About

Registered Number: 01899730
Date of Incorporation: 27/03/1985 (39 years and 9 months ago)
Company Status: Active
Registered Address: C/O Hawthorn House, 1 Lowther Gardens, Bournemouth, BH8 8NF,

 

Chine Mansions Management Ltd was founded on 27 March 1985 and has its registered office in Bournemouth, it's status at Companies House is "Active". The organisation has 27 directors listed as Belcher, Geoffrey Alan, Huggill, Christopher Anthony, Quick, Jane Barbara, Howe, Sylvia, Belcher, Irma, Brough, Harry, Brown, Janet, Brown, Joan Margaret, Brown, Norman, Brown, Ronald William Harry, Burgess, David John, East, Christopher James, Forrest, Bryan Middleton, Foster Thorn, Merle, Geller, Michael Alexander, Haddow, Arthur George, Howe, Gordon, Lydell, Brenda May, Mann, Robert Hamilton, Monk, Ralph, Reid, Geoffrey Edward, Samuel, Gillian Patricia, Stedman, Denis, Wales, Leonard George Charles, Werry Easterbrook, Charles William George, Whitehead, Stanley Herbert, Young, Peter in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELCHER, Geoffrey Alan 06 November 2017 - 1
HUGGILL, Christopher Anthony 18 May 2017 - 1
QUICK, Jane Barbara 22 September 2020 - 1
BELCHER, Irma 18 May 2017 06 November 2017 1
BROUGH, Harry 12 July 1999 08 February 2001 1
BROWN, Janet 18 May 2017 16 April 2020 1
BROWN, Joan Margaret N/A 14 March 1994 1
BROWN, Norman 01 June 2012 19 May 2016 1
BROWN, Ronald William Harry N/A 12 July 1999 1
BURGESS, David John 01 July 2010 26 April 2016 1
EAST, Christopher James 14 June 2006 30 April 2012 1
FORREST, Bryan Middleton 04 July 2002 30 April 2012 1
FOSTER THORN, Merle 18 May 2017 25 April 2018 1
GELLER, Michael Alexander 01 December 2007 10 April 2008 1
HADDOW, Arthur George 12 July 1999 28 October 1999 1
HOWE, Gordon 08 February 2001 12 April 2006 1
LYDELL, Brenda May 20 April 2015 01 August 2016 1
MANN, Robert Hamilton 03 March 1993 08 February 2001 1
MONK, Ralph 03 March 1993 26 January 1996 1
REID, Geoffrey Edward 04 July 2014 26 April 2016 1
SAMUEL, Gillian Patricia 12 April 2006 11 April 2007 1
STEDMAN, Denis 01 July 2010 14 March 2015 1
WALES, Leonard George Charles N/A 16 September 1991 1
WERRY EASTERBROOK, Charles William George N/A 30 March 1994 1
WHITEHEAD, Stanley Herbert N/A 08 February 2001 1
YOUNG, Peter 15 April 2010 20 May 2014 1
Secretary Name Appointed Resigned Total Appointments
HOWE, Sylvia 12 July 1999 08 February 2001 1

