24 Lorne Park Road Management Company Limited is an entity registered with the Companies House, Department for Business, Energy & Industrial Strategy, United Kingdom. The company number is #13308799. The business office address is 743 Christchurch Road, Bournemouth, BH7 6AN, ENGLAND.
| Company Number | 13308799 |
| Company Name | 24 LORNE PARK ROAD MANAGEMENT COMPANY LIMITED |
| Address | 743 Christchurch Road Bournemouth BH7 6AN ENGLAND |
| Company Category | Private Limited Company |
| Company Status | Active |
| Origin Country | United Kingdom |
| Incorporation Date | 2021-04-01 |
| Account Category | DORMANT |
| Account Reference Date | Month: 12, Day: 31 |
| Last accounts made up to | 2024-12-31 |
| Next accounts due by | 2026-09-30 |
| Next returns due by | 2022-04-29 |
| Last confirmation statement made up to | 2025-03-14 |
| Next confirmation statement due by | 2026-03-28 |
| SIC Code | Industry |
|---|---|
| 98000 | Residents property management |
| Officer Name | Role | Status | Appointed | Correspondence Address |
|---|---|---|---|---|
| BATTY, Iain Lovell | Director | Active | 26 September 2022 | 743 Christchurch Road, Bournemouth, England, BH7 6AN |
| BURNS PROPERTY MANAGEMENT & LETTINGS LIMITED | Secretary | Resigned | 1 October 2021 | Hawthorn House, 1 Lowther Gardens, Bournemouth, United Kingdom, BH8 8NF |
| DUIGNAN, Jon Richard | Director | Resigned | 1 April 2021 | Hawthorn House, 1 Lowther Gardens, Bournemouth, England, BH8 8NF |
| FOYE, Christopher William | Director | Active | 26 September 2022 | 743 Christchurch Road, Bournemouth, England, BH7 6AN |
| LEGRIS, Mattieu | Director | Active | 26 September 2022 | 743 Christchurch Road, Bournemouth, England, BH7 6AN |
| MEJER, Katarzyna Agata | Director | Active | 26 September 2022 | 743 Christchurch Road, Bournemouth, England, BH7 6AN |
| MURRAY, Richard Lee | Director | Active | 5 October 2022 | 743 Christchurch Road, Bournemouth, England, BH7 6AN |
| REDDISH, Christine Louise | Director | Active | 26 September 2022 | 743 Christchurch Road, Bournemouth, England, BH7 6AN |
| SCOTT FORD MANAGEMENT LIMITED | Secretary | Active | 1 February 2024 | 743 Christchurch Road, Bournemouth, England, BH7 6AN |
| WITTLIN-HART, Louise | Director | Active | 26 September 2022 | 743 Christchurch Road, Bournemouth, England, BH7 6AN |
| Shareholder Name Address | Shareholder Kind Nature of Control | Dates |
|---|---|---|
| persons with significant control statement Statement: no individual or entity with signficant control | Notified on: 2022-10-06 | |
| Inspired Developments South Limited 864 Christchurch Road , Bournemouth BH7 6DQ United Kingdom Country registered: United Kingdom Legal authority: Companies Act 2006 Legal form: Private Company Limited By Shares Place registered: Companies House Registration number: 11400977 | corporate entity person with significant control Nature of control: ownership of shares 75 to 100 percent, voting rights 75 to 100 percent, right to appoint and remove directors | Notified on: 2021-04-01 Ceased on: 2022-09-26 |
| Officer Name | Role | Status | Appointed | Occupation | Correspondence Address |
|---|---|---|---|---|---|
| BATTY, Iain Lovell | Director | Active | 26 September 2022 | Director | 743 Christchurch Road, Bournemouth, England, BH7 6AN |
| BURNS PROPERTY MANAGEMENT & LETTINGS LIMITED | Secretary | Resigned | 1 October 2021 | Hawthorn House, 1 Lowther Gardens, Bournemouth, United Kingdom, BH8 8NF | |
| DUIGNAN, Jon Richard | Director | Resigned | 1 April 2021 | Director | Hawthorn House, 1 Lowther Gardens, Bournemouth, England, BH8 8NF |
| FOYE, Christopher William | Director | Active | 26 September 2022 | Director | 743 Christchurch Road, Bournemouth, England, BH7 6AN |
| LEGRIS, Mattieu | Director | Active | 26 September 2022 | Student | 743 Christchurch Road, Bournemouth, England, BH7 6AN |
| MEJER, Katarzyna Agata | Director | Active | 26 September 2022 | Dentist | 743 Christchurch Road, Bournemouth, England, BH7 6AN |
