BAMBER COURT FLATS (MANAGEMENT) LIMITED

Register to unlock more data on OkredoRegister

BAMBER COURT FLATS (MANAGEMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02617930

Incorporation date

06/06/1991

Size

Dormant

Contacts

Registered address

Registered address

Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire SL8 5QHCopy
copy info iconCopy
See on map
Latest events (Record since 06/06/1991)
dot icon05/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon10/07/2025
Confirmation statement made on 2025-06-06 with updates
dot icon27/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon24/06/2024
Director's details changed for Martin Dean on 2024-06-06
dot icon24/06/2024
Confirmation statement made on 2024-06-06 with updates
dot icon20/11/2023
Termination of appointment of Paul Anthony Scott as a director on 2023-10-31
dot icon09/11/2023
Director's details changed for Mr Paul Anthony Scott on 2023-11-09
dot icon09/11/2023
Director's details changed for Martin Dean on 2023-11-09
dot icon06/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon06/06/2023
Confirmation statement made on 2023-06-06 with updates
dot icon24/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon06/06/2022
Confirmation statement made on 2022-06-06 with updates
dot icon24/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon12/07/2021
Confirmation statement made on 2021-06-06 with no updates
dot icon08/06/2020
Confirmation statement made on 2020-06-06 with no updates
dot icon03/01/2020
Accounts for a dormant company made up to 2019-12-31
dot icon06/06/2019
Confirmation statement made on 2019-06-06 with updates
dot icon07/02/2019
Accounts for a dormant company made up to 2018-12-31
dot icon06/11/2018
Appointment of Mr Kenneth David Knight as a director on 2018-06-27
dot icon06/06/2018
Confirmation statement made on 2018-06-06 with no updates
dot icon15/05/2018
Accounts for a dormant company made up to 2017-12-31
dot icon07/06/2017
Confirmation statement made on 2017-06-06 with updates
dot icon24/01/2017
Accounts for a dormant company made up to 2016-12-31
dot icon01/07/2016
Annual return made up to 2016-06-06 with full list of shareholders
dot icon25/01/2016
Accounts for a dormant company made up to 2015-12-31
dot icon11/01/2016
Registered office address changed from Castleford Management 314-316 Bournemouth Road Poole Dorset BH14 9AP to Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH on 2016-01-11
dot icon08/07/2015
Annual return made up to 2015-06-06 with full list of shareholders
dot icon11/06/2015
Accounts for a dormant company made up to 2014-12-31
dot icon08/07/2014
Annual return made up to 2014-06-06 with full list of shareholders
dot icon05/02/2014
Appointment of Q1 Professional Services Limited as a secretary
dot icon05/02/2014
Termination of appointment of Anthony Ford as a secretary
dot icon05/02/2014
Total exemption full accounts made up to 2013-12-31
dot icon08/07/2013
Annual return made up to 2013-06-06 with full list of shareholders
dot icon16/05/2013
Total exemption full accounts made up to 2012-12-31
dot icon13/05/2013
Registered office address changed from Castleford Management 5a New Orchard Poole Dorset BH15 1LY on 2013-05-13
dot icon03/07/2012
Total exemption full accounts made up to 2011-12-31
dot icon28/06/2012
Annual return made up to 2012-06-06 with full list of shareholders
dot icon01/07/2011
Annual return made up to 2011-06-06 with full list of shareholders
dot icon24/03/2011
Total exemption full accounts made up to 2010-12-31
dot icon02/07/2010
Annual return made up to 2010-06-06 with full list of shareholders
dot icon08/04/2010
Total exemption full accounts made up to 2009-12-31
dot icon30/06/2009
Return made up to 06/06/09; full list of members
dot icon07/04/2009
Total exemption full accounts made up to 2008-12-31
dot icon20/06/2008
Return made up to 06/06/08; full list of members
dot icon19/06/2008
Director's change of particulars / paul scott / 18/12/2007
dot icon16/04/2008
Total exemption full accounts made up to 2007-12-31
dot icon28/06/2007
Return made up to 06/06/07; full list of members
dot icon24/05/2007
Total exemption full accounts made up to 2006-12-31
dot icon15/06/2006
Return made up to 06/06/06; full list of members
dot icon28/02/2006
Total exemption full accounts made up to 2005-12-31
dot icon12/01/2006
Director resigned
dot icon09/01/2006
Director resigned
dot icon17/08/2005
Return made up to 06/06/05; full list of members
dot icon17/08/2005
New secretary appointed
dot icon04/07/2005
Registered office changed on 04/07/05 from: 5 a new orchard poole dorset BH15 1LY
dot icon20/06/2005
