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.
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 | : |
|
Registered Address | : | House & Son Lansdowne House, Christchurch Road, Bournemouth, BH1 3JW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
34, Dean Park Road, Bournemouth, England, BH1 1HY | Secretary | 23 August 2023 | Active |
34, Dean Park Road, Bournemouth, England, BH1 1HY | Director | 01 August 2019 | Active |
Flat 4, 34 Dean Park Road, Bournemouth, BH1 1HY | Director | 31 July 2000 | Active |
34, Dean Park Road, Bournemouth, England, BH1 1HY | Secretary | 01 September 2022 | Active |
7 Stephen Langton Drive, Bear Wood, Bournemouth, BH11 9PF | Secretary | 28 November 2003 | Active |
Flat2 34 Dean Park Road, Bournemouth, BH1 1HY | Secretary | 31 July 2000 | Active |
Lansdowne House, Christchurch Road, Bournemouth, England, BH1 3JW | Corporate Secretary | 01 January 2014 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 31 July 2000 | Active |
48 Austin Avenue, Lilliput, Poole, BH14 8HE | Director | 31 July 2000 | Active |
Flat 1, 34 Dean Park Road, Bournemouth, BH1 1HY | Director | 31 July 2000 | Active |
Flat2 34 Dean Park Road, Bournemouth, BH1 1HY | Director | 31 July 2000 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type dormant. | Download |
2023-09-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-10 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-01 | Officers | Appoint person secretary company with name date. | Download |
2023-08-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-31 | Officers | Termination secretary company with name termination date. | Download |
2023-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-20 | Accounts | Change account reference date company previous shortened. | Download |
2022-10-19 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-19 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2022-10-17 | Officers | Appoint person secretary company with name date. | Download |
2022-10-17 | Officers | Termination secretary company with name termination date. | Download |
2022-09-27 | Address | Change registered office address company with date old address new address. | Download |
2022-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-14 | Officers | Appoint person director company with name date. | Download |
2019-07-31 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-09 | Officers | Termination director company with name termination date. | Download |
2017-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.