Company NameCerne Court Flat Management Company Limited
DirectorsJames Anthony Gillham and Gilbert Marcel Meal
Company StatusActive
Company Number01396505
CategoryPrivate Limited Company
Incorporation Date27 October 1978(45 years, 6 months 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 NameJames Anthony Gillham
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2010(31 years, 4 months after company formation)
Appointment Duration14 years, 2 months
RoleMaintenance
Country of ResidenceUnited Kingdom
Correspondence AddressRendall & Rittner Ltd. 13b St. George Wharf
London
SW8 2LE
Director NameMr Gilbert Marcel Meal
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2021(42 years, 12 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRendall & Rittner Ltd. 13b St. George Wharf
London
SW8 2LE
Secretary NameRendall & Rittner Ltd. (Corporation)
StatusCurrent
Appointed01 April 2021(42 years, 5 months after company formation)
Appointment Duration3 years
Correspondence AddressRendall & Rittner Ltd. 13b St. George Wharf
London
SW8 2LE
Director NameMr Horace Frederick D'Arcy
Date of BirthMarch 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(13 years, 1 month after company formation)
Appointment Duration16 years, 9 months (resigned 08 September 2008)
RoleRetired
Correspondence AddressCerne Court 3 Clifton Road
Bournemouth
Dorset
BH6 3NZ
Director NameMr Chase Findley
Date of BirthJanuary 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(13 years, 1 month after company formation)
Appointment Duration14 years, 10 months (resigned 16 October 2006)
RoleRetired
Correspondence AddressCerne Court 3 Clifton Road
Bournemouth
Dorset
BH6 3NZ
Director NameMr Anthony Leonard Hancox
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(13 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 06 December 1996)
RoleCompany Director
Correspondence AddressCerne Court 3 Clifton Road
Bournemouth
Dorset
BH6 3NZ
Director NameMr Janet Harding
Date of BirthOctober 1904 (Born 119 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(13 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 25 November 1994)
RoleCompany Director
Correspondence AddressCerne Court 3 Clifton Road
Bournemouth
Dorset
BH6 3NZ
Director NameMr Denis Hobbs
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(13 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 25 November 1994)
RolePlumbint & Heating
Correspondence AddressUpwey
Island Farm Roadsulhamstead
Reading
Berks
Director NameMrs Kathleen Lawes
Date of BirthJanuary 1908 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(13 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 11 November 1993)
RoleCompany Director
Correspondence AddressCerne Court 3 Clifton Road
Bournemouth
Dorset
BH6 3NZ
Secretary NameMr Stephen Trevor Owens
NationalityBritish
StatusResigned
Appointed15 December 1991(13 years, 1 month after company formation)
Appointment Duration17 years, 7 months (resigned 14 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSandbourne Chambers
328a Wimborne Road Winton
Bournemouth
BH9 2HH
Director NameHilda Mary Williams
Date of BirthApril 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1995(17 years after company formation)
Appointment Duration12 years, 2 months (resigned 25 January 2008)
RoleRetired
Correspondence Address1 Cerne Court
3 Clifton Road
Bournemouth
BH6 3NZ
Director NameMrs Ann Katherine Dence
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2006(27 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 December 2009)
RoleRetired
Country of ResidenceEngland
Correspondence Address26 Hainfield Drive
Solihull
West Midlands
B91 2PL
Director NameMr Martin Andrew Horrocks
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2008(29 years, 3 months after company formation)
Appointment Duration11 years, 12 months (resigned 17 January 2020)
RoleDirector Of Sales & Logistics
Country of ResidenceEngland
Correspondence AddressLittle Ringley
Ringley Park Road
Reigate
Surrey
RH2 0RA
Director NameMr Richard Maxim Marsh
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2009(30 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 February 2010)
RoleIndependent Financial Advisor
Country of ResidenceEngland
Correspondence Address10 Stour Way
Christchurch
Dorset
BH23 2PF
Secretary NameAndrew James Taylor
NationalityBritish
StatusResigned
Appointed14 July 2009(30 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address103 Sandy Lane
St Ives
Ringwood
Hampshire
BH24 2LG
Director NameMr Christopher John Dicks
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(31 years, 4 months after company formation)
Appointment Duration11 years, 7 months (resigned 12 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRendall & Rittner Ltd. 13b St. George Wharf
London
SW8 2LE
Secretary NameBourne Estates Ltd (Corporation)
StatusResigned
Appointed01 January 2013(34 years, 2 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 March 2021)
Correspondence AddressUnit 4 Branksome Business Park
Bourne Valley Road
Poole
Dorset
BH12 1DW

