Company NameBarclay Mansions (Bournemouth) Limited
Company StatusActive
Company Number00583543
CategoryPrivate Limited Company
Incorporation Date8 May 1957(67 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr David Ridout
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2003(46 years, 7 months after company formation)
Appointment Duration20 years, 4 months
RolePrincipal Lecturer
Country of ResidenceUnited Kingdom
Correspondence AddressRendall And Rittner Limited 13b St. George Wharf
London
SW8 2LE
Director NameKristen Cann
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2011(54 years after company formation)
Appointment Duration12 years, 11 months
RolePersonal Trainer/Strength Coach
Country of ResidenceUnited Kingdom
Correspondence AddressRendall And Rittner Limited 13b St. George Wharf
London
SW8 2LE
Director NameNeil David Fewings
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2015(57 years, 11 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRendall And Rittner Limited 13b St. George Wharf
London
SW8 2LE
Secretary NameRendall And Rittner Limited (Corporation)
StatusCurrent
Appointed01 April 2021(63 years, 11 months after company formation)
Appointment Duration3 years
Correspondence AddressRendall And Rittner Limited 13b St. George Wharf
London
SW8 2LE
Director NameEileen Pamela Bays
Date of BirthNovember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1992(34 years, 10 months after company formation)
Appointment Duration10 years, 8 months (resigned 12 November 2002)
RoleHousewife
Correspondence AddressFlat 10 Barclay Mansions
St Valerie Road
Bournemouth
Dorset
BH2 6PF
Director NameMr Douglas Harry Beale
Date of BirthSeptember 1903 (Born 120 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1992(34 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 February 1994)
RoleRetired
Correspondence AddressFlat 11 Barclay Mansions
Bournemouth
Dorset
BH2 6PF
Director NameGwenneth Bridgman Odell
Date of BirthAugust 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1992(34 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 17 June 1998)
RoleHousewife
Correspondence AddressFlat 4 Barclay Mansions
St Valerie Road
Bournemouth
Dorset
BH2 6PF
Director NameWilliam Thomas Roy Turner
Date of BirthAugust 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1992(34 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 03 March 1998)
RoleRetired
Correspondence AddressFlat 1 Barclay Mansions
St Valerie Road
Bournemouth
Dorset
BH2 6PF
Director NameNorman John Wood
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1992(34 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 February 1994)
RoleRetired
Correspondence Address7 Barclay Mansions
Saint Valerie Road
Bournemouth
Dorset
BH2 6PF
Secretary NameMr Patrick Walter Kelleway
NationalityBritish
StatusResigned
Appointed15 March 1992(34 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 25 February 1993)
RoleCompany Director
Correspondence Address144 Holdenhurst Road
Bournemouth
Dorset
BH8 8AS
Secretary NameMr Stephen Trevor Owens
NationalityBritish
StatusResigned
Appointed25 February 1993(35 years, 10 months after company formation)
Appointment Duration13 years, 10 months (resigned 17 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSandbourne Chambers
328a Wimborne Road Winton
Bournemouth
BH9 2HH
Director NameGladys Winifred Hawkins
Date of BirthJune 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1994(36 years, 9 months after company formation)
Appointment Duration6 years, 12 months (resigned 12 February 2001)
RoleRetired
Correspondence Address17 Barclay Mansions
St Valerie Road
Bournemouth
Dorset
BH2 6PF
Director NameMr Ivan John Willis
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1994(36 years, 9 months after company formation)
Appointment Duration17 years, 3 months (resigned 18 May 2011)
RoleSemi Retired Teacher
Country of ResidenceUnited Kingdom
Correspondence Address12 Barclay Mansions
St Valerie Road
Bournemouth
Dorset
BH2 6PF
Director NamePeter Vernon Bush
Date of BirthOctober 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1999(41 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 17 September 2003)
RoleRetired
Correspondence Address6 Barclay Mansions
St Valerie Road
Bournemouth
BH2 6PF
Director NameBrigitte Grohn
Date of BirthAugust 1953 (Born 70 years ago)
NationalityGerman
StatusResigned
Appointed06 December 2001(44 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 July 2004)
RoleImage Consultant
Correspondence Address2 Barclay Mansions
Saint Valerie Road
Bournemouth
Dorset
BH2 6PF
Director NameNorman John Wood
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2001(44 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 22 November 2002)
RoleRetired
Correspondence Address7 Barclay Mansions
Saint Valerie Road
Bournemouth
Dorset
BH2 6PF
Director NameMichael Philip Brachi
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2002(45 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 02 May 2008)
RoleShop Keeper
Correspondence Address75 Withermoor Road
Winton
Bournemouth
BH9 2NU
Secretary NameBrian Collins
NationalityBritish
StatusResigned
Appointed01 March 2007(49 years, 10 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 27 September 2007)
RoleProperty Manager
Correspondence Address18 Bishop Close
Talbot Village
Poole
Dorset
BH12 5HT
Director NameJoanna Harris
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2008(51 years after company formation)
Appointment Duration1 year, 6 months (resigned 23 November 2009)
RoleEvents Organiser
Correspondence AddressFlat 10 Barclay Mansions St. Valerie Road
Bournemouth
Dorset
BH2 6PF
Director NameMichael Philip Brachi
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2010(52 years, 10 months after company formation)
Appointment Duration5 years (resigned 23 March 2015)
RoleShop Keeper
Country of ResidenceUnited Kingdom
Correspondence AddressBourne Estates Limited
Unit 4 Branksome Business Park
Bourne Valley Road Poole
Dorset
BH12 1DW
Secretary NameBourne Estates Ltd (Corporation)
StatusResigned
Appointed27 September 2007(50 years, 5 months after company formation)
Appointment Duration13 years, 6 months (resigned 31 March 2021)
Correspondence AddressUnit 4, Branksome Business Park
Bourne Valley Road
Poole
Dorset
BH12 1DW

