BATH HILL COURT (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BATH HILL COURT (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01295075

Incorporation date

20/01/1977

Size

Micro Entity

Contacts

Registered address

Registered address

Wessex House, St Leonards Road, Bournemouth, Dorset BH8 8QSCopy
copy info iconCopy
See on map
Latest events (Record since 20/01/1977)
dot icon02/05/2026
Appointment of Mrs Subodhini Gankande as a director on 2026-04-28
dot icon26/03/2026
Termination of appointment of Reginah Tshegofatso Manyeula as a director on 2026-03-23
dot icon17/03/2026
Termination of appointment of David Brian Grenfell as a director on 2026-03-16
dot icon17/03/2026
Termination of appointment of Vanessa Brady Obe as a director on 2026-03-16
dot icon17/03/2026
Termination of appointment of Mark Coleman as a director on 2026-03-16
dot icon17/03/2026
Termination of appointment of Vincent Toomer as a director on 2026-03-16
dot icon13/03/2026
Appointment of Dr Reginah Tshegofatso Manyeula as a director on 2026-03-09
dot icon13/03/2026
Appointment of Mrs Jennifer Elizabeth Karno as a director on 2026-03-09
dot icon12/03/2026
Appointment of Mr Keith Russell Dickerson as a director on 2026-03-09
dot icon11/03/2026
Appointment of Mr Carleton Adrian Young as a director on 2026-03-09
dot icon11/03/2026
Appointment of Mr Alan Martin Clarke as a director on 2026-03-09
dot icon11/03/2026
Appointment of Mr Peter Edy as a director on 2026-03-09
dot icon11/03/2026
Termination of appointment of Rachel Anderson as a director on 2026-03-10
dot icon06/03/2026
Appointment of Mr David Brian Grenfell as a director on 2026-02-10
dot icon13/02/2026
Registered office address changed from Unit 6 Fleetsbridge Business Centre Upton Road Poole BH17 7AF England to Wessex House St Leonards Road Bournemouth Dorset BH8 8QS on 2026-02-13
dot icon13/02/2026
Appointment of Hawk Estates as a secretary on 2026-02-13
dot icon13/02/2026
Termination of appointment of Hill & Clark Limited as a secretary on 2026-02-13
dot icon12/02/2026
Appointment of Mrs Vanessa Brady Obe as a director on 2026-01-07
dot icon24/11/2025
Termination of appointment of Bradley James Keats as a director on 2025-11-10
dot icon09/10/2025
Secretary's details changed for Hill & Clark Limited on 2025-10-01
dot icon07/10/2025
Termination of appointment of Carleton Adrian Young as a director on 2025-10-07
dot icon06/10/2025
Termination of appointment of John Angus Sandford as a director on 2025-10-03
dot icon23/09/2025
Micro company accounts made up to 2024-12-31
dot icon20/05/2025
Confirmation statement made on 2025-05-16 with no updates
dot icon20/05/2025
Director's details changed for Mr John Angus Sandford on 2025-05-01
dot icon20/05/2025
Director's details changed for Mr Bradley James Keats on 2025-05-01
dot icon27/09/2024
Micro company accounts made up to 2023-12-31
dot icon25/09/2024
Appointment of Mr Vincent Toomer as a director on 2024-09-17
dot icon20/09/2024
Appointment of Mr Mark Coleman as a director on 2024-08-21
dot icon16/08/2024
Termination of appointment of May Lun as a director on 2024-07-30
dot icon22/05/2024
Confirmation statement made on 2024-05-16 with no updates
dot icon11/04/2024
Termination of appointment of Frances Charlotte Booth as a director on 2024-03-24
dot icon03/04/2024
Appointment of Hill & Clark Limited as a secretary on 2024-04-03
dot icon03/04/2024
Registered office address changed from 140 Tachbrook Street London SW1V 2NE England to Unit 6 Fleetsbridge Business Centre Upton Road Poole BH17 7AF on 2024-04-03
dot icon02/04/2024
Termination of appointment of Fry & Co as a secretary on 2024-03-01
dot icon15/02/2024
Termination of appointment of Vanessa Lillian Brady as a director on 2024-02-15
dot icon25/01/2024
Appointment of Mr John Angus Sandford as a director on 2024-01-17
dot icon18/01/2024
Appointment of Mr Carleton Adrian Young as a director on 2024-01-18
dot icon18/01/2024
Termination of appointment of Anthony Lucciano De Reya as a director on 2023-12-14
dot icon21/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon17/10/2023
Secretary's details changed for Fry & Co on 2023-04-27
dot icon17/10/2023
Director's details changed for Ms Rachel Anderson on 2023-04-27
dot icon17/10/2023
Director's details changed for Mr Anthony Lucciano De Reya on 2023-04-27
dot icon28/09/2023
Appointment of Ms May Lun as a director on 2023-09-28
dot icon31/07/2023
Appointment of Mr Bradley James Keats as a director on 2023-05-16
