About

Registered Number: 01212287
Date of Incorporation: 13/05/1975 (48 years and 11 months ago)
Company Status: Active
Registered Address: First Floor Fairview House, 17 Hinton Road, Bournemouth, BH1 2EE,

 

Established in 1975, Chesil House Management Company Ltd has its registered office in Bournemouth, it has a status of "Active". The company has 27 directors listed as England, Richard John, Hunt, John Cecil Bowbeer, Turner Associates Property Services T/a Oracle Group, Archibald, Lesley, Bird, Graham John, Blair, Lindsey Anne, Dillon, John Edward, Follis, Lisa, Green, Harold Reeve, Hix, Ernest George, Howell, Brian Kenneth, Jones, Jennifer May, Jones, Mervyn Cyril Alan, Jones, Ruth Mary, Lilly, Henry John, Mitchell, Mervyn, Nicholson, Leonard George, Perry, Linda Ethel, Pitman, Michael Ireson, Rontree, Ethel, Sefton, Edmund Wilfred, Vernon, Stephen Mario, Warren, Anthony James, Weeks, John Frederick, Williams, Alison, Williams, Herbert, Williams, Jennett in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ENGLAND, Richard John 24 October 2017 - 1
HUNT, John Cecil Bowbeer 21 June 2013 - 1
ARCHIBALD, Lesley 21 June 2013 28 February 2020 1
BIRD, Graham John 14 August 2004 26 November 2005 1
BLAIR, Lindsey Anne 09 September 2006 24 August 2007 1
DILLON, John Edward 08 August 1997 30 April 2006 1
FOLLIS, Lisa 10 July 2007 21 August 2010 1
GREEN, Harold Reeve N/A 23 July 1994 1
HIX, Ernest George 10 August 2001 25 March 2006 1
HOWELL, Brian Kenneth 06 January 2015 18 May 2017 1
JONES, Jennifer May 25 August 2007 30 April 2013 1
JONES, Mervyn Cyril Alan 25 August 2007 30 April 2013 1
JONES, Ruth Mary 07 August 1998 25 August 2000 1
LILLY, Henry John 09 September 2006 30 January 2013 1
MITCHELL, Mervyn 30 August 2008 19 September 2009 1
NICHOLSON, Leonard George 23 July 1994 14 November 1996 1
PERRY, Linda Ethel 21 June 2013 06 July 2018 1
PITMAN, Michael Ireson 10 August 2002 13 March 2009 1
RONTREE, Ethel N/A 23 July 1994 1
SEFTON, Edmund Wilfred 09 September 2006 30 April 2012 1
VERNON, Stephen Mario 25 August 2000 20 May 2002 1
WARREN, Anthony James 23 July 1994 10 August 2001 1
WEEKS, John Frederick N/A 23 July 1994 1
WILLIAMS, Alison 21 June 2013 06 December 2014 1
WILLIAMS, Herbert 23 July 1994 11 February 1998 1
WILLIAMS, Jennett 23 July 1994 26 July 1996 1
Secretary Name Appointed Resigned Total Appointments
TURNER ASSOCIATES PROPERTY SERVICES T/A ORACLE GROUP 01 November 2013 24 October 2017 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 15 September 2020
CS01 - N/A 10 July 2020
TM01 - Termination of appointment of director 04 March 2020
AP01 - Appointment of director 21 October 2019
AA - Annual Accounts 12 October 2019
CS01 - N/A 08 July 2019
AA - Annual Accounts 28 November 2018
CS01 - N/A 06 July 2018
TM01 - Termination of appointment of director 06 July 2018
PSC08 - N/A 05 April 2018
CH04 - Change of particulars for corporate secretary 14 February 2018
AD01 - Change of registered office address 14 February 2018
AA - Annual Accounts 28 November 2017
AD01 - Change of registered office address 24 November 2017
AP01 - Appointment of director 27 October 2017
TM02 - Termination of appointment of secretary 24 October 2017
PSC07 - N/A 24 October 2017
AP04 - Appointment of corporate secretary 24 October 2017
CS01 - N/A 29 August 2017
TM01 - Termination of appointment of director 18 May 2017
AA - Annual Accounts 30 December 2016
CS01 - N/A 19 August 2016
AA - Annual Accounts 12 January 2016
AR01 - Annual Return 17 July 2015
TM01 - Termination of appointment of director 17 July 2015
AP01 - Appointment of director 07 April 2015
AA - Annual Accounts 08 January 2015
AP04 - Appointment of corporate secretary 12 November 2014
AR01 - Annual Return 20 August 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 August 2014
CH01 - Change of particulars for director 20 August 2014
AA - Annual Accounts 13 January 2014
AD01 - Change of registered office address 09 January 2014
TM02 - Termination of appointment of secretary 02 September 2013
AR01 - Annual Return 20 August 2013
MEM/ARTS - N/A 14 August 2013
AP01 - Appointment of director 01 August 2013
AP01 - Appointment of director 01 August 2013
AP01 - Appointment of director 01 August 2013
AP01 - Appointment of director 01 August 2013
AP01 - Appointment of director 19 July 2013
AP01 - Appointment of director 19 July 2013
RESOLUTIONS - N/A 09 July 2013
TM01 - Termination of appointment of director 09 July 2013
TM01 - Termination of appointment of director 09 July 2013
TM01 - Termination of appointment of director 09 July 2013
TM01 - Termination of appointment of director 09 July 2013
TM01 - Termination of appointment of director 09 July 2013
AA - Annual Accounts 26 November 2012
