This company is commonly known as 12 The Parade Swanage Limited. The company was founded 23 years ago and was given the registration number 04103827. The firm's registered office is in WAREHAM. You can find them at 7a West Street, , Wareham, . This company's SIC code is 98000 - Residents property management.
Name | : | 12 THE PARADE SWANAGE LIMITED |
---|---|---|
Company Number | : | 04103827 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 November 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7a West Street, Wareham, England, BH20 4JS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7a, West Street, Wareham, England, BH20 4JS | Corporate Secretary | 18 January 2004 | Active |
12, The Parade, Swanage, England, BH19 1DA | Director | 28 January 2017 | Active |
7a, West Street, Wareham, England, BH20 4JS | Director | 27 October 2020 | Active |
Little Mole, Mount Lee, Egham, England, TW20 9PD | Director | 09 November 2010 | Active |
21 The Green, Aldbourne, Marlborough, SN8 2EN | Secretary | 08 November 2000 | Active |
Hilltop, 13 Bon Accord Road, Swanage, BH19 2DN | Secretary | 13 July 2002 | Active |
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE | Corporate Nominee Secretary | 08 November 2000 | Active |
8 Paddock Road, Guildford, GU4 7LL | Director | 29 March 2003 | Active |
Hightown 21 The Green, Aldbourne, Marlborough, SN8 2EN | Director | 07 February 2005 | Active |
Hightown 21 The Green, Aldbourne, Marlborough, SN8 2EN | Director | 08 November 2000 | Active |
21 The Green, Aldbourne, Marlborough, SN8 2EN | Director | 29 March 2003 | Active |
12b The Parade, Swanage, BH19 1DA | Director | 30 May 2003 | Active |
Nodwood House Land Of Nod, Grayshott Road, Headley Down, GU35 8SJ | Director | 29 October 2007 | Active |
Mr Howard Keene Miller | ||
Notified on | : | 08 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7a, West Street, Wareham, England, BH20 4JS |
Nature of control | : |
|
Mr Jonathan Courtney Witts | ||
Notified on | : | 08 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7a, West Street, Wareham, England, BH20 4JS |
Nature of control | : |
|
Mr Dennis Griffiths | ||
Notified on | : | 08 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1944 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7a, West Street, Wareham, England, BH20 4JS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-21 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-12 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-24 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-24 | Accounts | Change account reference date company current extended. | Download |
2020-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-28 | Officers | Appoint person director company with name date. | Download |
2020-10-22 | Officers | Termination director company with name termination date. | Download |
2020-06-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-16 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-17 | Officers | Change corporate secretary company with change date. | Download |
2019-10-03 | Address | Change registered office address company with date old address new address. | Download |
2019-07-23 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-16 | Accounts | Accounts with accounts type micro entity. | Download |
2017-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-04 | Accounts | Accounts with accounts type micro entity. | Download |
2017-01-30 | Officers | Appoint person director company with name date. | Download |
2016-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-10 | Accounts | Accounts with accounts type micro entity. | Download |
2015-11-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-23 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.