PELHAM COURT (BRANKSOME PARK) LIMITED - VERWOOD
Company Profile | Company Filings |
Overview
PELHAM COURT (BRANKSOME PARK) LIMITED is a Private Limited Company from VERWOOD ENGLAND and has the status: Active.
PELHAM COURT (BRANKSOME PARK) LIMITED was incorporated 59 years ago on 12/11/1964 and has the registered number: 00826998. The accounts status is MICRO ENTITY and accounts are next due on 23/03/2024.
PELHAM COURT (BRANKSOME PARK) LIMITED was incorporated 59 years ago on 12/11/1964 and has the registered number: 00826998. The accounts status is MICRO ENTITY and accounts are next due on 23/03/2024.
PELHAM COURT (BRANKSOME PARK) LIMITED - VERWOOD
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
23 / 6 | 23/06/2022 | 23/03/2024 |
Registered Office
SUITE 8 THE OLD POTTERY
VERWOOD
BH31 6HF
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
08/03/2023 | 22/03/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JOHN ROGER ALLEN | Mar 1948 | British | Director | 2014-07-16 | CURRENT |
MISS LAURA MARIE BENDING | Jan 1989 | British | Director | 2022-10-31 | CURRENT |
MR ALAN FREDERICK CLASBY | Dec 1951 | British | Director | 2016-07-01 | CURRENT |
MARK LEE NOBLE | Feb 1967 | British | Director | 2013-07-23 | CURRENT |
MR PARASKEVAS PANAGOPOULOS | Mar 1986 | Greek | Director | 2020-01-02 | CURRENT |
MR MARK ALEXANDER JOHN PARSONAGE | Aug 1979 | British | Director | 2008-02-01 | CURRENT |
PHYLLIS DIANA SUSAN STAINER | Sep 1928 | British | Director | 2013-10-31 | CURRENT |
JOHN GEOFFREY FRANCIS | Jun 1932 | British | Director | RESIGNED | |
BRENDA LOW | Dec 1925 | British | Director | RESIGNED | |
ALBERT DENNIS LARNER | Aug 1909 | British | Director | 1996-05-17 UNTIL 1997-09-30 | RESIGNED |
MAJOR KENNETH HODGSON | Nov 1923 | British | Director | 2002-03-15 UNTIL 2006-03-13 | RESIGNED |
MIRIAM HORDLE | Sep 1930 | British | Director | 2001-07-02 UNTIL 2002-03-15 | RESIGNED |
MR PETER THOMAS CAPEL | Jul 1936 | British | Director | 1997-01-06 UNTIL 2013-12-20 | RESIGNED |
MAUD ALICE HARROLD | Feb 1901 | British | Director | RESIGNED | |
EDITH PATRICIA JAMES | Dec 1910 | British | Director | RESIGNED | |
JESSIE MAY REBECCA GRAY | Feb 1901 | British | Director | RESIGNED | |
SELMA HELEN OJASTU | Jul 1954 | British | Director | RESIGNED | |
RUTH FIANDER | Jul 1933 | British | Director | RESIGNED | |
MARIE EVANS | Aug 1969 | British | Director | 2000-01-01 UNTIL 2001-06-08 | RESIGNED |
ARNOLD JAMES ELLIOTT | Jul 1915 | British | Director | RESIGNED | |
PAUL BENJAMIN DEBNAM | May 1955 | British | Director | 2006-08-09 UNTIL 2007-11-19 | RESIGNED |
CARISSA MARIA DE SOUZA | Jun 1986 | British | Director | 2013-12-20 UNTIL 2016-01-12 | RESIGNED |
VALERIE GRISDALE | Aug 1937 | British | Director | RESIGNED | |
MAVUS ANN CLEMSON | Jan 1942 | British | Director | 2011-08-12 UNTIL 2013-10-31 | RESIGNED |
