This company is commonly known as 29 Sandringham Road Management Company Limited. The company was founded 22 years ago and was given the registration number 04257776. The firm's registered office is in BOURNEMOUTH. You can find them at 74 Magna Road, Magna Road, Bournemouth, . This company's SIC code is 77400 - Leasing of intellectual property and similar products, except copyright works.
Name | : | 29 SANDRINGHAM ROAD MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 04257776 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 July 2001 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 74 Magna Road, Magna Road, Bournemouth, England, BH11 9NA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 5, 29 Sandringham Road, Sandringham Road, Poole, England, BH14 8TH | Secretary | 28 March 2022 | Active |
74, Magna Road, Bournemouth, England, BH11 9NA | Director | 03 July 2019 | Active |
Flat 5 29 Sandringham Road, Sandringham Road, Poole, England, BH14 8TH | Director | 28 March 2022 | Active |
74 Magna Road, Bearwood, Poole, BH11 9NA | Secretary | 08 January 2004 | Active |
Flat 3 29 Sandringham Road, Sandringham Road, Poole, England, BH14 8TH | Secretary | 05 February 2019 | Active |
1 Whitefield Road, Parkstone, Poole, BH14 8DD | Secretary | 24 July 2001 | Active |
74 Magna Road, Bearwood, Poole, BH11 9NA | Director | 24 July 2001 | Active |
Flat 4, 29 Sandringham Road, Poole, BH14 8TH | Director | 04 February 2005 | Active |
15, Cotton Close, Broadstone, England, BH18 9AJ | Director | 01 May 2014 | Active |
Flat 5 29 Sandringham Road, Lower Parkstone, Poole, BH14 8TH | Director | 24 July 2001 | Active |
Flat 4 29 Sandringham Road, Sandringham Road, Poole, England, BH14 8TH | Director | 05 February 2019 | Active |
Miss Lindsay Anne Balch | ||
Notified on | : | 03 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 74 Magna Road, Magna Road, Bournemouth, England, BH11 9NA |
Nature of control | : |
|
Mr Alan Joseph Hoey | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 15, Cotton Close, Broadstone, England, BH18 9AJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-12 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-29 | Officers | Appoint person director company with name date. | Download |
2022-03-29 | Officers | Termination director company with name termination date. | Download |
2022-03-29 | Officers | Appoint person secretary company with name date. | Download |
2022-03-29 | Officers | Termination secretary company with name termination date. | Download |
2021-12-27 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-23 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-03 | Officers | Appoint person director company with name date. | Download |
2019-02-05 | Officers | Appoint person secretary company with name date. | Download |
2019-02-05 | Officers | Appoint person director company with name date. | Download |
2019-02-05 | Officers | Termination director company with name termination date. | Download |
2019-02-05 | Address | Change registered office address company with date old address new address. | Download |
2019-02-05 | Officers | Termination secretary company with name termination date. | Download |
2019-02-05 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-05 | Address | Change registered office address company with date old address new address. | Download |
2019-02-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-24 | Officers | Termination director company with name termination date. | Download |
2018-11-30 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.