Company Information for NORFOLK HOUSE BOSCOMBE (MANAGEMENT) LIMITED
165 ALDER ROAD, POOLE, BH12 4AN,
|
Company Registration Number
02350536
Private Limited Company
Active |
Company Name | |
---|---|
NORFOLK HOUSE BOSCOMBE (MANAGEMENT) LIMITED | |
Legal Registered Office | |
165 ALDER ROAD POOLE BH12 4AN Other companies in BH2 | |
Company Number | 02350536 | |
---|---|---|
Company ID Number | 02350536 | |
Date formed | 1989-02-21 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 25/03/2023 | |
Account next due | 25/12/2024 | |
Latest return | 21/02/2016 | |
Return next due | 21/03/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-04-07 02:00:54 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
BONITA ONE MANAGEMENT LTD |
||
ALAN STANLEY REYNOLDS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BONITA MANAGEMENT LTD |
Company Secretary | ||
SYLVIA PATRICIA ANGELL |
Director | ||
FOXES PROPERTY MANAGEMENT LIMITED |
Company Secretary | ||
NAPIER MANAGEMENT SERVICES LTD |
Company Secretary | ||
JULIE ANNE LONNEN |
Director | ||
ANNE MARGARET BEBB |
Company Secretary | ||
COLIN DEREK SUTCH |
Director | ||
NIGEL RODNEY COFFEY |
Director | ||
GEOFFREY GRENVILLE ROBERTS |
Company Secretary | ||
LESLIE RANDOLPH HARRIS |
Director | ||
GEOFF GRANVILLE ROBERTS |
Director | ||
MARTIN EDWARD DAVIES |
Company Secretary | ||
DOREEN PATRICIA HASWELL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EDENHURST (MANAGEMENT) LIMITED | Company Secretary | 2018-02-12 | CURRENT | 1960-07-12 | Active | |
FARLOW COURT MANAGEMENT COMPANY LIMITED | Company Secretary | 2018-01-01 | CURRENT | 1990-03-08 | Active | |
NORTON LODGE RTM LIMITED | Company Secretary | 2018-01-01 | CURRENT | 2009-04-01 | Active | |
SANDFORD COURT RESIDENTS ASSOCIATION(SOUTHBOURNE)LIMITED | Company Secretary | 2018-01-01 | CURRENT | 1960-09-26 | Active | |
WESTGATE PARK MANAGEMENT COMPANY LIMITED | Company Secretary | 2018-01-01 | CURRENT | 1990-05-30 | Active | |
YORK HOUSE (BOURNEMOUTH) LIMITED | Company Secretary | 2018-01-01 | CURRENT | 1991-01-28 | Active | |
WEST CLIFF COURT (MANAGEMENT) COMPANY LIMITED | Company Secretary | 2018-01-01 | CURRENT | 1995-02-09 | Active | |
WEST CLIFF COURT FREEHOLD LIMITED | Company Secretary | 2018-01-01 | CURRENT | 2000-06-14 | Active | |
WOLVERLEY COURT (BOURNEMOUTH) FREEHOLD COMPANY LIMITED | Company Secretary | 2018-01-01 | CURRENT | 2002-07-19 | Active | |
SILWOOD MANAGEMENT COMPANY LIMITED | Company Secretary | 2018-01-01 | CURRENT | 2012-08-30 | Active | |
MOUNT BLAIRY MANAGEMENT COMPANY LIMITED | Company Secretary | 2018-01-01 | CURRENT | 2015-12-21 | Active | |
DESIRE AT PENN HILL RTM COMPANY LIMITED | Company Secretary | 2018-01-01 | CURRENT | 2017-05-09 | Active | |
GROSVENOR PINES MANAGEMENT LIMITED | Company Secretary | 2018-01-01 | CURRENT | 1993-06-16 | Active | |
2 PINE TREE GLEN FREEHOLD LIMITED | Company Secretary | 2018-01-01 | CURRENT | 2005-01-27 | Active | |
GROSVENOR PINES FREEHOLD LIMITED | Company Secretary | 2018-01-01 | CURRENT | 2007-08-09 | Active | |
GROSVENOR HALL BOURNEMOUTH MANAGEMENT LIMITED | Company Secretary | 2018-01-01 | CURRENT | 1975-01-02 | Active | |
STOURTON COURT FREEHOLD LIMITED | Company Secretary | 2018-01-01 | CURRENT | 2001-01-17 | Active | |
ST BARBES COURT (BOURNEMOUTH) LIMITED | Company Secretary | 2018-01-01 | CURRENT | 2003-10-01 | Active | |
TOORAK MANAGEMENT LIMITED | Company Secretary | 2018-01-01 | CURRENT | 2004-07-02 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 21/02/24, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 25/03/23 | ||
CONFIRMATION STATEMENT MADE ON 21/02/23, WITH NO UPDATES | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 25/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/02/22, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 25/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/02/21, WITH NO UPDATES | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR BONITA ONE MANAGEMENT LTD on 2018-06-01 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 25/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/02/20, WITH UPDATES | |
PSC08 | Notification of a person with significant control statement | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 25/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES | |
PSC07 | CESSATION OF JULIA MORAN AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MR ANDREW WILLIAM CHARD | |
PSC07 | CESSATION OF ALAN STANLEY REYNOLDS AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN STANLEY REYNOLDS | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIA MORAN | |
AP01 | DIRECTOR APPOINTED MRS JULIA MORAN | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/03/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/06/18 FROM Office, 1 Alder Crescent Poole BH12 4BD England | |
LATEST SOC | 06/03/18 STATEMENT OF CAPITAL;GBP 6 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES | |
AP04 | Appointment of Bonita One Management Ltd as company secretary on 2018-01-01 | |
TM02 | Termination of appointment of Bonita Management Ltd on 2018-01-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SYLVIA PATRICIA ANGELL | |
AA | 25/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 10/03/17 STATEMENT OF CAPITAL;GBP 6 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES | |
TM02 | Termination of appointment of Foxes Property Management Limited on 2016-09-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/08/16 FROM 6 Poole Hill Bournemouth Dorset BH2 5PS | |
AP04 | Appointment of Bonita Management Ltd as company secretary on 2016-08-09 | |
AA | 25/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/02/16 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 21/02/16 ANNUAL RETURN FULL LIST | |
AA | 25/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/02/15 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 21/02/15 ANNUAL RETURN FULL LIST | |
AA | 25/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/04/14 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 21/02/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 19/03/14 FROM Elizabeth House 13 Fordingbridge Business Park Ashford Road Fordingbridge Hampshire SP6 1BZ | |
AP03 | Appointment of Foxes Property Management Limited as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY NAPIER MANAGEMENT SERVICES LTD | |
AA | 25/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/02/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/03/12 | |
AR01 | 21/02/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/03/11 | |
AR01 | 21/02/11 FULL LIST | |
AA | 25/03/10 TOTAL EXEMPTION FULL | |
AR01 | 21/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SYLVIA PATRICIA ANGELL / 01/03/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NAPIER MANAGEMENT SERVICES LTD / 01/03/2010 | |
AA | 25/03/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS | |
AA | 25/03/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/03/07 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/03/06 | |
363s | RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/03/05 | |
363s | RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/03/04 | |
287 | REGISTERED OFFICE CHANGED ON 12/05/04 FROM: HTM UK LTD, ELIZABETH HOUSE 32 CHRISTCHURCH ROAD RINGWOOD HAMPHIRE BH24 1DN | |
363s | RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/03/03 | |
363s | RETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/03/02 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 21/02/01; FULL LIST OF MEMBERS; AMEND | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/03/01 | |
225 | ACC. REF. DATE SHORTENED FROM 14/04/01 TO 25/03/01 | |
363s | RETURN MADE UP TO 21/02/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 14/04/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 21/02/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 14/04/99 | |
363s | RETURN MADE UP TO 21/02/99; FULL LIST OF MEMBERS | |
ELRES | S366A DISP HOLDING AGM 24/02/99 | |
AA | FULL ACCOUNTS MADE UP TO 14/04/98 | |
363s | RETURN MADE UP TO 21/02/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 14/04/97 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 21/02/97; NO CHANGE OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 14/04/96 | |
287 | REGISTERED OFFICE CHANGED ON 18/02/97 FROM: 158 RICHMOND PARK ROAD BOURNEMOUTH DORSET BH8 8TW | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 21/02/96; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NORFOLK HOUSE BOSCOMBE (MANAGEMENT) LIMITED
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as NORFOLK HOUSE BOSCOMBE (MANAGEMENT) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |