Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STRATFORD COURT (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED
Company Information for

STRATFORD COURT (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED

Unit 8 The Old Pottery, Manor Way, Verwood, BH31 6HF,
Company Registration Number
03903618
Private Limited Company
Active

Company Overview

About Stratford Court (bournemouth) Management Company Ltd
STRATFORD COURT (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED was founded on 2000-01-10 and has its registered office in Verwood. The organisation's status is listed as "Active". Stratford Court (bournemouth) Management Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
STRATFORD COURT (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
Unit 8 The Old Pottery
Manor Way
Verwood
BH31 6HF
Other companies in BH9
 
Filing Information
Company Number 03903618
Company ID Number 03903618
Date formed 2000-01-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-30
Account next due 2025-09-30
Latest return 2025-01-10
Return next due 2026-01-24
Type of accounts MICRO ENTITY
Last Datalog update: 2025-02-19 10:05:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STRATFORD COURT (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED
Is this data useful to you?
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.

Company Officers of STRATFORD COURT (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY MELLERY-PRATT
Company Secretary 2018-01-24
DIANE TRACEY BEDFORD
Director 2000-01-20
GREGORY HOWARD DOVER
Director 2000-01-20
BASIL CLIFT HODGE
Director 2000-01-20
PETER CHARLES HOWE
Director 2015-11-19
CLAIRE ELIZABETH HYMERS
Director 2011-11-30
CONSTANTINO PALAV
Director 2015-11-19
ELAINE SMITH
Director 2003-02-21
Previous Officers
Officer Role Date Appointed Date Resigned
CAROLINE KELLEWAY
Company Secretary 2016-03-05 2018-01-24
ASSET PROPERTY MANAGEMENT LIMITED
Company Secretary 2015-01-20 2016-03-04
KRISHNA CHENGADU
Director 2007-11-05 2015-12-19
JWT (SOUTH) LIMITED
Company Secretary 2012-02-14 2015-01-20
SHEILA MARGARET MACKINDER
Director 2000-01-20 2015-01-20
GERALDINE MARY CHENGADU
Director 2007-11-05 2013-02-19
JWT (SOUTH) LIMITED
Director 2011-09-12 2012-02-14
KENNETH EDWARD HENDERSON
Company Secretary 2003-06-02 2011-09-12
SUZAN LESLEY GREENHALGH
Director 2000-05-10 2007-11-04
STACEY KATHLEEN MICHAELIDES
Director 2005-02-02 2007-11-04
MELANIE ELIZABETH TRAPP
Director 2004-10-22 2007-11-04
DEAN ANTHONY PEARCE
Director 2003-10-20 2004-11-10
PATRICIA LILY MCMENEMY
Director 2000-01-20 2003-12-10
GLADYS ETHEL WYERS
Director 2000-01-20 2003-07-28
PATRICIA LILY MCMENEMY
Company Secretary 2000-01-20 2003-06-01
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2000-01-10 2000-01-10
LONDON LAW SERVICES LIMITED
Nominated Director 2000-01-10 2000-01-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLAIRE ELIZABETH HYMERS B SHORE CONSULTING LIMITED Director 2017-12-13 CURRENT 2015-09-07 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-02-19CONFIRMATION STATEMENT MADE ON 10/01/25, WITH NO UPDATES
2024-09-30MICRO ENTITY ACCOUNTS MADE UP TO 30/12/23
2024-06-17DIRECTOR APPOINTED AMELIA DAISY HILTON PIERCE
2024-02-16CONFIRMATION STATEMENT MADE ON 10/01/24, WITH NO UPDATES
2023-09-28Previous accounting period shortened from 31/12/22 TO 30/12/22
2023-03-08CONFIRMATION STATEMENT MADE ON 10/01/23, WITH UPDATES
2022-10-11Termination of appointment of Anthony Mellery-Pratt on 2022-07-01
2022-10-11REGISTERED OFFICE CHANGED ON 11/10/22 FROM 10 Exeter Road Bournemouth BH2 5AN England
2022-10-11APPOINTMENT TERMINATED, DIRECTOR DIANE TRACEY BEDFORD
