CHARTWELL (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED(THE)
Overview
| Company Name | CHARTWELL (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED(THE) |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00900752 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CHARTWELL (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED(THE)?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is CHARTWELL (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED(THE) located?
| Registered Office Address | Hawthorn House 1 Lowther Gardens BH8 8NF Bournemouth England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CHARTWELL (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED(THE)?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CHARTWELL (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED(THE)?
| Last Confirmation Statement Made Up To | May 29, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 12, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 29, 2025 |
| Overdue | No |
What are the latest filings for CHARTWELL (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED(THE)?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Register inspection address has been changed from C/O C/O House & Son Property Consultants Ltd Lansdowne House Christchurch Road Bournemouth Dorset BH1 3JW England to Hawthorn House 1 Lowther Gardens Bournemouth BH8 8NF | 1 pages | AD02 | ||
Confirmation statement made on May 29, 2025 with updates | 6 pages | CS01 | ||
Director's details changed for Mr Michael Arthur Scott on May 28, 2025 | 2 pages | CH01 | ||
Director's details changed for Miss Deborah Ann Sandford on May 28, 2025 | 2 pages | CH01 | ||
Accounts for a small company made up to Dec 31, 2024 | 7 pages | AA | ||
Accounts for a dormant company made up to Dec 31, 2023 | 8 pages | AA | ||
Confirmation statement made on May 29, 2024 with updates | 4 pages | CS01 | ||
Termination of appointment of Joan Olive Donohoe as a director on May 29, 2024 | 1 pages | TM01 | ||
Termination of appointment of Bryan Edward Stanley Basham as a director on Mar 27, 2024 | 1 pages | TM01 | ||
Registered office address changed from C/O C/O House & Son Property Consultants Ltd Landsowne House Christchurch Road Bournemouth Dorset BH1 3JW to Hawthorn House 1 Lowther Gardens Bournemouth BH8 8NF on Mar 01, 2024 | 1 pages | AD01 | ||
Appointment of Burns Property Management & Lettings Limited as a secretary on Mar 01, 2024 | 2 pages | AP04 | ||
Termination of appointment of House & Son Property Consultants Ltd as a secretary on Feb 29, 2024 | 1 pages | TM02 | ||
Termination of appointment of Sally Cummins as a director on Aug 08, 2023 | 1 pages | TM01 | ||
Appointment of Mr Clifford George Hordle as a director on Aug 04, 2023 | 2 pages | AP01 | ||
Termination of appointment of Brian Charles Molyneux as a director on Jan 01, 2022 | 1 pages | TM01 | ||
Confirmation statement made on May 29, 2023 with updates | 5 pages | CS01 | ||
Appointment of Mr Lee Grant as a director on Jan 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of Iain Craig Parker as a director on Apr 01, 2022 | 1 pages | TM01 | ||
Termination of appointment of Alexander Craig as a director on Jan 09, 2022 | 1 pages | TM01 | ||
Termination of appointment of John Michael Charles Baunton as a director on Sep 12, 2021 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 9 pages | AA | ||
Confirmation statement made on May 29, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 9 pages | AA | ||
Appointment of Miss Deborah Ann Sandford as a director on Mar 01, 2022 | 2 pages | AP01 | ||
Confirmation statement made on May 29, 2021 with no updates | 3 pages | CS01 | ||
Who are the officers of CHARTWELL (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED(THE)?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BURNS PROPERTY MANAGEMENT & LETTINGS LIMITED | Secretary | 1 Lowther Gardens BH8 8NF Bournemouth Hawthorn House England |
| 266030130001 | ||||||||||
| ALLEN, Paul Nicholas | Director | 1 Lowther Gardens BH8 8NF Bournemouth Hawthorn House England | England | British | 178089620001 | |||||||||
| BLENKINSOP, Jean | Director | 1 Lowther Gardens BH8 8NF Bournemouth Hawthorn House England | England | British | 104336250001 | |||||||||
| BOND, Susan Margaret | Director | 1 Lowther Gardens BH8 8NF Bournemouth Hawthorn House England | England | British | 179416620001 | |||||||||
| FRY, Anita | Director | 1 Lowther Gardens BH8 8NF Bournemouth Hawthorn House England | England | British | 67002540003 | |||||||||
| GRANT, Lee | Director | 1 Lowther Gardens BH8 8NF Bournemouth Hawthorn House England | England | British | 310083520001 | |||||||||
