UKBizDB.co.uk

ALUMHURST TOWERS MANAGEMENT LIMITED

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

This company is commonly known as Alumhurst Towers Management Limited. The company was founded 29 years ago and was given the registration number 03001932. The firm's registered office is in POOLE. You can find them at Towngate House, 2-8 Parkstone Road, Poole, Dorset. This company's SIC code is 98000 - Residents property management.

Company Information

Name:ALUMHURST TOWERS MANAGEMENT LIMITED
Company Number:03001932
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 December 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Towngate House, 2-8 Parkstone Road, Poole, Dorset, United Kingdom, BH15 2PW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Alpha House, Farmer Ward Road, Kenilworth, England, CV8 2ED

Secretary14 October 2014Active
16, Orchard Drive, Wooburn Green, England, HP10 0QN

Director15 January 2018Active
3, Alpha House, Farmer Ward Road, Kenilworth, England, CV8 2ED

Director14 January 2012Active
Sycamores, The Downs, Leatherhead, United Kingdom, KT22 8LD

Director22 November 2019Active
The Bushes, West Durlston Lane, Swanage, England, BH19 2JF

Director15 January 2018Active
Flat 2 Alumhurst Towers, 115 Alumhurst Road, Bournemouth, BH4 8HS

Director21 April 1996Active
Meadow Bank, Lerryn, Lostwithiel, PL22 0QA

Secretary08 January 1995Active
Westwood Hall 11 Surrey Road, Bournemouth, BH2 6BP

Secretary15 December 1994Active
19, Nimrod Close, St Albans, AL4 9XY

Secretary23 July 2011Active
Flat 5, 115 Alumhurst Road, Bournemouth, BH4 8HS

Secretary09 May 1999Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary15 December 1994Active
Toadshole Castle Farm Road, Lytchett Matravers, Poole, BH16 6BZ

Director15 December 1994Active
Westwood Hall 11 Surrey Road, Bournemouth, BH2 6BP

Director08 January 1995Active
Westwood Hall 11 Surrey Road, Bournemouth, BH2 6BP

Director08 January 1995Active
Flat 4 15 Alumhurst Road, Bournemouth, BH4 8EL

Director09 May 1999Active
18 Branksome Dene Road, Bournemouth, BH4 5JW

Director01 March 2002Active
19, Nimrod Close, St Albans, England, AL4 9XY

Director23 July 2011Active
Flat 4 Alumhurst Towers, 115 Alumhurst Road, Bournemouth, BH4 8HS

Director08 July 2005Active
Flat 1 Alumhurst Towers, 115 Alumhurst Road, Bournemouth, BH4 8HS

Director08 January 1995Active
Flat 1 Alumhurst Towers, 115 Alumhurst Road, Bournemouth, BH4 8HS

Director12 July 2007Active
Flat 5, 115 Alumhurst Road, Bournemouth, BH4 8HS

Director09 May 1999Active
4 Aveley Lane, Farnham, GU9 8PN

Director27 May 1998Active
Cabrai Lodge, Oak Street, Lechdale,

Director10 January 1995Active
Serendipity, Brightstone Lane, Farringdon, Alton, England, GU34 3EU

Director23 July 2011Active
11 East Street, Oakville, Ontario, Canada,

Director08 January 1995Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director15 December 1994Active

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-15Confirmation statement

Confirmation statement with no updates.

Download
2023-03-27Accounts

Accounts with accounts type total exemption full.

Download
2022-12-15Confirmation statement

Confirmation statement with no updates.

Download
2022-04-05Accounts

Accounts with accounts type total exemption full.

Download
2021-12-16Confirmation statement

Confirmation statement with updates.

Download
2021-07-21Accounts

Accounts with accounts type total exemption full.

Download
2021-05-10Officers

Termination director company with name termination date.

Download
2020-12-15Confirmation statement

Confirmation statement with no updates.

Download
2020-04-28Accounts

Accounts with accounts type total exemption full.

Download
2019-12-19Confirmation statement

Confirmation statement with updates.

Download
2019-11-27Officers

Appoint person director company with name date.

Download
2019-05-03Accounts

Accounts with accounts type total exemption full.

Download
2019-01-29Confirmation statement

Confirmation statement with updates.

Download
2018-11-20Address

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

Download
2018-11-20Address

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

Download
2018-08-10Accounts

Accounts with accounts type total exemption full.

Download
2018-01-15Officers

Appoint person director company with name date.

Download
2018-01-15Officers

Appoint person director company with name date.

Download
2017-12-18Confirmation statement

Confirmation statement with updates.

Download
2017-11-29Officers

Termination director company with name termination date.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2016-12-15Confirmation statement

Confirmation statement with updates.

Download
2016-10-03Accounts

Accounts with accounts type total exemption full.

Download
2015-12-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-26Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.