This company is commonly known as 22 New Borough Management Limited. The company was founded 22 years ago and was given the registration number 04237215. The firm's registered office is in WIMBORNE. You can find them at Minster Property Management Ltd, 7 The Square, Wimborne, Dorset. This company's SIC code is 98000 - Residents property management.
Name | : | 22 NEW BOROUGH MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 04237215 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 June 2001 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Minster Property Management Ltd, 7 The Square, Wimborne, Dorset, England, BH21 1JA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Minster Property Management Ltd, 7 The Square, Wimborne, England, BH21 1JA | Secretary | 30 March 2016 | Active |
40, St. Albans Avenue, Bournemouth, England, BH8 9EQ | Director | 23 April 2007 | Active |
Flat 4 22 New Borough, Wimborne, BH21 1RB | Secretary | 24 October 2002 | Active |
1 22 New Borough, Wimborne, BH21 1RA | Secretary | 27 June 2001 | Active |
Minster Property Management Ltd, 7 The Square, Wimborne, England, BH21 1JA | Secretary | 19 June 2010 | Active |
Flat 2, 22 New Borough, Wimborne, BH21 1RB | Secretary | 17 October 2007 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Secretary | 19 June 2001 | Active |
Flat 1, 22 New Borough, New Borough Road, Wimborne, England, BH21 1RB | Director | 09 October 2015 | Active |
Flat 1, 22 New Borough, Wimborne, BH21 1RB | Director | 20 March 2003 | Active |
Flat 1, 22 New Borough, Wimborne, BH21 1RB | Director | 20 March 2003 | Active |
4 22 New Borough, Wimborne, BH21 1RA | Director | 19 February 2002 | Active |
4 22 New Borough, Wimborne, BH21 1RA | Director | 19 February 2002 | Active |
Flat 1, 22 New Borough, Wimborne, BH21 1RB | Director | 25 July 2007 | Active |
Minster Property Management Ltd, 7 The Square, Wimborne, England, BH21 1JA | Director | 03 April 2017 | Active |
3 22 New Borough, Wimborne, BH21 1RA | Director | 27 June 2001 | Active |
38, Viscount Walk, Bearwood, Bournemouth, BH11 9TB | Director | 01 February 2008 | Active |
Flat 2, 22 New Borough, New Borough Road, Wimborne, England, BH21 1RB | Director | 15 February 2014 | Active |
Flat 3, 22 Newborough, Wimborne, BH21 1RB | Director | 21 October 2004 | Active |
Flat 3, 22 Newborough, Wimborne, BH21 1RB | Director | 21 October 2004 | Active |
2 22 New Borough, Wimborne, BH21 1RA | Director | 27 June 2001 | Active |
Flat 2, 22 New Borough, Wimborne, BH21 1RB | Director | 20 June 2002 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Director | 19 June 2001 | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-30 | Officers | Termination director company with name termination date. | Download |
2023-07-12 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-02 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-08 | Officers | Termination director company with name termination date. | Download |
2021-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-11 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-03 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-11 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-06 | Officers | Termination director company with name termination date. | Download |
2017-08-04 | Accounts | Accounts with accounts type micro entity. | Download |
2017-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-18 | Officers | Termination director company with name termination date. | Download |
2017-04-18 | Officers | Appoint person director company with name date. | Download |
2016-12-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-20 | Accounts | Change account reference date company previous extended. | Download |
2016-03-30 | Officers | Termination secretary company with name termination date. | Download |
2016-03-30 | Officers | Appoint person secretary company with name date. | Download |
2016-03-30 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.