| HILL, Susan Diane | Director | 1 Lowther Gardens BH8 8NF Bournemouth Hawthorn House England | England | British | 178093360001 | |||||||||
| HORDLE, Clifford George | Director | 1 Lowther Gardens BH8 8NF Bournemouth Hawthorn House England | England | British | 312156660001 | |||||||||
| JENNAWAY-EAMAN, Elizabeth Margaret | Director | 1 Lowther Gardens BH8 8NF Bournemouth Hawthorn House England | England | British | 39746020001 | |||||||||
| MORRIS, Robert Stanley | Director | 1 Lowther Gardens BH8 8NF Bournemouth Hawthorn House England | England | British | 244571550001 | |||||||||
| QUINLAN, Kevin Sean | Director | 1 Lowther Gardens BH8 8NF Bournemouth Hawthorn House England | United Kingdom | English | 208069890001 | |||||||||
| SAMUELS, Frederick George | Director | 1 Lowther Gardens BH8 8NF Bournemouth Hawthorn House England | England | British | 254989010001 | |||||||||
| SANDFORD, Deborah Ann | Director | 1 Lowther Gardens BH8 8NF Bournemouth Hawthorn House England | England | British | 293360030001 | |||||||||
| SCOTT, Michael Arthur | Director | 1 Lowther Gardens BH8 8NF Bournemouth Hawthorn House England | United Kingdom | British | 209429210002 | |||||||||
| STEELE, Mairi Louise | Director | 1 Lowther Gardens BH8 8NF Bournemouth Hawthorn House England | England | British | 205223350001 | |||||||||
| ALLEN, Clive Lewis | Secretary | 9 Seamoor Road Westbourne BH4 9AA Bournemouth Dorset | British | 2128530001 | ||||||||||
| JENKINS, David Robert | Secretary | Oaks Drive St Leonards BH24 2QR Ringwood 39 | British | 89435580004 | ||||||||||
| TOWNSEND, Timothy James | Secretary | 18 St Ledgers Road BH8 9BA Bournemouth Dorset | British | 87755320001 | ||||||||||
| HOUSE & SON PROPERTY CONSULTANTS LTD | Secretary | Christchurch Road BH1 3JW Bournemouth Lansdowne House Dorset |
| 131259060001 | ||||||||||
| HOUSE & SON PROPERTY CONSULTANTS LTD | Secretary | Christchurch Road BH1 3JW Bournemouth Landsowne House Dorset |
| 131259060001 | ||||||||||
| AFSHAR, Safieh | Director | Flat 5 Chartwell 8 The Avenue Branksome Park BH13 6AG Poole Dorset | British | 35240040001 | ||||||||||
| AZERN, Allan | Director | c/o C/O House & Son Property Consultants Ltd Christchurch Road BH1 3JW Bournemouth Landsowne House Dorset | England | British | 77159590001 | |||||||||
| BASHAM, Bryan Edward Stanley | Director | 1 Lowther Gardens BH8 8NF Bournemouth Hawthorn House England | England | British | 240923230001 | |||||||||
| BAUNTON, John Michael Charles | Director | c/o C/O House & Son Property Consultants Ltd Christchurch Road BH1 3JW Bournemouth Landsowne House Dorset | England | British | 194064990001 | |||||||||
| BENNETT, Timothy William | Director | c/o C/O House & Son Property Consultants Ltd Christchurch Road BH1 3JW Bournemouth Landsowne House Dorset | England | British | 178144420001 | |||||||||
| BERTRAM, Frances | Director | Flat 4 Chartwell 8 The Avenue Branksome Park BH13 6AG Poole Dorset | British | 35240060001 | ||||||||||
| BOCCHETTA, John Joseph | Director | Flat 10 Chartwell 8 The Avenue Branksome Park BH13 6AG Poole Dorset | British | 62313620001 | ||||||||||
| BOND, James | Director | c/o C/O House & Son Property Consultants Ltd Christchurch Road BH1 3JW Bournemouth Landsowne House Dorset | England | British | 123025080001 | |||||||||
| BREADY, June Daphne | Director | c/o C/O House & Son Property Consultants Ltd Christchurch Road BH1 3JW Bournemouth Landsowne House Dorset | United Kingdom | British | 158845850001 | |||||||||
| BRYANT, John Anthony Copping | Director | Flat 13 Chartwell 8 The Avenue BH13 6AG Poole Dorset | British | 92953920001 | ||||||||||
| CHAU, Nancy Sharon | Director | c/o C/O House & Son Property Consultants Ltd Christchurch Road BH1 3JW Bournemouth Landsowne House Dorset | England | British | 172004020001 | |||||||||
| CLARK, Raymond Anthony | Director | 1 Kipings KT20 5TN Tadworth Surrey | British | 65381490002 | ||||||||||
| CLIFT, Frederick Gordon | Director | Flat 11 Chartwell 8 The Avenue Branksome Park BH13 6AG Poole Dorset | British | 13074650001 | ||||||||||
| COX, Timothy John | Director | c/o C/O House & Son Property Consultants Ltd Christchurch Road BH1 3JW Bournemouth Landsowne House Dorset | United Kingdom | English | 172028840001 | |||||||||
| CRAIG, Alexander | Director | c/o C/O House & Son Property Consultants Ltd Christchurch Road BH1 3JW Bournemouth Landsowne House Dorset | England | Scottish | 13074660001 |
What are the latest statements on persons with significant control for CHARTWELL (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED(THE)?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 29, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0