About

Registered Number: 01368883
Date of Incorporation: 16/05/1978 (46 years ago)
Company Status: Active
Registered Address: Hawthorn House, 1 Lowther Gardens, Bournemouth, BH8 8NF,

 

St. Catherine's Court Management Ltd was founded on 16 May 1978 with its registered office in Bournemouth, it's status at Companies House is "Active". We do not know the number of employees at this company. There are 50 directors listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALDWIN, Michael Roderick 03 October 2005 - 1
BLOGG, Ann Patricia 18 January 2003 - 1
BLOGG, Jeremy Graham 18 January 2003 - 1
DANIEL, Martin 26 April 2017 - 1
FARRER, Kathleen 27 February 2009 - 1
KIRK, Rex Fretwell 10 July 2006 - 1
KIRK, Sarah 10 July 2006 - 1
LAWRENCE, Pamela June 20 December 2004 - 1
LEVY, David Anthony 17 July 2019 - 1
LODGE, Jennifer Mary N/A - 1
MAY, Colin Edward Kirwan 06 October 2006 - 1
MORETON, Felicity Ann 17 July 2019 - 1
ROSE, Joyce 25 January 1995 - 1
SWAINSON, Christopher Gareth 03 November 2009 - 1
WESTON, Philip Denis 03 September 1997 - 1
BELL, Charles N/A 03 September 1997 1
BELL, Martha N/A 27 August 1994 1
BROWN, Lydia Louise N/A 26 April 2002 1
DAVIES, Carol Norah N/A 17 June 2005 1
DELMARS MUSIC SHOP LIMITED (TN BAKER) N/A 16 November 2009 1
DIGWEED, Freda Henrietta N/A 01 February 2005 1
DIGWEED, William N/A 01 February 2005 1
FISHER, Hazel Irene N/A 24 June 2006 1
FISHER, Leonard Arthur N/A 17 June 2005 1
FISHER, Sally Margaret N/A 28 April 1997 1
FOOKS, Rachel 10 June 1992 03 September 1997 1
FREEMAN, Cyril Edward 12 June 1996 20 December 2004 1
HALL, Cyril Arthur N/A 18 April 1994 1
HARVEY, Karen Susan 01 February 2005 06 October 2006 1
HARVEY, Neil Bennetts 01 February 2005 06 October 2006 1
HOPCROFT, Phillip Ronald 20 July 2006 08 August 2017 1
JENNINGS, Ida Winifred N/A 18 October 1991 1
JONES, Muriel Phillis 23 May 2002 04 July 2009 1
LONGSTAFF, Kim Thomas N/A 25 January 1995 1
MARLOW, Greta Elizabeth 08 July 2006 24 June 2016 1
MATTHEWS, Sheila Jane N/A 03 August 1993 1
MCMILLAN, Linda 20 July 2006 08 August 2017 1
NEILL, David James 03 September 1997 30 September 2005 1
NEILL, Sylvia 03 September 1997 30 September 2005 1
PARTRIDGE, Frank N/A 03 September 1997 1
PARTRIDGE, Joyce Myrtle N/A 03 September 1997 1
PHILLIPS, Stanley George N/A 09 May 1991 1
PITTS, Kenneth 03 August 1993 17 June 2003 1
ROSE, Frederick John 25 January 1995 24 June 2016 1
SANDERS, Edith Doreen 19 January 1996 17 June 2005 1
WESTBROOK, William John N/A 26 August 1993 1
WILLIAMS, Eileen Sheila Rosina 08 September 1999 27 February 2009 1
Secretary Name Appointed Resigned Total Appointments
BLOGG, Jeremy Graham 07 October 1998 23 May 2001 1
HALL, Jean Ellen N/A 13 October 1993 1
JENKINS, David Robert 31 May 2011 17 May 2013 1

