THE CHANTRY (MADEIRA ROAD BOURNEMOUTH) MANAGEMENT 1991 LIMITED

Register to unlock more data on OkredoRegister

THE CHANTRY (MADEIRA ROAD BOURNEMOUTH) MANAGEMENT 1991 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02646691

Incorporation date

17/09/1991

Size

-

Contacts

Registered address

Registered address

C/Ofoxes Property Management Ltd, 6 Poole Hill, Bournemouth, Dorset BH2 5PSCopy
copy info iconCopy
See on map
Latest events (Record since 18/09/1991)
dot icon28/01/2020
Final Gazette dissolved via voluntary strike-off
dot icon12/11/2019
First Gazette notice for voluntary strike-off
dot icon30/10/2019
Application to strike the company off the register
dot icon18/09/2019
Confirmation statement made on 2019-09-18 with updates
dot icon15/07/2019
Total exemption full accounts made up to 2019-03-25
dot icon27/09/2018
Confirmation statement made on 2018-09-18 with updates
dot icon21/06/2018
Total exemption full accounts made up to 2018-03-25
dot icon20/09/2017
Confirmation statement made on 2017-09-18 with updates
dot icon03/08/2017
Total exemption full accounts made up to 2017-03-25
dot icon13/07/2017
Termination of appointment of Hazel Ann Harrison as a director on 2017-07-13
dot icon20/09/2016
Confirmation statement made on 2016-09-18 with updates
dot icon08/09/2016
Appointment of Mrs Amanda Victoria Smith as a director on 2016-09-08
dot icon20/07/2016
Total exemption full accounts made up to 2016-03-24
dot icon06/01/2016
Appointment of Foxes Property Management Limited as a secretary on 2016-01-01
dot icon06/01/2016
Termination of appointment of Richard Francis Harrison as a secretary on 2016-01-01
dot icon22/09/2015
Annual return made up to 2015-09-18 with full list of shareholders
dot icon07/09/2015
Total exemption full accounts made up to 2015-03-25
dot icon29/04/2015
Termination of appointment of John Ross Barrie as a director on 2015-04-29
dot icon26/01/2015
Amended total exemption full accounts made up to 2014-03-25
dot icon15/12/2014
Total exemption full accounts made up to 2014-03-25
dot icon15/10/2014
Annual return made up to 2014-09-18 with full list of shareholders
dot icon07/10/2014
Appointment of Mr Samuel John Allen as a director on 2014-01-01
dot icon26/09/2014
Termination of appointment of Brian Carty Welch as a director on 2014-09-15
dot icon26/09/2014
Appointment of Mr David Roy Hole as a director on 2014-01-01
dot icon26/09/2014
Appointment of Mr John Ross Barrie as a director on 2014-01-01
dot icon26/09/2014
Termination of appointment of a director
dot icon26/09/2014
Termination of appointment of Silvo Lindic as a director on 2014-08-01
dot icon19/09/2013
Annual return made up to 2013-09-18 with full list of shareholders
dot icon11/09/2013
Total exemption full accounts made up to 2013-03-25
dot icon10/12/2012
Appointment of Hazel Ann Harrison as a director
dot icon27/09/2012
Termination of appointment of Neil Hird as a director
dot icon25/09/2012
Annual return made up to 2012-09-18 with full list of shareholders
dot icon24/09/2012
Total exemption full accounts made up to 2012-03-25
dot icon19/09/2011
Annual return made up to 2011-09-18 with full list of shareholders
dot icon22/07/2011
Total exemption full accounts made up to 2011-03-25
dot icon20/09/2010
Annual return made up to 2010-09-18 with full list of shareholders
dot icon31/08/2010
Total exemption full accounts made up to 2010-03-25
dot icon25/09/2009
Appointment terminated director kenneth warburton
dot icon24/09/2009
Return made up to 18/09/09; full list of members
dot icon24/09/2009
Total exemption full accounts made up to 2009-03-25
dot icon22/09/2008
Return made up to 18/09/08; full list of members
dot icon15/09/2008
Appointment terminated secretary neil hird
dot icon15/09/2008
Secretary appointed richard francis harrison
dot icon07/08/2008
Total exemption full accounts made up to 2008-03-25
dot icon15/10/2007
Total exemption full accounts made up to 2007-03-25
dot icon12/10/2007
Return made up to 18/09/07; full list of members
dot icon04/07/2007
New director appointed
dot icon31/10/2006
Return made up to 18/09/06; full list of members
dot icon27/09/2006
Total exemption full accounts made up to 2006-03-25
dot icon01/02/2006
Return made up to 18/09/05; full list of members
dot icon30/08/2005
Full accounts made up to 2005-03-25
dot icon21/10/2004
New director appointed
dot icon27/09/2004
Director resigned
dot icon27/09/2004
Return made up to 18/09/04; change of members
dot icon28/07/2004
Full accounts made up to 2004-03-25
dot icon20/07/2004
New director appointed
dot icon02/07/2004
New director appointed
dot icon18/06/2004
Director resigned
dot icon21/10/2003
Director resigned
dot icon07/10/2003
Return made up to 18/09/03; change of members
dot icon19/08/2003
Full accounts made up to 2003-03-25
dot icon09/07/2003
New secretary appointed
dot icon09/07/2003
New director appointed
dot icon10/05/2003
New secretary appointed
dot icon10/03/2003
Secretary resigned;director resigned
dot icon31/10/2002
New director appointed
dot icon30/10/2002
New director appointed
dot icon08/10/2002
Return made up to 18/09/02; full list of members
dot icon19/08/2002
Director resigned
dot icon19/06/2002
Full accounts made up to 2002-03-25
dot icon22/03/2002
Director resigned
dot icon19/09/2001
Return made up to 18/09/01; change of members
dot icon13/08/2001
Director resigned
dot icon06/07/2001
Full accounts made up to 2001-03-25
dot icon13/10/2000
New director appointed
dot icon21/09/2000
Return made up to 18/09/00; change of members
dot icon31/07/2000
Full accounts made up to 2000-03-25
dot icon28/10/1999
Director resigned
dot icon24/09/1999
Return made up to 18/09/99; full list of members
dot icon16/09/1999
New secretary appointed;new director appointed
dot icon08/09/1999
Secretary resigned;director resigned
dot icon08/09/1999
Director resigned
dot icon28/07/1999
Full accounts made up to 1999-03-25
dot icon20/11/1998
New director appointed
dot icon20/11/1998
New director appointed
dot icon28/10/1998
Director resigned
dot icon28/10/1998
New director appointed
dot icon12/10/1998
Return made up to 18/09/98; full list of members
dot icon06/10/1998
Director resigned
dot icon30/06/1998
Full accounts made up to 1998-03-25
dot icon28/10/1997
Secretary resigned;director resigned
dot icon28/10/1997
New secretary appointed
dot icon28/10/1997
New director appointed
dot icon09/10/1997
Return made up to 18/09/97; change of members
dot icon07/10/1997
Registered office changed on 07/10/97 from: ist floor sandringham house 1 exeter park road bournemouth BH2 5BZ
dot icon01/10/1997
New director appointed
dot icon05/08/1997
Full accounts made up to 1997-03-25
dot icon24/10/1996
Return made up to 18/09/96; full list of members
dot icon16/09/1996
Full accounts made up to 1996-03-25
dot icon05/10/1995
Return made up to 18/09/95; change of members
dot icon11/07/1995
Full accounts made up to 1995-03-25
dot icon04/07/1995
New director appointed
dot icon25/05/1995
Return made up to 18/09/94; no change of members
dot icon21/04/1995
Registered office changed on 21/04/95 from: rowland house hinton road bournemouth dorset,BH1 2EG
dot icon14/11/1994
Full accounts made up to 1994-03-25
dot icon01/02/1994
Director resigned;new director appointed
dot icon13/01/1994
Return made up to 18/09/93; full list of members
dot icon13/01/1994
Ad 19/01/93--------- £ si 1@1=1 £ ic 32/33
dot icon13/01/1994
Secretary resigned;new secretary appointed;director resigned
dot icon13/01/1994
New director appointed
dot icon29/10/1993
Full accounts made up to 1992-09-30
dot icon27/07/1993
Accounting reference date extended from 30/09 to 25/03
dot icon29/01/1993
Ad 22/10/92--------- £ si 29@1=29 £ ic 3/32
dot icon21/01/1993
New director appointed
dot icon21/01/1993
New director appointed
dot icon21/01/1993
New director appointed
dot icon21/01/1993
New director appointed
dot icon15/01/1993
New director appointed
dot icon15/01/1993
Return made up to 17/09/92; full list of members
dot icon23/10/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon23/10/1991
New secretary appointed
dot icon23/10/1991
Registered office changed on 23/10/91 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon18/09/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
24/03/2019
dot iconLast change occurred
24/03/2019