| MURRAY, Richard Lee | Director | Active | 5 October 2022 | Director | 743 Christchurch Road, Bournemouth, England, BH7 6AN |
| REDDISH, Christine Louise | Director | Active | 26 September 2022 | Director | 743 Christchurch Road, Bournemouth, England, BH7 6AN |
| SCOTT FORD MANAGEMENT LIMITED | Secretary | Active | 1 February 2024 | 743 Christchurch Road, Bournemouth, England, BH7 6AN | |
| WITTLIN-HART, Louise | Director | Active | 26 September 2022 | Director | 743 Christchurch Road, Bournemouth, England, BH7 6AN |
| Company Name | Address | Incorporation Date |
|---|---|---|
| Tps Pebbles & Newbury Limited | 14th Floor, 33 Cavendish Square, London, W1G 0PW | 2022-06-16 |
| Pure Cleaning Services South Ltd | 56 Tweedale Road, Bournemouth, BH9 3LN | 2021-02-03 |
| Sea Breeze Property Lets Ltd | 557 Charminster Road, Bournemouth, BH8 9RF | 2021-10-05 |
| Tps Mansfield Limited | 14th Floor, 33 Cavendish Square, London, W1G 0PW | 2022-08-18 |
| Inspired Developments Tower House Limited | 557 Charminster Road, Bournemouth, BH8 9RF | 2021-02-16 |
| Inspired Developments Shore Limited | 557 Charminster Road, Bournemouth, BH8 9RF | 2023-02-27 |
| Inspired Developments Holdings Limited | 557 Charminster Road, Bournemouth, BH8 9RF | 2020-12-04 |
| A&G Holdings South Ltd | 557 Charminster Road, Bournemouth, BH8 9RF | 2020-11-30 |
| Skoobie Ltd | 56 Tweedale Road, Bournemouth, BH9 3LN | 2021-05-19 |
| Flexiestays Ltd | 557 Charminster Road, Bournemouth, BH8 9RF | 2023-10-12 |
| Find all companies with the same officer (DUIGNAN, Jon Richard) | ||
| Company Name | Address | Incorporation Date |
|---|---|---|
| Ripal Developments Limited | C/O Taxevo 1 Cedar Office Park Cobham Road, Ferndown Industrial Estate, Wimborne, BH21 7SB | 2022-11-15 |
| Street Address |
743 CHRISTCHURCH ROAD |
| Post Town | BOURNEMOUTH |
| Post Code | BH7 6AN |
| Country | ENGLAND |
| Company Name | Address | Incorporation Date |
|---|---|---|
| Mary Bowes Terrace Management Company Ltd | 743 Christchurch Road, Bournemouth, BH7 6AN | 2022-04-04 |
| 37 Hamilton Road Rtm Company Limited | 743 Christchurch Road, Bournemouth, BH7 6AN | 2023-04-10 |
| 8 Harvey Road Rtm Company Limited | 743 Christchurch Road, Bournemouth, BH7 6AN | 2020-01-10 |
| Charleston House Ferndown Management Company Ltd | 743 Christchurch Road, Bournemouth, BH7 6AN | 2023-02-21 |
| Driftwood Rtm Company Limited | 743 Christchurch Road, Bournemouth, BH7 6AN | 2020-06-13 |
| 15 Blair Avenue Rtm Company Limited | 743 Christchurch Road, Bournemouth, BH7 6AN | 2023-10-27 |
| Opw Management Poole Ltd | 743 Christchurch Road, Bournemouth, BH7 6AN | 2023-09-18 |
| 15 Spencer Road (Bournemouth) Management Company Limited | 743 Christchurch Road, Bournemouth, BH7 6AN | 2020-02-20 |
| Shorecrest Management Limited | 743 Christchurch Road, Bournemouth, BH7 6AN | 2020-04-01 |
| Company Name | Address | Incorporation Date |
|---|---|---|
| Best Recycling Ltd | 741 Christchurch Road, Bournemouth, BH7 6AN | 2025-02-27 |
| Cedar Company Consulting Limited | 741 Christchurch Road, Bournemouth, BH7 6AN | 2022-09-20 |
| Company Name | Address | Incorporation Date |
|---|---|---|
| Growcoin Ltd | Ground Floor Offices, 663 Christchurch Road, Bournemouth, BH7 6AA | 2022-11-30 |
| Beauty Skinthetics Limited | Collective/Beauty Skinthetics, Christchurch Road, Bournemouth, BH7 6AA | 2021-12-13 |
| 111 Degree Limited | 689 Christchurch Road, Bournemouth, BH7 6AA | 2025-11-10 |
| Mystique Aesthetics Ltd | Mystique Aesthetics, 679 Christchurch Road, Bournemouth, BH7 6AA | 2021-04-19 |
| Oak Staffing Limited | 663 Christchurch Road, Bournemouth, BH7 6AA | 2024-08-07 |
| Maxi Market Limited | 673-675 Christchurch Road, Bournemouth, BH7 6AA | 2022-04-27 |
| Kizito Care Limited | Flat 7, 673-675 Christchurch Road, Bournemouth, BH7 6AA | 2023-03-14 |
| Jetcom Ltd | 67 Heron Court Road, Lewes, BH7 1SZ | 2022-11-21 |
| Traducatorii Ltd | 671 Flat 3 Christchurch Road, Bournemouth, BH7 6AA | 2020-02-26 |
| 20 Campbell Road Freehold Limited | 661 Christchurch Road, Bournemouth, BH7 6AA | 2025-07-24 |