JOHN ARTHUR BERNAL WARD | Secretary | 1995-04-28 UNTIL 1997-08-22 | RESIGNED | ||
MR ANTHONY JOHN MELLERY-PRATT | Secretary | 2015-08-01 UNTIL 2017-01-31 | RESIGNED | ||
MR ANTHONY FORD | Sep 1932 | British | Secretary | 2000-01-01 UNTIL 2014-02-04 | RESIGNED |
RUTH FIANDER | Jul 1933 | British | Secretary | RESIGNED | |
ROBERT ALLEN | Nov 1916 | British | Director | RESIGNED | |
MR CLIVE LEWIS ALLEN | British | Secretary | 1997-09-01 UNTIL 1999-12-31 | RESIGNED | |
SPL PROPERTY MANAGEMENT LLP | Corporate Secretary | 2020-07-01 UNTIL 2022-02-23 | RESIGNED | ||
Q1 PROFESSIONAL SERVICES LIMITED | Corporate Secretary | 2014-02-04 UNTIL 2015-07-30 | RESIGNED | ||
HMS PROPERTY MANAGEMENT SERVICES LIMITED | Corporate Secretary | 2022-02-23 UNTIL 2023-03-27 | RESIGNED | ||
JOHN WILSON ORMEROD | Mar 1967 | British | Director | RESIGNED | |
PHILIP ANDREW BENGREE | Mar 1958 | British | Director | 2005-01-14 UNTIL 2017-01-01 | RESIGNED |
MICHAEL BATEMAN | May 1948 | British | Director | 2003-04-25 UNTIL 2009-11-20 | RESIGNED |
JOHN ANTHONY HARDY BARTLETT | Sep 1943 | British | Director | 2010-12-13 UNTIL 2020-02-29 | RESIGNED |
VIOLET BARCLAY | Sep 1910 | British | Director | RESIGNED | |
KATHLEEN DORA ANYAN | Nov 1994 | British | Director | RESIGNED | |
RITA MAY MILLER | Nov 1909 | British | Director | RESIGNED | |
HAZEL BEATRICE ALLEN | Oct 1913 | British | Director | RESIGNED | |
MICHAEL ACRED | Mar 1957 | British | Director | 2003-04-25 UNTIL 2016-01-12 | RESIGNED |
WILLIAM JOHN BOWMAN | Apr 1946 | British | Director | 2004-12-24 UNTIL 2016-01-11 | RESIGNED |
MR GEOFFREY JOHN WORSFOLD ALLEN | Apr 1945 | British | Director | 2016-07-01 UNTIL 2020-01-02 | RESIGNED |
BRENDA AUDREY CAPEL | Dec 1909 | British | Director | RESIGNED | |
CHARLES SAMUEL WALLACE BENNETT | Jul 1935 | British | Director | 1999-08-21 UNTIL 2001-07-13 | RESIGNED |
SUSAN JANE CLASBY | Jan 1954 | British | Director | 2011-08-19 UNTIL 2016-07-01 | RESIGNED |
BOURNE ESTATES LTD | Corporate Secretary | 2017-02-01 UNTIL 2020-06-30 | RESIGNED | ||
GLADYS ADA NORMAN | May 1905 | British | Director | RESIGNED | |
CALVIN ROBERT MUDD | Nov 1972 | British | Director | 2000-09-02 UNTIL 2006-09-20 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - PELHAM COURT (BRANKSOME PARK) LIMITED | 2024-04-19 | 23-06-2023 | £25 equity |
Pelham Court (Branksome Park) Limited - Filleted accounts | 2022-10-26 | 23-06-2022 | £25 equity |
Pelham Court (Branksome Park) Limited - Accounts to registrar (filleted) - small 18.2 | 2019-10-30 | 23-06-2019 | £25 equity |
Pelham Court (Branksome Park) Limited - Accounts to registrar (filleted) - small 18.2 | 2018-09-06 | 23-06-2018 | £25 equity |
Pelham Court (Branksome Park) Limited - Accounts to registrar (filleted) - small 17.3 | 2018-02-17 | 23-06-2017 | £25 equity |
Pelham Court (Branksome Park) Limited - Abbreviated accounts 16.3 | 2016-12-06 | 23-06-2016 | £25 equity |