Accounts

dot iconLast made up date
24/03/2019
dot iconNext account date
24/03/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

37
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FOXES PROPERTY MANAGEMENT LTD.
Corporate Secretary
31/12/2015 - Present
157
London Law Services Limited
Nominee Director
17/09/1991 - 17/09/1991
15403
Barber, Neil Michael
Director
17/09/1992 - 18/07/1993
3
Hird, Neil
Director
21/09/2003 - 27/09/2011
2
Hird, Neil
Director
17/09/1992 - 12/08/1999
2

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About THE CHANTRY (MADEIRA ROAD BOURNEMOUTH) MANAGEMENT 1991 LIMITED

THE CHANTRY (MADEIRA ROAD BOURNEMOUTH) MANAGEMENT 1991 LIMITED is an(a) Dissolved company incorporated on 17/09/1991 with the registered office located at C/Ofoxes Property Management Ltd, 6 Poole Hill, Bournemouth, Dorset BH2 5PS. There are currently 4 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 THE CHANTRY (MADEIRA ROAD BOURNEMOUTH) MANAGEMENT 1991 LIMITED?

toggle

THE CHANTRY (MADEIRA ROAD BOURNEMOUTH) MANAGEMENT 1991 LIMITED is currently Dissolved. It was registered on 17/09/1991 and dissolved on 27/01/2020.

Where is THE CHANTRY (MADEIRA ROAD BOURNEMOUTH) MANAGEMENT 1991 LIMITED located?

toggle

THE CHANTRY (MADEIRA ROAD BOURNEMOUTH) MANAGEMENT 1991 LIMITED is registered at C/Ofoxes Property Management Ltd, 6 Poole Hill, Bournemouth, Dorset BH2 5PS.

What does THE CHANTRY (MADEIRA ROAD BOURNEMOUTH) MANAGEMENT 1991 LIMITED do?

toggle

THE CHANTRY (MADEIRA ROAD BOURNEMOUTH) MANAGEMENT 1991 LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for THE CHANTRY (MADEIRA ROAD BOURNEMOUTH) MANAGEMENT 1991 LIMITED?

toggle

The latest filing was on 28/01/2020: Final Gazette dissolved via voluntary strike-off.