About

Registered Number: 02182400
Date of Incorporation: 22/10/1987 (36 years and 6 months ago)
Company Status: Active
Registered Address: C/O Foxes Property Management, 6 Poole Hill, Bournemouth, Dorset, BH2 5PS

 

Kingfisher Court Management Bournemouth Ltd was founded on 22 October 1987 and has its registered office in Bournemouth, Dorset, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this business. Aronberg, Monty, Cooper, Martyn Charles, Fellerman, Harry Aaron, Foote, John, Jones, Geoffrey Charles Victor, Kaye, Evelyn, Levey, Claire Elizabeth, Milnes, Jack Desmond, Morris, June Shirley, Selladurai, Vignesh, Wilcox, Brian Edward, Williams, Pauline Margaret, Yakovleva, Olga, Ashton, Sadie, Binding, Barbara Elizabeth Rosina, Binding, Brian Norman, Boltwood, Doris May, Burer, Carole Ann, Cheese, Jeanette Oliver, Freedman, Eileen Pamela, Gable, Roland George, Gordon, Albert Thomas, Harte, John Patrick, Harte, Olive Ethel, Higginson, Peter John, Hobdey, Roland, Katri, Abraham, Kent, Ronald Albert, Lee, Nathan, Leslie, Malcom, Levey, Joseph Harold, Longley, Marjorie May, Nash, Hilda, Rajbenbach, Arnulf, Williams, Andrew Young, Williams, Henry John, Wren, Vera Elizabeth are listed as the directors of Kingfisher Court Management Bournemouth Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARONBERG, Monty 25 February 1997 - 1
COOPER, Martyn Charles 13 December 2017 - 1
FELLERMAN, Harry Aaron 13 December 2017 - 1
FOOTE, John 23 November 2005 - 1
JONES, Geoffrey Charles Victor 06 April 2009 - 1
KAYE, Evelyn N/A - 1
LEVEY, Claire Elizabeth 01 March 2004 - 1
MILNES, Jack Desmond 17 April 2002 - 1
MORRIS, June Shirley 13 December 2017 - 1
SELLADURAI, Vignesh 13 December 2017 - 1
WILCOX, Brian Edward 18 April 2008 - 1
WILLIAMS, Pauline Margaret 18 April 2008 - 1
YAKOVLEVA, Olga 13 December 2017 - 1
ASHTON, Sadie N/A 19 July 1994 1
BINDING, Barbara Elizabeth Rosina 13 March 2004 27 April 2020 1
BINDING, Brian Norman N/A 13 March 2004 1
BOLTWOOD, Doris May N/A 10 June 2003 1
BURER, Carole Ann 09 July 1996 25 February 1997 1
CHEESE, Jeanette Oliver 18 April 2008 06 December 2017 1
FREEDMAN, Eileen Pamela N/A 15 April 1994 1
GABLE, Roland George N/A 16 June 1994 1
GORDON, Albert Thomas N/A 18 March 2009 1
HARTE, John Patrick N/A 11 March 2003 1
HARTE, Olive Ethel 11 March 2003 01 December 2013 1
HIGGINSON, Peter John 10 October 2001 10 May 2002 1
HOBDEY, Roland 16 June 1994 31 May 2006 1
KATRI, Abraham 20 September 1995 10 October 2001 1
KENT, Ronald Albert 10 May 2002 01 December 2013 1
LEE, Nathan 15 April 1994 09 July 1996 1
LESLIE, Malcom 18 April 2008 31 August 2011 1
LEVEY, Joseph Harold 20 September 1996 01 March 2004 1
LONGLEY, Marjorie May N/A 29 July 1994 1
NASH, Hilda N/A 27 January 2004 1
RAJBENBACH, Arnulf N/A 16 May 2003 1
WILLIAMS, Andrew Young N/A 17 April 2002 1
WILLIAMS, Henry John 29 July 1994 16 April 2005 1
WREN, Vera Elizabeth N/A 20 August 1996 1

