This company is commonly known as Avenue Court (branksome) Limited. The company was founded 59 years ago and was given the registration number 00837631. The firm's registered office is in BOURNEMOUTH. You can find them at 2nd Floor Heliting House, 35 Richmond Hill, Bournemouth, Dorset. This company's SIC code is 98000 - Residents property management.
Name | : | AVENUE COURT (BRANKSOME) LIMITED |
---|---|---|
Company Number | : | 00837631 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 February 1965 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2nd Floor Heliting House, 35 Richmond Hill, Bournemouth, Dorset, BH2 6HT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
13b, St. George Wharf, London, England, SW8 2LE | Corporate Secretary | 07 March 2024 | Active |
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE | Director | 10 August 2023 | Active |
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE | Director | 10 August 2023 | Active |
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE | Director | 10 August 2023 | Active |
1 Gulliver Close, Lilliput, BH14 8LB | Secretary | 17 July 2001 | Active |
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE | Secretary | 15 September 2014 | Active |
21 Oxford Road, Bournemouth, BH8 8ET | Secretary | 10 December 1999 | Active |
Flat 21 Avenue Court The Avenue, Brandsome Park, Poole, BH13 6AQ | Secretary | - | Active |
15 Woking Road, Parkstone, Poole, BH14 0BZ | Secretary | 01 January 1994 | Active |
328a, Wimborne Road, Winton, Bournemouth, BH9 2HH | Secretary | 07 October 2009 | Active |
27, Vicarage Road, Verwood, England, BH31 6DR | Corporate Secretary | 02 February 2009 | Active |
27, Vicarage Road, Verwood, United Kingdom, BH31 6DR | Director | 15 May 2014 | Active |
19 Avenue Court, 18-20 The Avenue, Poole, BH13 6AQ | Director | 28 August 1999 | Active |
30 Avenue Court, 18-20 The Avenue, Poole, BH13 6AQ | Director | 27 April 1999 | Active |
21, Oxford Road, Bournemouth, England, BH8 8ET | Director | 06 August 2009 | Active |
Flat 30, Avenue Court, 18-20 The Avenue, Poole, BH13 6AH | Director | 10 June 2005 | Active |
Flat 14 Avenue Court, 18-20 The Avenue, Poole, BH13 6AB | Director | 14 September 2007 | Active |
27, Vicarage Road, Verwood, United Kingdom, BH31 6DR | Director | 27 April 2010 | Active |
20a Avenue Court, 18 The Avenue, Poole, BH13 6AQ | Director | 28 August 1999 | Active |
2nd Floor Heliting House, 35 Richmond Hill, Bournemouth, England, BH2 6HT | Director | 18 March 2015 | Active |
2nd Floor Heliting House, 35 Richmond Hill, Bournemouth, BH2 6HT | Director | 09 August 2022 | Active |
2nd Floor Heliting House, 35 Richmond Hill, Bournemouth, BH2 6HT | Director | 18 January 2017 | Active |
28 Avenue Court 18-20 The Avenue, Branksome Park, Poole, BH13 6AQ | Director | 10 August 2002 | Active |
Flat 1 Avenue Court The Avenue, Branksome Park, Poole, BH13 6AQ | Director | - | Active |
2nd Floor Heliting House, 35 Richmond Hill, Bournemouth, BH2 6HT | Director | 18 January 2017 | Active |
13a Ravine Road, Canford Cliffs, Poole, BH13 7HS | Director | 29 April 2006 | Active |
2nd Floor Heliting House, 35 Richmond Hill, Bournemouth, England, BH2 6HT | Director | 10 May 2013 | Active |
2nd Floor Heliting House, 35 Richmond Hill, Bournemouth, BH2 6HT | Director | 23 October 2020 | Active |
2nd Floor Heliting House, 35 Richmond Hill, Bournemouth, England, BH2 6HT | Director | 15 May 2014 | Active |
21, Oxford Road, Bournemouth, BH8 8ET | Director | 27 April 2010 | Active |
2nd Floor Heliting House, 35 Richmond Hill, Bournemouth, BH2 6HT | Director | 10 August 2016 | Active |
21 Avenue Court, 18 The Avenue, Poole, BH13 6AQ | Director | 13 September 2003 | Active |
21 Avenue Court, 18 The Avenue, Poole, BH13 6AQ | Director | 28 August 1999 | Active |
Flat 39 Avenue Court, 18-20 The Avenue, Poole, BH13 6AH | Director | 14 September 2007 | Active |
Flat 39 Avenue Court, 18-20 The Avenue, Poole, BH13 6AH | Director | 20 July 1994 | Active |
Mr Robert Buller Michael | ||
