About

Registered Number: 01620033
Date of Incorporation: 04/03/1982 (42 years and 1 month ago)
Company Status: Active
Registered Address: 6 Poole Hill, Bournemouth, BH2 5PS,

 

The Squirrels Management Company Ltd was founded on 04 March 1982 and has its registered office in Bournemouth, it's status in the Companies House registry is set to "Active". The company has 25 directors listed as Baker, Leslie, Bond, Susan Margaret, Coral, Joanna Marie, White, Robert David, Mellery-pratt, Anthony John, Amdur, Rose, Batchelor, Elizabeth Ann, Bowles, Adriana, Bowles, Royston Carl, Clark, Anthony Basil, Collis, Graham, Coombes, John Frederick, Coral, Jo Marrie, Coral, Joanna Marie, Cross, Edwin John, Foy, Jennifer, Harris, Jean Mary Pyke, Haskins, Geoffrey Lewis, Leech, Linda, Linnard, Harold Symons, Mccallum, Thomas, Palmer, Wendy Ann, Pratt, Ewart George, Sheret, Roland David, Van Rooij, Tracey at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOND, Susan Margaret 09 August 2016 - 1
CORAL, Joanna Marie 09 August 2016 - 1
WHITE, Robert David 09 August 2016 - 1
AMDUR, Rose 15 March 1996 13 March 1998 1
BATCHELOR, Elizabeth Ann 19 March 1999 04 December 2014 1
BOWLES, Adriana 18 December 2014 09 August 2016 1
BOWLES, Royston Carl 07 April 2011 04 December 2014 1
CLARK, Anthony Basil 04 December 2014 09 August 2016 1
COLLIS, Graham 04 December 2014 07 May 2015 1
COOMBES, John Frederick 15 May 2003 01 March 2013 1
CORAL, Jo Marrie 20 March 2008 05 August 2008 1
CORAL, Joanna Marie 20 December 2012 09 April 2015 1
CROSS, Edwin John N/A 05 August 2008 1
FOY, Jennifer 30 April 2015 22 March 2016 1
HARRIS, Jean Mary Pyke 23 April 2004 20 December 2012 1
HASKINS, Geoffrey Lewis N/A 29 March 2001 1
LEECH, Linda 27 March 2006 10 October 2009 1
LINNARD, Harold Symons N/A 15 May 2003 1
MCCALLUM, Thomas 29 June 2010 30 April 2012 1
PALMER, Wendy Ann 30 April 2015 02 June 2020 1
PRATT, Ewart George N/A 03 June 1998 1
SHERET, Roland David N/A 22 March 2010 1
VAN ROOIJ, Tracey 30 April 2012 04 December 2014 1
Secretary Name Appointed Resigned Total Appointments
BAKER, Leslie 05 September 2018 - 1
MELLERY-PRATT, Anthony John 01 February 2016 05 September 2018 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 02 June 2020
AA - Annual Accounts 07 May 2020
CS01 - N/A 14 April 2020
AA - Annual Accounts 09 September 2019
CS01 - N/A 03 April 2019
AD01 - Change of registered office address 05 September 2018
AP03 - Appointment of secretary 05 September 2018
TM02 - Termination of appointment of secretary 05 September 2018
AA - Annual Accounts 24 July 2018
CS01 - N/A 05 April 2018
AA - Annual Accounts 07 September 2017
CS01 - N/A 29 March 2017
AP01 - Appointment of director 15 August 2016
AP01 - Appointment of director 12 August 2016
AP01 - Appointment of director 12 August 2016
TM01 - Termination of appointment of director 12 August 2016
TM01 - Termination of appointment of director 12 August 2016
TM01 - Termination of appointment of director 12 August 2016
TM01 - Termination of appointment of director 12 August 2016
TM01 - Termination of appointment of director 12 August 2016
AA - Annual Accounts 13 July 2016
AR01 - Annual Return 29 March 2016
TM01 - Termination of appointment of director 24 March 2016
AP03 - Appointment of secretary 03 February 2016
AD01 - Change of registered office address 03 February 2016
TM02 - Termination of appointment of secretary 05 January 2016
AP01 - Appointment of director 14 September 2015
AP01 - Appointment of director 15 July 2015
AP01 - Appointment of director 15 July 2015
AP01 - Appointment of director 15 July 2015
AP01 - Appointment of director 15 July 2015
AA - Annual Accounts 14 July 2015
TM01 - Termination of appointment of director 07 May 2015
AR01 - Annual Return 17 April 2015
TM01 - Termination of appointment of director 10 April 2015
AP01 - Appointment of director 21 January 2015
AP01 - Appointment of director 13 January 2015
AP01 - Appointment of director 08 January 2015
AP01 - Appointment of director 08 January 2015
TM01 - Termination of appointment of director 05 December 2014
TM01 - Termination of appointment of director 05 December 2014
TM01 - Termination of appointment of director 05 December 2014
TM01 - Termination of appointment of director 05 December 2014
AP04 - Appointment of corporate secretary 05 December 2014
AD01 - Change of registered office address 21 November 2014
TM02 - Termination of appointment of secretary 02 November 2014
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 31 March 2014
AA - Annual Accounts 13 May 2013