Location

Registered AddressRendall & Rittner Ltd.
13b St. George Wharf
London
SW8 2LE
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardOval
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £347C. Dicks
11.08%
Ordinary B
1 at £347J.a. Rochford
11.08%
Ordinary B
1 at £347J.g. D'arcy & H.f. D'arcy
11.08%
Ordinary B
1 at £347Mrs H.l. Gillham & Mr J.a. Gillham
11.08%
Ordinary B
1 at £347Mrs S.p. Meal & Mr G.m. Meal
11.08%
Ordinary B
1 at £347Nicola Joan Horrocks & Martin Andrew Horrocks
11.08%
Ordinary B
1 at £347P.a.c. Lewinsohn & J.f. Lewinsohn
11.08%
Ordinary B
1 at £347Salvation Army International Trustees Company
11.08%
Ordinary B
1 at £347W.e. Ridley
11.08%
Ordinary B
1 at £1C. Dicks
0.03%
Ordinary A
1 at £1H.f. D'arcy & J.g. D'arcy
0.03%
Ordinary A
1 at £1J.a. Rochford
0.03%
Ordinary A
1 at £1Mr G.m. Meal & Mrs S.p. Meal
0.03%
Ordinary A
1 at £1Mr J.a. Gillham & Mrs H.l. Gillham
0.03%
Ordinary A
1 at £1Nicola Joan Horrocks & Martin Andrew Horrocks
0.03%
Ordinary A
1 at £1P.a.c. Lewinsohn & J.f. Lewinsohn
0.03%
Ordinary A
1 at £1Salvation Army International Trustees Company
0.03%
Ordinary A
1 at £1W.e. Ridley
0.03%
Ordinary A

Financials

Year2014
Net Worth£3,132
Current Liabilities£24

Accounts

Latest Accounts28 September 2022 (1 year, 7 months ago)
Next Accounts Due28 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 September

Returns

Latest Return18 December 2023 (4 months, 1 week ago)
Next Return Due1 January 2025 (8 months, 1 week from now)