Contact

Websitebpmco.co.uk

Location

Registered AddressRendall And Rittner Limited
13b St. George Wharf
London
SW8 2LE
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardOval
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1G. Barry & N. Sampson
6.25%
Ordinary
1 at £1Miss S.m. Williams & Mr M.a. Oldroyd
6.25%
Ordinary
1 at £1Miss V. Newman
6.25%
Ordinary
1 at £1Mr A.r. Lee
6.25%
Ordinary
1 at £1Mr C. Incontri & Mr N.d. Fewings
6.25%
Ordinary
1 at £1Mr David Ridout
6.25%
Ordinary
1 at £1Mr Ivan John Willis
6.25%
Ordinary
1 at £1Mr K.m. St John Cann
6.25%
Ordinary
1 at £1Mr Michael Philip Brachi
6.25%
Ordinary
1 at £1Mr N.g. Richards & Mrs L.a. Richards
6.25%
Ordinary
1 at £1Mr S. Filyukov
6.25%
Ordinary
1 at £1Mrs C. Porter
6.25%
Ordinary
1 at £1Mrs J. Mcmillan
6.25%
Ordinary
1 at £1Mrs P.j. Sutton & Mrs M.a. Mckenna
6.25%
Ordinary
1 at £1Ms R. Romany
6.25%
Ordinary
1 at £1Turnaround LTD
6.25%
Ordinary

Financials

Year2014
Net Worth£16

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategorySmall
Accounts Year End31 October

Returns

Latest Return15 March 2024 (1 month, 1 week ago)
Next Return Due29 March 2025 (11 months from now)

