Arnewood Court (bournemouth) Management Company Limited BOURNEMOUTH


Founded in 1997, Arnewood Court (bournemouth) Management Company, classified under reg no. 03350835 is an active company. Currently registered at 6 Poole Hill BH2 5PS, Bournemouth the company has been in the business for twenty seven years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2021.

The firm has one director. Omer K., appointed on 6 December 2022. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Arnewood Court (bournemouth) Management Company Limited Address / Contact

Office Address 6 Poole Hill
Town Bournemouth
Post code BH2 5PS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03350835
Date of Incorporation Mon, 7th Apr 1997
Industry Residents property management
End of financial Year 31st December
Company age 27 years old
Account next due date Sat, 30th Sep 2023 (180 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 21st Apr 2024 (2024-04-21)
Last confirmation statement dated Fri, 7th Apr 2023

Company staff

Omer K.

Position: Director

Appointed: 06 December 2022

Foxes Property Management Ltd.

Position: Corporate Secretary

Appointed: 03 December 2021

Steven C.

Position: Director

Appointed: 21 November 2022

Resigned: 22 December 2022

Steven C.

Position: Secretary

Appointed: 22 August 2011

Resigned: 03 December 2021

Steven C.

Position: Secretary

Appointed: 01 September 2009

Resigned: 22 August 2011

Guy B.

Position: Director

Appointed: 08 December 2006

Resigned: 21 November 2022

Robert S.

Position: Director

Appointed: 17 August 2006

Resigned: 21 November 2022

Robert S.

Position: Secretary

Appointed: 17 August 2006

Resigned: 01 September 2009

Roy S.

Position: Secretary

Appointed: 01 October 2001

Resigned: 06 December 2004

Vera S.

Position: Director

Appointed: 21 September 1999

Resigned: 01 March 2013

Cicely B.

Position: Director

Appointed: 28 May 1997

Resigned: 01 March 2013

Leonard M.

Position: Director

Appointed: 28 May 1997

Resigned: 20 September 1999

Anthony M.

Position: Secretary

Appointed: 07 April 1997

Resigned: 01 October 2001

Roy S.

Position: Director

Appointed: 07 April 1997

Resigned: 06 December 2004

Anthony M.

Position: Director

Appointed: 07 April 1997

Resigned: 01 October 2001

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As we discovered, there is Haysport L. This PSC has 25-50% voting rights and has 25-50% shares.

Haysport L.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 3rd, November 2023
Free Download (13 pages)

Company search

Advertisements