CHINEWOOD MANOR (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHINEWOOD MANOR (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02859888

Incorporation date

06/10/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

Rendall & Rittner Ltd., 13b St. George Wharf, London SW8 2LECopy
copy info iconCopy
See on map
Latest events (Record since 06/10/1993)
dot icon20/10/2025
Confirmation statement made on 2025-10-06 with updates
dot icon01/09/2025
Appointment of Mrs Melanie Fleur Bolt as a director on 2025-06-12
dot icon22/07/2025
Appointment of Mr Neil David Fewings as a director on 2025-06-10
dot icon04/07/2025
Appointment of Mr Alan Peter Rooke as a director on 2025-06-10
dot icon16/06/2025
Termination of appointment of Stephen Richard Bursey as a director on 2025-06-11
dot icon21/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon18/10/2024
Confirmation statement made on 2024-10-06 with updates
dot icon28/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon19/10/2023
Confirmation statement made on 2023-10-06 with updates
dot icon10/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon18/01/2023
Appointment of Mr Stephen Robert White as a director on 2023-01-19
dot icon20/10/2022
Confirmation statement made on 2022-10-06 with updates
dot icon25/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon11/10/2021
Confirmation statement made on 2021-10-06 with updates
dot icon22/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon28/04/2021
Director's details changed for Arek Piotrowski on 2021-04-28
dot icon28/04/2021
Director's details changed for Mrs Georgia Adele Turner on 2021-04-28
dot icon28/04/2021
Appointment of Rendall & Rittner Ltd. as a secretary on 2021-04-01
dot icon28/04/2021
Director's details changed for Mrs Georgia Adele Turner on 2021-04-28
dot icon28/04/2021
Director's details changed for Mrs Georgia Adele Turner on 2021-04-27
dot icon28/04/2021
Director's details changed for Stephen Richard Bursey on 2021-04-28
dot icon28/04/2021
Termination of appointment of Bourne Estates Ltd as a secretary on 2021-03-31
dot icon28/04/2021
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 2021-04-28
dot icon10/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon09/10/2020
Confirmation statement made on 2020-10-06 with updates
dot icon28/11/2019
Termination of appointment of Gunnar Cornfield as a director on 2019-11-13
dot icon17/10/2019
Confirmation statement made on 2019-10-06 with updates
dot icon24/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon17/01/2019
Termination of appointment of Ruth Lawson as a director on 2018-11-30
dot icon12/10/2018
Confirmation statement made on 2018-10-06 with no updates
dot icon29/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon12/10/2017
Confirmation statement made on 2017-10-06 with updates
dot icon16/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon14/10/2016
Confirmation statement made on 2016-10-06 with updates
dot icon04/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon10/12/2015
Appointment of Mr Xavier Delahunty as a director on 2015-11-25
dot icon19/10/2015
Annual return made up to 2015-10-06 with full list of shareholders
dot icon02/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon21/10/2014
Annual return made up to 2014-10-06 with full list of shareholders
dot icon29/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon08/01/2014
Appointment of Edith Porter Rossiter as a director
dot icon02/01/2014
Appointment of Gunnar Cornfield as a director
dot icon24/10/2013
Annual return made up to 2013-10-06 with full list of shareholders
dot icon24/10/2013
Appointment of Bourne Estates Ltd as a secretary
dot icon24/10/2013
Termination of appointment of Andrew Taylor as a secretary
dot icon13/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon15/10/2012
Annual return made up to 2012-10-06 with full list of shareholders
dot icon24/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon11/10/2011
Annual return made up to 2011-10-06 with full list of shareholders
dot icon06/05/2011
Total exemption full accounts made up to 2010-12-31
dot icon08/10/2010
Annual return made up to 2010-10-06 with full list of shareholders
dot icon08/10/2010
Director's details changed for Georgia Adele Smith on 2010-09-10
dot icon29/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon07/10/2009
Annual return made up to 2009-10-06 with full list of shareholders
dot icon07/10/2009
Director's details changed for Georgia Adele Smith on 2009-10-07
dot icon07/10/2009
Director's details changed for Stephen Richard Bursey on 2009-10-07
dot icon07/10/2009
Director's details changed for Ruth Lawson on 2009-10-07
dot icon07/10/2009
Director's details changed for Arek Piotrowski on 2009-10-07
dot icon08/04/2009
Total exemption full accounts made up to 2008-12-31
dot icon17/12/2008
Total exemption full accounts made up to 2007-12-31
dot icon07/10/2008
Return made up to 06/10/08; full list of members
dot icon08/11/2007
Registered office changed on 08/11/07 from: 2 trinity 161 old christchurch road bournemouth dorset BH1 1JU
