Chatsworth (bournemouth) Management Limited BOURNEMOUTH


Founded in 1994, Chatsworth (bournemouth) Management, classified under reg no. 02992455 is an active company. Currently registered at 10 Exeter Road BH2 5AN, Bournemouth the company has been in the business for thirty years. Its financial year was closed on 24th June and its latest financial statement was filed on June 24, 2022.

At present there are 4 directors in the the company, namely Margaret W., Linda B. and Graham M. and others. In addition one secretary - Anthony M. - is with the firm. At present 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.

Chatsworth (bournemouth) Management Limited Address / Contact

Office Address 10 Exeter Road
Town Bournemouth
Post code BH2 5AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02992455
Date of Incorporation Mon, 21st Nov 1994
Industry Residents property management
End of financial Year 24th June
Company age 30 years old
Account next due date Sun, 24th Mar 2024 (33 days after)
Account last made up date Fri, 24th Jun 2022
Next confirmation statement due date Tue, 21st Nov 2023 (2023-11-21)
Last confirmation statement dated Mon, 7th Nov 2022

Company staff

Anthony M.

Position: Secretary

Appointed: 27 September 2023

Margaret W.

Position: Director

Appointed: 06 October 2022

Linda B.

Position: Director

Appointed: 06 November 2020

Graham M.

Position: Director

Appointed: 11 November 2019

Eileen B.

Position: Director

Appointed: 11 October 2002

Gordon R.

Position: Director

Appointed: 06 November 2020

Resigned: 30 January 2023

Burns Property Management & Lettings Limited

Position: Corporate Secretary

Appointed: 01 April 2020

Resigned: 27 September 2023

Stephen L.

Position: Director

Appointed: 02 November 2019

Resigned: 07 November 2023

Graham M.

Position: Director

Appointed: 17 January 2018

Resigned: 17 July 2019

Jeremy P.

Position: Director

Appointed: 09 December 2016

Resigned: 27 September 2023

Hilary M.

Position: Director

Appointed: 25 September 2015

Resigned: 02 November 2020

Kathleen W.

Position: Director

Appointed: 01 March 2014

Resigned: 10 October 2017

Jwt (south) Limited

Position: Corporate Secretary

Appointed: 07 November 2011

Resigned: 01 April 2020

Townsends (bournemouth) Limited

Position: Corporate Secretary

Appointed: 07 November 2010

Resigned: 07 November 2011

David J.

Position: Secretary

Appointed: 16 May 2005

Resigned: 07 November 2010

Robert H.

Position: Director

Appointed: 31 March 2005

Resigned: 26 January 2009

Bruce R.

Position: Director

Appointed: 29 October 2003

Resigned: 04 May 2020

Julian A.

Position: Director

Appointed: 23 October 2003

Resigned: 22 November 2004

Timothy T.

Position: Secretary

Appointed: 01 January 2003

Resigned: 16 May 2005

Malcolm B.

Position: Director

Appointed: 11 October 2002

Resigned: 22 September 2003

Christine H.

Position: Director

Appointed: 17 October 2000

Resigned: 20 November 2002

Gordon R.

Position: Secretary

Appointed: 15 May 1998

Resigned: 11 November 2002

Robert H.

Position: Director

Appointed: 16 December 1997

Resigned: 04 October 2002

Gordon R.

Position: Director

Appointed: 16 December 1997

Resigned: 11 November 2002

Kathleen W.

Position: Director

Appointed: 16 December 1997

Resigned: 11 October 2002

Alfred A.

Position: Director

Appointed: 16 December 1997

Resigned: 20 September 2017

London Law Services Limited

Position: Nominee Director

Appointed: 21 November 1994

Resigned: 21 November 1994

Rodney T.

Position: Director

Appointed: 21 November 1994

Resigned: 15 May 1998

Dorothy T.

Position: Secretary

Appointed: 21 November 1994

Resigned: 15 May 1998

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 21 November 1994

Resigned: 21 November 1994

Dorothy T.

Position: Director

Appointed: 21 November 1994

Resigned: 15 May 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-06-242023-06-24
Balance Sheet
Cash Bank On Hand2424
Net Assets Liabilities2424
Other
Number Shares Allotted 24
Par Value Share 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Dormant company accounts made up to June 24, 2023
filed on: 4th, December 2023
Free Download (2 pages)

Company search