2022-10-11Appointment of Property Solutions (Southern) Limited as company secretary on 2022-02-02
2022-10-11AP04Appointment of Property Solutions (Southern) Limited as company secretary on 2022-02-02
2022-10-11TM01APPOINTMENT TERMINATED, DIRECTOR DIANE TRACEY BEDFORD
2022-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/22 FROM 10 Exeter Road Bournemouth BH2 5AN England
2022-10-11TM02Termination of appointment of Anthony Mellery-Pratt on 2022-07-01
2022-09-2631/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-26AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-11CONFIRMATION STATEMENT MADE ON 10/01/22, WITH UPDATES
2022-01-11CS01CONFIRMATION STATEMENT MADE ON 10/01/22, WITH UPDATES
2021-09-02AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-18AP01DIRECTOR APPOINTED MRS JULIA IRIS HOWE
2021-04-28CH01Director's details changed for Claire Elizabeth Hymers on 2021-04-28
2021-03-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER CHARLES HOWE
2021-01-26TM01APPOINTMENT TERMINATED, DIRECTOR BASIL CLIFT HODGE
2021-01-13CS01CONFIRMATION STATEMENT MADE ON 10/01/21, WITH NO UPDATES
2020-08-13AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-16CS01CONFIRMATION STATEMENT MADE ON 10/01/20, WITH NO UPDATES
2019-07-17AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-18CS01CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES
2018-06-26AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-24AP03Appointment of Mr. Anthony Mellery-Pratt as company secretary on 2018-01-24
2018-01-24TM02Termination of appointment of Caroline Kelleway on 2018-01-24
2018-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/18 FROM 1 Lowther Gardens Bournemouth BH8 8NF England
2018-01-23CS01CONFIRMATION STATEMENT MADE ON 10/01/18, WITH NO UPDATES
2017-04-04AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-13LATEST SOC13/01/17 STATEMENT OF CAPITAL;GBP 7
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES
2016-07-29AP03Appointment of Miss Caroline Kelleway as company secretary on 2016-03-05
2016-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/16 FROM 218 Malvern Road Bournemouth Dorset BH9 3BX
2016-03-07TM02Termination of appointment of Asset Property Management Limited on 2016-03-04
2016-02-10AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-26TM01APPOINTMENT TERMINATED, DIRECTOR KRISHNA CHENGADU
2016-01-11AR0110/01/16 ANNUAL RETURN FULL LIST
2015-11-30AP01DIRECTOR APPOINTED CONSTANTINO PALAV
2015-11-30AP01DIRECTOR APPOINTED PETER CHARLES HOWE
2015-07-21AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-21LATEST SOC21/01/15 STATEMENT OF CAPITAL;GBP 7
2015-01-21AR0110/01/15 ANNUAL RETURN FULL LIST
2015-01-21AP04Appointment of Asset Property Management Limited as company secretary on 2015-01-20
2015-01-21TM02Termination of appointment of Jwt (South) Limited on 2015-01-20
2015-01-21TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA MARGARET MACKINDER
2014-09-08AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/14 FROM 1-3 Seamoor Road Bournemouth BH4 9AA
2014-02-03LATEST SOC03/02/14 STATEMENT OF CAPITAL;GBP 7
2014-02-03AR0110/01/14 FULL LIST
2013-08-30AA31/12/12 TOTAL EXEMPTION SMALL
2013-02-19TM01APPOINTMENT TERMINATED, DIRECTOR GERALDINE CHENGADU
2013-02-19TM01APPOINTMENT TERMINATED, DIRECTOR GERALDINE CHENGADU
2013-02-14AR0110/01/13 FULL LIST
2012-08-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-08-28AA01PREVSHO FROM 31/01/2012 TO 31/12/2011
2012-06-25AP01DIRECTOR APPOINTED CLAIRE ELIZABETH HYMERS
2012-02-14AP04CORPORATE SECRETARY APPOINTED JWT (SOUTH) LIMITED
2012-02-14TM01APPOINTMENT TERMINATED, DIRECTOR JWT (SOUTH) LIMITED
2012-01-26AR0110/01/12 FULL LIST
2012-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / SHEILA MARGARET MACKINDER / 10/01/2012
