About

Registered Number: 03368261
Date of Incorporation: 09/05/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: Flat 5 Cecil House, 2, Cecil Road, Bournemouth, BH5 1DU,

 

Based in Bournemouth, Cecil House Management Ltd was setup in 1997. Currently we aren't aware of the number of employees at the this business. Balint, Peter, Balint, Monika Ildiko, Larkum, Mary, Marjason, Susan Pauline, Toolan, Margaret, Larkum, John, Larkum, Mary, Stern, Esther Yetta, Beaven, Phyllis Margaret, Drake, Rosamund, Dr, Nennstiel, Wayne Edward, Poppleston, John Mark William, Stern, Estelle, Stern, Harold, Tilbury, Paul Robert are listed as the directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALINT, Monika Ildiko 18 February 2015 - 1
LARKUM, Mary 11 July 2010 - 1
MARJASON, Susan Pauline 16 December 2013 - 1
TOOLAN, Margaret 09 May 1997 - 1
BEAVEN, Phyllis Margaret 09 May 1997 09 January 2001 1
DRAKE, Rosamund, Dr 29 January 2001 25 January 2005 1
NENNSTIEL, Wayne Edward 09 January 2001 11 September 2003 1
POPPLESTON, John Mark William 05 April 2005 16 December 2014 1
STERN, Estelle 01 January 2007 11 July 2010 1
STERN, Harold 09 May 1997 01 January 2007 1
TILBURY, Paul Robert 09 May 1997 22 January 2001 1
Secretary Name Appointed Resigned Total Appointments
BALINT, Peter 01 September 2019 - 1
LARKUM, John 01 September 2012 31 July 2017 1
LARKUM, Mary 31 July 2017 31 August 2019 1
STERN, Esther Yetta 09 May 1997 01 March 2007 1

Filing History

Document Type Date
CS01 - N/A 06 July 2020
AA - Annual Accounts 04 June 2020
AD01 - Change of registered office address 04 September 2019
AP03 - Appointment of secretary 04 September 2019
TM02 - Termination of appointment of secretary 04 September 2019
CS01 - N/A 02 July 2019
AA - Annual Accounts 30 May 2019
CS01 - N/A 04 July 2018
CH01 - Change of particulars for director 03 July 2018
CH01 - Change of particulars for director 02 July 2018
CH01 - Change of particulars for director 02 July 2018
AA - Annual Accounts 04 June 2018
TM02 - Termination of appointment of secretary 03 August 2017
AP03 - Appointment of secretary 03 August 2017
AD01 - Change of registered office address 03 August 2017
CS01 - N/A 04 July 2017
AA - Annual Accounts 06 June 2017
CS01 - N/A 30 June 2016
AA - Annual Accounts 22 June 2016
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 22 June 2015
AP01 - Appointment of director 22 June 2015
AP01 - Appointment of director 22 June 2015
TM01 - Termination of appointment of director 22 June 2015
AA - Annual Accounts 01 August 2014
AR01 - Annual Return 24 June 2014
AP01 - Appointment of director 24 June 2014
AA - Annual Accounts 13 November 2013
AR01 - Annual Return 03 July 2013
AD01 - Change of registered office address 02 July 2013
CH01 - Change of particulars for director 02 July 2013
AP03 - Appointment of secretary 02 July 2013
CH01 - Change of particulars for director 02 July 2013
TM02 - Termination of appointment of secretary 02 July 2013
AD01 - Change of registered office address 02 July 2013
AA - Annual Accounts 20 February 2013
AR01 - Annual Return 13 July 2012
AA - Annual Accounts 25 January 2012
AR01 - Annual Return 21 July 2011
AA - Annual Accounts 01 February 2011
AP01 - Appointment of director 08 January 2011
TM01 - Termination of appointment of director 15 September 2010
TM01 - Termination of appointment of director 15 September 2010
AP01 - Appointment of director 15 September 2010
AR01 - Annual Return 17 June 2010
AA - Annual Accounts 26 January 2010
363a - Annual Return 29 May 2009
AA - Annual Accounts 25 February 2009
363s - Annual Return 12 June 2008
AA - Annual Accounts 03 March 2008
363s - Annual Return 17 October 2007
288a - Notice of appointment of directors or secretaries 17 October 2007
288a - Notice of appointment of directors or secretaries 11 March 2007
288b - Notice of resignation of directors or secretaries 11 March 2007
AA - Annual Accounts 25 September 2006
363s - Annual Return 10 May 2006
AA - Annual Accounts 09 September 2005
363s - Annual Return 20 May 2005
288a - Notice of appointment of directors or secretaries 19 May 2005
AA - Annual Accounts 13 August 2004
363s - Annual Return 14 May 2004
288a - Notice of appointment of directors or secretaries 14 May 2004
AA - Annual Accounts 10 December 2003
363s - Annual Return 15 May 2003
363s - Annual Return 31 May 2002
AA - Annual Accounts 31 May 2002
363s - Annual Return 24 May 2001
AA - Annual Accounts 24 May 2001
288b - Notice of resignation of directors or secretaries 14 February 2001
288a - Notice of appointment of directors or secretaries 06 February 2001
288a - Notice of appointment of directors or secretaries 06 February 2001
288b - Notice of resignation of directors or secretaries 06 February 2001
363s - Annual Return 31 May 2000
AA - Annual Accounts 31 May 2000
AA - Annual Accounts 27 May 1999
363s - Annual Return 27 May 1999
AA - Annual Accounts 04 June 1998
225 - Change of Accounting Reference Date 04 June 1998
363s - Annual Return 27 May 1998
288b - Notice of resignation of directors or secretaries 15 May 1997
NEWINC - New incorporation documents 09 May 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.