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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3 Alpha House, Farmer Ward Road, Kenilworth, England, CV8 2ED | Secretary | 14 October 2014 | Active |
16, Orchard Drive, Wooburn Green, England, HP10 0QN | Director | 15 January 2018 | Active |
3, Alpha House, Farmer Ward Road, Kenilworth, England, CV8 2ED | Director | 14 January 2012 | Active |
Sycamores, The Downs, Leatherhead, United Kingdom, KT22 8LD | Director | 22 November 2019 | Active |
The Bushes, West Durlston Lane, Swanage, England, BH19 2JF | Director | 15 January 2018 | Active |
Flat 2 Alumhurst Towers, 115 Alumhurst Road, Bournemouth, BH4 8HS | Director | 21 April 1996 | Active |
Meadow Bank, Lerryn, Lostwithiel, PL22 0QA | Secretary | 08 January 1995 | Active |
Westwood Hall 11 Surrey Road, Bournemouth, BH2 6BP | Secretary | 15 December 1994 | Active |
19, Nimrod Close, St Albans, AL4 9XY | Secretary | 23 July 2011 | Active |
Flat 5, 115 Alumhurst Road, Bournemouth, BH4 8HS | Secretary | 09 May 1999 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 15 December 1994 | Active |
Toadshole Castle Farm Road, Lytchett Matravers, Poole, BH16 6BZ | Director | 15 December 1994 | Active |
Westwood Hall 11 Surrey Road, Bournemouth, BH2 6BP | Director | 08 January 1995 | Active |
Westwood Hall 11 Surrey Road, Bournemouth, BH2 6BP | Director | 08 January 1995 | Active |
Flat 4 15 Alumhurst Road, Bournemouth, BH4 8EL | Director | 09 May 1999 | Active |
18 Branksome Dene Road, Bournemouth, BH4 5JW | Director | 01 March 2002 | Active |
19, Nimrod Close, St Albans, England, AL4 9XY | Director | 23 July 2011 | Active |
Flat 4 Alumhurst Towers, 115 Alumhurst Road, Bournemouth, BH4 8HS | Director | 08 July 2005 | Active |
Flat 1 Alumhurst Towers, 115 Alumhurst Road, Bournemouth, BH4 8HS | Director | 08 January 1995 | Active |
Flat 1 Alumhurst Towers, 115 Alumhurst Road, Bournemouth, BH4 8HS | Director | 12 July 2007 | Active |
Flat 5, 115 Alumhurst Road, Bournemouth, BH4 8HS | Director | 09 May 1999 | Active |
4 Aveley Lane, Farnham, GU9 8PN | Director | 27 May 1998 | Active |
Cabrai Lodge, Oak Street, Lechdale, | Director | 10 January 1995 | Active |
Serendipity, Brightstone Lane, Farringdon, Alton, England, GU34 3EU | Director | 23 July 2011 | Active |
11 East Street, Oakville, Ontario, Canada, | Director | 08 January 1995 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 15 December 1994 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-10 | Officers | Termination director company with name termination date. | Download |
2020-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-27 | Officers | Appoint person director company with name date. | Download |
2019-05-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-29 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-20 | Address | Change registered office address company with date old address new address. | Download |
2018-11-20 | Address | Change registered office address company with date old address new address. | Download |
2018-08-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-15 | Officers | Appoint person director company with name date. | Download |
2018-01-15 | Officers | Appoint person director company with name date. | Download |
2017-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-29 | Officers | Termination director company with name termination date. | Download |
2017-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-12-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.