Company Information for VERNON LODGE (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED
WESSEX HOUSE, ST. LEONARDS ROAD, BOURNEMOUTH, BH8 8QS,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
VERNON LODGE (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED | |
Legal Registered Office | |
WESSEX HOUSE ST. LEONARDS ROAD BOURNEMOUTH BH8 8QS Other companies in BH6 | |
Company Number | 03190711 | |
---|---|---|
Company ID Number | 03190711 | |
Date formed | 1996-04-25 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2024 | |
Account next due | 30/04/2026 | |
Latest return | 25/04/2016 | |
Return next due | 23/05/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-11-05 06:25:15 |
Companies House |
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 |
---|---|---|
SPL PROPERTY MANAGEMENT LLP |
||
JANE ELISABETH BREAKELL |
||
GORDON WILLIAM MAHONY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CAROLINE HELEN KELLEWAY |
Company Secretary | ||
TONI BROADBENT |
Director | ||
GORDON WILLIAM MAHONY |
Company Secretary | ||
PETER GORDON BREAKELL |
Company Secretary | ||
ZOE REBBECK |
Director | ||
NICOLE KELLY MALINA |
Director | ||
CHRISTINE ANN OSLAND |
Director | ||
PETER GORDON MAY |
Company Secretary | ||
BRIAN JAMES MACKENZIE |
Director | ||
HORACE LEONARD MEATON |
Director | ||
CHRISTINE ANN OSLAND |
Company Secretary | ||
REGINALD HENRY HALSON |
Director | ||
NICOLA JOY BALFOUR |
Director | ||
CAROLE LYNNE PUTTOCK |
Director | ||
ANDREW JAMES MCDONALD |
Company Secretary | ||
LUCY ELIZABETH MONK |
Director | ||
DENISE MARGARET WOOD |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DE GRESLEY MANAGEMENT COMPANY LIMITED | Company Secretary | 2018-05-14 | CURRENT | 1995-03-22 | Active | |
MORNINGTON COURT MANAGEMENT LIMITED | Company Secretary | 2018-04-14 | CURRENT | 1973-03-12 | Active | |
PINEHURST (POOLE) MANAGEMENT CO. LIMITED | Company Secretary | 2018-04-14 | CURRENT | 1986-01-06 | Active | |
GULLS RIDGE MANAGEMENT COMPANY LIMITED | Company Secretary | 2018-03-01 | CURRENT | 1999-02-04 | Active | |
SHOREHAVEN (POOLE) LIMITED | Company Secretary | 2018-03-01 | CURRENT | 2001-08-24 | Active | |
TEAK CLOSE MANAGEMENT (BRANKSOME) LIMITED | Company Secretary | 2018-03-01 | CURRENT | 2003-08-27 | Active | |
PINE TREE COURT (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED | Company Secretary | 2018-03-01 | CURRENT | 1975-05-13 | Active | |
GULLS RIDGE FREEHOLD LIMITED | Company Secretary | 2018-03-01 | CURRENT | 2005-04-13 | Active | |
CHURCHILL LODGE (ALUM CHINE) FREEHOLD LIMITED | Company Secretary | 2018-03-01 | CURRENT | 2016-03-22 | Active | |
ST KATHERINES MANOR MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-12-15 | CURRENT | 1987-11-11 | Active | |
CHERRY TREE GROVE (WEST PARLEY) MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-11-24 | CURRENT | 2015-04-14 | Active | |
THE SHIPYARD ESTATE RESIDENTS ASSOCIATION LIMITED | Company Secretary | 2017-11-24 | CURRENT | 2001-03-12 | Active | |
RIVERSIDE COURT MANAGEMENT (BOURNEMOUTH) LIMITED | Company Secretary | 2017-11-01 | CURRENT | 1988-08-26 | Active | |
BRITANNIA GATE RESIDENTS ASSOCIATION LIMITED | Company Secretary | 2017-09-30 | CURRENT | 2001-06-07 | Active | |
CHARTER COURT MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-06-29 | CURRENT | 2000-10-18 | Active | |
OVERBURY MANOR (MANAGEMENT) LIMITED | Company Secretary | 2017-04-03 | CURRENT | 1960-12-01 | Active | |
CAVENDISH COURT MANAGEMENT (BOURNEMOUTH) LIMITED | Company Secretary | 2017-04-03 | CURRENT | 1983-03-11 | Active | |
BRANKSOME MEWS MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-03-01 | CURRENT | 2002-11-08 | Active | |
WILTON HOUSE (WESTBOURNE) LIMITED | Company Secretary | 2017-03-01 | CURRENT | 1997-05-09 | Active | |
BAYVIEW (SOUTHBOURNE) LIMITED | Company Secretary | 2017-02-07 | CURRENT | 2002-08-21 | Active | |
STONELEIGH (CANFORD CLIFFS) MANAGEMENT LIMITED | Company Secretary | 2016-12-20 | CURRENT | 1970-08-12 | Active | |
PARKLANDS MANAGEMENT COMPANY (BOURNEMOUTH) LIMITED | Company Secretary | 2016-10-01 | CURRENT | 1997-09-10 | Active | |
MARLBOROUGH COURT (BOURNEMOUTH) FREEHOLD LIMITED | Company Secretary | 2016-04-18 | CURRENT | 1999-05-11 | Active | |
MARLBOROUGH COURT (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-04-18 | CURRENT | 1961-01-26 | Active | |
21 MEYRICK PARK CRESCENT MANAGEMENT LIMITED | Company Secretary | 2015-12-01 | CURRENT | 1996-10-23 | Active | |
LORNE PARK FLAT MANAGEMENT COMPANY LIMITED | Company Secretary | 2015-09-01 | CURRENT | 1988-11-25 | Active | |
MINTERNE 1993 LIMITED | Company Secretary | 2015-01-01 | CURRENT | 1993-05-05 | Active | |
LORNE PARK LIMITED | Company Secretary | 2015-01-01 | CURRENT | 2008-12-09 | Active | |
PARKCROWN PROPERTY MANAGEMENT LTD | Director | 2016-12-21 | CURRENT | 2002-06-13 | Active | |
CRESCENT LTR LTD | Director | 2006-04-18 | CURRENT | 2006-04-18 | Active - Proposal to Strike off | |
23 HARVEY ROAD MANAGEMENT LIMITED | Director | 2004-09-14 | CURRENT | 2004-08-23 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/07/24 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/07/23 | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/22 | ||
Compulsory strike-off action has been discontinued | ||
FIRST GAZETTE notice for compulsory strike-off | ||
REGISTERED OFFICE CHANGED ON 07/04/23 FROM Suite 7 Branksome Park House Branksome Business Park Poole BH12 1ED United Kingdom | ||
Termination of appointment of Steven Greaney on 2023-04-01 | ||