AR01 - Annual Return 04 August 2012
AR01 - Annual Return 28 August 2011
TM01 - Termination of appointment of director 28 August 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 August 2011
AA - Annual Accounts 04 August 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 05 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 August 2010
CH01 - Change of particulars for director 04 August 2010
CH01 - Change of particulars for director 04 August 2010
CH01 - Change of particulars for director 04 August 2010
CH01 - Change of particulars for director 04 August 2010
CH01 - Change of particulars for director 04 August 2010
CH01 - Change of particulars for director 04 August 2010
AA - Annual Accounts 25 November 2009
353 - Register of members 23 September 2009
288b - Notice of resignation of directors or secretaries 23 September 2009
363a - Annual Return 25 July 2009
288b - Notice of resignation of directors or secretaries 07 May 2009
288a - Notice of appointment of directors or secretaries 17 October 2008
AA - Annual Accounts 25 September 2008
363s - Annual Return 18 August 2008
AA - Annual Accounts 27 December 2007
288a - Notice of appointment of directors or secretaries 26 November 2007
288a - Notice of appointment of directors or secretaries 09 November 2007
288a - Notice of appointment of directors or secretaries 09 November 2007
288a - Notice of appointment of directors or secretaries 09 November 2007
288b - Notice of resignation of directors or secretaries 08 November 2007
288b - Notice of resignation of directors or secretaries 08 November 2007
363s - Annual Return 16 August 2007
288c - Notice of change of directors or secretaries or in their particulars 04 May 2007
AA - Annual Accounts 29 September 2006
288a - Notice of appointment of directors or secretaries 29 September 2006
288a - Notice of appointment of directors or secretaries 21 September 2006
288a - Notice of appointment of directors or secretaries 21 September 2006
288b - Notice of resignation of directors or secretaries 21 September 2006
363s - Annual Return 23 August 2006
288b - Notice of resignation of directors or secretaries 28 December 2005
AA - Annual Accounts 08 September 2005
363s - Annual Return 24 July 2005
AA - Annual Accounts 24 August 2004
288a - Notice of appointment of directors or secretaries 24 August 2004
363s - Annual Return 05 August 2004
AA - Annual Accounts 26 September 2003
363s - Annual Return 28 July 2003
AA - Annual Accounts 12 September 2002
288a - Notice of appointment of directors or secretaries 27 August 2002
363s - Annual Return 15 August 2002
AA - Annual Accounts 28 August 2001
288b - Notice of resignation of directors or secretaries 28 August 2001
288a - Notice of appointment of directors or secretaries 28 August 2001
363s - Annual Return 07 August 2001
288a - Notice of appointment of directors or secretaries 15 September 2000
288b - Notice of resignation of directors or secretaries 01 September 2000
AA - Annual Accounts 01 September 2000
363s - Annual Return 01 September 2000
AA - Annual Accounts 29 July 1999
363s - Annual Return 29 July 1999
288a - Notice of appointment of directors or secretaries 10 June 1999
AA - Annual Accounts 02 September 1998
288a - Notice of appointment of directors or secretaries 28 August 1998
363s - Annual Return 13 August 1998
288a - Notice of appointment of directors or secretaries 04 September 1997
AA - Annual Accounts 29 August 1997
363s - Annual Return 21 August 1997
288b - Notice of resignation of directors or secretaries 11 February 1997
AA - Annual Accounts 13 August 1996
363s - Annual Return 08 August 1996
363s - Annual Return 13 July 1995
AA - Annual Accounts 11 July 1995
AUD - Auditor's letter of resignation 04 November 1994
288 - N/A 02 August 1994
288 - N/A 02 August 1994
288 - N/A 02 August 1994
288 - N/A 02 August 1994
288 - N/A 02 August 1994
363s - Annual Return 21 July 1994
AA - Annual Accounts 13 July 1994
AA - Annual Accounts 13 July 1993
363s - Annual Return 13 July 1993
AA - Annual Accounts 22 July 1992
363s - Annual Return 22 July 1992
AA - Annual Accounts 19 July 1991
363a - Annual Return 19 July 1991
AA - Annual Accounts 27 July 1990
363 - Annual Return 27 July 1990
AA - Annual Accounts 25 July 1989
363 - Annual Return 25 July 1989
288 - N/A 14 April 1989
288 - N/A 30 March 1989
AA - Annual Accounts 16 August 1988
363 - Annual Return 16 August 1988
AA - Annual Accounts 19 August 1987
363 - Annual Return 19 August 1987
363 - Annual Return 24 November 1986
288 - N/A 14 October 1986
AA - Annual Accounts 03 October 1986
288 - N/A 11 July 1986
NEWINC - New incorporation documents 13 May 1975

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.