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.
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 | : |
|
Registered Address | : | Foxes Property Management Limited, 6 Poole Hill, Bournemouth, Dorset, BH2 5PS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
218, Malvern Road, Bournemouth, England, BH9 3BX | Corporate Secretary | 26 March 2021 | Active |
Flat 2, 15 Dunbar Road, Bournemouth, BH3 7AZ | Director | 05 August 1993 | Active |
Flat 1, 15 Dunbar Road, Bournemouth, United Kingdom, BH3 7AZ | Director | 19 December 2014 | Active |
Flat 4 15 Dunbar Road, Bournemouth, BH3 7AZ | Director | 27 May 2002 | Active |
Flat 5, 15 Dunbar Road, Bournemouth, BH3 7AZ | Director | 05 August 1993 | Active |
Flat 2, 15 Dunbar Road, Bournemouth, BH3 7AZ | Secretary | - | Active |
36 St Lukes Road, Bournemouth, BH3 7LT | Secretary | 20 September 1991 | Active |
6 Poole Hill, Bournemouth, BH2 5PS | Corporate Secretary | 11 October 2008 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 28 August 1991 | Active |
Flat 3, 15 Dunbar Road, Bournemouth, BH3 7AZ | Director | 05 August 1993 | Active |
37-43 St Peters Road, Bournemouth, BH1 2JR | Director | 20 September 1991 | Active |
45 Leeson Road, Bournemouth, BH7 7AZ | Director | 20 September 1991 | Active |
Flat 3 15 Dunbar Road, Bournemouth, BH3 7AZ | Director | 08 November 1996 | Active |
Flat 4, 15 Dunbar Road, Bournemouth, BH3 7AZ | Director | 05 August 1993 | Active |
Flat 3, 15 Dunbar Road, Bournemouth, BH3 7AZ | Director | 23 March 2001 | Active |
Flat 1, 15 Dunbar Road, Bournemouth, BH3 7AZ | Director | 05 August 1993 | Active |
Flat 1 15 Dunbar Road, Bournemouth, BH3 7AZ | Director | 17 July 2001 | Active |
Flat 4 15 Dunbar Road, Bournemouth, BH3 7AZ | Director | 20 March 2000 | Active |
Flat 3 15 Dunbar Road, Bournemouth, BH3 7AZ | Director | 13 December 2002 | Active |
Flat 1, 15 Dunbar Road, Bournemouth, BH3 7AZ | Director | 19 September 2009 | Active |
Flat 3 15 Dunbar Road, Bournemouth, BH3 7AZ | Director | 18 December 1994 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 28 August 1991 | Active |
Date | Category | Description | |
---|---|---|---|
2023-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-24 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-24 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-09 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-26 | Address | Change registered office address company with date old address new address. | Download |
2021-03-26 | Officers | Appoint corporate secretary company with name date. | Download |
2021-03-26 | Officers | Termination secretary company with name termination date. | Download |
2020-06-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-13 | Officers | Termination director company with name termination date. | Download |
2019-09-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-09-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-12-19 | Officers | Appoint person director company with name date. | Download |
2014-09-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-08-12 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.