Filing History

25 March 2024Confirmation statement made on 15 March 2024 with updates (6 pages)
30 January 2024Accounts for a small company made up to 31 October 2023 (12 pages)
5 July 2023Accounts for a small company made up to 31 October 2022 (6 pages)
23 March 2023Confirmation statement made on 15 March 2023 with updates (6 pages)
24 May 2022Total exemption full accounts made up to 31 October 2021 (8 pages)
24 March 2022Confirmation statement made on 15 March 2022 with updates (6 pages)
21 April 2021Appointment of Rendall and Rittner Limited as a secretary on 1 April 2021 (2 pages)
21 April 2021Registered office address changed from Bourne Estates Limited Unit 4 Branksome Business Park Bourne Valley Road Poole Dorset BH12 1DW to Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on 21 April 2021 (1 page)
21 April 2021Director's details changed for Kristen Cann on 21 April 2021 (2 pages)
21 April 2021Termination of appointment of Bourne Estates Ltd as a secretary on 31 March 2021 (1 page)
21 April 2021Director's details changed for Mr David Ridout on 21 April 2021 (2 pages)
21 April 2021Director's details changed for Neil David Fewings on 21 April 2021 (2 pages)
12 April 2021Total exemption full accounts made up to 31 October 2020 (7 pages)
22 March 2021Confirmation statement made on 15 March 2021 with updates (5 pages)
23 March 2020Confirmation statement made on 15 March 2020 with updates (5 pages)
13 February 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
25 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
13 February 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
19 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
22 February 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
20 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
22 February 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
22 February 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
18 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 16
(7 pages)
18 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 16
(7 pages)
19 February 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
19 February 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
19 April 2015Appointment of Neil David Fewings as a director on 23 March 2015 (2 pages)
19 April 2015Appointment of Neil David Fewings as a director on 23 March 2015 (2 pages)
26 March 2015Termination of appointment of Michael Philip Brachi as a director on 23 March 2015 (1 page)
26 March 2015Termination of appointment of Michael Philip Brachi as a director on 23 March 2015 (1 page)
23 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 16
(6 pages)
23 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 16
(6 pages)
25 February 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
25 February 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
24 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 16
(7 pages)
24 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 16
(7 pages)
7 February 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
7 February 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
19 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (7 pages)
19 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (7 pages)
27 February 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
27 February 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
30 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (7 pages)
30 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (7 pages)
13 January 2012Accounts for a dormant company made up to 31 October 2011 (7 pages)
13 January 2012Accounts for a dormant company made up to 31 October 2011 (7 pages)
7 June 2011Appointment of Kristen Cann as a director (3 pages)
7 June 2011Appointment of Kristen Cann as a director (3 pages)
23 May 2011Termination of appointment of Ivan Willis as a director (2 pages)
23 May 2011Termination of appointment of Ivan Willis as a director (2 pages)
15 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (7 pages)
15 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (7 pages)
9 February 2011Total exemption full accounts made up to 31 October 2010 (8 pages)
9 February 2011Total exemption full accounts made up to 31 October 2010 (8 pages)
4 May 2010Current accounting period extended from 5 October 2010 to 31 October 2010 (2 pages)
4 May 2010Current accounting period extended from 5 October 2010 to 31 October 2010 (2 pages)