Filing History

Document Type Date
AA - Annual Accounts 19 August 2020
AP04 - Appointment of corporate secretary 15 July 2020
TM02 - Termination of appointment of secretary 15 July 2020
CH04 - Change of particulars for corporate secretary 14 April 2020
AD01 - Change of registered office address 04 December 2019
CS01 - N/A 31 October 2019
AA - Annual Accounts 23 August 2019
AP01 - Appointment of director 17 July 2019
AP01 - Appointment of director 17 July 2019
AA - Annual Accounts 16 November 2018
CS01 - N/A 23 October 2018
CS01 - N/A 29 August 2018
CH04 - Change of particulars for corporate secretary 13 December 2017
CS01 - N/A 12 September 2017
TM01 - Termination of appointment of director 21 August 2017
TM01 - Termination of appointment of director 21 August 2017
AA - Annual Accounts 10 July 2017
AP01 - Appointment of director 26 May 2017
AD01 - Change of registered office address 11 April 2017
CS01 - N/A 31 August 2016
AA - Annual Accounts 04 July 2016
TM01 - Termination of appointment of director 24 June 2016
TM01 - Termination of appointment of director 24 June 2016
AR01 - Annual Return 03 September 2015
TM02 - Termination of appointment of secretary 03 September 2015
AP04 - Appointment of corporate secretary 03 September 2015
AA - Annual Accounts 22 July 2015
AA - Annual Accounts 08 September 2014
AR01 - Annual Return 05 September 2014
AA - Annual Accounts 01 September 2014
AA01 - Change of accounting reference date 14 May 2014
AR01 - Annual Return 03 September 2013
AA - Annual Accounts 18 July 2013
AP04 - Appointment of corporate secretary 28 May 2013
TM02 - Termination of appointment of secretary 28 May 2013
AR01 - Annual Return 30 August 2012
CH01 - Change of particulars for director 30 August 2012
CH01 - Change of particulars for director 30 August 2012
CH01 - Change of particulars for director 30 August 2012
CH01 - Change of particulars for director 30 August 2012
CH01 - Change of particulars for director 30 August 2012
CH01 - Change of particulars for director 30 August 2012
CH01 - Change of particulars for director 30 August 2012
CH01 - Change of particulars for director 30 August 2012
CH01 - Change of particulars for director 30 August 2012
CH01 - Change of particulars for director 30 August 2012
CH01 - Change of particulars for director 30 August 2012
CH01 - Change of particulars for director 30 August 2012
CH01 - Change of particulars for director 30 August 2012
CH01 - Change of particulars for director 30 August 2012
CH01 - Change of particulars for director 30 August 2012
CH01 - Change of particulars for director 30 August 2012
AA - Annual Accounts 10 August 2012
AD01 - Change of registered office address 27 July 2012
AR01 - Annual Return 23 September 2011
AP03 - Appointment of secretary 21 June 2011
TM02 - Termination of appointment of secretary 20 June 2011
AA - Annual Accounts 20 May 2011
AR01 - Annual Return 10 September 2010
AP01 - Appointment of director 22 July 2010
TM01 - Termination of appointment of director 12 May 2010
AA - Annual Accounts 05 May 2010
363a - Annual Return 22 September 2009
288a - Notice of appointment of directors or secretaries 15 September 2009
288c - Notice of change of directors or secretaries or in their particulars 20 August 2009
288b - Notice of resignation of directors or secretaries 20 August 2009
288b - Notice of resignation of directors or secretaries 20 August 2009
AA - Annual Accounts 14 May 2009
363s - Annual Return 09 September 2008
AA - Annual Accounts 27 June 2008
288c - Notice of change of directors or secretaries or in their particulars 13 November 2007
288c - Notice of change of directors or secretaries or in their particulars 13 November 2007
363s - Annual Return 03 October 2007
AA - Annual Accounts 19 July 2007
288a - Notice of appointment of directors or secretaries 22 January 2007
288b - Notice of resignation of directors or secretaries 08 December 2006
288b - Notice of resignation of directors or secretaries 08 December 2006
363s - Annual Return 27 September 2006
288a - Notice of appointment of directors or secretaries 05 September 2006
288a - Notice of appointment of directors or secretaries 05 September 2006
288a - Notice of appointment of directors or secretaries 04 August 2006
288a - Notice of appointment of directors or secretaries 04 August 2006
288a - Notice of appointment of directors or secretaries 28 July 2006
288a - Notice of appointment of directors or secretaries 28 July 2006
288a - Notice of appointment of directors or secretaries 19 July 2006
AA - Annual Accounts 19 July 2006
288b - Notice of resignation of directors or secretaries 14 July 2006
