SANDYBANK SEVEN RESIDENTS ASSOCIATION LIMITED

Address:
10 Exeter Road, Bournemouth, BH2 5AN, England

SANDYBANK SEVEN RESIDENTS ASSOCIATION LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02859638. The registration start date is October 6, 1993. The current status is Active.

Company Overview

Company Number 02859638
Company Name SANDYBANK SEVEN RESIDENTS ASSOCIATION LIMITED
Registered Address 10 Exeter Road
Bournemouth
BH2 5AN
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1993-10-06
Account Category TOTAL EXEMPTION FULL
Account Ref Day 30
Account Ref Month 9
Accounts Due Date 2021-06-30
Accounts Last Update 2019-09-30
Returns Due Date 2016-11-03
Returns Last Update 2015-10-06
Confirmation Statement Due Date 2021-10-20
Confirmation Statement Last Update 2020-10-06
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
98000 Residents property management

Office Location

Address 10 EXETER ROAD
Post Town BOURNEMOUTH
Post Code BH2 5AN
Country ENGLAND

Companies with the same location

Entity Name Office Address
21 PORTARLINGTON FREEHOLD LIMITED 10 Exeter Road, Bournemouth, Dorset, BH2 5AN, United Kingdom
SHELLEY MANOR APARTMENTS MANCO. LIMITED 10 Exeter Road, Bournemouth, BH2 5AN, England
THE GEORGE MEWS RTM COMPANY LIMITED 10 Exeter Road, Bournemouth, BH2 5AN
REBBECK BROTHERS LTD 10 Exeter Road, Bournemouth, BH2 5AN
ALTITUDE (POOLE) MANAGEMENT COMPANY LIMITED 10 Exeter Road, Bournemouth, BH2 5AN, England
OAKLEY COURT (RINGWOOD) FREEHOLD LIMITED 10 Exeter Road, Bournemouth, BH2 5AN, England
ELLERSLIE CHAMBERS LIMITED 10 Exeter Road, Bournemouth, BH2 5AN
BROWNSEA VIEW MANAGEMENT COMPANY LIMITED 10 Exeter Road, Bournemouth, BH2 5AN, England
NEWSTEAD 36 FREEHOLD LIMITED 10 Exeter Road, Bournemouth, BH2 5AN, England
VERENNA MANAGEMENT COMPANY LIMITED 10 Exeter Road, The Square, Bournemouth, BH2 5AN

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
BROWN, Scott Director (Active) 10 Albany Business Park, Cabot Lane, Poole, Dorset, Uk, BH17 7BX March 1974 /
16 November 2015
British /
Uk
None
CROZIER, Peter Andrew Director (Active) 10 Albany Business Park, Cabot Lane, Poole, Dorset, United Kingdom, BH17 7BX October 1957 /
16 November 2015
British /
Uk
None
HARRIS, Richard Arthur Director (Active) St Lawrence Cottage, Admiralty Road, Bournemouth, Dorset, England, BH6 4BJ May 1948 /
18 March 2011
British /
England
None
HORTON, Fiona Elizabeth Director (Active) Flat 6, 39 Souithbourne Overcliffe Drive, Bournemouth, Dorset, BH6 3PL December 1979 /
22 March 2006
British /
United Kingdom
Computer Services Advisor
SHILTON, Karen Louise Director (Active) Right 2 Manage (dorset) Ltd, 10 Albany Business Park, Cabot Lane, Poole, Dorset, Uk, BH17 7BX April 1972 /
16 November 2015
British /
England
Director
SULLIVAN, Brendan Director (Active) Right 2 Manage (dorset) Ltd, 10 Albany Business Park, Cabot Lane, Poole, Dorset, United Kingdom, BH17 7BX October 1953 /
1 November 2013
British /
England
Black Cab Driver
USSEBAYEVA, Zaure Director (Active) Albany Park, Cabot Lane, Poole, Dorset, England, BH17 7BX August 1983 /
18 February 2016
British /
England
Bank Analyst
KERN, Doreen Margaret Secretary (Resigned) Flat 3 Sandybank 39 Overcliff Drive, Southbourne, Bournemouth, Dorset, BH6 3PL /
6 October 1993
/
BALL, Mabel Gertrude Director (Resigned) Flat 5 Sandybank 39 Overcliff Drive, Southbourne, Bournemouth, Dorset, BH6 3PL December 1908 /
14 October 1998
British /
Retired
BARNES, Norah Frances Director (Resigned) Flat 2 Sandybank, 39 Southbourne Overcliff Drive, Bournemouth, Dorset, BH6 3PL October 1922 /
6 October 1993
British /
United Kingdom
Retired Srn
BEEDHAM, James Director (Resigned) Flat 5 Sandybank, 39 Overcliff Drive Southbourne, Bournemouth, Dorset, BH6 3PL March 1975 /
22 May 2001
British /
General Manager
COLTHUP, John James Director (Resigned) Flat 4 Sandybank 39 Overcliff Drive, Southbourne, Bournemouth, Dorset, BH6 3PL December 1921 /
13 October 1998
British /
Usa
Retired
COSSINS, John Director (Resigned) Flat 6 Sandybank, Bournemouth, Dorset, BH6 3PL August 1973 /
14 January 2000
British /
Postman
JONES, Glandon Director (Resigned) Flat 6, 39 Southbourne Overcliff Drive, Bournemouth, Dorset, BH6 3PL January 1966 /
6 January 2004
British /
Critical Care Technician
KERN, Doreen Margaret Director (Resigned) Flat 3 Sandybank 39 Overcliff Drive, Southbourne, Bournemouth, Dorset, BH6 3PL August 1930 /
14 October 1998
British /
Retired
NEWMAN, Karin Director (Resigned) Right 2 Manage (dorset) Ltd, 10 Albany Business Park, Cabot Lane, Poole, Dorset, BH17 7BX November 1954 /
18 November 2013
British /
England
Counsellor
RICHARDSON, Richard Alexander Director (Resigned) Flat 6 Sandy Bank, 39 Overcliff Drive, Bournemouth, Dorset, BH6 3PL July 1961 /
24 May 1999
British /
Hca Nurse
SANDER, David Lawrence Director (Resigned) 7 Sandybank, 39 Southbourne, Overcliff Drive, Bournemouth, BH6 3PL June 1979 /
18 October 2001
British /
Software
STIMPSON, Evan Howells Director (Resigned) Flat 1 Sandybank 39 Overcliff Drive, Southbourne, Bournemouth, Dorset, BH6 3PL November 1931 /
13 October 1998
British /
Retired Bank Regional Director
WESTERGAARD, Peter S, Doctor Director (Resigned) Jubilee Wing Newbuildings Place, Dragons Green Road Shipley, Horsham, RH13 8GQ October 1969 /
14 October 1998
Danish /
Doctor Of Chiropraldic
WATERLOW NOMINEES LIMITED Nominee Director (Resigned) 6-8 Underwood Street, London, N1 7JQ /
6 October 1993
/

Competitor

Search similar business entities

Post Town BOURNEMOUTH
Post Code BH2 5AN
SIC Code 98000 - Residents property management

Improve Information

Please provide details on SANDYBANK SEVEN RESIDENTS ASSOCIATION LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches