UKBizDB.co.uk

22 BOSCOMBE CLIFF ROAD LIMITED

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

This company is commonly known as 22 Boscombe Cliff Road Limited. The company was founded 47 years ago and was given the registration number 01287070. The firm's registered office is in BOURNEMOUTH. You can find them at Heliting House, Richmond Hill, Bournemouth, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:22 BOSCOMBE CLIFF ROAD LIMITED
Company Number:01287070
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 November 1976
End of financial year:23 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Heliting House, Richmond Hill, Bournemouth, BH2 6HT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Heliting House, Richmond Hill, Bournemouth, England, BH2 6HT

Secretary17 September 2014Active
Heliting House, Richmond Hill, Bournemouth, BH2 6HT

Director17 October 2022Active
Heliting House, Richmond Hill, Bournemouth, BH2 6HT

Director06 July 2023Active
Heliting House, Richmond Hill, Bournemouth, BH2 6HT

Director17 June 2020Active
Heliting House, Richmond Hill, Bournemouth, BH2 6HT

Director14 May 2018Active
40 Ocean Heights, 22 Boscombe Cliff Road, Bournemouth, BH5 1LA

Secretary-Active
27, Vicarage Road, Verwood, England, BH31 6DR

Corporate Secretary05 March 2012Active
33 Ocean Heights, 22 Boscombe Cliff Road, Bournemouth, BH5 1LA

Director12 March 2001Active
Ocean Heights, 22 Boscombe Cliff Road, Bournemouth, BH5 1LA

Director11 December 1994Active
Heliting House, Richmond Hill, Bournemouth, England, BH2 6HT

Director05 October 2012Active
Heliting House, 35 Richmond Hill, Bournemouth, England, BH2 6HT

Director02 March 2015Active
34 Ocean Heights, 22 Boscombe Cliff Road, Bournemouth, BH5 1LA

Director05 November 2002Active
Heliting House, Richmond Hill, Bournemouth, England, BH2 6HT

Director05 November 2011Active
39 Ocean Heights, 22 Boscombe Cliff Road, Bournemouth, BH5 1LA

Director04 February 2007Active
Ocean Heights, 22 Boscombe Cliff Road, Bournemouth, BH5 1LA

Director05 January 2009Active
21, Oxford Road, Bournemouth, BH8 8ET

Director-Active
1 Ocean Heights, Boscombe Cliff Road, Bournemouth, BH5 1LA

Director07 December 1997Active
Heliting House, Richmond Hill, Bournemouth, England, BH2 6HT

Director12 December 2011Active
Heliting House, Richmond Hill, Bournemouth, BH2 6HT

Director09 May 2016Active
Heliting House, Richmond Hill, Bournemouth, England, BH2 6HT

Director16 July 2012Active
21, Oxford Road, Bournemouth, BH8 8ET

Director16 November 2011Active
21, Oxford Road, Bournemouth, BH8 8ET

Director07 February 2013Active
22 Ocean Heights, 22 Boscombe Cliff Road, Bournemouth, BH5 1LA

Director31 December 2003Active
Heliting House, Richmond Hill, Bournemouth, England, BH2 6HT

Director06 December 2009Active
Ocean Heights, 22 Boscombe Cliff Road, Bournemouth, BH5 1LA

Director05 September 2011Active
Ocean Heights, 22 Boscombe Cliff Road, Bournemouth, BH5 1LA

Director26 May 2000Active
Ocean Heights 22 Boscombe Cliff Road, Bournemouth, BH5 1LA

Director-Active
Ocean Heights 22 Boscombe Cliff Road, Bournemouth, BH5 1LA

Director-Active
22 Ocean Heights, 22 Boscombe Cliff Road, Bournemouth, BH5 1LA

Director31 December 2003Active
Heliting House, Richmond Hill, Bournemouth, BH2 6HT

Director19 June 2020Active
Heliting House, Richmond Hill, Bournemouth, England, BH2 6HT

