About

Registered Number: 02191972
Date of Incorporation: 11/11/1987 (36 years and 5 months ago)
Company Status: Active
Registered Address: St Katherines Manor Flat 3, 54 Church Road, Bournemouth, Dorset, BH6 4BB,

 

St Katherines Manor Management Company Ltd was setup in 1987. This company has 12 directors listed as Ormond, Stuart, Keegan, John James, Ormond, Stuart, Daborn, David Victor Ernest, Davies, Carole Anne, Greener, Neil, Hutton, Rochelle Lisa, Lane, Ellie, O'conner, Veronica Ann, Pengelly, Roger Andrew, Swyer, Roger Andrew, Todd, Robert Geoffrey.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KEEGAN, John James 06 June 2007 - 1
ORMOND, Stuart 15 March 2017 - 1
DABORN, David Victor Ernest 17 May 2016 01 January 2018 1
DAVIES, Carole Anne 23 August 1995 11 January 2002 1
GREENER, Neil 10 March 1994 25 October 1994 1
HUTTON, Rochelle Lisa 25 October 1994 01 August 1997 1
LANE, Ellie 17 July 2006 11 January 2007 1
O'CONNER, Veronica Ann 30 April 2009 10 February 2011 1
PENGELLY, Roger Andrew 16 July 1998 24 January 2002 1
SWYER, Roger Andrew 06 June 2007 27 April 2018 1
TODD, Robert Geoffrey N/A 10 March 1994 1
Secretary Name Appointed Resigned Total Appointments
ORMOND, Stuart 29 July 2019 - 1

