ST. CATHERINE'S LODGE (BOURNEMOUTH) MANAGEMENT LIMITED
Overview
Company Name | ST. CATHERINE'S LODGE (BOURNEMOUTH) MANAGEMENT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04843658 |
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 ST. CATHERINE'S LODGE (BOURNEMOUTH) MANAGEMENT LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is ST. CATHERINE'S LODGE (BOURNEMOUTH) MANAGEMENT LIMITED located?
Registered Office Address | Suite 3 Brearley House 278 Lymington Road Highcliffe BH23 5ET Christchurch Dorset England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for ST. CATHERINE'S LODGE (BOURNEMOUTH) MANAGEMENT LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2025 |
Next Accounts Due On | Jun 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for ST. CATHERINE'S LODGE (BOURNEMOUTH) MANAGEMENT LIMITED?
Last Confirmation Statement Made Up To | Jul 24, 2026 |
---|---|
Next Confirmation Statement Due | Aug 07, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 24, 2025 |
Overdue | No |
What are the latest filings for ST. CATHERINE'S LODGE (BOURNEMOUTH) MANAGEMENT LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jul 24, 2025 with updates | 5 pages | CS01 | ||
Director's details changed for Ms Fiona Lennon on Jul 24, 2025 | 2 pages | CH01 | ||
Director's details changed for Ms Jayne Curley on Jul 24, 2025 | 2 pages | CH01 | ||
Director's details changed for Jayne Curley on Jul 24, 2025 | 2 pages | CH01 | ||
Total exemption full accounts made up to Sep 30, 2024 | 6 pages | AA | ||
Termination of appointment of Deborah Jane Fisher as a director on Oct 08, 2024 | 1 pages | TM01 | ||
Appointment of Mrs Deborah Jane Fisher as a director on Aug 22, 2024 | 2 pages | AP01 | ||
Termination of appointment of Deborah Jane Fisher as a director on Aug 21, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jul 24, 2024 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2023 | 6 pages | AA | ||
Registered office address changed from C/O Napier Managment Services Ltd Unit 13 Elizabeth House 13 Ashford Road Fordingbridge Hampshire SP6 1BZ to Suite 3 Brearley House 278 Lymington Road Highcliffe Christchurch Dorset BH23 5ET on Nov 06, 2023 | 1 pages | AD01 | ||
Appointment of Hpm South Limited as a secretary on Nov 01, 2023 | 2 pages | AP04 | ||
Termination of appointment of Napier Management Services Ltd as a secretary on Nov 06, 2023 | 1 pages | TM02 | ||
Appointment of Mr Matthew Steven Osborne as a director on Sep 20, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Jul 24, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2022 | 6 pages | AA | ||
Termination of appointment of Laura Jane Ferguson as a director on Feb 23, 2023 | 1 pages | TM01 | ||
Appointment of Mrs Laura Jane Ferguson as a director on Nov 16, 2022 | 2 pages | AP01 | ||
Termination of appointment of Matthew Steven Osborne as a director on Oct 05, 2022 | 1 pages | TM01 | ||
Appointment of Mr Matthew Steven Osborne as a director on Oct 05, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Jul 24, 2022 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2021 | 6 pages | AA | ||
Termination of appointment of Julie Anne Rickman as a director on Feb 10, 2022 | 1 pages | TM01 | ||
Termination of appointment of Laura Jane Watts as a director on Sep 15, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Jul 24, 2021 with no updates | 3 pages | CS01 | ||
Who are the officers of ST. CATHERINE'S LODGE (BOURNEMOUTH) MANAGEMENT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HPM SOUTH LIMITED | Secretary | 278 Lymington Road Highcliffe BH23 5ET Christchurch Suite 3 Brearley House Dorset England |