Registered office changed on 20/06/05 from: dickens house 15 west borough wimborne dorset BH21 1LT
dot icon26/04/2005
Total exemption full accounts made up to 2004-12-31
dot icon08/12/2004
Secretary resigned
dot icon02/11/2004
Total exemption full accounts made up to 2003-12-31
dot icon22/06/2004
Return made up to 06/06/04; full list of members
dot icon12/12/2003
Director resigned
dot icon15/09/2003
Total exemption full accounts made up to 2002-12-31
dot icon11/06/2003
Return made up to 06/06/03; full list of members
dot icon03/12/2002
New director appointed
dot icon26/11/2002
New director appointed
dot icon18/11/2002
New director appointed
dot icon04/11/2002
Director resigned
dot icon04/11/2002
New director appointed
dot icon07/06/2002
Return made up to 06/06/02; full list of members
dot icon11/04/2002
Total exemption full accounts made up to 2001-12-31
dot icon26/06/2001
Secretary resigned
dot icon26/06/2001
New secretary appointed
dot icon26/06/2001
Return made up to 06/06/01; full list of members
dot icon23/04/2001
Full accounts made up to 2000-12-31
dot icon01/02/2001
Secretary resigned
dot icon01/02/2001
New secretary appointed
dot icon07/06/2000
Return made up to 06/06/00; full list of members
dot icon15/05/2000
Full accounts made up to 1999-12-31
dot icon09/07/1999
Full accounts made up to 1998-12-31
dot icon21/06/1999
Return made up to 06/06/99; full list of members
dot icon09/06/1998
Return made up to 06/06/98; full list of members
dot icon13/05/1998
Full accounts made up to 1997-12-31
dot icon26/10/1997
Full accounts made up to 1996-12-31
dot icon19/06/1997
Return made up to 06/06/97; full list of members
dot icon03/11/1996
Full accounts made up to 1995-12-31
dot icon03/06/1996
Return made up to 06/06/96; no change of members
dot icon16/02/1996
Registered office changed on 16/02/96 from: 1 kingland road poole dorset BH15 1SH
dot icon03/10/1995
Full accounts made up to 1994-12-31
dot icon30/06/1995
Registered office changed on 30/06/95 from: 3 kingland road poole dorset BH15 1SH
dot icon23/06/1995
Return made up to 06/06/95; full list of members
dot icon02/02/1995
Ad 01/01/91-12/12/94 £ si 8@10
dot icon11/01/1995
Secretary resigned;new secretary appointed
dot icon11/01/1995
Director resigned;new director appointed
dot icon11/01/1995
Registered office changed on 11/01/95 from: 310 bournemouth road parkstone poole dorset BH14 9AR
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/11/1994
Full accounts made up to 1993-12-31
dot icon02/11/1993
Full accounts made up to 1992-12-31
dot icon27/06/1993
Return made up to 06/06/93; no change of members
dot icon04/11/1992
Full accounts made up to 1991-12-31
dot icon16/06/1992
Return made up to 06/06/92; full list of members
dot icon25/10/1991
Registered office changed on 25/10/91 from: 310 bournemouth road parkstone poole dorset BH14 9AR
dot icon25/10/1991
Secretary resigned;new secretary appointed
dot icon25/10/1991
Director resigned;new director appointed
dot icon25/10/1991
Accounting reference date notified as 31/12
dot icon11/07/1991
Registered office changed on 11/07/91 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon11/07/1991
New secretary appointed
dot icon11/07/1991
Secretary resigned;director resigned;new director appointed
dot icon06/06/1991
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Q1 PROFESSIONAL SERVICES LIMITED
Corporate Secretary
03/02/2014 - Present
610
Dean, Martin
Director
19/11/2002 - Present
2
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
05/06/1991 - 03/10/1991
16011
London Law Services Limited
Nominee Director
05/06/1991 - 03/10/1991
15403
Whitelock, John Sydenham
Director
03/10/1991 - 11/12/1994
38

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BAMBER COURT FLATS (MANAGEMENT) LIMITED

BAMBER COURT FLATS (MANAGEMENT) LIMITED is an(a) Active company incorporated on 06/06/1991 with the registered office located at Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire SL8 5QH. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BAMBER COURT FLATS (MANAGEMENT) LIMITED?

toggle

BAMBER COURT FLATS (MANAGEMENT) LIMITED is currently Active. It was registered on 06/06/1991 .

Where is BAMBER COURT FLATS (MANAGEMENT) LIMITED located?

toggle

BAMBER COURT FLATS (MANAGEMENT) LIMITED is registered at Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire SL8 5QH.

What does BAMBER COURT FLATS (MANAGEMENT) LIMITED do?

toggle

BAMBER COURT FLATS (MANAGEMENT) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BAMBER COURT FLATS (MANAGEMENT) LIMITED?

toggle

The latest filing was on 05/09/2025: Accounts for a dormant company made up to 2024-12-31.