Filing History

Document Type Date
AP01 - Appointment of director 22 September 2020
AP04 - Appointment of corporate secretary 15 July 2020
TM02 - Termination of appointment of secretary 15 July 2020
TM01 - Termination of appointment of director 17 April 2020
CS01 - N/A 18 March 2020
AA - Annual Accounts 24 January 2020
AD01 - Change of registered office address 14 January 2020
AA - Annual Accounts 30 April 2019
CS01 - N/A 09 April 2019
TM01 - Termination of appointment of director 25 April 2018
AP01 - Appointment of director 23 April 2018
AA - Annual Accounts 20 April 2018
CS01 - N/A 14 March 2018
TM01 - Termination of appointment of director 22 November 2017
AP01 - Appointment of director 08 November 2017
TM01 - Termination of appointment of director 08 November 2017
AP01 - Appointment of director 06 June 2017
AP01 - Appointment of director 31 May 2017
AP01 - Appointment of director 31 May 2017
AP01 - Appointment of director 24 May 2017
CS01 - N/A 17 March 2017
AA - Annual Accounts 26 January 2017
TM01 - Termination of appointment of director 09 August 2016
TM01 - Termination of appointment of director 20 May 2016
TM01 - Termination of appointment of director 27 April 2016
TM01 - Termination of appointment of director 27 April 2016
AR01 - Annual Return 30 March 2016
AA - Annual Accounts 30 March 2016
AP01 - Appointment of director 14 May 2015
AR01 - Annual Return 26 March 2015
TM01 - Termination of appointment of director 26 March 2015
AP01 - Appointment of director 20 February 2015
AA - Annual Accounts 13 January 2015
TM01 - Termination of appointment of director 20 November 2014
AP01 - Appointment of director 12 August 2014
AA - Annual Accounts 14 April 2014
AR01 - Annual Return 21 March 2014
TM01 - Termination of appointment of director 21 March 2014
AR01 - Annual Return 27 March 2013
TM01 - Termination of appointment of director 27 March 2013
TM01 - Termination of appointment of director 27 March 2013
AA - Annual Accounts 26 March 2013
AP01 - Appointment of director 05 July 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 25 April 2012
CH01 - Change of particulars for director 25 April 2012
CH01 - Change of particulars for director 25 April 2012
TM02 - Termination of appointment of secretary 02 February 2012
AP04 - Appointment of corporate secretary 02 February 2012
AD01 - Change of registered office address 02 February 2012
AR01 - Annual Return 15 March 2011
AA - Annual Accounts 11 March 2011
AP01 - Appointment of director 11 February 2011
AP01 - Appointment of director 08 February 2011
AP01 - Appointment of director 03 February 2011
AP01 - Appointment of director 16 July 2010
AR01 - Annual Return 20 April 2010
AA - Annual Accounts 16 February 2010
363a - Annual Return 05 June 2009
288b - Notice of resignation of directors or secretaries 04 June 2009
287 - Change in situation or address of Registered Office 04 June 2009
288a - Notice of appointment of directors or secretaries 04 June 2009
AA - Annual Accounts 13 April 2009
363s - Annual Return 16 April 2008
288b - Notice of resignation of directors or secretaries 15 April 2008
288a - Notice of appointment of directors or secretaries 07 December 2007
AA - Annual Accounts 22 November 2007
288b - Notice of resignation of directors or secretaries 24 April 2007
AA - Annual Accounts 11 April 2007
363s - Annual Return 29 March 2007
288b - Notice of resignation of directors or secretaries 10 January 2007
288b - Notice of resignation of directors or secretaries 04 August 2006
288a - Notice of appointment of directors or secretaries 21 June 2006
288a - Notice of appointment of directors or secretaries 24 April 2006
288a - Notice of appointment of directors or secretaries 24 April 2006
363s - Annual Return 20 March 2006
AA - Annual Accounts 04 February 2006
287 - Change in situation or address of Registered Office 15 September 2005
363s - Annual Return 18 March 2005
288a - Notice of appointment of directors or secretaries 18 March 2005
288b - Notice of resignation of directors or secretaries 18 March 2005
AA - Annual Accounts 21 December 2004
363s - Annual Return 23 March 2004
AA - Annual Accounts 27 January 2004
AA - Annual Accounts 07 April 2003
363s - Annual Return 24 March 2003
288a - Notice of appointment of directors or secretaries 15 July 2002
363s - Annual Return 15 March 2002
AA - Annual Accounts 11 December 2001
288a - Notice of appointment of directors or secretaries 23 July 2001
288b - Notice of resignation of directors or secretaries 23 July 2001
288b - Notice of resignation of directors or secretaries 17 July 2001
288a - Notice of appointment of directors or secretaries 17 July 2001
363s - Annual Return 04 May 2001
288a - Notice of appointment of directors or secretaries 04 May 2001
AA - Annual Accounts 24 April 2001
287 - Change in situation or address of Registered Office 17 April 2001
288a - Notice of appointment of directors or secretaries 27 February 2001
288a - Notice of appointment of directors or secretaries 05 April 2000
363s - Annual Return 28 March 2000
AA - Annual Accounts 24 January 2000
288b - Notice of resignation of directors or secretaries 11 November 1999
288b - Notice of resignation of directors or secretaries 09 November 1999
288a - Notice of appointment of directors or secretaries 22 July 1999
288a - Notice of appointment of directors or secretaries 22 July 1999
288a - Notice of appointment of directors or secretaries 22 July 1999
288b - Notice of resignation of directors or secretaries 22 July 1999
288b - Notice of resignation of directors or secretaries 22 July 1999
363s - Annual Return 18 March 1999
AA - Annual Accounts 09 February 1999
RESOLUTIONS - N/A 16 April 1998
363s - Annual Return 16 March 1998
AA - Annual Accounts 07 January 1998
363s - Annual Return 12 March 1997
AA - Annual Accounts 29 January 1997
363s - Annual Return 19 April 1996
288 - N/A 19 April 1996
AA - Annual Accounts 14 February 1996
363s - Annual Return 28 March 1995
AA - Annual Accounts 17 January 1995
363b - Annual Return 30 March 1994
AA - Annual Accounts 23 February 1994
363s - Annual Return 23 March 1993
288 - N/A 23 March 1993
288 - N/A 23 March 1993
AA - Annual Accounts 16 February 1993
363s - Annual Return 27 March 1992
288 - N/A 27 March 1992
AA - Annual Accounts 02 February 1992
363a - Annual Return 22 March 1991
AA - Annual Accounts 01 March 1991
363 - Annual Return 31 May 1990
288 - N/A 16 March 1990
AA - Annual Accounts 13 February 1990
363 - Annual Return 08 March 1989
AA - Annual Accounts 27 February 1989
363 - Annual Return 21 March 1988
288 - N/A 12 January 1988
288 - N/A 12 January 1988
288 - N/A 12 January 1988
AA - Annual Accounts 14 December 1987
287 - Change in situation or address of Registered Office 14 December 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 November 1987
AA - Annual Accounts 11 November 1986
363 - Annual Return 11 November 1986
287 - Change in situation or address of Registered Office 20 October 1986
NEWINC - New incorporation documents 27 March 1985

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.