Filing History

21 December 2020Confirmation statement made on 18 December 2020 with updates (6 pages)
24 June 2020Total exemption full accounts made up to 28 September 2019 (8 pages)
28 January 2020Termination of appointment of Martin Andrew Horrocks as a director on 17 January 2020 (1 page)
19 December 2019Confirmation statement made on 18 December 2019 with updates (6 pages)
14 January 2019Total exemption full accounts made up to 28 September 2018 (8 pages)
20 December 2018Confirmation statement made on 18 December 2018 with no updates (3 pages)
28 January 2018Total exemption full accounts made up to 28 September 2017 (8 pages)
18 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
22 January 2017Total exemption small company accounts made up to 28 September 2016 (6 pages)
22 January 2017Total exemption small company accounts made up to 28 September 2016 (6 pages)
19 December 2016Confirmation statement made on 18 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 18 December 2016 with updates (5 pages)
14 January 2016Total exemption small company accounts made up to 28 September 2015 (6 pages)
14 January 2016Total exemption small company accounts made up to 28 September 2015 (6 pages)
21 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 3,132
(8 pages)
21 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 3,132
(8 pages)
6 February 2015Total exemption small company accounts made up to 28 September 2014 (6 pages)
6 February 2015Total exemption small company accounts made up to 28 September 2014 (6 pages)
29 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 3,132
(8 pages)
29 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 3,132
(8 pages)
23 June 2014Total exemption small company accounts made up to 28 September 2013 (6 pages)
23 June 2014Total exemption small company accounts made up to 28 September 2013 (6 pages)
3 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 3,132
(8 pages)
3 January 2014Appointment of Bourne Estates Ltd as a secretary (2 pages)
3 January 2014Termination of appointment of Andrew Taylor as a secretary (1 page)
3 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 3,132
(8 pages)
3 January 2014Appointment of Bourne Estates Ltd as a secretary (2 pages)
3 January 2014Termination of appointment of Andrew Taylor as a secretary (1 page)
14 January 2013Total exemption small company accounts made up to 28 September 2012 (5 pages)
14 January 2013Total exemption small company accounts made up to 28 September 2012 (5 pages)
27 December 2012Annual return made up to 18 December 2012 with a full list of shareholders (8 pages)
27 December 2012Annual return made up to 18 December 2012 with a full list of shareholders (8 pages)
25 May 2012Accounts for a dormant company made up to 28 September 2011 (7 pages)
25 May 2012Accounts for a dormant company made up to 28 September 2011 (7 pages)
20 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (9 pages)
20 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (9 pages)
3 March 2011Total exemption full accounts made up to 28 September 2010 (7 pages)
3 March 2011Total exemption full accounts made up to 28 September 2010 (7 pages)
21 December 2010Annual return made up to 18 December 2010 with a full list of shareholders (9 pages)
21 December 2010Termination of appointment of Ann Dence as a director (1 page)
21 December 2010Termination of appointment of Ann Dence as a director (1 page)
21 December 2010Annual return made up to 18 December 2010 with a full list of shareholders (9 pages)
12 March 2010Appointment of Christopher John Dicks as a director (3 pages)
12 March 2010Appointment of Christopher John Dicks as a director (3 pages)
9 March 2010Total exemption full accounts made up to 28 September 2009 (7 pages)
9 March 2010Total exemption full accounts made up to 28 September 2009 (7 pages)
8 March 2010Termination of appointment of Richard Marsh as a director (2 pages)
8 March 2010Termination of appointment of Richard Marsh as a director (2 pages)
25 February 2010Appointment of James Anthony Gillham as a director (3 pages)
25 February 2010Appointment of James Anthony Gillham as a director (3 pages)
18 December 2009Director's details changed for Richard Maxim Marsh on 18 December 2009 (2 pages)
18 December 2009Annual return made up to 18 December 2009 with a full list of shareholders (12 pages)
18 December 2009Director's details changed for Martin Andrew Horrocks on 18 December 2009 (2 pages)
18 December 2009Director's details changed for Martin Andrew Horrocks on 18 December 2009 (2 pages)
18 December 2009Director's details changed for Ann Katherine Dence on 18 December 2009 (2 pages)
18 December 2009Annual return made up to 18 December 2009 with a full list of shareholders (12 pages)
18 December 2009Director's details changed for Ann Katherine Dence on 18 December 2009 (2 pages)
18 December 2009Director's details changed for Richard Maxim Marsh on 18 December 2009 (2 pages)
16 July 2009Secretary appointed andrew james taylor (2 pages)
16 July 2009Secretary appointed andrew james taylor (2 pages)
16 July 2009Appointment terminated secretary stephen owens (1 page)
16 July 2009Registered office changed on 16/07/2009 from c/o messrs owens & porter sandbourne chambers 328A wimborne road, winton bournemouth, dorset BH9 2HH (1 page)
16 July 2009Appointment terminated secretary stephen owens (1 page)
