Bodorgan Court Management Limited BOURNEMOUTH


Bodorgan Court Management started in year 1984 as Private Limited Company with registration number 01822643. The Bodorgan Court Management company has been functioning successfully for fourty years now and its status is active. The firm's office is based in Bournemouth at House & Son Property Consultants Ltd. Postal code: BH1 3JW.

The firm has 4 directors, namely Warren A., Lydia E. and Anthony L. and others. Of them, Michael M. has been with the company the longest, being appointed on 21 April 2016 and Warren A. has been with the company for the least time - from 8 April 2024. At present 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.

Bodorgan Court Management Limited Address / Contact

Office Address House & Son Property Consultants Ltd
Office Address2 Lansdowne House Christchurch Road
Town Bournemouth
Post code BH1 3JW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01822643
Date of Incorporation Thu, 7th Jun 1984
Industry Residents property management
End of financial Year 31st December
Company age 40 years old
Account next due date Mon, 30th Sep 2024 (145 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 8th Dec 2023 (2023-12-08)
Last confirmation statement dated Thu, 24th Nov 2022

Company staff

Warren A.

Position: Director

Appointed: 08 April 2024

Lydia E.

Position: Director

Appointed: 06 March 2022

Anthony L.

Position: Director

Appointed: 01 February 2022

Michael M.

Position: Director

Appointed: 21 April 2016

House & Son

Position: Corporate Secretary

Appointed: 01 April 2013

Jennifer M.

Position: Director

Appointed: 02 October 2013

Resigned: 14 February 2022

Alastair N.

Position: Director

Appointed: 27 January 2011

Resigned: 17 June 2014

Michael M.

Position: Director

Appointed: 23 March 2005

Resigned: 27 January 2011

Anthony L.

Position: Secretary

Appointed: 23 March 2005

Resigned: 01 April 2013

Anthony L.

Position: Director

Appointed: 10 October 2001

Resigned: 20 June 2012

Alastair N.

Position: Secretary

Appointed: 04 October 2000

Resigned: 31 March 2005

Janice D.

Position: Secretary

Appointed: 15 January 2000

Resigned: 20 September 2000

Alastair N.

Position: Director

Appointed: 28 July 1999

Resigned: 31 March 2005

Michael W.

Position: Director

Appointed: 28 July 1999

Resigned: 23 September 2013

Janice D.

Position: Director

Appointed: 28 September 1998

Resigned: 20 September 2000

Anthony M.

Position: Secretary

Appointed: 25 November 1996

Resigned: 15 January 2000

Stephen B.

Position: Director

Appointed: 13 March 1994

Resigned: 21 August 1998

Winifred G.

Position: Director

Appointed: 24 November 1993

Resigned: 28 July 1999

Julie J.

Position: Secretary

Appointed: 23 November 1993

Resigned: 25 November 1996

Michael W.

Position: Director

Appointed: 01 January 1990

Resigned: 31 January 1994

Jennie M.

Position: Director

Appointed: 01 January 1990

Resigned: 28 July 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312021-12-312022-12-31
Net Worth99  
Balance Sheet
Cash Bank On Hand  99
Net Assets Liabilities  99
Current Assets99  
Net Assets Liabilities Including Pension Asset Liability99  
Reserves/Capital
Shareholder Funds99  
Other
Number Shares Allotted   9
Par Value Share   1
Net Current Assets Liabilities99  
Total Assets Less Current Liabilities99  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 25th, August 2023
Free Download (2 pages)

Company search

Advertisements