Notified on | : | 11 July 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1948 |
Nationality | : | British |
Address | : | 2nd Floor Heliting House, 35 Richmond Hill, Bournemouth, BH2 6HT |
Nature of control | : |
|
Mr Richard Morgan Underhill | ||
Notified on | : | 06 April 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1968 |
Nationality | : | British |
Address | : | 2nd Floor Heliting House, 35 Richmond Hill, Bournemouth, BH2 6HT |
Nature of control | : |
|
Mrs Meryl Julie Ponsford | ||
Notified on | : | 14 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1949 |
Nationality | : | British |
Address | : | 2nd Floor Heliting House, 35 Richmond Hill, Bournemouth, BH2 6HT |
Nature of control | : |
|
Ms Caroline Bryony Edgington | ||
Notified on | : | 23 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1951 |
Nationality | : | British |
Address | : | 2nd Floor Heliting House, 35 Richmond Hill, Bournemouth, BH2 6HT |
Nature of control | : |
|
Mr Paul Graham Cowling | ||
Notified on | : | 29 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1936 |
Nationality | : | British |
Address | : | 2nd Floor Heliting House, 35 Richmond Hill, Bournemouth, BH2 6HT |
Nature of control | : |
|
Mr John Anthony Harris | ||
Notified on | : | 29 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1941 |
Nationality | : | British |
Address | : | 2nd Floor Heliting House, 35 Richmond Hill, Bournemouth, BH2 6HT |
Nature of control | : |
|
Mr Michael William Dampier-Bennett | ||
Notified on | : | 29 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1949 |
Nationality | : | British |
Address | : | 2nd Floor Heliting House, 35 Richmond Hill, Bournemouth, BH2 6HT |
Nature of control | : |
|
Miss Louise Susan Edwards | ||
Notified on | : | 29 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1963 |
Nationality | : | British |
Address | : | 2nd Floor Heliting House, 35 Richmond Hill, Bournemouth, BH2 6HT |
Nature of control | : |
|
Mrs Caroline Bryony Edington | ||
Notified on | : | 29 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1951 |
Nationality | : | British |
Address | : | 2nd Floor Heliting House, 35 Richmond Hill, Bournemouth, BH2 6HT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-07 | Officers | Termination secretary company with name termination date. | Download |
2024-03-07 | Officers | Appoint corporate secretary company with name date. | Download |
2024-03-07 | Address | Change registered office address company with date old address new address. | Download |
2023-09-12 | Officers | Termination director company with name termination date. | Download |
2023-08-30 | Officers | Termination director company with name termination date. | Download |
2023-08-14 | Officers | Appoint person director company with name date. | Download |
2023-08-14 | Officers | Appoint person director company with name date. | Download |
2023-08-14 | Officers | Appoint person director company with name date. | Download |
2023-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-15 | Officers | Termination director company with name termination date. | Download |
2023-04-17 | Officers | Termination director company with name termination date. | Download |
2023-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-07 | Officers | Appoint person director company with name date. | Download |
2023-02-06 | Officers | Termination director company with name termination date. | Download |
2022-09-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-09 | Officers | Appoint person director company with name date. | Download |
2022-07-27 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-07-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-11 | Officers | Appoint person director company with name date. | Download |
2022-07-11 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-15 | Officers | Termination director company with name termination date. | Download |
2022-02-15 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.