288b - Notice of resignation of directors or secretaries 25 January 2006
288b - Notice of resignation of directors or secretaries 25 January 2006
288a - Notice of appointment of directors or secretaries 06 December 2005
363s - Annual Return 10 October 2005
AA - Annual Accounts 07 September 2005
288b - Notice of resignation of directors or secretaries 26 July 2005
288b - Notice of resignation of directors or secretaries 26 July 2005
288b - Notice of resignation of directors or secretaries 14 July 2005
288b - Notice of resignation of directors or secretaries 14 July 2005
288a - Notice of appointment of directors or secretaries 17 June 2005
288a - Notice of appointment of directors or secretaries 17 June 2005
288a - Notice of appointment of directors or secretaries 17 June 2005
AUD - Auditor's letter of resignation 09 June 2005
288b - Notice of resignation of directors or secretaries 13 May 2005
288b - Notice of resignation of directors or secretaries 13 May 2005
288b - Notice of resignation of directors or secretaries 13 May 2005
363s - Annual Return 04 October 2004
AA - Annual Accounts 01 July 2004
AA - Annual Accounts 29 October 2003
363s - Annual Return 08 October 2003
287 - Change in situation or address of Registered Office 03 October 2003
288b - Notice of resignation of directors or secretaries 01 September 2003
288a - Notice of appointment of directors or secretaries 01 September 2003
288a - Notice of appointment of directors or secretaries 19 February 2003
288a - Notice of appointment of directors or secretaries 19 February 2003
363s - Annual Return 24 October 2002
288b - Notice of resignation of directors or secretaries 02 October 2002
288a - Notice of appointment of directors or secretaries 05 July 2002
AA - Annual Accounts 10 June 2002
288b - Notice of resignation of directors or secretaries 23 May 2002
363s - Annual Return 24 October 2001
288a - Notice of appointment of directors or secretaries 13 August 2001
AA - Annual Accounts 02 May 2001
AA - Annual Accounts 18 October 2000
363s - Annual Return 16 October 2000
288a - Notice of appointment of directors or secretaries 24 November 1999
363s - Annual Return 08 October 1999
AA - Annual Accounts 02 July 1999
288b - Notice of resignation of directors or secretaries 26 November 1998
288a - Notice of appointment of directors or secretaries 17 November 1998
363s - Annual Return 28 September 1998
AA - Annual Accounts 10 September 1998
AA - Annual Accounts 07 October 1997
363s - Annual Return 29 September 1997
288a - Notice of appointment of directors or secretaries 29 September 1997
288a - Notice of appointment of directors or secretaries 29 September 1997
288a - Notice of appointment of directors or secretaries 29 September 1997
288a - Notice of appointment of directors or secretaries 29 September 1997
288b - Notice of resignation of directors or secretaries 29 September 1997
288b - Notice of resignation of directors or secretaries 29 September 1997
288b - Notice of resignation of directors or secretaries 29 September 1997
288b - Notice of resignation of directors or secretaries 29 September 1997
288b - Notice of resignation of directors or secretaries 29 September 1997
288b - Notice of resignation of directors or secretaries 13 May 1997
288a - Notice of appointment of directors or secretaries 15 November 1996
363s - Annual Return 02 November 1996
288c - Notice of change of directors or secretaries or in their particulars 02 November 1996
288 - N/A 06 August 1996
288 - N/A 06 August 1996
288 - N/A 06 August 1996
AA - Annual Accounts 03 May 1996
288 - N/A 19 February 1996
363s - Annual Return 11 October 1995
AA - Annual Accounts 14 June 1995
363s - Annual Return 03 October 1994
288 - N/A 03 October 1994
AA - Annual Accounts 11 August 1994
288 - N/A 09 January 1994
AA - Annual Accounts 24 September 1993
363s - Annual Return 20 September 1993
288 - N/A 20 September 1993
288 - N/A 20 September 1993
288 - N/A 01 December 1992
363s - Annual Return 20 October 1992
AA - Annual Accounts 21 July 1992
363a - Annual Return 16 September 1991
AA - Annual Accounts 23 May 1991
AA - Annual Accounts 13 September 1990
288 - N/A 30 August 1990
363 - Annual Return 30 August 1990
AA - Annual Accounts 11 July 1989
363 - Annual Return 11 July 1989
363 - Annual Return 08 August 1988
288 - N/A 08 August 1988
AA - Annual Accounts 08 August 1988
363 - Annual Return 19 November 1987
AA - Annual Accounts 15 October 1987
363 - Annual Return 18 October 1986
288 - N/A 18 October 1986
AA - Annual Accounts 06 August 1986
NEWINC - New incorporation documents 16 May 1978

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.