This company is commonly known as Ashmede Freehold Limited. The company was founded 26 years ago and was given the registration number 03421407. The firm's registered office is in BOURNEMOUTH. You can find them at Hawthorn House, Lowther Gardens, Bournemouth, . This company's SIC code is 98000 - Residents property management.
Name | : | ASHMEDE FREEHOLD LIMITED |
---|---|---|
Company Number | : | 03421407 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 August 1997 |
End of financial year | : | 29 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hawthorn House, Lowther Gardens, Bournemouth, England, BH8 8NF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hawthorn House, 1 Lowther Gardens, Bournemouth, England, BH8 8NF | Corporate Secretary | 06 April 2020 | Active |
Hawthorn House, Lowther Gardens, Bournemouth, England, BH8 8NF | Director | 10 July 2023 | Active |
Hawthorn House, Lowther Gardens, Bournemouth, England, BH8 8NF | Director | 02 March 2020 | Active |
Flat 12 Ashmede, 56 West Cliff Road, Bournemouth, BH4 8BE | Secretary | 01 April 2002 | Active |
16 Churchill Way, Cardiff, CF1 4DX | Nominee Secretary | 19 August 1997 | Active |
30 Mossley Avenue, Poole, BH12 5DZ | Secretary | 01 January 2001 | Active |
The Cottage, 52 Westcliffe Road, Bournemouth, BH4 8BB | Secretary | 28 November 2003 | Active |
Burns Hawthorn House, 1 Lowther Gardens, Bournemouth, BH8 8NF | Secretary | 19 August 1997 | Active |
Dickens House, 15 West Borough, Wimborne, BH21 1LT | Secretary | 01 June 2001 | Active |
18 St Ledgers Road, Bournemouth, BH8 9BA | Secretary | 30 June 2004 | Active |
1-3, Seamoor Road, Bournemouth, United Kingdom, BH4 9AA | Corporate Secretary | 27 July 2011 | Active |
1-3, Seamoor Road, Bournemouth, United Kingdom, BH4 9AA | Corporate Secretary | 24 July 2010 | Active |
Flat 3 Ashmede, 56 West Cliff Road, Bournemouth, BH4 8BE | Director | 30 May 2003 | Active |
Flat 8 Ashmede, 56 Westcliff Road, Bournemouth, BH4 8BE | Director | 02 August 2008 | Active |
6 Ashmede, 56 West Cliff Road, Bournemouth, BH4 8BE | Director | 28 November 2003 | Active |
11 Ashmede, Westcliff Road, Bournemouth, England, BH4 8BE | Director | 14 March 2014 | Active |
Flat 1 Ashmede, 56 West Cliff Road, Bournemouth, United Kingdom, BH4 8BE | Director | 18 February 2016 | Active |
12 Ashmede, 56 West Cliff Road, Bournemouth, BH4 8BE | Director | 12 October 1999 | Active |
Flat 12 Ashmede, 56 West Cliff Road, Bournemouth, Dorset, BH4 8BE | Director | 23 January 2009 | Active |
Flat 8 Ashmede 56, Westcliff Road, Bournemouth, England, BH4 8BE | Director | 30 April 2015 | Active |
4 Ashmede, 56 West Cliff Road, Bournemouth, BH4 8BE | Director | 28 November 2003 | Active |
4 Ashmede, 56 West Cliff Road, Bournemouth, BH4 8BE | Director | 19 July 2001 | Active |
16 Churchill Way, Cardiff, CF1 4DX | Nominee Director | 19 August 1997 | Active |
9 Ash Hedge, 56 West Cliff Road, Bournemouth, United Kingdom, BH4 8BE | Director | 10 January 2019 | Active |
Hawthorn House, Lowther Gardens, Bournemouth, England, BH8 8NF | Director | 02 March 2020 | Active |
7 Ashmede, 56 West Cliff Road, Bournemouth, BH4 8BE | Director | 19 August 1997 | Active |
10 Ashmede, 56 West Cliff Road, Bournemouth, BH4 8BE | Director | 18 February 2016 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-19 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-25 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-12 | Officers | Appoint person director company with name date. | Download |
2023-04-25 | Officers | Termination director company with name termination date. | Download |
2022-11-25 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-25 | Officers | Change person director company with change date. | Download |
2022-07-25 | Officers | Change person director company with change date. | Download |
2022-02-04 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-22 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-06 | Officers | Appoint corporate secretary company with name date. | Download |
2020-04-06 | Officers | Termination secretary company with name termination date. | Download |
2020-03-23 | Officers | Termination director company with name termination date. | Download |
2020-03-23 | Officers | Termination director company with name termination date. | Download |
2020-03-23 | Officers | Termination director company with name termination date. | Download |
2020-03-23 | Officers | Termination director company with name termination date. | Download |
2020-03-20 | Officers | Appoint person director company with name date. | Download |
2020-03-17 | Officers | Appoint person director company with name date. | Download |
2020-01-23 | Accounts | Accounts with accounts type dormant. | Download |
2019-11-19 | Address | Change registered office address company with date old address new address. | Download |
2019-07-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-11 | Officers | Appoint person director company with name date. | Download |
2019-01-17 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.