This company is commonly known as 23 Dean Park Road, Bournemouth, (management) Limited. The company was founded 45 years ago and was given the registration number 01388133. The firm's registered office is in BOURNEMOUTH. You can find them at Lansdowne House, Christchurch Road, Bournemouth, Dorset. This company's SIC code is 98000 - Residents property management.
Name | : | 23 DEAN PARK ROAD, BOURNEMOUTH, (MANAGEMENT) LIMITED |
---|---|---|
Company Number | : | 01388133 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 September 1978 |
End of financial year | : | 28 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lansdowne House, Christchurch Road, Bournemouth, Dorset, BH1 3JW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lansdowne House, Christchurch Road, Bournemouth, United Kingdom, BH1 3JW | Director | 17 May 2004 | Active |
Lansdowne House, Christchurch Road, Bournemouth, United Kingdom, BH1 3JW | Director | 07 May 2013 | Active |
57 Green Road, Poole, BH15 1QH | Secretary | 01 December 2002 | Active |
Dorset House 23 Dean Park Road, Bournemouth, BH1 1HX | Secretary | 29 September 1991 | Active |
144 Holdenhurst Road, Bournemouth, BH8 8AS | Secretary | 16 August 1994 | Active |
3 Chaddesley Glen, Canford Cliffs, Poole, BH13 7PA | Secretary | 17 March 2003 | Active |
Landsdowne House, Christchurch Road, Bournemouth, United Kingdom, BH1 3JW | Corporate Secretary | 27 July 2007 | Active |
Flat 2 Dorset House, 23 Dean Park Road, Bournemouth, BH1 1HX | Director | 07 March 1998 | Active |
Flat 2 Dorset Court, 23 Dean Park Road, Bournemouth, BH1 1HX | Director | 11 February 1995 | Active |
1 Dorset House, 23 Dean Park Road, Bournemouth, BH1 1HX | Director | 07 March 1998 | Active |
Dorset House 23 Dean Park Road, Bournemouth, BH1 1HX | Director | - | Active |
Dorset House 23 Dean Park Road, Bournemouth, BH1 1HX | Director | - | Active |
1 Dorset House, 23 Dean Park Road, Bournemouth, BH1 1HX | Director | 26 March 2000 | Active |
Flat 4, 23 Dean Park Road, Bournemouth, BH1 1HX | Director | 27 March 2006 | Active |
Flat 6 Dorset House, 23 Dean Park Road, Bournemouth, BH1 1HX | Director | - | Active |
Lansdowne House, Christchurch Road, Bournemouth, United Kingdom, BH1 3JW | Director | 16 March 2011 | Active |
Dorset House 23 Dean Park Road, Bournemouth, BH1 1HX | Director | - | Active |
Dorset House 23 Dean Park Road, Bournemouth, BH1 1HX | Director | - | Active |
Lansdowne House, Christchurch Road, Bournemouth, United Kingdom, BH1 3JW | Director | 18 March 2014 | Active |
Lansdowne House, Christchurch Road, Bournemouth, United Kingdom, BH1 3JW | Director | 22 June 1994 | Active |
Maritzburg 12 Walker Road, Maidenhead, SL6 2QT | Director | 10 May 1992 | Active |
Lansdowne House, Christchurch Road, Bournemouth, United Kingdom, BH1 3JW | Director | 06 March 2002 | Active |
Date | Category | Description | |
---|---|---|---|
2023-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-27 | Accounts | Accounts with accounts type small. | Download |
2023-06-15 | Officers | Termination secretary company with name termination date. | Download |
2022-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-17 | Officers | Termination director company with name termination date. | Download |
2021-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-01 | Officers | Termination director company with name termination date. | Download |
2015-07-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-06-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-06-04 | Officers | Termination director company with name. | Download |
2014-04-07 | Officers | Appoint person director company with name. | Download |
2014-01-27 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.