AR01 - Annual Return 30 March 2013
TM01 - Termination of appointment of director 01 March 2013
AP01 - Appointment of director 20 December 2012
TM01 - Termination of appointment of director 20 December 2012
TM01 - Termination of appointment of director 24 August 2012
TM01 - Termination of appointment of director 15 May 2012
AP01 - Appointment of director 14 May 2012
AP01 - Appointment of director 14 May 2012
TM01 - Termination of appointment of director 14 May 2012
TM01 - Termination of appointment of director 14 May 2012
AA - Annual Accounts 11 May 2012
AR01 - Annual Return 30 March 2012
AA - Annual Accounts 18 April 2011
AP01 - Appointment of director 11 April 2011
AR01 - Annual Return 29 March 2011
TM01 - Termination of appointment of director 18 August 2010
AP01 - Appointment of director 26 July 2010
AP01 - Appointment of director 26 July 2010
AA - Annual Accounts 16 July 2010
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
TM01 - Termination of appointment of director 23 March 2010
TM01 - Termination of appointment of director 30 October 2009
288a - Notice of appointment of directors or secretaries 16 July 2009
AA - Annual Accounts 09 April 2009
363a - Annual Return 06 April 2009
288b - Notice of resignation of directors or secretaries 07 August 2008
288b - Notice of resignation of directors or secretaries 07 August 2008
363a - Annual Return 21 April 2008
AA - Annual Accounts 04 April 2008
288a - Notice of appointment of directors or secretaries 04 April 2008
288a - Notice of appointment of directors or secretaries 17 April 2007
363s - Annual Return 11 April 2007
AA - Annual Accounts 27 March 2007
288a - Notice of appointment of directors or secretaries 20 November 2006
288b - Notice of resignation of directors or secretaries 13 November 2006
AA - Annual Accounts 17 August 2006
363s - Annual Return 23 March 2006
363s - Annual Return 04 April 2005
AA - Annual Accounts 03 March 2005
288b - Notice of resignation of directors or secretaries 11 August 2004
288a - Notice of appointment of directors or secretaries 09 August 2004
288a - Notice of appointment of directors or secretaries 21 May 2004
363s - Annual Return 23 April 2004
288b - Notice of resignation of directors or secretaries 23 April 2004
AA - Annual Accounts 25 March 2004
288a - Notice of appointment of directors or secretaries 14 June 2003
AA - Annual Accounts 12 June 2003
363s - Annual Return 10 April 2003
AA - Annual Accounts 15 June 2002
363s - Annual Return 29 April 2002
363s - Annual Return 09 May 2001
288b - Notice of resignation of directors or secretaries 09 May 2001
AA - Annual Accounts 26 April 2001
AA - Annual Accounts 06 September 2000
363s - Annual Return 05 May 2000
288a - Notice of appointment of directors or secretaries 26 August 1999
363s - Annual Return 19 May 1999
AA - Annual Accounts 13 March 1999
363s - Annual Return 18 April 1998
288a - Notice of appointment of directors or secretaries 19 March 1998
288b - Notice of resignation of directors or secretaries 19 March 1998
AA - Annual Accounts 06 March 1998
363s - Annual Return 24 April 1997
AA - Annual Accounts 28 February 1997
288 - N/A 17 April 1996
363s - Annual Return 31 March 1996
AA - Annual Accounts 26 March 1996
AA - Annual Accounts 19 September 1995
363s - Annual Return 03 April 1995
288 - N/A 03 April 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 30 March 1994
363s - Annual Return 30 March 1994
AA - Annual Accounts 22 March 1993
363s - Annual Return 22 March 1993
AA - Annual Accounts 16 April 1992
363s - Annual Return 16 April 1992
RESOLUTIONS - N/A 08 April 1991
AA - Annual Accounts 08 April 1991
363a - Annual Return 08 April 1991
288 - N/A 08 May 1990
AA - Annual Accounts 23 April 1990
363 - Annual Return 23 April 1990
288 - N/A 22 November 1989
288 - N/A 17 May 1989
AA - Annual Accounts 21 March 1989
363 - Annual Return 21 March 1989
288 - N/A 07 September 1988
363 - Annual Return 14 April 1988
288 - N/A 14 April 1988
AA - Annual Accounts 14 April 1988
288 - N/A 03 February 1988
288 - N/A 09 November 1987
AA - Annual Accounts 24 August 1987
363 - Annual Return 24 August 1987
288 - N/A 10 August 1987
AA - Annual Accounts 08 December 1986
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 December 1986
363 - Annual Return 18 September 1986
288 - N/A 01 September 1986
287 - Change in situation or address of Registered Office 01 September 1986
287 - Change in situation or address of Registered Office 11 June 1986
288 - N/A 25 April 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.