About

Registered Number: 04713653
Date of Incorporation: 27/03/2003 (21 years ago)
Company Status: Active
Registered Address: Cavendish Suite The Saxon Centre, 11 Bargates, Christchurch, Dorset, BH23 1PZ

 

Based in Christchurch, Bournemouth Properties Ltd was founded on 27 March 2003. There is only one director listed for this organisation. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHEWINS, Tony 27 March 2003 24 April 2018 1

Filing History

Document Type Date
AA - Annual Accounts 16 June 2020
CS01 - N/A 28 March 2020
CS01 - N/A 13 March 2019
AA - Annual Accounts 26 February 2019
TM01 - Termination of appointment of director 03 January 2019
AA01 - Change of accounting reference date 26 October 2018
CS01 - N/A 13 March 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 15 May 2017
AA - Annual Accounts 25 January 2017
AR01 - Annual Return 15 April 2016
DISS40 - Notice of striking-off action discontinued 12 March 2016
AA - Annual Accounts 11 March 2016
GAZ1 - First notification of strike-off action in London Gazette 08 March 2016
AR01 - Annual Return 16 April 2015
AA - Annual Accounts 08 December 2014
AD01 - Change of registered office address 03 October 2014
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 21 June 2013
AR01 - Annual Return 04 April 2013
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 15 March 2012
TM01 - Termination of appointment of director 15 March 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 14 March 2011
AD01 - Change of registered office address 14 March 2011
CH01 - Change of particulars for director 13 March 2011
CH01 - Change of particulars for director 13 March 2011
CH03 - Change of particulars for secretary 13 March 2011
CH01 - Change of particulars for director 13 March 2011
AD01 - Change of registered office address 14 July 2010
AA - Annual Accounts 30 April 2010
AR01 - Annual Return 18 March 2010
CH01 - Change of particulars for director 18 March 2010
CH01 - Change of particulars for director 18 March 2010
AA - Annual Accounts 18 September 2009
CERTNM - Change of name certificate 23 April 2009
363a - Annual Return 23 March 2009
AA - Annual Accounts 07 January 2009
287 - Change in situation or address of Registered Office 15 December 2008
363a - Annual Return 03 November 2008
288a - Notice of appointment of directors or secretaries 19 March 2008
AA - Annual Accounts 30 November 2007
288b - Notice of resignation of directors or secretaries 06 November 2007
363a - Annual Return 21 June 2007
AA - Annual Accounts 14 February 2007
363a - Annual Return 24 April 2006
AA - Annual Accounts 08 February 2006
363s - Annual Return 13 April 2005
AA - Annual Accounts 10 December 2004
363s - Annual Return 23 April 2004
287 - Change in situation or address of Registered Office 30 December 2003
288c - Notice of change of directors or secretaries or in their particulars 23 December 2003
395 - Particulars of a mortgage or charge 03 December 2003
288a - Notice of appointment of directors or secretaries 20 July 2003
288a - Notice of appointment of directors or secretaries 11 July 2003
288a - Notice of appointment of directors or secretaries 11 July 2003
288b - Notice of resignation of directors or secretaries 11 July 2003
288b - Notice of resignation of directors or secretaries 11 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 July 2003
NEWINC - New incorporation documents 27 March 2003

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 28 November 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.