UKBizDB.co.uk

15 DUNBAR ROAD LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 15 Dunbar Road Limited. The company was founded 32 years ago and was given the registration number 02641146. The firm's registered office is in BOURNEMOUTH. You can find them at Foxes Property Management Limited, 6 Poole Hill, Bournemouth, Dorset. This company's SIC code is 98000 - Residents property management.

Company Information

Name:15 DUNBAR ROAD LIMITED
Company Number:02641146
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 August 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Foxes Property Management Limited, 6 Poole Hill, Bournemouth, Dorset, BH2 5PS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
218, Malvern Road, Bournemouth, England, BH9 3BX

Corporate Secretary26 March 2021Active
Flat 2, 15 Dunbar Road, Bournemouth, BH3 7AZ

Director05 August 1993Active
Flat 1, 15 Dunbar Road, Bournemouth, United Kingdom, BH3 7AZ

Director19 December 2014Active
Flat 4 15 Dunbar Road, Bournemouth, BH3 7AZ

Director27 May 2002Active
Flat 5, 15 Dunbar Road, Bournemouth, BH3 7AZ

Director05 August 1993Active
Flat 2, 15 Dunbar Road, Bournemouth, BH3 7AZ

Secretary-Active
36 St Lukes Road, Bournemouth, BH3 7LT

Secretary20 September 1991Active
6 Poole Hill, Bournemouth, BH2 5PS

Corporate Secretary11 October 2008Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary28 August 1991Active
Flat 3, 15 Dunbar Road, Bournemouth, BH3 7AZ

Director05 August 1993Active
37-43 St Peters Road, Bournemouth, BH1 2JR

Director20 September 1991Active
45 Leeson Road, Bournemouth, BH7 7AZ

Director20 September 1991Active
Flat 3 15 Dunbar Road, Bournemouth, BH3 7AZ

Director08 November 1996Active
Flat 4, 15 Dunbar Road, Bournemouth, BH3 7AZ

Director05 August 1993Active
Flat 3, 15 Dunbar Road, Bournemouth, BH3 7AZ

Director23 March 2001Active
Flat 1, 15 Dunbar Road, Bournemouth, BH3 7AZ

Director05 August 1993Active
Flat 1 15 Dunbar Road, Bournemouth, BH3 7AZ

Director17 July 2001Active
Flat 4 15 Dunbar Road, Bournemouth, BH3 7AZ

Director20 March 2000Active
Flat 3 15 Dunbar Road, Bournemouth, BH3 7AZ

Director13 December 2002Active
Flat 1, 15 Dunbar Road, Bournemouth, BH3 7AZ

Director19 September 2009Active
Flat 3 15 Dunbar Road, Bournemouth, BH3 7AZ

Director18 December 1994Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director28 August 1991Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-12Confirmation statement

Confirmation statement with no updates.

Download
2023-02-24Accounts

Accounts with accounts type micro entity.

Download
2022-06-10Confirmation statement

Confirmation statement with updates.

Download
2022-02-24Accounts

Accounts with accounts type micro entity.

Download
2021-09-09Accounts

Accounts with accounts type micro entity.

Download
2021-06-10Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Address

Change registered office address company with date old address new address.

Download
2021-03-26Officers

Appoint corporate secretary company with name date.

Download
2021-03-26Officers

Termination secretary company with name termination date.

Download
2020-06-10Confirmation statement

Confirmation statement with updates.

Download
2020-05-15Accounts

Accounts with accounts type total exemption full.

Download
2019-11-13Officers

Termination director company with name termination date.

Download
2019-09-03Confirmation statement

Confirmation statement with updates.

Download
2019-06-03Accounts

Accounts with accounts type total exemption full.

Download
2018-09-06Confirmation statement

Confirmation statement with updates.

Download
2018-06-20Accounts

Accounts with accounts type total exemption full.

Download
2017-09-05Confirmation statement

Confirmation statement with updates.

Download
2017-05-08Accounts

Accounts with accounts type total exemption full.

Download
2016-09-01Confirmation statement

Confirmation statement with updates.

Download
2016-07-14Accounts

Accounts with accounts type total exemption small.

Download
2015-09-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-05Accounts

Accounts with accounts type total exemption small.

Download
2014-12-19Officers

Appoint person director company with name date.

Download
2014-09-04Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-12Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.