| Find all companies in the same post code | ||
| Company Name | Address | Incorporation Date |
|---|---|---|
| Park Row Pickwell Management Company Ltd | 27b Crocket Lane, Empingham, Oakham, LE15 8PW | 2025-11-05 |
| Park Vista Management Company Ltd | 237 Westcombe Hill, London, SE3 7DW | 2025-11-06 |
| Pinxton Park Management Company Ltd | Maxwells Chartered Accountants, 4-5, King Square, Bridgwater, TA6 3YF | 2025-06-05 |
| Enterprise Park Management Company Ltd | Barnack House 2 Milnyard Square, Orton Southgate, Peterborough, PE2 6GX | 2022-03-17 |
| Sandhills Park Management Company Ltd | Amber House, Green Lane, Liverpool, L13 7GD | 2022-08-09 |
| Nar Valley Park Management Company Ltd | One Eleven, Edmund Street, Birmingham, B3 2HJ | 2022-03-16 |
| Gopsall Park Management Company Ltd | C/O A.R.Cartwright Limited The Vicarage, Vicarage Street, Nuneaton, CV11 4AZ | 2022-10-13 |
| Berkeley Park Management Company Ltd | 1a Newton Centre, Thorverton Road, Exeter, EX2 8GN | 2022-05-25 |
| 7 Park Drive Management Company Ltd | Flat 2, 7 Park Drive, Harrogate, HG2 9AY | 2023-12-04 |
| K Park Management Company Limited | The Coach House Oldberrow Manor, Ullenhall Lane, Ullenhall, B95 5PF | 2021-02-19 |
Do you have more infomration about 24 Lorne Park Road Management Company Limited? Please fill in the following form.
This dataset includes about seven million companies registered with Companies House, under the remit of the Department for Business, Energy and Industrial Strategy. All forms of companies (as permitted by the United Kingdom Companies Act) are incorporated and registered with Companies House and file specific details as required by legislation. Each company is registered with company number, company name, registered address, incorporation date, accounts due date, industry code, etc.
| Subject | Business and Economy |
| Jurisdiction | United Kingdom |
| Data Provider | UK Companies House |
| Source | data.gov.uk |
| Attribution | Contains public sector information licensed under the Open Government Licence v3.0. |
Companies House is the United Kingdom's registrar of companies and is an executive agency of His Majesty's Government, falling under the remit of the Department for Business, Energy and Industrial Strategy. All forms of companies (as permitted by the Companies Act) are incorporated and registered with Companies House and file specific details as required by legislation. All registered limited companies, including subsidiary, small and inactive companies, must file annual financial statements in addition to annual company returns, and all these are public records. The company dataset includes all statutory company information captured by Companies House: basic company data (company name, registered office address, company status, incorporation date, country of origin, company type, nature of business, accounting reference date, date of last accounts/annual return filed, date of next accounts/annual return due, previous names, share allocation) and all statutory filings by companies contained in the Register. For each company, basic information includes company type and registered office address, the nature of business or standard industrial classification (SIC), company status such as live or dissolved, date of last accounts or confirmation statement filed, date of next accounts or confirmation statement due, previous company names. Since 2010 the Open Data Portal has been helping people to find and use open government data, and supporting government publishers to maintain data. Better data can help inform better policy-making and continuous improvement of services. Departments can combat fraud and reduce waste. By taking ethical, open, innovative and transparent approaches to data we can build greater levels of trust with citizens, whilst delivering more cost-effective and better targeted and tailored services to their needs. Data is at the heart of digital transformation and a part of the Government Transformation Strategy. |