Filing History

Document Type Date
AA - Annual Accounts 04 March 2020
CS01 - N/A 22 January 2020
AA - Annual Accounts 23 August 2019
TM02 - Termination of appointment of secretary 12 August 2019
AA01 - Change of accounting reference date 09 August 2019
AP03 - Appointment of secretary 09 August 2019
PSC07 - N/A 09 August 2019
AD01 - Change of registered office address 01 August 2019
CH01 - Change of particulars for director 27 March 2019
CH01 - Change of particulars for director 27 March 2019
CH01 - Change of particulars for director 27 March 2019
TM01 - Termination of appointment of director 26 March 2019
AP01 - Appointment of director 26 March 2019
CS01 - N/A 22 January 2019
CH04 - Change of particulars for corporate secretary 22 January 2019
AD01 - Change of registered office address 22 January 2019
AA - Annual Accounts 03 December 2018
CS01 - N/A 05 February 2018
AP04 - Appointment of corporate secretary 05 February 2018
AD01 - Change of registered office address 05 February 2018
PSC01 - N/A 12 January 2018
TM01 - Termination of appointment of director 07 January 2018
AA - Annual Accounts 11 December 2017
AD01 - Change of registered office address 07 June 2017
TM02 - Termination of appointment of secretary 06 June 2017
AP01 - Appointment of director 21 March 2017
CS01 - N/A 21 January 2017
CS01 - N/A 02 January 2017
TM01 - Termination of appointment of director 04 July 2016
AP01 - Appointment of director 29 May 2016
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 13 January 2016
CH03 - Change of particulars for secretary 13 January 2016
AA - Annual Accounts 27 May 2015
AR01 - Annual Return 05 January 2015
AAMD - Amended Accounts 21 August 2014
AD01 - Change of registered office address 16 July 2014
AA - Annual Accounts 28 May 2014
AD01 - Change of registered office address 28 March 2014
AR01 - Annual Return 20 January 2014
AA - Annual Accounts 05 June 2013
AR01 - Annual Return 31 December 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 31 December 2011
AA - Annual Accounts 06 June 2011
TM01 - Termination of appointment of director 11 February 2011
AR01 - Annual Return 31 December 2010
AA - Annual Accounts 07 December 2010
AR01 - Annual Return 02 January 2010
CH01 - Change of particulars for director 02 January 2010
CH01 - Change of particulars for director 02 January 2010
CH01 - Change of particulars for director 02 January 2010
CH01 - Change of particulars for director 02 January 2010
288a - Notice of appointment of directors or secretaries 03 June 2009
AA - Annual Accounts 13 May 2009
363a - Annual Return 02 January 2009
AA - Annual Accounts 20 June 2008
363a - Annual Return 31 December 2007
288a - Notice of appointment of directors or secretaries 03 July 2007
288a - Notice of appointment of directors or secretaries 03 July 2007
AA - Annual Accounts 20 June 2007
288b - Notice of resignation of directors or secretaries 20 January 2007
363s - Annual Return 09 January 2007
288b - Notice of resignation of directors or secretaries 14 September 2006
288a - Notice of appointment of directors or secretaries 26 July 2006
AA - Annual Accounts 26 June 2006
363s - Annual Return 23 January 2006
AA - Annual Accounts 07 November 2005
363s - Annual Return 10 February 2005
AA - Annual Accounts 04 November 2004
287 - Change in situation or address of Registered Office 15 May 2004
363s - Annual Return 13 January 2004
AA - Annual Accounts 20 July 2003
287 - Change in situation or address of Registered Office 29 May 2003
288a - Notice of appointment of directors or secretaries 29 May 2003
288b - Notice of resignation of directors or secretaries 17 May 2003
288a - Notice of appointment of directors or secretaries 17 May 2003
363s - Annual Return 27 January 2003
AA - Annual Accounts 02 January 2003
288a - Notice of appointment of directors or secretaries 28 February 2002
288b - Notice of resignation of directors or secretaries 06 February 2002
AA - Annual Accounts 29 January 2002
363s - Annual Return 17 January 2002
288b - Notice of resignation of directors or secretaries 14 January 2002
363s - Annual Return 04 January 2001
AA - Annual Accounts 21 September 2000
AA - Annual Accounts 20 January 2000
363s - Annual Return 10 January 2000
363s - Annual Return 18 January 1999
288a - Notice of appointment of directors or secretaries 21 August 1998
AA - Annual Accounts 14 July 1998
363s - Annual Return 21 January 1998
287 - Change in situation or address of Registered Office 30 December 1997
AA - Annual Accounts 23 July 1997
288a - Notice of appointment of directors or secretaries 13 March 1997
363s - Annual Return 10 January 1997
288 - N/A 11 September 1996
AA - Annual Accounts 30 June 1996
288 - N/A 01 February 1996
363s - Annual Return 16 January 1996
288 - N/A 04 October 1995
AA - Annual Accounts 25 July 1995
288 - N/A 17 January 1995
363s - Annual Return 09 January 1995
AA - Annual Accounts 22 November 1994
288 - N/A 07 July 1994
288 - N/A 24 March 1994
363s - Annual Return 26 January 1994
AA - Annual Accounts 06 October 1993
AA - Annual Accounts 14 January 1993
363b - Annual Return 12 January 1993
AA - Annual Accounts 07 December 1992
DISS40 - Notice of striking-off action discontinued 03 December 1992
363a - Annual Return 03 December 1992
363a - Annual Return 03 December 1992
287 - Change in situation or address of Registered Office 23 November 1992
288 - N/A 23 November 1992
GAZ1 - First notification of strike-off action in London Gazette 07 July 1992
AUD - Auditor's letter of resignation 22 June 1992
AA - Annual Accounts 03 January 1991
AA - Annual Accounts 03 January 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 03 January 1991
363 - Annual Return 07 June 1990
288 - N/A 12 January 1990
288 - N/A 12 January 1990
363 - Annual Return 08 January 1990
287 - Change in situation or address of Registered Office 18 December 1989
RESOLUTIONS - N/A 15 March 1989
RESOLUTIONS - N/A 15 March 1989
123 - Notice of increase in nominal capital 15 March 1989
PUC 2 - N/A 09 August 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 January 1988
288 - N/A 05 January 1988
288 - N/A 05 January 1988
NEWINC - New incorporation documents 11 November 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.