UKBizDB.co.uk

34 DEAN PARK ROAD LIMITED

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

This company is commonly known as 34 Dean Park Road Limited. The company was founded 23 years ago and was given the registration number 04043892. The firm's registered office is in BOURNEMOUTH. You can find them at House & Son Lansdowne House, Christchurch Road, Bournemouth, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:34 DEAN PARK ROAD LIMITED
Company Number:04043892
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 July 2000
End of financial year:25 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:House & Son Lansdowne House, Christchurch Road, Bournemouth, BH1 3JW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
34, Dean Park Road, Bournemouth, England, BH1 1HY

Secretary23 August 2023Active
34, Dean Park Road, Bournemouth, England, BH1 1HY

Director01 August 2019Active
Flat 4, 34 Dean Park Road, Bournemouth, BH1 1HY

Director31 July 2000Active
34, Dean Park Road, Bournemouth, England, BH1 1HY

Secretary01 September 2022Active
7 Stephen Langton Drive, Bear Wood, Bournemouth, BH11 9PF

Secretary28 November 2003Active
Flat2 34 Dean Park Road, Bournemouth, BH1 1HY

Secretary31 July 2000Active
Lansdowne House, Christchurch Road, Bournemouth, England, BH1 3JW

Corporate Secretary01 January 2014Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary31 July 2000Active
48 Austin Avenue, Lilliput, Poole, BH14 8HE

Director31 July 2000Active
Flat 1, 34 Dean Park Road, Bournemouth, BH1 1HY

Director31 July 2000Active
Flat2 34 Dean Park Road, Bournemouth, BH1 1HY

Director31 July 2000Active

People with Significant Control

Mrs Deborah Anne Greenwood
Notified on:01 September 2023
Status:Active
Date of birth:April 1960
Nationality:British
Country of residence:England
Address:34, Dean Park Road, Bournemouth, England, BH1 1HY
Nature of control:
  • Significant influence or control
Miss Farrah Eslami
Notified on:01 September 2022
Status:Active
Date of birth:October 1985
Nationality:British
Country of residence:England
Address:34, Dean Park Road, Bournemouth, England, BH1 1HY
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type dormant.

Download
2023-09-10Confirmation statement

Confirmation statement with no updates.

Download
2023-09-10Persons with significant control

Notification of a person with significant control.

Download
2023-09-01Officers

Appoint person secretary company with name date.

Download
2023-08-31Persons with significant control

Cessation of a person with significant control.

Download
2023-08-31Officers

Termination secretary company with name termination date.

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-12-20Accounts

Change account reference date company previous shortened.

Download
2022-10-19Persons with significant control

Notification of a person with significant control.

Download
2022-10-19Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-10-17Officers

Appoint person secretary company with name date.

Download
2022-10-17Officers

Termination secretary company with name termination date.

Download
2022-09-27Address

Change registered office address company with date old address new address.

Download
2022-08-12Confirmation statement

Confirmation statement with no updates.

Download
2021-08-04Confirmation statement

Confirmation statement with no updates.

Download
2021-07-23Accounts

Accounts with accounts type total exemption full.

Download
2020-08-12Confirmation statement

Confirmation statement with no updates.

Download
2020-06-12Accounts

Accounts with accounts type total exemption full.

Download
2019-10-29Accounts

Accounts with accounts type total exemption full.

Download
2019-08-14Officers

Appoint person director company with name date.

Download
2019-07-31Confirmation statement

Confirmation statement with updates.

Download
2018-11-22Accounts

Accounts with accounts type total exemption full.

Download
2018-08-01Confirmation statement

Confirmation statement with no updates.

Download
2018-07-09Officers

Termination director company with name termination date.

Download
2017-07-31Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.