16 July 2009Registered office changed on 16/07/2009 from c/o messrs owens & porter sandbourne chambers 328A wimborne road, winton bournemouth, dorset BH9 2HH (1 page)
20 January 2009Director appointed richard maxim marsh (2 pages)
20 January 2009Director appointed richard maxim marsh (2 pages)
9 January 2009Total exemption full accounts made up to 28 September 2008 (7 pages)
9 January 2009Total exemption full accounts made up to 28 September 2008 (7 pages)
29 December 2008Return made up to 18/12/08; full list of members (12 pages)
29 December 2008Return made up to 18/12/08; full list of members (12 pages)
15 September 2008Appointment terminated director horace d'arcy (1 page)
15 September 2008Appointment terminated director horace d'arcy (1 page)
15 September 2008Appointment terminated director hilda williams (1 page)
15 September 2008Appointment terminated director hilda williams (1 page)
14 February 2008New director appointed (2 pages)
14 February 2008New director appointed (2 pages)
1 February 2008Total exemption full accounts made up to 28 September 2007 (7 pages)
1 February 2008Total exemption full accounts made up to 28 September 2007 (7 pages)
4 January 2008Return made up to 18/12/07; full list of members (7 pages)
4 January 2008Return made up to 18/12/07; full list of members (7 pages)
22 January 2007Total exemption full accounts made up to 28 September 2006 (7 pages)
22 January 2007Total exemption full accounts made up to 28 September 2006 (7 pages)
15 January 2007Return made up to 18/12/06; full list of members (8 pages)
15 January 2007Return made up to 18/12/06; full list of members (8 pages)
27 October 2006Director resigned (1 page)
27 October 2006Director resigned (1 page)
9 February 2006New director appointed (2 pages)
9 February 2006New director appointed (2 pages)
24 January 2006Total exemption full accounts made up to 28 September 2005 (6 pages)
24 January 2006Total exemption full accounts made up to 28 September 2005 (6 pages)
13 January 2006Return made up to 18/12/05; full list of members (7 pages)
13 January 2006Return made up to 18/12/05; full list of members (7 pages)
5 January 2005Return made up to 18/12/04; full list of members (14 pages)
5 January 2005Return made up to 18/12/04; full list of members (14 pages)
17 December 2004Total exemption full accounts made up to 28 September 2004 (9 pages)
17 December 2004Total exemption full accounts made up to 28 September 2004 (9 pages)
8 January 2004Return made up to 18/12/03; full list of members (14 pages)
8 January 2004Return made up to 18/12/03; full list of members (14 pages)
8 December 2003Total exemption full accounts made up to 28 September 2003 (9 pages)
8 December 2003Total exemption full accounts made up to 28 September 2003 (9 pages)
3 January 2003Return made up to 18/12/02; full list of members (14 pages)
3 January 2003Return made up to 18/12/02; full list of members (14 pages)
22 December 2002Total exemption full accounts made up to 28 September 2002 (10 pages)
22 December 2002Total exemption full accounts made up to 28 September 2002 (10 pages)
7 January 2002Return made up to 18/12/01; full list of members (14 pages)
7 January 2002Return made up to 18/12/01; full list of members (14 pages)
4 December 2001Total exemption full accounts made up to 28 September 2001 (6 pages)
4 December 2001Total exemption full accounts made up to 28 September 2001 (6 pages)
8 January 2001Return made up to 18/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(14 pages)
8 January 2001Return made up to 18/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(14 pages)
7 December 2000Full accounts made up to 28 September 2000 (8 pages)
7 December 2000Full accounts made up to 28 September 2000 (8 pages)
10 January 2000Return made up to 18/12/99; full list of members (10 pages)
10 January 2000Return made up to 18/12/99; full list of members (10 pages)
9 December 1999Full accounts made up to 28 September 1999 (8 pages)
9 December 1999Full accounts made up to 28 September 1999 (8 pages)
6 January 1999Return made up to 18/12/98; no change of members (4 pages)
6 January 1999Return made up to 18/12/98; no change of members (4 pages)
11 December 1998Full accounts made up to 28 September 1998 (8 pages)
11 December 1998Full accounts made up to 28 September 1998 (8 pages)
2 January 1998Return made up to 18/12/97; change of members (6 pages)
2 January 1998Return made up to 18/12/97; change of members (6 pages)
9 December 1997Full accounts made up to 28 September 1997 (8 pages)
9 December 1997Full accounts made up to 28 September 1997 (8 pages)
7 January 1997Return made up to 18/12/96; full list of members (6 pages)
7 January 1997Return made up to 18/12/96; full list of members (6 pages)
15 December 1996Director resigned (1 page)
15 December 1996Director resigned (1 page)
15 December 1996Accounts for a small company made up to 28 September 1996 (7 pages)
15 December 1996Accounts for a small company made up to 28 September 1996 (7 pages)
9 January 1996Return made up to 15/12/95; no change of members (4 pages)
9 January 1996Return made up to 15/12/95; no change of members (4 pages)
6 December 1995New director appointed (2 pages)
6 December 1995New director appointed (2 pages)
24 November 1995Accounts for a small company made up to 28 September 1995 (8 pages)
24 November 1995Accounts for a small company made up to 28 September 1995 (8 pages)