About

Registered Number: 05064850
Date of Incorporation: 05/03/2004 (21 years and 1 month ago)
Company Status: Active
Registered Address: C/O House & Son Lansdowne House, Christchurch Road, Bournemouth, Dorset, BH1 3JW,

 

Having been setup in 2004, Wimborne Road Management Company Ltd have registered office in Bournemouth in Dorset, it's status is listed as "Active". The companies directors are listed as King, Steven Mark, Mcguigan, Donna Michelle, Pavett, Graham Charles, Evans, Richard David at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KING, Steven Mark 22 March 2018 - 1
MCGUIGAN, Donna Michelle 22 March 2018 - 1
PAVETT, Graham Charles 05 June 2008 - 1
EVANS, Richard David 21 May 2005 02 May 2006 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 12 March 2020
CS01 - N/A 06 March 2020
AA - Annual Accounts 21 May 2019
CS01 - N/A 08 March 2019
AP01 - Appointment of director 28 December 2018
AP01 - Appointment of director 29 November 2018
AA - Annual Accounts 25 September 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 08 August 2017
CS01 - N/A 16 March 2017
AA - Annual Accounts 06 September 2016
AR01 - Annual Return 08 March 2016
CH01 - Change of particulars for director 08 March 2016
CH01 - Change of particulars for director 08 March 2016
AA - Annual Accounts 01 October 2015
AP04 - Appointment of corporate secretary 17 April 2015
AR01 - Annual Return 08 April 2015
TM02 - Termination of appointment of secretary 08 April 2015
AD01 - Change of registered office address 08 April 2015
AA - Annual Accounts 09 September 2014
AR01 - Annual Return 03 April 2014
AP04 - Appointment of corporate secretary 10 February 2014
TM02 - Termination of appointment of secretary 10 February 2014
AA - Annual Accounts 21 May 2013
AD01 - Change of registered office address 13 May 2013
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 28 March 2012
AA - Annual Accounts 08 April 2011
AR01 - Annual Return 01 April 2011
CH01 - Change of particulars for director 01 April 2011
CH01 - Change of particulars for director 24 September 2010
AA - Annual Accounts 07 June 2010
AR01 - Annual Return 06 April 2010
AA - Annual Accounts 27 April 2009
363a - Annual Return 03 April 2009
288a - Notice of appointment of directors or secretaries 21 March 2009
AA - Annual Accounts 05 April 2008
363a - Annual Return 27 March 2008
AA - Annual Accounts 15 May 2007
363a - Annual Return 29 March 2007
AA - Annual Accounts 21 December 2006
288c - Notice of change of directors or secretaries or in their particulars 02 June 2006
288b - Notice of resignation of directors or secretaries 01 June 2006
363a - Annual Return 09 March 2006
225 - Change of Accounting Reference Date 14 December 2005
288a - Notice of appointment of directors or secretaries 28 June 2005
AA - Annual Accounts 17 June 2005
363s - Annual Return 08 June 2005
287 - Change in situation or address of Registered Office 08 June 2005
288a - Notice of appointment of directors or secretaries 08 June 2005
288a - Notice of appointment of directors or secretaries 08 June 2005
288a - Notice of appointment of directors or secretaries 08 June 2005
288b - Notice of resignation of directors or secretaries 08 June 2005
288b - Notice of resignation of directors or secretaries 08 June 2005
288b - Notice of resignation of directors or secretaries 02 April 2004
288b - Notice of resignation of directors or secretaries 02 April 2004
288a - Notice of appointment of directors or secretaries 02 April 2004
288a - Notice of appointment of directors or secretaries 02 April 2004
NEWINC - New incorporation documents 05 March 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.