About

Registered Number: 04490249
Date of Incorporation: 19/07/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: 165 Alder Road, Poole, BH12 4AN,

 

Based in Poole, Wolverley Court (Bournemouth) Freehold Company Ltd was registered on 19 July 2002, it's status at Companies House is "Active". The organisation has 20 directors listed as Fail, Janet Mary, Hayward, Fiona Margaret, Wilkinson, Jo, Hill, Marion Constance, Williams, Prudence Mary, Clarkson, Brenda May, Clarkson, Celia, Clarkson, Roger John, Emery, Anne Christina, Emery, Graham John, Fail, Vincent Jefferis, Goodfellow, Christopher Leonard, Hewitson, Paula Ann, Hewitson, Rodney Michael, Hill, Marion Constance, Hubbard, Susan Jane, Mander, Audrey Jean, Rixom, Thomas, Spencer, Frederick Charles, Spencer, Maureen Winfred Grace.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FAIL, Janet Mary 09 January 2004 - 1
HAYWARD, Fiona Margaret 22 September 2016 - 1
WILKINSON, Jo 02 April 2016 - 1
CLARKSON, Brenda May 08 July 2004 17 December 2009 1
CLARKSON, Celia 17 December 2009 21 December 2010 1
CLARKSON, Roger John 17 December 2009 21 December 2010 1
EMERY, Anne Christina 09 January 2004 24 March 2006 1
EMERY, Graham John 09 January 2004 24 March 2006 1
FAIL, Vincent Jefferis 09 January 2004 08 May 2009 1
GOODFELLOW, Christopher Leonard 21 December 2010 21 April 2015 1
HEWITSON, Paula Ann 08 July 2004 21 April 2015 1
HEWITSON, Rodney Michael 08 July 2004 21 April 2015 1
HILL, Marion Constance 24 March 2006 21 April 2015 1
HUBBARD, Susan Jane 01 March 2005 21 April 2015 1
MANDER, Audrey Jean 09 January 2004 01 March 2005 1
RIXOM, Thomas 09 January 2004 28 February 2014 1
SPENCER, Frederick Charles 09 January 2004 21 April 2015 1
SPENCER, Maureen Winfred Grace 09 January 2004 21 April 2015 1
Secretary Name Appointed Resigned Total Appointments
HILL, Marion Constance 26 March 2011 21 April 2015 1
WILLIAMS, Prudence Mary 09 May 2009 26 March 2011 1

