BENJAMIN COURT MANAGEMENT COMPANY (BOURNEMOUTH) LIMITED

Register to unlock more data on OkredoRegister

BENJAMIN COURT MANAGEMENT COMPANY (BOURNEMOUTH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03340237

Incorporation date

26/03/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Hawthorn House, 1 Lowther Gardens, Bournemouth BH8 8NFCopy
copy info iconCopy
See on map
Latest events (Record since 26/03/1997)
dot icon27/03/2026
Confirmation statement made on 2026-03-26 with updates
dot icon12/02/2026
Total exemption full accounts made up to 2025-07-31
dot icon21/01/2026
Termination of appointment of Susan Pauline Bates as a director on 2026-01-21
dot icon20/10/2025
Termination of appointment of Audrey Hodges as a director on 2025-10-20
dot icon26/06/2025
Appointment of Ms Susan Pauline Bates as a director on 2025-06-26
dot icon16/06/2025
Appointment of Miss Patricia Emma Street as a director on 2025-06-16
dot icon01/04/2025
Confirmation statement made on 2025-03-26 with updates
dot icon04/02/2025
Total exemption full accounts made up to 2024-07-31
dot icon26/03/2024
Confirmation statement made on 2024-03-26 with updates
dot icon12/02/2024
Termination of appointment of Joy Elizabeth Humphrey as a director on 2024-02-12
dot icon08/01/2024
Accounts for a dormant company made up to 2023-07-31
dot icon04/07/2023
Termination of appointment of Patricia Emma Street as a director on 2023-05-24
dot icon12/04/2023
Appointment of Mrs Audrey Hodges as a director on 2023-04-12
dot icon27/03/2023
Confirmation statement made on 2023-03-26 with updates
dot icon21/12/2022
Total exemption full accounts made up to 2022-07-31
dot icon17/05/2022
Appointment of Miss Katerina Kenneth as a director on 2022-05-17
dot icon09/05/2022
Termination of appointment of Gwenda Slaughter as a director on 2022-05-05
dot icon28/03/2022
Confirmation statement made on 2022-03-26 with updates
dot icon19/01/2022
Total exemption full accounts made up to 2021-07-31
dot icon27/03/2021
Confirmation statement made on 2021-03-26 with updates
dot icon20/01/2021
Total exemption full accounts made up to 2020-07-31
dot icon02/08/2020
Termination of appointment of Lynne Pamela Baldwin as a director on 2020-07-28
dot icon14/07/2020
Appointment of Burns Property Management & Lettings Limited as a secretary on 2020-05-01
dot icon14/07/2020
Termination of appointment of Jwt (South) Limited as a secretary on 2020-05-01
dot icon30/03/2020
Confirmation statement made on 2020-03-26 with updates
dot icon14/01/2020
Registered office address changed from Hamilton Townsend 1-3 Seamoor Road Bournemouth Dorset BH4 9AA to C/O Hawthorn House 1 Lowther Gardens Bournemouth BH8 8NF on 2020-01-14
dot icon03/12/2019
Termination of appointment of Avril Ethel Humphries as a director on 2019-12-02
dot icon25/11/2019
Total exemption full accounts made up to 2019-07-31
dot icon25/09/2019
Termination of appointment of Keith Charles Palmer as a director on 2019-09-25
dot icon22/08/2019
Appointment of Mr Keith Charles Palmer as a director on 2019-08-22
dot icon27/03/2019
Confirmation statement made on 2019-03-26 with updates
dot icon21/03/2019
Appointment of Mrs Gwenda Slaughter as a director on 2019-03-21
dot icon14/03/2019
Appointment of Dr Lynne Pamela Baldwin as a director on 2019-03-14
dot icon23/01/2019
Termination of appointment of Raymond Power as a director on 2018-11-07
dot icon04/12/2018
Appointment of Miss Patricia Emma Street as a director on 2018-12-01
dot icon03/12/2018
Total exemption full accounts made up to 2018-07-31
dot icon26/03/2018
Confirmation statement made on 2018-03-26 with updates
dot icon27/11/2017
Total exemption full accounts made up to 2017-07-31
dot icon17/11/2017
Termination of appointment of Gwenda Slaughter as a director on 2017-11-17
dot icon30/10/2017
Termination of appointment of Susan Pauline Bates as a director on 2017-10-30
dot icon29/03/2017
Confirmation statement made on 2017-03-26 with updates