Filing History

Document Type Date
AA - Annual Accounts 18 June 2020
TM01 - Termination of appointment of director 06 May 2020
CS01 - N/A 04 February 2020
AA - Annual Accounts 25 June 2019
CS01 - N/A 05 February 2019
TM01 - Termination of appointment of director 06 November 2018
CS01 - N/A 02 February 2018
AA - Annual Accounts 11 January 2018
AP01 - Appointment of director 13 December 2017
AP01 - Appointment of director 13 December 2017
AP01 - Appointment of director 13 December 2017
AP01 - Appointment of director 13 December 2017
AP01 - Appointment of director 13 December 2017
AP01 - Appointment of director 13 December 2017
CS01 - N/A 02 February 2017
AA - Annual Accounts 31 December 2016
AA - Annual Accounts 22 March 2016
AR01 - Annual Return 04 February 2016
TM01 - Termination of appointment of director 06 August 2015
AR01 - Annual Return 03 February 2015
AA - Annual Accounts 11 January 2015
AR01 - Annual Return 03 February 2014
AA - Annual Accounts 31 December 2013
TM01 - Termination of appointment of director 03 December 2013
TM01 - Termination of appointment of director 03 December 2013
AA - Annual Accounts 22 February 2013
AR01 - Annual Return 04 February 2013
AA - Annual Accounts 11 July 2012
AR01 - Annual Return 02 February 2012
TM01 - Termination of appointment of director 31 August 2011
AR01 - Annual Return 31 January 2011
AA - Annual Accounts 25 January 2011
TM02 - Termination of appointment of secretary 04 October 2010
AP03 - Appointment of secretary 04 October 2010
AR01 - Annual Return 01 February 2010
AA - Annual Accounts 25 January 2010
288a - Notice of appointment of directors or secretaries 17 April 2009
288b - Notice of resignation of directors or secretaries 18 March 2009
363a - Annual Return 17 March 2009
AA - Annual Accounts 11 February 2009
288a - Notice of appointment of directors or secretaries 28 April 2008
288a - Notice of appointment of directors or secretaries 28 April 2008
288a - Notice of appointment of directors or secretaries 28 April 2008
288a - Notice of appointment of directors or secretaries 28 April 2008
363a - Annual Return 31 March 2008
AA - Annual Accounts 18 March 2008
363s - Annual Return 23 February 2007
AA - Annual Accounts 23 January 2007
288b - Notice of resignation of directors or secretaries 20 December 2006
363s - Annual Return 21 March 2006
AA - Annual Accounts 13 January 2006
288a - Notice of appointment of directors or secretaries 12 December 2005
288b - Notice of resignation of directors or secretaries 28 April 2005
363s - Annual Return 14 April 2005
288a - Notice of appointment of directors or secretaries 14 April 2005
288b - Notice of resignation of directors or secretaries 05 April 2005
288a - Notice of appointment of directors or secretaries 05 April 2005
288b - Notice of resignation of directors or secretaries 05 April 2005
288b - Notice of resignation of directors or secretaries 05 April 2005
288a - Notice of appointment of directors or secretaries 05 April 2005
AA - Annual Accounts 21 January 2005
363s - Annual Return 06 April 2004
288b - Notice of resignation of directors or secretaries 26 March 2004
288b - Notice of resignation of directors or secretaries 22 March 2004
288b - Notice of resignation of directors or secretaries 22 March 2004
288b - Notice of resignation of directors or secretaries 22 March 2004
AA - Annual Accounts 24 December 2003
288a - Notice of appointment of directors or secretaries 25 February 2003
363s - Annual Return 13 February 2003
288b - Notice of resignation of directors or secretaries 13 February 2003
AA - Annual Accounts 17 December 2002
288a - Notice of appointment of directors or secretaries 17 June 2002
288b - Notice of resignation of directors or secretaries 07 June 2002
363s - Annual Return 06 February 2002
AA - Annual Accounts 07 January 2002
288b - Notice of resignation of directors or secretaries 19 December 2001
288a - Notice of appointment of directors or secretaries 19 December 2001
AA - Annual Accounts 07 March 2001
363s - Annual Return 07 February 2001
363s - Annual Return 03 March 2000
288a - Notice of appointment of directors or secretaries 31 January 2000
288b - Notice of resignation of directors or secretaries 31 January 2000
AA - Annual Accounts 17 December 1999
363s - Annual Return 26 January 1999
AA - Annual Accounts 19 November 1998
363s - Annual Return 27 January 1998
AA - Annual Accounts 15 January 1998
288b - Notice of resignation of directors or secretaries 13 January 1998
288a - Notice of appointment of directors or secretaries 13 January 1998
288a - Notice of appointment of directors or secretaries 09 May 1997
288b - Notice of resignation of directors or secretaries 09 May 1997
287 - Change in situation or address of Registered Office 06 May 1997
363s - Annual Return 31 January 1997
AA - Annual Accounts 17 January 1997
288 - N/A 01 October 1996
288 - N/A 26 September 1996
288 - N/A 10 September 1996
288 - N/A 14 August 1996
288 - N/A 26 July 1996
363s - Annual Return 01 February 1996
288 - N/A 06 December 1995
288 - N/A 27 November 1995
AA - Annual Accounts 24 November 1995
363s - Annual Return 28 January 1995
288 - N/A 10 December 1994
288 - N/A 09 December 1994
AA - Annual Accounts 02 December 1994
287 - Change in situation or address of Registered Office 02 June 1994
288 - N/A 24 May 1994
288 - N/A 17 May 1994
287 - Change in situation or address of Registered Office 16 May 1994
363s - Annual Return 05 February 1994
AA - Annual Accounts 14 December 1993
363s - Annual Return 26 January 1993
AA - Annual Accounts 04 January 1993
363s - Annual Return 03 February 1992
AA - Annual Accounts 05 January 1992
363a - Annual Return 05 March 1991
AA - Annual Accounts 18 January 1991
288 - N/A 30 April 1990
288 - N/A 30 April 1990
288 - N/A 30 April 1990
288 - N/A 30 April 1990
363 - Annual Return 30 April 1990
AA - Annual Accounts 15 March 1990
363 - Annual Return 12 June 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 14 April 1989
288 - N/A 23 March 1989
288 - N/A 23 March 1989
288 - N/A 23 March 1989
288 - N/A 23 March 1989
287 - Change in situation or address of Registered Office 23 March 1989
AA - Annual Accounts 24 February 1989
PUC 2 - N/A 03 January 1989
MEM/ARTS - N/A 14 December 1987
CERTNM - Change of name certificate 02 December 1987
RESOLUTIONS - N/A 25 November 1987
288 - N/A 25 November 1987
288 - N/A 25 November 1987
287 - Change in situation or address of Registered Office 25 November 1987
NEWINC - New incorporation documents 22 October 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.