Appointment of Hawk Estates as company secretary on 2023-04-01 | ||
Termination of appointment of Initiative Property Management on 2023-04-01 | ||
CONFIRMATION STATEMENT MADE ON 25/04/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 25/04/22, WITH NO UPDATES | |
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/21 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR STEVEN GREANEY on 2021-06-07 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/06/21 FROM Initiative Property Management First Floor, Fairview House 17 Hinton Road Bournemouth BH1 2EE England | |
AA | 31/07/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/04/21, WITH NO UPDATES | |
AA | 31/07/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/04/20, WITH NO UPDATES | |
TM02 | Termination of appointment of Spl Property Management Llp on 2018-11-01 | |
AP04 | Appointment of Initiative Property Management as company secretary on 2018-11-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/04/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/18 | |
AP03 | Appointment of Mr Steven Greaney as company secretary on 2018-11-02 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/11/18 FROM Unit 6 Fleetsbridge Business Centre Upton Road Poole BH17 7AF England | |
AD01 | REGISTERED OFFICE CHANGED ON 30/10/18 FROM Lorne Park House 1 Lorne Park Road Bournemouth BH1 1JJ England | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANE ELISABETH BREAKELL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/04/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/17 | |
LATEST SOC | 03/05/17 STATEMENT OF CAPITAL;GBP 6 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 31/01/17 FROM Hawthorn House 1 Lowther Gardens Bournemouth Dorset BH8 8NF | |
TM02 | Termination of appointment of Caroline Helen Kelleway on 2017-01-31 | |
AP04 | Appointment of Spl Property Management Llp as company secretary on 2017-01-31 | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/08/16 TO 31/07/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TONI BROADBENT | |
AR01 | 25/04/16 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Gordon William Mahony on 2016-02-01 | |
CH01 | Director's details changed for Jane Elisabeth Breakell on 2016-02-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/03/16 FROM 14 Rossley Close Christchurch Dorset BH23 4RR England | |
AP03 | Appointment of Caroline Helen Kelleway as company secretary on 2016-02-01 | |
AP03 | Appointment of Mr Gordon William Mahony as company secretary on 2015-12-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/12/15 FROM 31 Dalmeny Road Bournemouth BH6 4BW | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | Termination of appointment of Peter Gordon Breakell on 2015-11-11 | |
AA | 31/08/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/04/15 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 25/04/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TONI BROADBENT / 01/04/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/07/2014 FROM 61A PARKWOOD ROAD BOURNEMOUTH BH5 2BS | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/13 | |
AA | 31/08/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/05/14 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 25/04/14 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / PETER GORDON BREAKELL / 12/03/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/03/2014 FROM 3 CARBERY AVENUE BOURNEMOUTH DORSET BH6 3LJ | |
AR01 | 25/04/13 FULL LIST | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
AR01 | 25/04/12 FULL LIST | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 25/04/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR GORDON WILLIAM MAHONY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ZOE REBBECK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICOLE MALINA | |
AR01 | 25/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ZOE REBBECK / 25/04/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTINE OSLAND | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLE KELLY MALINA / 25/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TONI BROADBENT / 25/04/2010 | |
AA | 30/08/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS | |
AA | 31/08/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07 | |
363s | RETURN MADE UP TO 25/04/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05 | |
363s | RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 05/01/06 FROM: PETER G MAY 7 THE SQUARE WIMBORNE DORSET BH21 1JA | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04 | |
363s | RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03 | |
363s | RETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02 | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 05/06/02 FROM: VERNON LODGE 23 HAMILTON ROAD BOURNEMOUTH DORSET BH1 4EQ | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/08/00 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 25/04/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/08/99 | |
363s | RETURN MADE UP TO 25/04/00; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 25/04/99; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.72 | 99 |
MortgagesNumMortOutstanding | 0.45 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 8 |
MortgagesNumMortSatisfied | 0.27 | 90 |
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 VERNON LODGE (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as VERNON LODGE (BOURNEMOUTH) MANAGEMENT COMPANY 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. |