About

Registered Number: 02410060
Date of Incorporation: 01/08/1989 (34 years and 9 months ago)
Company Status: Active
Registered Address: 6 Poole Hill, Bournemouth, BH2 5PS,

 

Sinclair Court Management (Parkstone) Ltd was registered on 01 August 1989 with its registered office in Bournemouth. Currently we aren't aware of the number of employees at the the organisation. The current directors of Sinclair Court Management (Parkstone) Ltd are listed as Aiken, Mary Rose, Burbidge, Christine Mavis, Forte, Petrina, Roger, Angelika, Turner- Ward, Lilli, Beaumont, Andrew Thomas, Cake, Zoe, Cessford, Hilda Vera, Cessford, John Henry, Giford, Janet, Hall, Gordon, Hall, Judith Eileen, Hannon, Mary Winifred, Hooper Greenhill, Emma Jane, Jenkins, Patricia Eileen, Mole, Marion Elizabeth, Newman, Mary Joyce, Pedrick, Pamela Ann, Roger, Guy Alexander, Rowledge, Christine Joyce, Shipway, Mary Rose, Shipway, Mary Rose, Snow, Stella J, Stow, Catherine Mary Eileen, Symons, Michael Hadley, Welsh, James Hamilton, Young, Bruce Goodhall at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AIKEN, Mary Rose 01 April 2013 - 1
BURBIDGE, Christine Mavis 31 August 2006 - 1
FORTE, Petrina 25 June 2015 - 1
ROGER, Angelika 31 March 2006 - 1
TURNER- WARD, Lilli 25 April 2001 - 1
BEAUMONT, Andrew Thomas N/A 28 November 1998 1
CAKE, Zoe 01 March 2013 06 May 2015 1
CESSFORD, Hilda Vera N/A 30 August 2004 1
CESSFORD, John Henry N/A 16 February 1999 1
GIFORD, Janet 20 February 1999 22 September 2000 1
HALL, Gordon N/A 13 May 1992 1
HALL, Judith Eileen 13 May 1992 12 April 2001 1
HANNON, Mary Winifred 21 February 1996 06 April 1999 1
HOOPER GREENHILL, Emma Jane 06 July 2004 31 March 2006 1
JENKINS, Patricia Eileen 04 November 1999 13 April 2012 1
MOLE, Marion Elizabeth 30 November 1999 04 November 2000 1
NEWMAN, Mary Joyce N/A 03 May 2000 1
PEDRICK, Pamela Ann N/A 16 January 2015 1
ROGER, Guy Alexander 31 March 2006 17 August 2010 1
ROWLEDGE, Christine Joyce 29 August 1998 06 July 2004 1
SHIPWAY, Mary Rose 05 June 2002 01 January 2008 1
SHIPWAY, Mary Rose N/A 06 April 1999 1
SNOW, Stella J N/A 10 October 1998 1
STOW, Catherine Mary Eileen N/A 20 November 1998 1
SYMONS, Michael Hadley 08 April 1999 01 January 2008 1
WELSH, James Hamilton N/A 21 February 1996 1
YOUNG, Bruce Goodhall 25 April 2001 01 January 2008 1