dot icon27/07/2023
Termination of appointment of Subodhini Gankande as a director on 2023-07-26
dot icon23/05/2023
Termination of appointment of Andrew Paul Karno as a director on 2023-05-23
dot icon17/05/2023
Confirmation statement made on 2023-05-16 with no updates
dot icon04/05/2023
Termination of appointment of Jennie Dorothy Nunn as a director on 2023-02-25
dot icon27/04/2023
Registered office address changed from 52 Moreton Street London SW1V 2PB England to 140 Tachbrook Street London SW1V 2NE on 2023-04-27
dot icon01/12/2022
Termination of appointment of Roger Philip Warson as a director on 2022-11-26
dot icon01/12/2022
Appointment of Mrs Frances Charlotte Booth as a director on 2022-11-30
dot icon23/08/2022
Appointment of Ms Rachel Anderson as a director on 2022-08-16
dot icon23/08/2022
Appointment of Mr Roger Philip Warson as a director on 2022-08-16
dot icon23/08/2022
Appointment of Mr Andrew Paul Karno as a director on 2022-08-16
dot icon23/08/2022
Appointment of Mrs Jennie Dorothy Nunn as a director on 2022-08-23
dot icon16/08/2022
Appointment of Mr Anthony Lucciano De Reya as a director on 2022-08-15
dot icon16/08/2022
Appointment of Doctor Vanessa Lillian Brady as a director on 2022-08-15
dot icon15/08/2022
Termination of appointment of Charles Broomhall as a director on 2022-08-09
dot icon15/08/2022
Termination of appointment of John David Wood Meakin as a director on 2022-08-11
dot icon03/08/2022
Termination of appointment of Ralph Marshall as a director on 2022-04-01
dot icon03/08/2022
Termination of appointment of Valeria Cecilia Robinson as a director on 2022-04-01
dot icon06/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon16/05/2022
Confirmation statement made on 2022-05-16 with no updates
dot icon29/03/2022
Appointment of Fry & Co as a secretary on 2022-03-19
dot icon29/03/2022
Registered office address changed from 52 Moreton Street London SW1V 2PB England to 52 Moreton Street London SW1V 2PB on 2022-03-29
dot icon29/03/2022
Registered office address changed from Rendall & Rittner Ltd. 13B St. George Wharf London SW8 2LE England to 52 Moreton Street London SW1V 2PB on 2022-03-29
dot icon21/03/2022
Termination of appointment of Rendall & Rittner Ltd. as a secretary on 2022-03-19
dot icon24/12/2021
Appointment of Mr Charles Broomhall as a director on 2021-12-01
dot icon24/12/2021
Appointment of Mr Ralph Marshall as a director on 2021-12-01
dot icon24/12/2021
Appointment of Mrs Valeria Cecilia Robinson as a director on 2021-12-01
dot icon22/12/2021
Termination of appointment of Joelle Dominique Roncelin-Line as a director on 2021-12-21
dot icon22/12/2021
Termination of appointment of Veronica Page as a director on 2021-12-21
dot icon08/12/2021
Appointment of Mrs Subodhini Gankande as a director on 2021-12-01
dot icon02/12/2021
Termination of appointment of Gillian Malfin as a director on 2021-12-01
dot icon07/10/2021
Termination of appointment of Geoffrey Richard Boyd as a director on 2021-09-29
dot icon03/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon26/05/2021
Appointment of Rendall & Rittner Ltd. as a secretary on 2021-04-01
dot icon26/05/2021
Confirmation statement made on 2021-05-16 with no updates
dot icon26/04/2021
Registered office address changed from Bourne Estates Limited Unit 4 Branksome Business Park Bourne Valley Road Poole Dorset BH12 1DW to Rendall & Rittner Ltd. 13B St. George Wharf London SW8 2LE on 2021-04-26
dot icon26/04/2021
Termination of appointment of Bourne Estates Ltd as a secretary on 2021-03-31
dot icon09/06/2020
Termination of appointment of John Stewart Pearce as a director on 2020-06-09
dot icon22/05/2020
Confirmation statement made on 2020-05-16 with no updates
dot icon17/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon09/01/2020
Appointment of Mr John Stewart Pearce as a director on 2020-01-09
dot icon01/07/2019
Termination of appointment of Ila Cunningham as a director on 2019-06-28
dot icon31/05/2019
Termination of appointment of Nigel Stewart Peter Blumenthal as a director on 2019-05-28
dot icon31/05/2019
Appointment of Mrs Joelle Dominique Roncelin-Line as a director on 2019-05-28
dot icon31/05/2019
Appointment of Mrs Veronica Page as a director on 2019-05-28
dot icon23/05/2019
Confirmation statement made on 2019-05-16 with no updates
dot icon09/05/2019
Termination of appointment of Valerie Hancock as a director on 2019-05-09
dot icon02/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon03/01/2019
Termination of appointment of Gloria Ann Proops as a director on 2018-12-23
dot icon04/06/2018
Appointment of Mr John David Wood Meakin as a director on 2018-05-16
dot icon04/06/2018
Appointment of Mrs Gillian Malfin as a director on 2018-05-16
dot icon17/05/2018
Confirmation statement made on 2018-05-16 with no updates
dot icon20/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon22/03/2018
Termination of appointment of June Mary Terris as a director on 2018-03-20
dot icon16/03/2018
Termination of appointment of Malcolm Line as a director on 2018-03-16
dot icon12/02/2018
Appointment of Mrs June Mary Terris as a director on 2018-02-09
dot icon31/10/2017
Termination of appointment of Malcolm Warwick as a director on 2017-10-22
dot icon22/05/2017
Appointment of Mr Malcolm Warwick as a director on 2017-05-17
dot icon22/05/2017
Appointment of Mr Malcolm Line as a director on 2017-05-17
dot icon18/05/2017
Confirmation statement made on 2017-05-16 with updates
dot icon23/03/2017
Total exemption full accounts made up to 2016-12-31
dot icon01/11/2016
Termination of appointment of Mahir Ozdamar as a director on 2016-11-01
dot icon09/09/2016
Appointment of Mrs Ila Cunningham as a director on 2016-09-08
dot icon01/08/2016
Termination of appointment of Garry Shieldhouse as a director on 2016-08-01
dot icon22/07/2016
Termination of appointment of John Albert Hallett Howes as a director on 2016-07-14
dot icon23/05/2016
Annual return made up to 2016-05-16 no member list
dot icon29/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/03/2016
Appointment of Mr Mahir Ozdamar as a director on 2016-03-10
dot icon01/02/2016
Termination of appointment of Norman Joseph Ashford as a director on 2016-01-29
dot icon08/07/2015
Appointment of Mr Geoffrey Richard Boyd as a director on 2015-03-14
dot icon19/05/2015
Annual return made up to 2015-05-16 no member list
dot icon19/05/2015
Termination of appointment of Ralph Marshall as a director on 2015-05-14
dot icon14/04/2015
Appointment of Mrs Valerie Hancock as a director on 2015-03-12
dot icon27/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon11/12/2014
Termination of appointment of Judith Adda as a director on 2014-12-11
dot icon28/11/2014
Appointment of Judith Adda as a director on 2014-09-11
dot icon14/10/2014
Appointment of Ralph Marshall as a director on 2014-09-11
dot icon27/05/2014
Annual return made up to 2014-05-16 no member list
dot icon19/05/2014
Termination of appointment of Valerie Hancock as a director
dot icon09/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/04/2014
Termination of appointment of Jan Lupin as a director
dot icon26/03/2014
Appointment of Professor Norman Joseph Ashford as a director
dot icon14/03/2014
Termination of appointment of Ila Cunningham as a director
dot icon05/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon29/05/2013
Annual return made up to 2013-05-16 no member list
dot icon24/05/2013
Appointment of Bourne Estates Ltd as a secretary
dot icon24/05/2013
Termination of appointment of Andrew Taylor as a secretary
dot icon15/05/2013
Appointment of Gloria Ann Proops as a director
dot icon18/03/2013
Appointment of Mrs Jan Lupin as a director
dot icon04/02/2013
Termination of appointment of Quentin Griffiths as a director
dot icon13/12/2012
Termination of appointment of Jane Ross as a director
dot icon25/07/2012
Appointment of Mr Quentin John Griffiths as a director
dot icon27/06/2012
Appointment of Mrs Valerie Hancock as a director
dot icon08/06/2012
Annual return made up to 2012-05-16 no member list
dot icon25/04/2012
Termination of appointment of Christopher Davies as a director
dot icon18/04/2012
Termination of appointment of Allan Ayton as a director
dot icon19/03/2012
Total exemption full accounts made up to 2011-12-31
dot icon09/01/2012
Termination of appointment of Susan Bracken as a director
dot icon22/07/2011
Appointment of Christopher Davies as a director
dot icon16/05/2011
Annual return made up to 2011-05-16 no member list
dot icon07/04/2011
Total exemption full accounts made up to 2010-12-31
dot icon01/04/2011
Appointment of Garry Shieldhouse as a director
dot icon30/12/2010
Termination of appointment of Alan Wilson as a director
dot icon17/05/2010
Annual return made up to 2010-05-16 no member list
dot icon17/05/2010
Director's details changed for Alan Gordon Wilson on 2010-05-14
dot icon17/05/2010
Director's details changed for Jane Elizabeth Ross on 2010-05-14
dot icon17/05/2010
Director's details changed for Mr Nigel Stewart Peter Blumenthal on 2010-05-14
dot icon17/05/2010
Director's details changed for Ila Cunningham on 2010-05-14
dot icon17/05/2010
Director's details changed for Susan Margaret Bracken on 2010-05-14
dot icon17/05/2010
Director's details changed for John Albert Hallett Howes on 2010-05-14
dot icon23/03/2010
Total exemption full accounts made up to 2009-12-31
dot icon06/07/2009
Director appointed jane elizabeth ross
dot icon29/06/2009
Director appointed john albert hallett howes
dot icon10/06/2009
Annual return made up to 16/05/09
dot icon21/03/2009
Total exemption full accounts made up to 2008-12-31
dot icon09/09/2008
Director appointed nigel stewart peter blumenthal
dot icon21/08/2008
Appointment terminated director henry mcculloch
dot icon16/05/2008
Annual return made up to 16/05/08
dot icon10/04/2008
Full accounts made up to 2007-12-31
dot icon17/03/2008
Appointment terminated director john laurence
dot icon15/02/2008
Director resigned
dot icon08/11/2007
Registered office changed on 08/11/07 from: 2 trinity 161 old christchurch road bournemouth dorset BH1 1JU
dot icon30/05/2007
Annual return made up to 16/05/07
dot icon29/05/2007
Full accounts made up to 2006-12-31
dot icon21/02/2007
New director appointed
dot icon14/02/2007
Director resigned
dot icon06/06/2006
Annual return made up to 16/05/06
dot icon16/05/2006
New director appointed
dot icon16/05/2006
New director appointed
dot icon12/05/2006
Director resigned
dot icon17/03/2006
Full accounts made up to 2005-12-31
dot icon15/06/2005
Director resigned
dot icon14/06/2005
Annual return made up to 16/05/05
dot icon16/03/2005
Full accounts made up to 2004-12-31
dot icon10/02/2005
New director appointed
dot icon16/12/2004
Director resigned
dot icon25/05/2004
New director appointed
dot icon25/05/2004
Annual return made up to 16/05/04
dot icon17/05/2004
New director appointed
dot icon26/04/2004
Full accounts made up to 2003-12-31
dot icon20/11/2003
Auditor's resignation
dot icon06/09/2003
Registered office changed on 06/09/03 from: victoria chambers fir vale road bournemouth dorset BH1 2JN
dot icon18/06/2003
New director appointed
dot icon27/05/2003
Annual return made up to 16/05/03
dot icon27/05/2003
Full accounts made up to 2002-12-31
dot icon22/05/2003
New director appointed
dot icon22/05/2003
Director resigned
dot icon22/05/2003
New director appointed
dot icon22/05/2003
New director appointed
dot icon26/03/2003
Director resigned
dot icon21/03/2003
Director resigned
dot icon21/01/2003
Director resigned
dot icon21/01/2003
Director resigned
dot icon24/12/2002
Director resigned
dot icon16/07/2002
New director appointed
dot icon12/06/2002
New director appointed
dot icon02/06/2002
New director appointed
dot icon31/05/2002
Annual return made up to 16/05/02
dot icon07/05/2002
New director appointed
dot icon01/05/2002
Full accounts made up to 2001-12-31
dot icon24/04/2002
Director resigned
dot icon12/03/2002
Director resigned
dot icon07/03/2002
New director appointed
dot icon12/12/2001
Registered office changed on 12/12/01 from: dickens house 15 west borough wimborne dorset BH21 1LT
dot icon12/12/2001
Director resigned
dot icon12/12/2001
Director resigned
dot icon12/12/2001
New secretary appointed
dot icon12/12/2001
Secretary resigned
dot icon17/07/2001
New secretary appointed
dot icon17/07/2001
Secretary resigned
dot icon04/06/2001
Secretary resigned
dot icon04/06/2001
New secretary appointed
dot icon21/05/2001
Annual return made up to 16/05/01
dot icon25/04/2001
Full accounts made up to 2000-12-31
dot icon11/07/2000
New director appointed
dot icon18/05/2000
Annual return made up to 16/05/00
dot icon28/04/2000
Full accounts made up to 1999-12-31
dot icon31/03/2000
Director resigned
dot icon08/02/2000
Registered office changed on 08/02/00 from: burns 144 holdenhurst road bournemouth BH8 8AS
dot icon05/10/1999
New secretary appointed
dot icon05/10/1999
Secretary resigned
dot icon30/06/1999
Annual return made up to 16/05/99
dot icon23/06/1999
New director appointed
dot icon10/06/1999
New director appointed
dot icon01/04/1999
Full accounts made up to 1998-12-31
dot icon11/11/1998
Declaration of satisfaction of mortgage/charge
dot icon16/10/1998
New secretary appointed
dot icon09/10/1998
Secretary resigned
dot icon11/05/1998
Annual return made up to 16/05/98
dot icon31/03/1998
Full accounts made up to 1997-12-31
dot icon17/03/1998
Director resigned
dot icon22/08/1997
New director appointed
