts 01 April 1987
363 - Annual Return 01 April 1987
288 - N/A 12 May 1986
AA - Annual Accounts 08 May 1986
363 - Annual Return 08 May 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.