Bournemouth Properties Limited

General information

Name:

Bournemouth Properties Ltd

Office Address:

9a & 10A Saxon Square BH23 1QA Christchurch

Number: 04713653

Incorporation date: 2003-03-27

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered as 04713653 twenty one years ago, Bournemouth Properties Limited was set up as a Private Limited Company. The company's active office address is 9a & 10A Saxon Square, Christchurch. Bournemouth Properties Limited was known 15 years from now as Quay Investment Properties. This firm's SIC and NACE codes are 68209 which means Other letting and operating of own or leased real estate. The company's latest filed accounts documents were submitted for the period up to 2022-09-30 and the most recent annual confirmation statement was filed on 2023-06-25.

Currently, this limited company is administered by a solitary managing director: Duncan S., who was designated to this position on 2003-03-27. Since March 2008 Julie-Anne C., had been supervising this specific limited company up to the moment of the resignation in 2011. Furthermore a different director, including Jonathan R. quit in October 2007. In order to support the directors in their duties, this specific limited company has been utilizing the skillset of Duncan S. as a secretary since March 2003.

  • Previous company's names
  • Bournemouth Properties Limited 2009-04-24
  • Quay Investment Properties Limited 2003-03-27

Financial data based on annual reports

Company staff

Duncan S.

Role: Secretary

Appointed: 27 March 2003

Latest update: 23 April 2024

Duncan S.

Role: Director

Appointed: 27 March 2003

Latest update: 23 April 2024

People with significant control

Duncan S. is the individual who has control over this firm, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Duncan S.
Notified on 6 April 2016
Nature of control:
right to manage directors
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 09 July 2024
Confirmation statement last made up date 25 June 2023
Annual Accounts 8 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 8 December 2014
Annual Accounts 10 March 2016
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 10 March 2016
Annual Accounts 25 January 2017
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 25 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts 21 June 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 21 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to 2022/09/30 (AA)
filed on: 31st, August 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

3 Branksome Park House Branksome Business Park

Post code:

BH12 1ED

City / Town:

Poole

HQ address,
2014

Address:

Cavendish Suite Saxon Centre 11 Bargates

Post code:

BH23 1PZ

City / Town:

Christchurch

HQ address,
2015

Address:

Cavendish Suite Saxon Centre 11 Bargates

Post code:

BH23 1PZ

City / Town:

Christchurch

HQ address,
2016

Address:

Cavendish Suite Saxon Centre 11 Bargates

Post code:

BH23 1PZ

City / Town:

Christchurch

Accountant/Auditor,
2013

Name:

Chorus Accounting Limited

Address:

3 Branksome Park House Branksome Business Park

Post code:

BH12 1ED

City / Town:

Poole

Accountant/Auditor,
2015 - 2014

Name:

Chorus Accounting Limited

Address:

Cavendish Suite Saxon Centre 11 Bargates

Post code:

BH23 1PZ

City / Town:

Christchurch

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
21
Company Age

Closest Companies - by postcode