dot icon23/05/1997
Annual return made up to 16/05/97
dot icon17/03/1997
Full accounts made up to 1996-12-31
dot icon10/12/1996
New director appointed
dot icon09/12/1996
Director resigned
dot icon23/05/1996
Annual return made up to 16/05/96
dot icon24/03/1996
Full accounts made up to 1995-12-31
dot icon21/03/1996
Director resigned
dot icon18/03/1996
New director appointed
dot icon04/05/1995
Full accounts made up to 1994-12-31
dot icon03/05/1995
Annual return made up to 16/05/95
dot icon02/05/1995
Registered office changed on 02/05/95 from: ellerslie chambers hinton road bournemouth BH1 2EE
dot icon08/02/1995
Secretary resigned;new secretary appointed
dot icon09/01/1995
Director resigned
dot icon09/01/1995
Director resigned
dot icon06/01/1995
New director appointed
dot icon06/01/1995
New director appointed
dot icon06/01/1995
Registered office changed on 06/01/95 from: sandringham house 1 exeter park road bournemouth dorset BH2 5BZ
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/09/1994
Director resigned
dot icon29/07/1994
Full accounts made up to 1993-12-31
dot icon25/07/1994
New director appointed
dot icon26/05/1994
Annual return made up to 16/05/94
dot icon17/01/1994
New director appointed
dot icon20/12/1993
New director appointed
dot icon01/11/1993
New secretary appointed
dot icon21/10/1993
Full accounts made up to 1992-12-31
dot icon03/09/1993
Director resigned
dot icon03/09/1993
Director resigned
dot icon03/09/1993
Secretary resigned;director resigned
dot icon03/09/1993
Director resigned
dot icon27/08/1993
Director resigned
dot icon19/05/1993
Annual return made up to 16/05/93
dot icon10/05/1993
New director appointed
dot icon10/05/1993
New director appointed
dot icon10/05/1993
New director appointed
dot icon30/10/1992
Accounts for a small company made up to 1991-12-31
dot icon22/06/1992
Annual return made up to 16/05/92
dot icon26/02/1992
New director appointed
dot icon25/02/1992
Director resigned
dot icon17/02/1992
Registered office changed on 17/02/92 from: 2ND floor 27 old christchurch rd bournemouth dorset,BH1 1DS
dot icon22/11/1991
Director resigned
dot icon14/11/1991
Director resigned
dot icon26/09/1991
Director resigned;new director appointed
dot icon13/09/1991
Secretary resigned
dot icon13/09/1991
New secretary appointed
dot icon15/07/1991
Director resigned
dot icon16/06/1991
Director resigned
dot icon16/06/1991
Director resigned
dot icon16/06/1991
Annual return made up to 16/05/91
dot icon16/06/1991
Accounts for a small company made up to 1990-12-31
dot icon16/06/1991
Director resigned
dot icon20/03/1991
Director resigned;new director appointed
dot icon16/01/1991
New director appointed
dot icon03/01/1991
New director appointed
dot icon03/01/1991
New director appointed
dot icon30/10/1990
Accounting reference date shortened from 31/03 to 31/12
dot icon30/10/1990
Accounts for a small company made up to 1989-12-31
dot icon10/10/1990
Director resigned
dot icon10/10/1990
New director appointed
dot icon10/10/1990
Director resigned
dot icon10/10/1990
Director resigned
dot icon10/10/1990
Annual return made up to 16/05/90
dot icon24/05/1990
New director appointed
dot icon24/05/1990
New director appointed
dot icon24/05/1990
New director appointed
dot icon10/05/1990
New director appointed
dot icon12/03/1990
New director appointed
dot icon10/01/1990
Director resigned;new director appointed
dot icon04/01/1990
Accounts for a small company made up to 1988-12-31
dot icon04/01/1990
Director resigned
dot icon04/01/1990
Annual return made up to 07/06/89
dot icon16/05/1989
Registered office changed on 16/05/89 from: bath hill court bath road bournemouth dorset
dot icon13/04/1989
Director resigned;new director appointed
dot icon13/04/1989
Director resigned;new director appointed
dot icon13/04/1989
Secretary resigned;new secretary appointed
dot icon13/04/1989
Director resigned;new director appointed
dot icon03/04/1989
Annual return made up to 21/04/88
dot icon03/04/1989
Accounts for a small company made up to 1987-12-31
dot icon16/05/1988
Secretary resigned;new secretary appointed
dot icon05/06/1987
Accounts made up to 1986-12-31
dot icon05/06/1987
30/04/87 nsc
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon04/06/1986
Annual return made up to 24/04/86
dot icon04/06/1986
New secretary appointed;new director appointed
dot icon04/06/1986
Accounts for a small company made up to 1985-12-31
dot icon20/01/1977
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+27.42 % *