Filing History

Document Type Date
CS01 - N/A 18 September 2020
AA - Annual Accounts 26 June 2020
CS01 - N/A 23 July 2019
AA - Annual Accounts 23 May 2019
AP01 - Appointment of director 20 May 2019
CS01 - N/A 31 July 2018
AD01 - Change of registered office address 26 June 2018
AA - Annual Accounts 02 May 2018
TM01 - Termination of appointment of director 31 January 2018
AP04 - Appointment of corporate secretary 05 January 2018
TM02 - Termination of appointment of secretary 03 January 2018
CS01 - N/A 24 July 2017
AA - Annual Accounts 01 March 2017
TM01 - Termination of appointment of director 24 November 2016
AP01 - Appointment of director 28 October 2016
CS01 - N/A 02 August 2016
AP01 - Appointment of director 15 July 2016
AA - Annual Accounts 16 February 2016
AR01 - Annual Return 18 August 2015
AP01 - Appointment of director 18 August 2015
AP01 - Appointment of director 18 August 2015
AP01 - Appointment of director 18 August 2015
AP01 - Appointment of director 18 August 2015
AP01 - Appointment of director 18 August 2015
AP01 - Appointment of director 18 August 2015
AD01 - Change of registered office address 30 April 2015
AP04 - Appointment of corporate secretary 30 April 2015
TM01 - Termination of appointment of director 30 April 2015
TM01 - Termination of appointment of director 30 April 2015
TM01 - Termination of appointment of director 30 April 2015
TM01 - Termination of appointment of director 30 April 2015
TM01 - Termination of appointment of director 30 April 2015
TM01 - Termination of appointment of director 30 April 2015
TM01 - Termination of appointment of director 30 April 2015
TM02 - Termination of appointment of secretary 30 April 2015
AA - Annual Accounts 05 December 2014
AR01 - Annual Return 13 August 2014
AA - Annual Accounts 20 March 2014
TM01 - Termination of appointment of director 06 March 2014
AR01 - Annual Return 03 October 2013
CH01 - Change of particulars for director 03 October 2013
CH01 - Change of particulars for director 03 October 2013
CH01 - Change of particulars for director 03 October 2013
CH01 - Change of particulars for director 03 October 2013
CH01 - Change of particulars for director 03 October 2013
CH01 - Change of particulars for director 03 October 2013
CH01 - Change of particulars for director 03 October 2013
CH01 - Change of particulars for director 03 October 2013
AA - Annual Accounts 21 March 2013
AR01 - Annual Return 18 October 2012
AA - Annual Accounts 13 February 2012
AR01 - Annual Return 15 September 2011
AP03 - Appointment of secretary 15 September 2011
TM02 - Termination of appointment of secretary 15 September 2011
AP01 - Appointment of director 07 February 2011
TM01 - Termination of appointment of director 07 February 2011
TM01 - Termination of appointment of director 07 February 2011
AA - Annual Accounts 12 January 2011
AP01 - Appointment of director 30 September 2010
AR01 - Annual Return 30 September 2010
AP01 - Appointment of director 30 September 2010
TM01 - Termination of appointment of director 21 September 2010
AA - Annual Accounts 06 November 2009
363a - Annual Return 03 August 2009
288b - Notice of resignation of directors or secretaries 03 August 2009
288a - Notice of appointment of directors or secretaries 11 June 2009
288b - Notice of resignation of directors or secretaries 11 June 2009
AA - Annual Accounts 18 November 2008
363s - Annual Return 13 August 2008
287 - Change in situation or address of Registered Office 04 August 2008
AA - Annual Accounts 09 November 2007
363s - Annual Return 09 August 2007
AA - Annual Accounts 02 January 2007
363s - Annual Return 17 August 2006
288a - Notice of appointment of directors or secretaries 17 August 2006
AA - Annual Accounts 11 November 2005
363s - Annual Return 22 August 2005
288b - Notice of resignation of directors or secretaries 22 August 2005
288a - Notice of appointment of directors or secretaries 22 August 2005
AA - Annual Accounts 25 April 2005
363s - Annual Return 23 July 2004
288a - Notice of appointment of directors or secretaries 23 July 2004
288a - Notice of appointment of directors or secretaries 23 July 2004
288a - Notice of appointment of directors or secretaries 23 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 July 2004
AA - Annual Accounts 04 March 2004
287 - Change in situation or address of Registered Office 01 March 2004
288a - Notice of appointment of directors or secretaries 24 February 2004
288a - Notice of appointment of directors or secretaries 24 February 2004
288b - Notice of resignation of directors or secretaries 12 February 2004
288b - Notice of resignation of directors or secretaries 12 February 2004
288a - Notice of appointment of directors or secretaries 12 February 2004
288a - Notice of appointment of directors or secretaries 12 February 2004
288a - Notice of appointment of directors or secretaries 12 February 2004
288a - Notice of appointment of directors or secretaries 12 February 2004
288a - Notice of appointment of directors or secretaries 12 February 2004
288a - Notice of appointment of directors or secretaries 12 February 2004
288a - Notice of appointment of directors or secretaries 12 February 2004
288a - Notice of appointment of directors or secretaries 12 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 February 2004
363s - Annual Return 12 November 2003
225 - Change of Accounting Reference Date 18 September 2003
NEWINC - New incorporation documents 19 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.