Filing History

Document Type Date
CS01 - N/A 05 August 2020
AA - Annual Accounts 10 March 2020
CS01 - N/A 13 August 2019
AA - Annual Accounts 11 March 2019
AD01 - Change of registered office address 06 February 2019
AP03 - Appointment of secretary 06 February 2019
CS01 - N/A 13 August 2018
AA - Annual Accounts 20 February 2018
AD01 - Change of registered office address 26 September 2017
CS01 - N/A 26 September 2017
AA - Annual Accounts 03 January 2017
AD01 - Change of registered office address 29 November 2016
TM02 - Termination of appointment of secretary 29 November 2016
CS01 - N/A 04 August 2016
AP01 - Appointment of director 10 June 2016
AP01 - Appointment of director 10 June 2016
AA - Annual Accounts 20 October 2015
AR01 - Annual Return 24 August 2015
TM01 - Termination of appointment of director 24 August 2015
AA - Annual Accounts 23 February 2015
TM01 - Termination of appointment of director 19 February 2015
AR01 - Annual Return 21 August 2014
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 05 August 2013
AP01 - Appointment of director 07 May 2013
AP01 - Appointment of director 13 March 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 03 August 2012
TM01 - Termination of appointment of director 03 August 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 03 August 2011
CH04 - Change of particulars for corporate secretary 03 August 2011
TM01 - Termination of appointment of director 03 August 2011
AA - Annual Accounts 20 October 2010
AR01 - Annual Return 03 August 2010
CH01 - Change of particulars for director 02 August 2010
CH01 - Change of particulars for director 02 August 2010
CH01 - Change of particulars for director 02 August 2010
CH01 - Change of particulars for director 02 August 2010
CH01 - Change of particulars for director 02 August 2010
CH01 - Change of particulars for director 02 August 2010
CH01 - Change of particulars for director 02 August 2010
AA - Annual Accounts 15 October 2009
363a - Annual Return 03 August 2009
AA - Annual Accounts 04 December 2008
363a - Annual Return 18 August 2008
287 - Change in situation or address of Registered Office 18 August 2008
353 - Register of members 18 August 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 18 August 2008
288b - Notice of resignation of directors or secretaries 18 August 2008
288b - Notice of resignation of directors or secretaries 18 August 2008
288b - Notice of resignation of directors or secretaries 18 August 2008
288b - Notice of resignation of directors or secretaries 17 December 2007
288a - Notice of appointment of directors or secretaries 17 December 2007
AA - Annual Accounts 17 October 2007
363s - Annual Return 09 August 2007
363s - Annual Return 19 September 2006
288a - Notice of appointment of directors or secretaries 14 September 2006
AA - Annual Accounts 29 August 2006
288a - Notice of appointment of directors or secretaries 23 August 2006
288a - Notice of appointment of directors or secretaries 23 August 2006
288b - Notice of resignation of directors or secretaries 15 August 2006
AA - Annual Accounts 20 October 2005
363s - Annual Return 25 August 2005
AA - Annual Accounts 13 January 2005
288a - Notice of appointment of directors or secretaries 29 December 2004
288b - Notice of resignation of directors or secretaries 29 December 2004
287 - Change in situation or address of Registered Office 16 December 2004
363s - Annual Return 17 September 2004
288a - Notice of appointment of directors or secretaries 02 September 2004
AA - Annual Accounts 23 April 2004
363s - Annual Return 30 August 2003
AA - Annual Accounts 25 March 2003
225 - Change of Accounting Reference Date 12 March 2003
AA - Annual Accounts 11 September 2002
363s - Annual Return 20 August 2002
288a - Notice of appointment of directors or secretaries 16 July 2002
287 - Change in situation or address of Registered Office 07 March 2002
288a - Notice of appointment of directors or secretaries 07 March 2002
288b - Notice of resignation of directors or secretaries 07 March 2002
AA - Annual Accounts 23 November 2001
363s - Annual Return 05 November 2001
288a - Notice of appointment of directors or secretaries 05 November 2001
288b - Notice of resignation of directors or secretaries 05 November 2001
288a - Notice of appointment of directors or secretaries 05 November 2001
288a - Notice of appointment of directors or secretaries 01 October 2001
288b - Notice of resignation of directors or secretaries 01 October 2001
288b - Notice of resignation of directors or secretaries 01 October 2001
288b - Notice of resignation of directors or secretaries 01 October 2001
288a - Notice of appointment of directors or secretaries 01 October 2001
AA - Annual Accounts 27 July 2001
288b - Notice of resignation of directors or secretaries 26 July 2001
363s - Annual Return 22 November 2000
363s - Annual Return 19 November 1999
288a - Notice of appointment of directors or secretaries 19 November 1999
288a - Notice of appointment of directors or secretaries 19 November 1999
288a - Notice of appointment of directors or secretaries 19 November 1999
288a - Notice of appointment of directors or secretaries 19 November 1999
288b - Notice of resignation of directors or secretaries 19 November 1999
288b - Notice of resignation of directors or secretaries 28 September 1999
288b - Notice of resignation of directors or secretaries 28 September 1999
288b - Notice of resignation of directors or secretaries 28 September 1999
288b - Notice of resignation of directors or secretaries 28 September 1999
AA - Annual Accounts 28 September 1999
AA - Annual Accounts 18 September 1998
363s - Annual Return 18 September 1998
AA - Annual Accounts 02 September 1997
363s - Annual Return 01 September 1997
288b - Notice of resignation of directors or secretaries 01 September 1997
288a - Notice of appointment of directors or secretaries 05 November 1996
AA - Annual Accounts 01 October 1996
363s - Annual Return 01 October 1996
AA - Annual Accounts 06 September 1995
363s - Annual Return 06 September 1995
AA - Annual Accounts 22 December 1994
363s - Annual Return 17 August 1994
363s - Annual Return 27 August 1993
AA - Annual Accounts 27 August 1993
AA - Annual Accounts 16 June 1993
363s - Annual Return 08 November 1992
288 - N/A 08 November 1992
363b - Annual Return 31 October 1991
288 - N/A 24 October 1991
288 - N/A 24 October 1991
288 - N/A 15 July 1991
288 - N/A 15 July 1991
288 - N/A 15 July 1991
288 - N/A 15 July 1991
288 - N/A 15 July 1991
288 - N/A 15 July 1991
288 - N/A 15 July 1991
288 - N/A 15 July 1991
288 - N/A 15 July 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 March 1991
AA - Annual Accounts 01 March 1991
363a - Annual Return 01 March 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 01 March 1991
RESOLUTIONS - N/A 01 February 1991
RESOLUTIONS - N/A 25 January 1990
CERTNM - Change of name certificate 19 January 1990
288 - N/A 05 January 1990
288 - N/A 05 January 1990
287 - Change in situation or address of Registered Office 05 January 1990
NEWINC - New incorporation documents 01 August 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.