CHESTER HOUSE (BOURNEMOUTH) MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CHESTER HOUSE (BOURNEMOUTH) MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03528795

Incorporation date

17/03/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O House & Son Lansdowne House, Christchurch Road, Bournemouth BH1 3JWCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/1998)
dot icon20/04/2026
Replacement Filing for the appointment of Mr Luis Eduardo Berti Salas as a director
dot icon07/04/2026
Confirmation statement made on 2026-03-24 with updates
dot icon10/03/2026
Termination of appointment of Julie Dawn Denny as a director on 2026-03-01
dot icon12/09/2025
Total exemption full accounts made up to 2025-03-24
dot icon11/08/2025
Confirmation statement made on 2025-08-01 with updates
dot icon05/02/2025
Accounts for a dormant company made up to 2024-03-24
dot icon02/08/2024
Confirmation statement made on 2024-08-01 with updates
dot icon01/08/2024
Registered office address changed from C/O House & Son Property Consultants Ltd Lansdowne House Christchurch Road Bournemouth Dorset BH1 3JW to C/O House & Son Lansdowne House Christchurch Road Bournemouth BH1 3JW on 2024-08-01
dot icon16/12/2023
Accounts for a dormant company made up to 2023-03-24
dot icon17/08/2023
Confirmation statement made on 2023-08-01 with updates
dot icon17/03/2023
Confirmation statement made on 2023-03-08 with updates
dot icon07/11/2022
Total exemption full accounts made up to 2022-03-24
dot icon08/03/2022
Confirmation statement made on 2022-03-08 with updates
dot icon10/08/2021
Appointment of Mr Luis Eduardo Berti Salas as a director on 2021-08-01
dot icon28/06/2021
Total exemption full accounts made up to 2021-03-24
dot icon12/03/2021
Total exemption full accounts made up to 2020-03-24
dot icon08/03/2021
Confirmation statement made on 2021-03-08 with no updates
dot icon11/03/2020
Confirmation statement made on 2020-03-08 with no updates
dot icon29/11/2019
Total exemption full accounts made up to 2019-03-24
dot icon21/11/2019
Termination of appointment of Rebecca Jane Parris as a director on 2019-11-21
dot icon21/03/2019
Confirmation statement made on 2019-03-08 with updates
dot icon12/01/2019
Appointment of Miss Rebecca Jane Parris as a director on 2019-01-04
dot icon12/01/2019
Termination of appointment of Jonathan Robert Nickola Chant as a director on 2019-01-04
dot icon23/08/2018
Total exemption full accounts made up to 2018-03-24
dot icon08/03/2018
Confirmation statement made on 2018-03-08 with updates
dot icon23/02/2018
Termination of appointment of Robert Marcus Forsdyke as a director on 2018-02-02
dot icon10/10/2017
Total exemption full accounts made up to 2017-03-24
dot icon19/05/2017
Appointment of Mr Jonathan Robert Nickola Chant as a director on 2016-11-01
dot icon08/03/2017
Confirmation statement made on 2017-03-08 with updates
dot icon04/10/2016
Total exemption small company accounts made up to 2016-03-24
dot icon06/04/2016
Termination of appointment of Alan Cridford as a director on 2016-03-15
dot icon11/03/2016
Annual return made up to 2016-03-08 with full list of shareholders
dot icon18/06/2015
Total exemption full accounts made up to 2015-03-24
dot icon11/03/2015
Annual return made up to 2015-03-08 with full list of shareholders
dot icon04/07/2014
Total exemption full accounts made up to 2014-03-24
dot icon10/03/2014
Annual return made up to 2014-03-08 with full list of shareholders
dot icon28/06/2013
Total exemption full accounts made up to 2013-03-24
dot icon18/04/2013
Annual return made up to 2013-03-08 with full list of shareholders
dot icon11/01/2013
Appointment of Mr Alan Cridford as a director
dot icon07/09/2012
Total exemption full accounts made up to 2012-03-24
dot icon27/03/2012
Annual return made up to 2012-03-08 with full list of shareholders
dot icon13/07/2011
Total exemption full accounts made up to 2011-03-24
dot icon25/03/2011
Annual return made up to 2011-03-08 with full list of shareholders
dot icon25/03/2011
Registered office address changed from C/O House and Son Property Consultants Ltd Lansdowne House Christchurch Road Bournemouth Dorset BH1 3JW on 2011-03-25
dot icon25/03/2011
Director's details changed for Robert Marcus Forsdyke on 2011-01-01
dot icon21/07/2010
Total exemption full accounts made up to 2010-03-24
dot icon23/03/2010
Annual return made up to 2010-03-08 with full list of shareholders
dot icon19/03/2010
Secretary's details changed for House and Son Property Consultants Limited on 2009-11-01
dot icon18/03/2010
Director's details changed for Sarah Thomas on 2009-11-01
dot icon18/03/2010
Director's details changed for Julie Dawn Denny on 2009-11-01
dot icon18/03/2010
Termination of appointment of D D Management Company Limited as a secretary
dot icon04/08/2009
Director appointed julie dawn denny
dot icon29/07/2009
Total exemption full accounts made up to 2009-03-24
dot icon10/03/2009
Return made up to 08/03/09; full list of members
dot icon08/09/2008
Total exemption full accounts made up to 2008-03-24
dot icon17/07/2008
Return made up to 08/03/08; full list of members
dot icon28/04/2008
Total exemption full accounts made up to 2007-03-24
dot icon26/03/2008
Appointment terminated director michael davies
dot icon26/03/2008
Director appointed robert marcus forsdyke
dot icon26/03/2008
Secretary appointed house and son property consultants LIMITED
dot icon26/03/2008
Registered office changed on 26/03/2008 from d d management co 78 castle lane west bournemouth BH9 3JU
dot icon26/03/2008
Director appointed sarah thomas
dot icon11/05/2007
Return made up to 08/03/07; full list of members
dot icon11/07/2006
Return made up to 08/03/06; full list of members
dot icon11/07/2006
New director appointed
dot icon07/07/2006
New secretary appointed
dot icon10/05/2006
Total exemption full accounts made up to 2006-03-24
dot icon14/02/2006
Director resigned
dot icon08/12/2005
New secretary appointed
dot icon08/12/2005
Return made up to 08/03/05; full list of members
dot icon08/12/2005
Secretary resigned
dot icon26/10/2005
Total exemption full accounts made up to 2005-03-24
dot icon07/04/2005
Director resigned
dot icon31/01/2005
Director resigned
dot icon04/01/2005
New secretary appointed
dot icon24/12/2004
Secretary resigned
dot icon24/12/2004
Registered office changed on 24/12/04 from: hercules house 29-39 the broadway stanmore middlesex HA7 4DJ
dot icon14/12/2004
Secretary resigned
dot icon18/11/2004
New secretary appointed;new director appointed
dot icon18/11/2004
New director appointed
dot icon08/11/2004
Director resigned
dot icon14/10/2004
Total exemption full accounts made up to 2004-03-24
dot icon08/10/2004
Total exemption full accounts made up to 2003-03-24
dot icon20/04/2004
Return made up to 08/03/04; full list of members
dot icon22/12/2003
Return made up to 08/03/03; full list of members
dot icon30/11/2002
Total exemption full accounts made up to 2002-03-24
dot icon30/11/2002
Accounting reference date shortened from 30/06/02 to 24/03/02
dot icon15/10/2002
New director appointed
dot icon12/08/2002
Director resigned
dot icon07/06/2002
Return made up to 08/03/02; full list of members
dot icon21/01/2002
Accounting reference date extended from 24/03/02 to 30/06/02
dot icon27/09/2001
Secretary resigned;director resigned
dot icon27/09/2001
Director resigned
dot icon27/09/2001
New director appointed
dot icon27/09/2001
New secretary appointed;new director appointed
dot icon20/09/2001
Registered office changed on 20/09/01 from: 7 the square wimborne dorset BH21 1JA
dot icon24/04/2001
Return made up to 08/03/01; full list of members
dot icon23/04/2001
Full accounts made up to 2000-03-24
dot icon15/03/2000
Return made up to 08/03/00; full list of members
dot icon09/07/1999
Full accounts made up to 1999-03-24
dot icon22/05/1999
Return made up to 17/03/99; full list of members
dot icon27/01/1999
Ad 25/03/98-17/12/98 £ si 98@1=98 £ ic 2/100
dot icon03/12/1998
Secretary resigned
dot icon03/12/1998
New secretary appointed
dot icon11/05/1998
Accounting reference date shortened from 31/03/99 to 24/03/99
dot icon20/03/1998
Director resigned
dot icon20/03/1998
Secretary resigned
dot icon20/03/1998
New secretary appointed
dot icon20/03/1998
New director appointed
dot icon20/03/1998
Registered office changed on 20/03/98 from: 31 corsham street london N1 6DR
dot icon17/03/1998
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/03/2025
dot iconNext confirmation date
01/08/2026
dot iconLast change occurred
24/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
24/03/2025
dot iconNext account date
24/03/2026
dot iconNext due on
24/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(UNKNOWN)
Total Assets(UNKNOWN)
Turnover(UNKNOWN)
Cash in Bank(UNKNOWN)
Total Liabilities(UNKNOWN)
2022
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-
2024
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-

