This company is commonly known as 35-44 Sheppards Field Residents Association Limited. The company was founded 25 years ago and was given the registration number 03668833. The firm's registered office is in DORSET. You can find them at 2 Park Lane, Wimborne Minster, Dorset, . This company's SIC code is 81100 - Combined facilities support activities.
Name | : | 35-44 SHEPPARDS FIELD RESIDENTS ASSOCIATION LIMITED |
---|---|---|
Company Number | : | 03668833 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 November 1998 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Park Lane, Wimborne Minster, Dorset, BH21 1LD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
18, Norwood Place, Bournemouth, England, BH5 2AT | Secretary | 01 January 2023 | Active |
3 Park Homer Road, Wimborne, BH21 2SP | Director | 17 November 1998 | Active |
2 Park Lane, Wimborne, BH21 1LD | Secretary | 07 June 2004 | Active |
35 Sheppards Field, Wimborne, BH21 1PX | Secretary | 17 November 1998 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 17 November 1998 | Active |
41 Sheppards Field, Wimborne, BH21 1PX | Director | 17 November 1998 | Active |
5 Danesbrook Close, Furzton, Milton Keynes, MK4 1FA | Director | 28 September 2004 | Active |
23 Alyth Road, Talbot Woods, Bournemouth, BH3 7DG | Director | 17 November 1998 | Active |
44 Sheppards Field, Wimborne, BH21 1PX | Director | 17 November 1998 | Active |
36 Sheppards Field, Wimborne, BH21 1PX | Director | 17 November 1998 | Active |
Flat 43 Sheppards Field, Wimborne, BH21 1PX | Director | 17 November 1998 | Active |
37 Sheppards Field, Wimborne, BH21 1PX | Director | 17 November 1998 | Active |
38 Sheppards Field, Wimborne, BH21 1PX | Director | 17 November 1998 | Active |
Little Merley, Merley House Lane, Wimborne, BH21 3AA | Director | 23 April 2002 | Active |
36 Sheppards Field, Wimborne, BH21 1PX | Director | 17 November 2000 | Active |
41 Sheppards Field, Wimborne, BH21 1PX | Director | 03 April 2002 | Active |
18 Norwood Place, Norwood Place, Bournemouth, England, BH5 2AT | Director | 22 July 2005 | Active |
42 Sheppards Field, Wimborne, BH21 1PX | Director | 17 November 1998 | Active |
35 Sheppards Field, Wimborne, BH21 1PX | Director | 17 November 1998 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 17 November 1998 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-31 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-21 | Address | Change registered office address company with date old address new address. | Download |
2023-06-21 | Officers | Termination director company with name termination date. | Download |
2023-06-21 | Officers | Change person secretary company with change date. | Download |
2023-01-13 | Officers | Termination secretary company with name termination date. | Download |
2023-01-13 | Officers | Appoint person secretary company with name date. | Download |
2023-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-13 | Officers | Change person director company with change date. | Download |
2022-03-15 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-10 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-10 | Officers | Termination director company with name termination date. | Download |
2021-08-10 | Officers | Termination director company with name termination date. | Download |
2021-01-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-22 | Accounts | Accounts with accounts type dormant. | Download |
2016-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-11-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.