4 May 2010Current accounting period extended from 5 October 2010 to 31 October 2010 (2 pages)
17 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (13 pages)
17 March 2010Secretary's details changed for Bourne Estates Ltd on 17 March 2010 (2 pages)
17 March 2010Secretary's details changed for Bourne Estates Ltd on 17 March 2010 (2 pages)
17 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (13 pages)
17 March 2010Director's details changed for David Ridout on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Ivan John Willis on 17 March 2010 (2 pages)
17 March 2010Director's details changed for David Ridout on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Ivan John Willis on 17 March 2010 (2 pages)
15 March 2010Appointment of Michael Philip Brachi as a director (3 pages)
15 March 2010Appointment of Michael Philip Brachi as a director (3 pages)
9 March 2010Total exemption full accounts made up to 5 October 2009 (8 pages)
9 March 2010Total exemption full accounts made up to 5 October 2009 (8 pages)
9 March 2010Total exemption full accounts made up to 5 October 2009 (8 pages)
2 December 2009Termination of appointment of Joanna Harris as a director (2 pages)
2 December 2009Termination of appointment of Joanna Harris as a director (2 pages)
26 March 2009Return made up to 15/03/09; full list of members (10 pages)
26 March 2009Return made up to 15/03/09; full list of members (10 pages)
14 January 2009Total exemption full accounts made up to 5 October 2008 (7 pages)
14 January 2009Total exemption full accounts made up to 5 October 2008 (7 pages)
14 January 2009Total exemption full accounts made up to 5 October 2008 (7 pages)
28 May 2008Director appointed joanna harris (1 page)
28 May 2008Director appointed joanna harris (1 page)
20 May 2008Appointment terminated director michael brachi (1 page)
20 May 2008Appointment terminated director michael brachi (1 page)
21 April 2008Return made up to 15/03/08; full list of members (10 pages)
21 April 2008Return made up to 15/03/08; full list of members (10 pages)
24 January 2008Total exemption full accounts made up to 5 October 2007 (7 pages)
24 January 2008Total exemption full accounts made up to 5 October 2007 (7 pages)
24 January 2008Total exemption full accounts made up to 5 October 2007 (7 pages)
17 December 2007New secretary appointed (1 page)
17 December 2007Secretary resigned (1 page)
17 December 2007New secretary appointed (1 page)
17 December 2007Secretary resigned (1 page)
8 November 2007Registered office changed on 08/11/07 from: bourne estates LTD 2 trinity 161 old christchurch road bournemouth dorset BH1 1JU (1 page)
8 November 2007Registered office changed on 08/11/07 from: bourne estates LTD 2 trinity 161 old christchurch road bournemouth dorset BH1 1JU (1 page)
26 June 2007Total exemption full accounts made up to 5 October 2006 (7 pages)
26 June 2007Total exemption full accounts made up to 5 October 2006 (7 pages)
26 June 2007Total exemption full accounts made up to 5 October 2006 (7 pages)
18 April 2007New secretary appointed (1 page)
18 April 2007New secretary appointed (1 page)
18 April 2007Return made up to 15/03/07; full list of members (14 pages)
18 April 2007Return made up to 15/03/07; full list of members (14 pages)
29 March 2007Registered office changed on 29/03/07 from: c/o messrs owens & porter sandbourne chambers 328A wimborne road, winton bournemouth, dorset BH9 2HH (2 pages)
29 March 2007New secretary appointed (2 pages)
29 March 2007Registered office changed on 29/03/07 from: c/o messrs owens & porter sandbourne chambers 328A wimborne road, winton bournemouth, dorset BH9 2HH (2 pages)
29 March 2007New secretary appointed (2 pages)
17 January 2007Secretary resigned (1 page)
17 January 2007Secretary resigned (1 page)
22 March 2006Return made up to 15/03/06; full list of members (7 pages)
22 March 2006Return made up to 15/03/06; full list of members (7 pages)
2 February 2006Total exemption full accounts made up to 5 October 2005 (6 pages)
2 February 2006Total exemption full accounts made up to 5 October 2005 (6 pages)
2 February 2006Total exemption full accounts made up to 5 October 2005 (6 pages)
20 December 2004Total exemption full accounts made up to 5 October 2004 (9 pages)
20 December 2004Total exemption full accounts made up to 5 October 2004 (9 pages)
20 December 2004Total exemption full accounts made up to 5 October 2004 (9 pages)
28 July 2004Director resigned (1 page)
28 July 2004Director resigned (1 page)