dot icon16/10/2007
Return made up to 06/10/07; no change of members
dot icon08/10/2007
New director appointed
dot icon03/09/2007
Director resigned
dot icon17/05/2007
Total exemption full accounts made up to 2006-12-31
dot icon25/10/2006
Return made up to 06/10/06; full list of members
dot icon27/06/2006
New director appointed
dot icon27/06/2006
New director appointed
dot icon27/06/2006
Director resigned
dot icon26/05/2006
Total exemption full accounts made up to 2005-12-31
dot icon24/10/2005
Director resigned
dot icon24/10/2005
Return made up to 06/10/05; full list of members
dot icon28/06/2005
New director appointed
dot icon27/04/2005
Total exemption full accounts made up to 2004-12-31
dot icon13/10/2004
Return made up to 06/10/04; full list of members
dot icon23/08/2004
Director resigned
dot icon08/04/2004
Total exemption full accounts made up to 2003-12-31
dot icon04/11/2003
Return made up to 06/10/03; full list of members
dot icon04/11/2003
Director resigned
dot icon06/09/2003
Registered office changed on 06/09/03 from: victoria chambers fir vale road bournemouth dorset BH1 2JN
dot icon23/06/2003
New director appointed
dot icon10/04/2003
Director resigned
dot icon05/04/2003
Total exemption full accounts made up to 2002-12-31
dot icon13/11/2002
New director appointed
dot icon13/11/2002
New director appointed
dot icon13/11/2002
Return made up to 06/10/02; full list of members
dot icon30/10/2002
New director appointed
dot icon01/08/2002
Total exemption full accounts made up to 2001-12-31
dot icon06/11/2001
Return made up to 06/10/01; full list of members
dot icon23/05/2001
Full accounts made up to 2000-12-31
dot icon16/11/2000
Full accounts made up to 1999-12-31
dot icon16/10/2000
Return made up to 06/10/00; full list of members
dot icon11/02/2000
New secretary appointed
dot icon11/02/2000
Secretary resigned
dot icon11/02/2000
Registered office changed on 11/02/00 from: 6 chinewood manor 32 manor road bournemouth dorset BH1 3EZ
dot icon06/12/1999
New director appointed
dot icon06/12/1999
Return made up to 06/10/99; full list of members
dot icon02/11/1999
Full accounts made up to 1998-12-31
dot icon04/11/1998
Full accounts made up to 1997-12-31
dot icon04/11/1998
Return made up to 06/10/98; full list of members
dot icon18/11/1997
Full accounts made up to 1996-12-31
dot icon02/11/1997
Return made up to 06/10/97; full list of members
dot icon30/06/1997
Director resigned
dot icon04/11/1996
Return made up to 06/10/96; full list of members
dot icon04/11/1996
New secretary appointed;new director appointed
dot icon04/11/1996
Full accounts made up to 1995-12-31
dot icon07/12/1995
Return made up to 06/10/95; full list of members
dot icon06/09/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/12/1994
Return made up to 06/10/94; full list of members
dot icon01/11/1994
Director resigned
dot icon25/04/1994
Registered office changed on 25/04/94 from: the coach house chinewood manor 32 manor road bournemouth dorset BH1 3EZ
dot icon25/04/1994
Director resigned
dot icon25/04/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon15/02/1994
Accounting reference date notified as 31/12
dot icon21/01/1994
Registered office changed on 21/01/94 from: flat 1 chinewood manor 32 manor road bournemouth dorset BH1 3EZ
dot icon21/01/1994
New director appointed
dot icon21/01/1994
New director appointed
dot icon24/11/1993
Resolutions
dot icon18/11/1993
Director resigned;new director appointed
dot icon18/11/1993
Secretary resigned;new secretary appointed
dot icon12/11/1993
Registered office changed on 12/11/93 from: 120 east road london N1 6AA
dot icon09/11/1993
Certificate of change of name
dot icon06/10/1993
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Turner, Georgia Adele
Director
20/05/2003 - Present
3
Rooke, Alan Peter
Director
10/06/2025 - Present
3
Fewings, Neil David
Director
10/06/2025 - Present
2
White, Stephen Robert
Director
19/01/2023 - Present
-
Bursey, Stephen Richard
Director
15/06/2005 - 11/06/2025
-

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 CHINEWOOD MANOR (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED

CHINEWOOD MANOR (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 06/10/1993 with the registered office located at Rendall & Rittner Ltd., 13b St. George Wharf, London SW8 2LE. There are currently 8 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 CHINEWOOD MANOR (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED?

toggle

CHINEWOOD MANOR (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 06/10/1993 .

Where is CHINEWOOD MANOR (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED located?

toggle

CHINEWOOD MANOR (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED is registered at Rendall & Rittner Ltd., 13b St. George Wharf, London SW8 2LE.

What does CHINEWOOD MANOR (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for CHINEWOOD MANOR (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 20/10/2025: Confirmation statement made on 2025-10-06 with updates.