Slatemark Residents Association Limited BOURNEMOUTH


Slatemark Residents Association started in year 1983 as Private Limited Company with registration number 01781274. The Slatemark Residents Association company has been functioning successfully for fourty one years now and its status is active. The firm's office is based in Bournemouth at Hawthorn House. Postal code: BH8 8NF.

The company has 4 directors, namely Ruth B., Rosie B. and Robert K. and others. Of them, Colin M. has been with the company the longest, being appointed on 27 April 2007 and Ruth B. has been with the company for the least time - from 12 May 2024. 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.

Slatemark Residents Association Limited Address / Contact

Office Address Hawthorn House
Office Address2 1 Lowther Gardens
Town Bournemouth
Post code BH8 8NF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01781274
Date of Incorporation Thu, 29th Dec 1983
Industry Residents property management
End of financial Year 24th June
Company age 41 years old
Account next due date Sun, 24th Mar 2024 (77 days after)
Account last made up date Fri, 24th Jun 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Ruth B.

Position: Director

Appointed: 12 May 2024

Rosie B.

Position: Director

Appointed: 10 June 2022

Burns Property Management & Lettings Limited

Position: Corporate Secretary

Appointed: 04 February 2020

Robert K.

Position: Director

Appointed: 28 October 2019

Colin M.

Position: Director

Appointed: 27 April 2007

Roy D.

Position: Director

Appointed: 27 April 2007

Resigned: 28 October 2019

Georgina H.

Position: Director

Appointed: 17 October 2005

Resigned: 24 March 2010

Robin S.

Position: Director

Appointed: 17 October 2005

Resigned: 16 November 2012

Caroline K.

Position: Secretary

Appointed: 01 June 2003

Resigned: 04 February 2020

Patricia C.

Position: Director

Appointed: 20 January 2003

Resigned: 06 October 2008

Kenneth H.

Position: Secretary

Appointed: 14 January 2002

Resigned: 03 June 2003

Antony B.

Position: Director

Appointed: 26 January 1999

Resigned: 27 April 2007

Irene J.

Position: Director

Appointed: 15 January 1997

Resigned: 01 September 1998

Donald B.

Position: Director

Appointed: 15 January 1996

Resigned: 27 April 2007

Barbara J.

Position: Director

Appointed: 15 January 1996

Resigned: 27 March 2002

Arnold C.

Position: Director

Appointed: 04 July 1995

Resigned: 17 October 2005

Margaret J.

Position: Secretary

Appointed: 04 July 1995

Resigned: 14 January 2002

Jean L.

Position: Director

Appointed: 17 February 1995

Resigned: 28 February 1996

Andrew M.

Position: Director

Appointed: 17 February 1995

Resigned: 01 October 2009

Maureen D.

Position: Director

Appointed: 01 June 1994

Resigned: 15 January 1996

Peter W.

Position: Director

Appointed: 17 December 1991

Resigned: 15 January 1996

Roderick W.

Position: Director

Appointed: 30 September 1991

Resigned: 12 August 1993

Steven T.

Position: Director

Appointed: 30 September 1991

Resigned: 02 November 1992

Kathleen N.

Position: Secretary

Appointed: 30 September 1991

Resigned: 04 July 1995

Doreen F.

Position: Director

Appointed: 30 September 1991

Resigned: 01 June 1994

Patricia C.

Position: Director

Appointed: 30 September 1991

Resigned: 17 February 1995

Philip J.

Position: Director

Appointed: 30 September 1991

Resigned: 01 June 1994

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Officers
Total exemption full accounts data made up to 2023-06-24
filed on: 14th, February 2024
Free Download (5 pages)

Company search

Advertisements