STOURVIEW COURT MANAGEMENT LIMITED
Overview
| Company Name | STOURVIEW COURT MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01279929 |
| 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 STOURVIEW COURT MANAGEMENT LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is STOURVIEW COURT MANAGEMENT LIMITED located?
| Registered Office Address | 1 Trinity 161 Old Christchurch Road BH1 1JU Bournemouth England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for STOURVIEW COURT MANAGEMENT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 29, 2025 |
| Next Accounts Due On | Jun 29, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 29, 2024 |
What is the status of the latest confirmation statement for STOURVIEW COURT MANAGEMENT LIMITED?
| Last Confirmation Statement Made Up To | Sep 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 10, 2025 |
| Overdue | No |
What are the latest filings for STOURVIEW COURT MANAGEMENT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Sep 10, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Kieran James Bugler as a director on May 16, 2025 | 2 pages | AP01 | ||
Micro company accounts made up to Sep 29, 2024 | 3 pages | AA | ||
Confirmation statement made on Sep 10, 2024 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Sep 29, 2023 | 3 pages | AA | ||
Confirmation statement made on Jan 24, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Sep 29, 2022 | 3 pages | AA | ||
Confirmation statement made on Jan 24, 2023 with no updates | 3 pages | CS01 | ||
Registered office address changed from 1 Trinity Old Christchurch Road Bournemouth BH1 1JU England to 1 Trinity 161 Old Christchurch Road Bournemouth BH1 1JU on Aug 23, 2022 | 1 pages | AD01 | ||
Registered office address changed from 218 Malvern Road Bournemouth BH9 3BX England to 1 Trinity Old Christchurch Road Bournemouth BH1 1JU on Aug 23, 2022 | 1 pages | AD01 | ||
Termination of appointment of Asset Property Management Ltd as a secretary on Jun 27, 2022 | 1 pages | TM02 | ||
Appointment of Nmc Property as a secretary on Jun 27, 2022 | 2 pages | AP04 | ||
Confirmation statement made on Jan 24, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Sep 29, 2021 | 3 pages | AA | ||
Confirmation statement made on Jan 24, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Sep 29, 2020 | 3 pages | AA | ||
Confirmation statement made on Jan 24, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Sep 29, 2019 | 2 pages | AA | ||
Confirmation statement made on Jan 24, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Sep 29, 2018 | 1 pages | AA | ||
Confirmation statement made on Jan 24, 2018 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Sep 29, 2017 | 1 pages | AA | ||
Registered office address changed from 283a Lymington Road Christchurch Dorset BH23 5EB to 218 Malvern Road Bournemouth BH9 3BX on Apr 25, 2017 | 1 pages | AD01 | ||
Appointment of Asset Property Management Ltd as a secretary on Apr 25, 2017 | 2 pages | AP04 | ||
Termination of appointment of Jwt (South) Limited as a secretary on Apr 25, 2017 | 1 pages | TM02 | ||
Who are the officers of STOURVIEW COURT MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| NMC PROPERTY | Secretary | Old Christchurch Road BH1 1JU Bournemouth 1 Trinity England |
| 297967190001 | ||||||||||||
| BUGLER, Kieran James | Director | 161 Old Christchurch Road BH1 1JU Bournemouth 1 Trinity England | England | British | 337067510001 | |||||||||||
| SUTHERLAND, John Anthony | Director | 4 Chatsworth Close Ravenshead NG15 9JA Nottingham | England | British | 46516570001 | |||||||||||
| SUTTON, Jean | Director | Lymington Road BH23 5EB Christchurch 283a Dorset England | England | British | 219525610001 | |||||||||||
| HENDERSON, Kenneth Edward | Secretary | Pine Cottage Bashley Road BH25 5RX New Milton Hampshire | British | 81142920001 | ||||||||||||
| JACKSON, Margaret Gwynneth | Secretary | 62 Silverdale Barton On Sea BH25 7DE New Milton Hampshire | British | 43089900001 | ||||||||||||
| JENKINS, David Robert | Secretary | Lymington Road BH23 5EB Christchurch 283a Dorset | British | 160985600001 | ||||||||||||
| NIGHTINGALE, Kathleen Frances | Secretary | 257 Lymington Road Highcliffe BH23 5EB Christchurch Dorset | British | 26746780002 | ||||||||||||
| ASSET PROPERTY MANAGEMENT LTD | Secretary | Malvern Road BH9 3BX Bournemouth 218 England |
| 121921360002 | ||||||||||||
| JWT (SOUTH) LIMITED | Secretary | Lymington Road Highcliffe BH23 5EB Christchurch 283 Lymington Road Dorset England |
| 162579410002 | ||||||||||||
| COVILLE, Winifred May | Director | 2 Stourview Court 11 Horn Road BH23 2EF Christchurch Dorset | British | 26746790001 | ||||||||||||
| CRABTREE, Clifford | Director | 4 Stourview Court 118 Hurn Road BH23 2RP Christchurch Dorset | British | 43501010001 | ||||||||||||
| CROFT, Barbara | Director | Flat 2 Stourview Court 118 Hurn Road BH23 2RP Christchurch Dorset | British | 39274370001 | ||||||||||||
| DOBSON, Fay | Director | 6 Stourview Court 118 Hurn Road BH23 2RP Christchurch Dorset | British | 26746800001 | ||||||||||||
| HAYES, Kenneth | Director | 2 Stourview Court 118 Horn Road BH23 2RP Christchurch Dorset | British | 33663600001 | ||||||||||||
| LUCAS-HOLMES, Daphne June | Director | 118 Hurn Road BH23 2RP Christchurch Flat 1, Stourview Court Dorset United Kingdom | Great Britain | British | 152501800002 | |||||||||||
| MADDOCKS, Cafene | Director | 4 Stourview Court 118 Hurn Road BH23 2RP Christchurch Dorset | British | 26746810001 | ||||||||||||
| MADDOCKS, Henry James | Director | 4 Stourview Court 118 Hurn Road BH23 2RP Christchurch Dorset | British | 26746820001 | ||||||||||||
| MILES, Elizabeth Ann | Director | Hurn Road BH23 2RP Christchurch 4 Stourview Court 118 Dorset | England | British | 138715750001 | |||||||||||
| PURSEY, Rita Mary | Director | 1 Stourview Court 118 Hurn Road BH23 2RP Christchurch Dorset | British | 26746830001 | ||||||||||||
| RATTUE, George Alan | Director | 5 Stourview Court 118 Hurn Road BH23 2RF Christchurch Dorset | British | 26746840001 | ||||||||||||
| RATTUE, Mildred May | Director | 5 Stourview Court 118 Hurn Road BH23 2RP Christchurch Dorset | British | 26746850001 | ||||||||||||
| SUTHERLAND, Frederick John | Director | 5 Stourview Court 118 Hurn Road BH23 2RP Christchurch Dorset | British | 33360710001 | ||||||||||||
| WORGAN, Gladys | Director | Stourview Court 118 Hurn Road BH23 2RP Christchurch Dorset | British | 26746860001 | ||||||||||||
| WORGAN, Kenneth Harold | Director | Flat 3 Stourview Court 118 Hurn Road BH23 2RP Christchurch Dorset | England | British | 26746870002 |
What are the latest statements on persons with significant control for STOURVIEW COURT MANAGEMENT LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 24, 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