About

Registered Number: 03793553
Date of Incorporation: 22/06/1999 (24 years and 10 months ago)
Company Status: Active
Registered Address: Rebbeck Brothers 10 Exeter Road, The Square, Bournemouth, Dorset, BH2 5AN,

 

Based in Bournemouth in Dorset, Carlton Dene (Bournemouth) Management Company Ltd was established in 1999. We do not know the number of employees at Carlton Dene (Bournemouth) Management Company Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DURNFORD, Denis Eugene 20 November 2018 - 1
CHAMBERS, Christopher 13 March 2001 25 June 2001 1
INGLES, Beryl 16 October 2002 20 May 2008 1
ROBERTS, Jill Lesley 31 July 2001 28 November 2003 1
TAYLOR, Elizabeth Ann 18 February 2016 30 November 2017 1
WOOLLARD, Edward Arthur 13 March 2001 31 August 2001 1
Secretary Name Appointed Resigned Total Appointments
MELLERY-PRATT, Anthony John 01 January 2016 - 1

Filing History

Document Type Date
CS01 - N/A 29 June 2020
AA - Annual Accounts 31 October 2019
TM01 - Termination of appointment of director 23 October 2019
CS01 - N/A 04 July 2019
AP01 - Appointment of director 03 December 2018
AA - Annual Accounts 07 November 2018
CS01 - N/A 22 June 2018
TM01 - Termination of appointment of director 30 November 2017
AA - Annual Accounts 29 November 2017
PSC08 - N/A 06 July 2017
CS01 - N/A 28 June 2017
AA - Annual Accounts 31 March 2017
AR01 - Annual Return 29 June 2016
AP01 - Appointment of director 29 March 2016
TM01 - Termination of appointment of director 24 March 2016
AP03 - Appointment of secretary 13 January 2016
AD01 - Change of registered office address 29 December 2015
TM02 - Termination of appointment of secretary 29 December 2015
AA - Annual Accounts 23 July 2015
AR01 - Annual Return 20 July 2015
AA - Annual Accounts 22 February 2015
AR01 - Annual Return 21 July 2014
AP04 - Appointment of corporate secretary 05 February 2014
TM02 - Termination of appointment of secretary 05 February 2014
AA - Annual Accounts 14 August 2013
AR01 - Annual Return 22 July 2013
CH01 - Change of particulars for director 22 July 2013
AD01 - Change of registered office address 13 May 2013
TM01 - Termination of appointment of director 13 May 2013
AP01 - Appointment of director 15 April 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 18 July 2012
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 18 July 2011
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 20 July 2010
AA - Annual Accounts 05 March 2010
363a - Annual Return 20 July 2009
288a - Notice of appointment of directors or secretaries 12 January 2009
AA - Annual Accounts 09 October 2008
363a - Annual Return 03 July 2008
288b - Notice of resignation of directors or secretaries 02 July 2008
AA - Annual Accounts 09 October 2007
363a - Annual Return 03 July 2007
AA - Annual Accounts 27 January 2007
363a - Annual Return 04 July 2006
AA - Annual Accounts 15 November 2005
363s - Annual Return 05 July 2005
AA - Annual Accounts 10 February 2005
288a - Notice of appointment of directors or secretaries 16 July 2004
363s - Annual Return 02 July 2004
288b - Notice of resignation of directors or secretaries 04 December 2003
AA - Annual Accounts 01 December 2003
363s - Annual Return 03 July 2003
AA - Annual Accounts 27 April 2003
288a - Notice of appointment of directors or secretaries 24 October 2002
363s - Annual Return 17 July 2002
288b - Notice of resignation of directors or secretaries 17 July 2002
287 - Change in situation or address of Registered Office 09 May 2002
288b - Notice of resignation of directors or secretaries 09 May 2002
288a - Notice of appointment of directors or secretaries 09 May 2002
AA - Annual Accounts 09 March 2002
288c - Notice of change of directors or secretaries or in their particulars 20 February 2002
288a - Notice of appointment of directors or secretaries 03 October 2001
288b - Notice of resignation of directors or secretaries 03 October 2001
288b - Notice of resignation of directors or secretaries 17 September 2001
288a - Notice of appointment of directors or secretaries 14 August 2001
363s - Annual Return 03 August 2001
288b - Notice of resignation of directors or secretaries 03 August 2001
288b - Notice of resignation of directors or secretaries 03 August 2001
288b - Notice of resignation of directors or secretaries 11 July 2001
288a - Notice of appointment of directors or secretaries 21 March 2001
288a - Notice of appointment of directors or secretaries 21 March 2001
288b - Notice of resignation of directors or secretaries 16 February 2001
288b - Notice of resignation of directors or secretaries 16 February 2001
288a - Notice of appointment of directors or secretaries 28 January 2001
AA - Annual Accounts 30 November 2000
363s - Annual Return 20 July 2000
288b - Notice of resignation of directors or secretaries 29 June 1999
NEWINC - New incorporation documents 22 June 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.