This company is commonly known as 108 Southbourne Road Freehold Limited. The company was founded 7 years ago and was given the registration number 10827547. The firm's registered office is in BOURNEMOUTH. You can find them at Flat 4, 108 Southbourne Road, Bournemouth, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | 108 SOUTHBOURNE ROAD FREEHOLD LIMITED |
---|---|---|
Company Number | : | 10827547 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 June 2017 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Flat 4, 108 Southbourne Road, Bournemouth, England, BH6 3QQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 2, 108 Southborne Road, Bournemouth, England, BH6 3QQ | Director | 20 June 2017 | Active |
Flat 4, 108 Southbourne Road, Bournemouth, United Kingdom, BH6 3QQ | Director | 15 December 2017 | Active |
Flat 3, 108 Southbourne Road, Bournemouth, United Kingdom, BH6 3QQ | Director | 15 December 2017 | Active |
Lakeview House, 4 Woodbrook Crescent, Billericay, England, CM12 0EQ | Corporate Director | 13 January 2021 | Active |
Mr Stephen James Beaumont | ||
Notified on | : | 13 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 1, 108 Southbourne Road, Bournemouth, England, BH6 3QQ |
Nature of control | : |
|
Mrs. Vivien Ann Northcote-Smith | ||
Notified on | : | 16 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 4, 108 Southbourne Road, Bournemouth, England, BH6 3QQ |
Nature of control | : |
|
Mr Peter Thomas | ||
Notified on | : | 16 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1975 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 3, 108 Southbourne Road, Bournemouth, United Kingdom, BH6 3QQ |
Nature of control | : |
|
Ms. Jane Knight | ||
Notified on | : | 20 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 2, 108 Southborne Road, Bournemouth, England, BH6 3QQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-14 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-14 | Officers | Appoint corporate director company with name date. | Download |
2020-08-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-16 | Address | Change registered office address company with date old address new address. | Download |
2019-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-04 | Capital | Capital allotment shares. | Download |
2017-12-19 | Persons with significant control | Change to a person with significant control. | Download |
2017-12-19 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-19 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-18 | Officers | Appoint person director company with name date. | Download |
2017-12-16 | Officers | Appoint person director company with name date. | Download |
2017-06-20 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.