Dundas Court Lower Wharf Management Company Limited BOURNEMOUTH


Founded in 2006, Dundas Court Lower Wharf Management Company, classified under reg no. 05834005 is an active company. Currently registered at 13 Queens Road BH2 6BA, Bournemouth the company has been in the business for eighteen years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

At the moment there are 6 directors in the the company, namely Chris D., Kevin P. and Denise M. and others. In addition one secretary - Janet L. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Dundas Court Lower Wharf Management Company Limited Address / Contact

Office Address 13 Queens Road
Town Bournemouth
Post code BH2 6BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05834005
Date of Incorporation Thu, 1st Jun 2006
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (150 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 6th Jul 2024 (2024-07-06)
Last confirmation statement dated Thu, 22nd Jun 2023

Company staff

Chris D.

Position: Director

Appointed: 28 March 2022

Adam Cunard Ltd

Position: Corporate Director

Appointed: 20 October 2021

Kevin P.

Position: Director

Appointed: 20 October 2021

Denise M.

Position: Director

Appointed: 20 October 2021

Piers M.

Position: Director

Appointed: 23 March 2020

Jacqueline C.

Position: Director

Appointed: 22 March 2017

Janet L.

Position: Secretary

Appointed: 27 March 2013

Janet L.

Position: Director

Appointed: 12 March 2007

Adam W.

Position: Director

Appointed: 20 October 2021

Resigned: 20 October 2021

Elizabeth B.

Position: Director

Appointed: 21 October 2019

Resigned: 08 December 2022

Ian V.

Position: Director

Appointed: 19 October 2016

Resigned: 17 September 2021

Jennifer B.

Position: Director

Appointed: 25 March 2015

Resigned: 22 October 2019

Natalie B.

Position: Director

Appointed: 28 September 2012

Resigned: 22 March 2017

Barbara C.

Position: Secretary

Appointed: 30 March 2010

Resigned: 27 March 2013

Barbara C.

Position: Director

Appointed: 12 March 2007

Resigned: 14 April 2021

Bernard B.

Position: Director

Appointed: 12 March 2007

Resigned: 06 October 2019

Sybil N.

Position: Director

Appointed: 12 March 2007

Resigned: 17 June 2014

Joan K.

Position: Director

Appointed: 12 March 2007

Resigned: 25 July 2012

Avril S.

Position: Director

Appointed: 12 March 2007

Resigned: 19 October 2016

Veronica N.

Position: Director

Appointed: 12 March 2007

Resigned: 21 June 2021

Janet L.

Position: Secretary

Appointed: 12 March 2007

Resigned: 30 March 2010

Tom C.

Position: Director

Appointed: 12 March 2007

Resigned: 30 June 2021

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 01 June 2006

Resigned: 01 June 2006

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 01 June 2006

Resigned: 01 June 2006

James G.

Position: Director

Appointed: 01 June 2006

Resigned: 12 March 2007

Charles W.

Position: Secretary

Appointed: 01 June 2006

Resigned: 12 March 2007

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company accounts made up to 2022-12-31
filed on: 11th, April 2023
Free Download (3 pages)

Company search

Advertisements