Director07 May 2013Active
15 Ocean Heights, Boscombe Cliff Road, Bournemouth, BH5 1LA

Director16 March 1994Active
27, Vicarage Road, Verwood, United Kingdom, BH31 6DR

Director05 September 2011Active
Ocean Heights 22 Boscombe Cliff Road, Bournemouth, BH5 1LA

Director-Active
Ocean Heights 22 Boscombe Cliff Road, Bournemouth, BH5 1LA

Director-Active

People with Significant Control

Mr Ian Edward Bloom
Notified on:04 January 2021
Status:Active
Date of birth:April 1950
Nationality:British
Address:Heliting House, Richmond Hill, Bournemouth, BH2 6HT
Nature of control:
  • Significant influence or control
Mrs Jane Claudia Butler
Notified on:22 May 2018
Status:Active
Date of birth:September 1955
Nationality:British
Address:Heliting House, Richmond Hill, Bournemouth, BH2 6HT
Nature of control:
  • Significant influence or control
Mrs Miriam Gillman
Notified on:21 March 2017
Status:Active
Date of birth:February 1959
Nationality:British
Address:Heliting House, Richmond Hill, Bournemouth, BH2 6HT
Nature of control:
  • Significant influence or control
Mr Jose De Freitas
Notified on:21 March 2017
Status:Active
Date of birth:December 1960
Nationality:British
Address:Heliting House, Richmond Hill, Bournemouth, BH2 6HT
Nature of control:
  • Significant influence or control
Mr David John Wheatley
Notified on:21 March 2017
Status:Active
Date of birth:August 1946
Nationality:British
Address:Heliting House, Richmond Hill, Bournemouth, BH2 6HT
Nature of control:
  • Significant influence or control
Mr Laurence Gething
Notified on:21 March 2017
Status:Active
Date of birth:May 1959
Nationality:British
Address:Heliting House, Richmond Hill, Bournemouth, BH2 6HT
Nature of control:
  • Significant influence or control
Mr Barrie Frederick Osborne
Notified on:21 March 2017
Status:Active
Date of birth:April 1944
Nationality:British
Address:Heliting House, Richmond Hill, Bournemouth, BH2 6HT
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Accounts

Accounts with accounts type small.

Download
2023-12-13Confirmation statement

Confirmation statement with updates.

Download
2023-07-06Officers

Appoint person director company with name date.

Download
2022-12-13Confirmation statement

Confirmation statement with updates.

Download
2022-10-31Officers

Change person director company with change date.

Download
2022-10-31Officers

Termination director company with name termination date.

Download
2022-10-18Officers

Appoint person director company with name date.

Download
2022-08-31Accounts

Accounts with accounts type small.

Download
2022-07-27Persons with significant control

Notification of a person with significant control statement.

Download
2022-07-21Persons with significant control

Cessation of a person with significant control.

Download
2022-07-21Persons with significant control

Cessation of a person with significant control.

Download
2022-07-21Persons with significant control

Cessation of a person with significant control.

Download
2021-12-13Confirmation statement

Confirmation statement with no updates.

Download
2021-08-16Accounts

Accounts with accounts type small.

Download
2021-01-04Persons with significant control

Notification of a person with significant control.

Download
2021-01-04Confirmation statement

Confirmation statement with updates.

Download
2020-10-08Officers

Termination director company with name termination date.

Download
2020-08-13Accounts

Accounts with accounts type small.

Download
2020-06-29Officers

Appoint person director company with name date.

Download
2020-06-29Officers

Appoint person director company with name date.

Download
2020-06-19Officers

Termination director company with name termination date.

Download
2020-06-19Persons with significant control

Cessation of a person with significant control.

Download
2020-02-04Accounts

Accounts with accounts type small.

Download
2019-12-17Persons with significant control

Cessation of a person with significant control.

Download
2019-12-17Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.