Manley Wood (hamworthy) Management Company Limited BOURNEMOUTH


Manley Wood (hamworthy) Management Company started in year 1997 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 03475536. The Manley Wood (hamworthy) Management Company company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Bournemouth at Hawthorn House. Postal code: BH8 8NF.

The firm has 2 directors, namely Jane T., Katie H.. Of them, Katie H. has been with the company the longest, being appointed on 16 August 2022 and Jane T. has been with the company for the least time - from 11 October 2023. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Caroline K. who worked with the the firm until 4 February 2020.

Manley Wood (hamworthy) Management Company 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 03475536
Date of Incorporation Wed, 3rd Dec 1997
Industry Residents property management
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 17th Dec 2023 (2023-12-17)
Last confirmation statement dated Sat, 3rd Dec 2022

Company staff

Jane T.

Position: Director

Appointed: 11 October 2023

Katie H.

Position: Director

Appointed: 16 August 2022

Burns Property Management & Lettings Limited

Position: Corporate Secretary

Appointed: 04 February 2020

Jane T.

Position: Director

Appointed: 03 October 2017

Resigned: 17 August 2022

Angela A.

Position: Director

Appointed: 03 October 2017

Resigned: 12 October 2023

Laura D.

Position: Director

Appointed: 29 September 2016

Resigned: 11 September 2018

Lucy S.

Position: Director

Appointed: 09 May 2013

Resigned: 11 September 2018

Cherry B.

Position: Director

Appointed: 27 September 2012

Resigned: 09 May 2013

Alisa W.

Position: Director

Appointed: 27 September 2012

Resigned: 27 September 2016

Gillian S.

Position: Director

Appointed: 07 October 2008

Resigned: 27 September 2012

David T.

Position: Director

Appointed: 13 July 2006

Resigned: 11 November 2010

Caroline K.

Position: Secretary

Appointed: 05 April 2004

Resigned: 04 February 2020

Charles C.

Position: Director

Appointed: 01 January 2004

Resigned: 03 February 2004

Susan B.

Position: Director

Appointed: 22 December 2003

Resigned: 13 February 2006

Yvonne F.

Position: Director

Appointed: 01 January 2002

Resigned: 11 November 2002

Ian A.

Position: Director

Appointed: 03 October 2001

Resigned: 29 September 2012

David T.

Position: Director

Appointed: 03 October 2001

Resigned: 07 December 2001

John V.

Position: Director

Appointed: 11 August 2000

Resigned: 30 November 2001

Derek P.

Position: Director

Appointed: 11 August 2000

Resigned: 03 October 2001

Hertford Company Secretaries Limited

Position: Corporate Nominee Director

Appointed: 03 December 1997

Resigned: 05 April 2004

Corporate Property Management Limited

Position: Director

Appointed: 03 December 1997

Resigned: 11 August 2000

Hertford Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 03 December 1997

Resigned: 05 April 2004

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Dormant company accounts reported for the period up to 2023/12/31
filed on: 8th, April 2024
Free Download (7 pages)

Company search

Advertisements