Dunholme Manor Residential Management Company Limited BOURNEMOUTH


Founded in 1999, Dunholme Manor Residential Management Company, classified under reg no. 03825757 is an active company. Currently registered at 328a Wimborne Road BH9 2HH, Bournemouth the company has been in the business for 25 years. Its financial year was closed on Wednesday 25th December and its latest financial statement was filed on Sun, 25th Dec 2022.

At present there are 7 directors in the the firm, namely Graeme B., Jonathan F. and Keith B. and others. In addition one secretary - Stephen O. - is with the company. 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.

Dunholme Manor Residential Management Company Limited Address / Contact

Office Address 328a Wimborne Road
Office Address2 Winton
Town Bournemouth
Post code BH9 2HH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03825757
Date of Incorporation Mon, 16th Aug 1999
Industry Residents property management
End of financial Year 25th December
Company age 25 years old
Account next due date Wed, 25th Sep 2024 (149 days left)
Account last made up date Sun, 25th Dec 2022
Next confirmation statement due date Fri, 30th Aug 2024 (2024-08-30)
Last confirmation statement dated Wed, 16th Aug 2023

Company staff

Graeme B.

Position: Director

Appointed: 18 July 2023

Stephen O.

Position: Secretary

Appointed: 04 May 2022

Jonathan F.

Position: Director

Appointed: 26 November 2021

Keith B.

Position: Director

Appointed: 20 August 2021

Irving T.

Position: Director

Appointed: 18 May 2021

Peter L.

Position: Director

Appointed: 26 April 2021

Sheila F.

Position: Director

Appointed: 25 April 2014

Lorraine A.

Position: Director

Appointed: 04 December 2013

Owens And Porter Limited

Position: Corporate Secretary

Appointed: 07 December 2021

Resigned: 04 May 2022

Robert A.

Position: Director

Appointed: 08 December 2016

Resigned: 19 November 2021

Clifford G.

Position: Director

Appointed: 05 October 2016

Resigned: 30 April 2021

Malcolm C.

Position: Director

Appointed: 06 June 2011

Resigned: 31 May 2017

Mary B.

Position: Director

Appointed: 05 May 2011

Resigned: 31 March 2014

Brian D.

Position: Director

Appointed: 25 May 2010

Resigned: 22 November 2018

Anthony S.

Position: Director

Appointed: 05 December 2008

Resigned: 28 September 2016

William L.

Position: Director

Appointed: 26 September 2008

Resigned: 10 March 2009

Stephen O.

Position: Secretary

Appointed: 01 October 2007

Resigned: 07 December 2021

House & Son

Position: Corporate Secretary

Appointed: 27 July 2007

Resigned: 01 October 2007

Mary B.

Position: Director

Appointed: 02 September 2005

Resigned: 20 March 2006

Alan F.

Position: Director

Appointed: 05 October 2004

Resigned: 25 May 2007

Peter L.

Position: Director

Appointed: 27 June 2003

Resigned: 25 May 2007

John P.

Position: Director

Appointed: 27 June 2003

Resigned: 23 April 2010

Colin W.

Position: Secretary

Appointed: 27 June 2003

Resigned: 24 July 2007

Ann K.

Position: Director

Appointed: 27 June 2003

Resigned: 27 May 2005

Mary B.

Position: Director

Appointed: 27 June 2003

Resigned: 27 October 2004

Georgia W.

Position: Director

Appointed: 31 January 2003

Resigned: 26 May 2008

Cyril W.

Position: Director

Appointed: 31 January 2003

Resigned: 17 April 2023

Michael P.

Position: Director

Appointed: 31 January 2003

Resigned: 17 November 2016

Brenda B.

Position: Secretary

Appointed: 28 March 2000

Resigned: 27 June 2003

Andrew A.

Position: Secretary

Appointed: 19 August 1999

Resigned: 07 February 2003

Anthony C.

Position: Secretary

Appointed: 16 August 1999

Resigned: 16 August 2004

Anthony C.

Position: Director

Appointed: 16 August 1999

Resigned: 26 September 2002

Thomas W.

Position: Director

Appointed: 16 August 1999

Resigned: 26 September 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-252020-12-252021-12-252022-12-25
Balance Sheet
Property Plant Equipment1111
Other
Average Number Employees During Period3333
Property Plant Equipment Gross Cost111 
Total Assets Less Current Liabilities1111

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Dormant company accounts made up to Sun, 25th Dec 2022
filed on: 18th, August 2023
Free Download (7 pages)

Company search

Advertisements