dot icon13/01/2017
Appointment of Raymond Power as a director on 2016-12-09
dot icon12/01/2017
Appointment of Joy Elizabeth Humphrey as a director on 2016-12-09
dot icon08/01/2017
Appointment of Gwenda Slaughter as a director on 2016-12-09
dot icon07/11/2016
Total exemption small company accounts made up to 2016-07-31
dot icon04/11/2016
Termination of appointment of Paul Nicholas Pinkett as a director on 2016-11-02
dot icon08/04/2016
Annual return made up to 2016-03-26 with full list of shareholders
dot icon16/12/2015
Total exemption small company accounts made up to 2015-07-31
dot icon01/04/2015
Annual return made up to 2015-03-26 with full list of shareholders
dot icon01/12/2014
Total exemption small company accounts made up to 2014-07-31
dot icon01/09/2014
Termination of appointment of Robert Brian Morris as a director on 2014-09-01
dot icon15/08/2014
Appointment of Paul Nicholas Pinkett as a director on 2014-08-04
dot icon08/05/2014
Termination of appointment of Linda Egan as a director
dot icon25/04/2014
Annual return made up to 2014-03-26 with full list of shareholders
dot icon11/12/2013
Total exemption small company accounts made up to 2013-07-31
dot icon12/06/2013
Appointment of Susan Pauline Bates as a director
dot icon10/05/2013
Annual return made up to 2013-03-26 with full list of shareholders
dot icon28/03/2013
Total exemption small company accounts made up to 2012-07-31
dot icon01/03/2013
Termination of appointment of Lillian Carson as a director
dot icon13/04/2012
Annual return made up to 2012-03-26 with full list of shareholders
dot icon13/04/2012
Appointment of Jwt (South) Limited as a secretary
dot icon28/12/2011
Total exemption full accounts made up to 2011-07-31
dot icon09/05/2011
Total exemption full accounts made up to 2010-07-31
dot icon19/04/2011
Annual return made up to 2011-03-26 with full list of shareholders
dot icon22/04/2010
Annual return made up to 2010-03-26 with full list of shareholders
dot icon22/04/2010
Director's details changed for Robert Brian Morris on 2010-03-26
dot icon22/04/2010
Director's details changed for Avril Ethel Humphries on 2010-03-26
dot icon22/04/2010
Director's details changed for Lillian Sylvia Carson on 2010-03-26
dot icon22/04/2010
Director's details changed for Linda Evelyn Egan on 2010-03-26
dot icon14/04/2010
Total exemption full accounts made up to 2009-07-31
dot icon11/08/2009
Registered office changed on 11/08/2009 from 21 church road poole dorset BH14 8UF
dot icon20/07/2009
Accounting reference date extended from 31/03/2009 to 31/07/2009
dot icon23/04/2009
Return made up to 26/03/09; full list of members
dot icon22/04/2009
Director's change of particulars / robert morris / 31/01/2009
dot icon22/04/2009
Director's change of particulars / avril humphries / 31/01/2009
dot icon26/02/2009
Appointment terminated secretary leslie carpenter
dot icon29/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon16/09/2008
Director appointed linda evelyn egan
dot icon12/09/2008
Director appointed avril ethel humphries
dot icon23/07/2008
Director appointed robert brian morris
dot icon23/07/2008
Appointment terminated director leslie carpenter
dot icon11/04/2008
Return made up to 26/03/08; full list of members
dot icon02/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon03/04/2007
Return made up to 26/03/07; full list of members
dot icon27/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon31/03/2006
Return made up to 26/03/06; full list of members
dot icon01/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon09/11/2005
Return made up to 26/03/05; full list of members
dot icon09/11/2005
Registered office changed on 09/11/05 from: elizabeth house unit 13 fordingbridge business park fordingbridge hampshire BP6 1BZ
dot icon09/11/2005
Secretary resigned
dot icon26/09/2005
Return made up to 26/03/04; full list of members; amend
dot icon26/09/2005