19 July 2004Director resigned (1 page)
19 July 2004Director resigned (1 page)
8 April 2004Return made up to 15/03/04; change of members (8 pages)
8 April 2004Return made up to 15/03/04; change of members (8 pages)
23 December 2003New director appointed (2 pages)
23 December 2003Total exemption full accounts made up to 5 October 2003 (10 pages)
23 December 2003New director appointed (2 pages)
23 December 2003Total exemption full accounts made up to 5 October 2003 (10 pages)
23 December 2003Total exemption full accounts made up to 5 October 2003 (10 pages)
24 September 2003Director resigned (1 page)
24 September 2003Director resigned (1 page)
10 April 2003Return made up to 15/03/03; change of members (8 pages)
10 April 2003Return made up to 15/03/03; change of members (8 pages)
30 December 2002New director appointed (2 pages)
30 December 2002New director appointed (2 pages)
19 December 2002Total exemption full accounts made up to 5 October 2002 (9 pages)
19 December 2002Total exemption full accounts made up to 5 October 2002 (9 pages)
19 December 2002Total exemption full accounts made up to 5 October 2002 (9 pages)
3 December 2002Director resigned (1 page)
3 December 2002Director resigned (1 page)
20 November 2002Director resigned (1 page)
20 November 2002Director resigned (1 page)
2 April 2002Return made up to 15/03/02; full list of members (12 pages)
2 April 2002Return made up to 15/03/02; full list of members (12 pages)
19 December 2001New director appointed (2 pages)
19 December 2001New director appointed (2 pages)
19 December 2001New director appointed (2 pages)
19 December 2001New director appointed (2 pages)
11 December 2001Total exemption full accounts made up to 5 October 2001 (6 pages)
11 December 2001Total exemption full accounts made up to 5 October 2001 (6 pages)
11 December 2001Total exemption full accounts made up to 5 October 2001 (6 pages)
28 March 2001Return made up to 15/03/01; full list of members (12 pages)
28 March 2001Return made up to 15/03/01; full list of members (12 pages)
16 February 2001Director resigned (1 page)
16 February 2001Director resigned (1 page)
6 February 2001Director resigned (1 page)
6 February 2001Director resigned (1 page)
23 January 2001Full accounts made up to 5 October 2000 (8 pages)
23 January 2001Full accounts made up to 5 October 2000 (8 pages)
23 January 2001Full accounts made up to 5 October 2000 (8 pages)
24 March 2000Return made up to 15/03/00; full list of members (13 pages)
24 March 2000Return made up to 15/03/00; full list of members (13 pages)
20 January 2000Full accounts made up to 5 October 1999 (8 pages)
20 January 2000Full accounts made up to 5 October 1999 (8 pages)
20 January 2000Full accounts made up to 5 October 1999 (8 pages)
24 March 1999Return made up to 15/03/99; full list of members (8 pages)
24 March 1999Return made up to 15/03/99; full list of members (8 pages)
24 January 1999New director appointed (2 pages)
24 January 1999New director appointed (2 pages)
20 January 1999Full accounts made up to 5 October 1998 (7 pages)
20 January 1999Full accounts made up to 5 October 1998 (7 pages)
20 January 1999Full accounts made up to 5 October 1998 (7 pages)
21 October 1998Director resigned (1 page)
21 October 1998Director resigned (1 page)
7 July 1998Director resigned (1 page)
7 July 1998Director resigned (1 page)
20 January 1998Full accounts made up to 5 October 1997 (7 pages)
20 January 1998Full accounts made up to 5 October 1997 (7 pages)
20 January 1998Full accounts made up to 5 October 1997 (7 pages)
4 April 1997Return made up to 15/03/97; full list of members (8 pages)
4 April 1997Return made up to 15/03/97; full list of members (8 pages)
22 January 1997Full accounts made up to 5 October 1996 (8 pages)
22 January 1997Full accounts made up to 5 October 1996 (8 pages)
22 January 1997Full accounts made up to 5 October 1996 (8 pages)
4 April 1996Return made up to 15/03/96; change of members (8 pages)
4 April 1996Return made up to 15/03/96; change of members (8 pages)
15 December 1995New director appointed (2 pages)
15 December 1995New director appointed (2 pages)
12 December 1995Full accounts made up to 5 October 1995 (8 pages)
12 December 1995Full accounts made up to 5 October 1995 (8 pages)
12 December 1995Full accounts made up to 5 October 1995 (8 pages)
24 March 1995Return made up to 15/03/95; no change of members (6 pages)
24 March 1995Return made up to 15/03/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)