Employees

2024

Employees

-

Net Assets(UNKNOWN)

-

Total Assets(UNKNOWN)

-

Turnover(UNKNOWN)

0.00 £Ascended- *

Cash in Bank(UNKNOWN)

-

Total Liabilities(UNKNOWN)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
May, Peter Gordon
Secretary
27/11/1998 - 05/09/2001
41
Thomas, Sarah
Director
05/03/2008 - Present
-
Denny, Julie Dawn
Director
16/07/2009 - 01/03/2026
1
Berti Salas, Luis Eduardo
Director
01/08/2021 - Present
1

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 CHESTER HOUSE (BOURNEMOUTH) MANAGEMENT LIMITED

CHESTER HOUSE (BOURNEMOUTH) MANAGEMENT LIMITED is an(a) Active company incorporated on 17/03/1998 with the registered office located at C/O House & Son Lansdowne House, Christchurch Road, Bournemouth BH1 3JW. 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 CHESTER HOUSE (BOURNEMOUTH) MANAGEMENT LIMITED?

toggle

CHESTER HOUSE (BOURNEMOUTH) MANAGEMENT LIMITED is currently Active. It was registered on 17/03/1998 .

Where is CHESTER HOUSE (BOURNEMOUTH) MANAGEMENT LIMITED located?

toggle

CHESTER HOUSE (BOURNEMOUTH) MANAGEMENT LIMITED is registered at C/O House & Son Lansdowne House, Christchurch Road, Bournemouth BH1 3JW.

What does CHESTER HOUSE (BOURNEMOUTH) MANAGEMENT LIMITED do?

toggle

CHESTER HOUSE (BOURNEMOUTH) MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CHESTER HOUSE (BOURNEMOUTH) MANAGEMENT LIMITED?

toggle

The latest filing was on 20/04/2026: Replacement Filing for the appointment of Mr Luis Eduardo Berti Salas as a director.