2012-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ELAINE SMITH / 10/01/2012
2012-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / BASIL CLIFT HODGE / 10/01/2012
2012-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / GREGORY HOWARD DOVER / 10/01/2012
2012-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / KRISHNA CHENGADU / 10/01/2012
2012-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / GERALDINE MARY CHENGADU / 10/01/2012
2012-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANE TRACEY BEDFORD / 10/01/2012
2011-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/2011 FROM HENDERSON GILLESPIE SMITH 37-39 STATION ROAD NEW MILTON HAMPSHIRE BH25 6HR
2011-10-10AP02CORPORATE DIRECTOR APPOINTED JWT (SOUTH) LIMITED
2011-10-10TM02APPOINTMENT TERMINATED, SECRETARY KENNETH HENDERSON
2011-09-27AA31/01/11 TOTAL EXEMPTION SMALL
2011-01-20AR0110/01/11 NO CHANGES
2010-07-01AA31/01/10 TOTAL EXEMPTION SMALL
2010-02-09AR0110/01/10 FULL LIST
2009-05-14AA31/01/09 TOTAL EXEMPTION SMALL
2009-02-11363aRETURN MADE UP TO 10/01/09; NO CHANGE OF MEMBERS
2008-09-19AA31/01/08 TOTAL EXEMPTION SMALL
2008-02-04363sRETURN MADE UP TO 10/01/08; NO CHANGE OF MEMBERS
2007-12-06288cDIRECTOR'S PARTICULARS CHANGED
2007-12-06288cDIRECTOR'S PARTICULARS CHANGED
2007-12-06288bDIRECTOR RESIGNED
2007-12-06288bDIRECTOR RESIGNED
2007-12-06288bDIRECTOR RESIGNED
2007-12-06288aNEW DIRECTOR APPOINTED
2007-12-06288aNEW DIRECTOR APPOINTED
2007-10-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07
2007-02-20363sRETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS
2006-08-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06
2006-03-02363sRETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS
2005-10-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05
2005-03-23288aNEW DIRECTOR APPOINTED
2005-02-21363sRETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS
2005-02-18288aNEW DIRECTOR APPOINTED
2005-01-31288bDIRECTOR RESIGNED
2004-12-22288aNEW DIRECTOR APPOINTED
2004-12-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04
2004-10-28288bDIRECTOR RESIGNED
2004-10-26288aNEW DIRECTOR APPOINTED
2004-10-19288bDIRECTOR RESIGNED
2004-02-25363sRETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS
2003-11-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03
2003-07-03288bSECRETARY RESIGNED
2003-06-26288aNEW SECRETARY APPOINTED
2003-06-24287REGISTERED OFFICE CHANGED ON 24/06/03 FROM: PALMER & CO 808-810 WIMBORNE ROAD MOORDOWN BOURNEMOUTH BH9 2DT
2003-01-21363sRETURN MADE UP TO 10/01/03; FULL LIST OF MEMBERS
2002-06-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2002-02-01363(287)REGISTERED OFFICE CHANGED ON 01/02/02
2002-02-01363sRETURN MADE UP TO 10/01/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to STRATFORD COURT (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against STRATFORD COURT (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
STRATFORD COURT (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 STRATFORD COURT (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of STRATFORD COURT (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STRATFORD COURT (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of STRATFORD COURT (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STRATFORD COURT (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as STRATFORD COURT (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where STRATFORD COURT (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STRATFORD COURT (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STRATFORD COURT (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.