* during past year

Cash in Bank

£32,677.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
0
13.53K
-
0.00
25.65K
-
2022
0
18.17K
-
0.00
32.68K
-
2022
0
18.17K
-
0.00
32.68K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

18.17K £Ascended34.34 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

32.68K £Ascended27.42 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

89
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HILL & CLARK LIMITED
Corporate Secretary
03/04/2024 - 13/02/2026
137
FRY & CO
Corporate Secretary
19/03/2022 - 01/03/2024
40
Robinson, Valeria Cecilia
Director
01/12/2021 - 01/04/2022
-
Marshall, Ralph
Director
11/09/2014 - 14/05/2015
6
Marshall, Ralph
Director
01/12/2021 - 01/04/2022
6

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 BATH HILL COURT (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED

BATH HILL COURT (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 20/01/1977 with the registered office located at Wessex House, St Leonards Road, Bournemouth, Dorset BH8 8QS. There are currently 6 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BATH HILL COURT (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED?

toggle

BATH HILL COURT (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 20/01/1977 .

Where is BATH HILL COURT (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED located?

toggle

BATH HILL COURT (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED is registered at Wessex House, St Leonards Road, Bournemouth, Dorset BH8 8QS.

What does BATH HILL COURT (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED do?

toggle

BATH HILL COURT (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BATH HILL COURT (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 02/05/2026: Appointment of Mrs Subodhini Gankande as a director on 2026-04-28.