| 178163830001 | ||||||||||
CURLEY, Jayne | Director | 278 Lymington Road Highcliffe BH23 5ET Christchurch Suite 3 Brearley House Dorset England | England | British | Business Analyst | 94596900003 | ||||||||
LENNON, Fiona | Director | 278 Lymington Road Highcliffe BH23 5ET Christchurch Suite 3 Brearley House Dorset England | England | British | Graphic Designer | 94596800001 | ||||||||
OSBORNE, Matthew Steven | Director | 278 Lymington Road Highcliffe BH23 5ET Christchurch Suite 3 Brearley House Dorset England | England | British | Senior Manager In Finance | 300802430001 | ||||||||
FISHER, Deborah Jane | Secretary | 14 Carbery Avenue BH6 3LF Bournemouth Dorset | British | Accountant | 92106130001 | |||||||||
FORMATION SECRETARIES LIMITED | Secretary | 2 Cathedral Road CF11 9LJ Cardiff | 60660200001 | |||||||||||
NAPIER MANAGEMENT SERVICES LTD | Secretary | Elizabeth House Fordingbridge Business Park Ashford Road SP6 1BZ Fordingbridge Unit 13 Hampshire |
| 103217620001 | ||||||||||
AUSTIN, Joan | Director | Flat 7 92 Southbourne Road BH6 3QQ Bournemouth Dorset | British | Sales Assistant | 94596690001 | |||||||||
AYRES, Paul | Director | St Catherines Lodge Flat 7, 92 Southbourne Road BH6 3QQ Bournemouth Dorset | United Kingdom | British | Documentation Specialist | 116422950001 | ||||||||
FERGUSON, Laura Jane | Director | c/o Napier Managment Services Ltd Elizabeth House 13 Ashford Road SP6 1BZ Fordingbridge Unit 13 Hampshire | England | British | Driving Instructor | 302316900001 | ||||||||
FISHER, Deborah Jane | Director | 278 Lymington Road Highcliffe BH23 5ET Christchurch Suite 3 Brearley House Dorset England | United Kingdom | British | Accountant | 147369360001 | ||||||||
FISHER, Deborah Jane | Director | Carbery Avenue Southbourne BH6 3LF Bournemouth 14 Dorset United Kingdom | United Kingdom | British | Accountant | 147369360001 | ||||||||
JULIAN, Jennifer Elizabeth Tamsin | Director | Wheal Butson TR5 0PM St Agnes Glendale Farm Cornwall United Kingdom | United Kingdom | British | Student | 116410600003 | ||||||||
MOSS, Jeane Mary | Director | 2 Widget Close Ensbury Park BH11 8TE Bournemouth Dorset | British | Retired | 94597040001 | |||||||||
OSBORNE, Matthew Steven | Director | c/o Napier Managment Services Ltd Elizabeth House 13 Ashford Road SP6 1BZ Fordingbridge Unit 13 Hampshire | England | British | Finance | 300802430001 | ||||||||
RICKMAN, Julie Anne | Director | Southbourne Road BH6 3QQ Bournemouth Flat 7 92 Dorset England | England | British | Apprentice Development Coach | 164838110001 | ||||||||
WARREN, Mark Edward | Director | Flat 3 Saint Catherines Lodge BH6 3QQ Bournemouth Dorset | British | Sales Rep | 92106100001 | |||||||||
WATTS, Laura Jane | Director | c/o Napier Managment Services Ltd Elizabeth House 13 Ashford Road SP6 1BZ Fordingbridge Unit 13 Hampshire | United Kingdom | British | Driving Instructor | 261324930001 | ||||||||
FORMATION NOMINEES LIMITED | Director | 2 Cathedral Road CF11 9LJ Cardiff | 60259830001 |
Who are the persons with significant control of ST. CATHERINE'S LODGE (BOURNEMOUTH) MANAGEMENT LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Ms Fiona Lennon | Jul 01, 2016 | c/o NAPIER MANAGMENT SERVICES LTD Elizabeth House 13 Ashford Road SP6 1BZ Fordingbridge Unit 13 Hampshire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
|
What are the latest statements on persons with significant control for ST. CATHERINE'S LODGE (BOURNEMOUTH) MANAGEMENT LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jul 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