Return made up to 26/03/03; full list of members; amend
dot icon26/09/2005
Return made up to 26/03/02; full list of members; amend
dot icon26/09/2005
Return made up to 26/03/01; full list of members; amend
dot icon26/09/2005
Return made up to 26/03/00; full list of members; amend
dot icon26/09/2005
Return made up to 26/03/99; full list of members; amend
dot icon26/09/2005
Return made up to 26/03/98; full list of members; amend
dot icon26/09/2005
Director resigned
dot icon19/09/2005
New secretary appointed;new director appointed
dot icon20/06/2005
Director resigned
dot icon16/06/2005
Director resigned
dot icon29/03/2005
Secretary resigned
dot icon29/03/2005
New secretary appointed
dot icon29/03/2005
Registered office changed on 29/03/05 from: 21 church road parkstone poole dorset BH14 8UF
dot icon31/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon03/11/2004
New director appointed
dot icon03/11/2004
New director appointed
dot icon03/11/2004
Director resigned
dot icon16/06/2004
Return made up to 26/03/04; full list of members
dot icon03/03/2004
Registered office changed on 03/03/04 from: suite 1 114 old christchurch road bournemouth dorset BH1 1LU
dot icon03/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon15/04/2003
Return made up to 26/03/03; full list of members
dot icon23/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon02/08/2002
Return made up to 26/03/02; full list of members
dot icon15/06/2002
Registered office changed on 15/06/02 from: benjamin court 16 madeira road bournemouth dorset BH1 1QG
dot icon06/06/2002
Director resigned
dot icon24/08/2001
Total exemption full accounts made up to 2001-03-31
dot icon20/08/2001
Secretary resigned;director resigned
dot icon29/07/2001
New secretary appointed;new director appointed
dot icon24/04/2001
Return made up to 26/03/01; change of members
dot icon28/07/2000
Registered office changed on 28/07/00 from: benjamin court 16 madeira road bournemouth dorset BH1 1QG
dot icon23/06/2000
Full accounts made up to 2000-03-31
dot icon21/04/2000
Return made up to 26/03/00; change of members
dot icon10/06/1999
Full accounts made up to 1999-03-31
dot icon29/04/1999
Return made up to 26/03/99; full list of members
dot icon24/09/1998
Full accounts made up to 1998-03-31
dot icon16/04/1998
Return made up to 26/03/98; full list of members
dot icon03/04/1997
Secretary resigned
dot icon26/03/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
26/03/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
24.00
-
0.00
7.00
-
2022
0
24.00
-
0.00
7.00
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Street, Patricia Emma
Director
01/12/2018 - 24/05/2023
1
Street, Patricia Emma
Director
16/06/2025 - Present
1
Hodges, Audrey
Director
12/04/2023 - 20/10/2025
-
Humphrey, Joy Elizabeth
Director
09/12/2016 - 12/02/2024
-
Bates, Susan Pauline
Director
20/05/2013 - 30/10/2017
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BENJAMIN COURT MANAGEMENT COMPANY (BOURNEMOUTH) LIMITED

BENJAMIN COURT MANAGEMENT COMPANY (BOURNEMOUTH) LIMITED is an(a) Active company incorporated on 26/03/1997 with the registered office located at C/O Hawthorn House, 1 Lowther Gardens, Bournemouth BH8 8NF. There are currently 2 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 BENJAMIN COURT MANAGEMENT COMPANY (BOURNEMOUTH) LIMITED?

toggle

BENJAMIN COURT MANAGEMENT COMPANY (BOURNEMOUTH) LIMITED is currently Active. It was registered on 26/03/1997 .

Where is BENJAMIN COURT MANAGEMENT COMPANY (BOURNEMOUTH) LIMITED located?

toggle

BENJAMIN COURT MANAGEMENT COMPANY (BOURNEMOUTH) LIMITED is registered at C/O Hawthorn House, 1 Lowther Gardens, Bournemouth BH8 8NF.

What does BENJAMIN COURT MANAGEMENT COMPANY (BOURNEMOUTH) LIMITED do?

toggle

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

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

toggle

The latest filing was on 27/03/2026: Confirmation statement made on 2026-03-26 with updates.