This company is commonly known as Boscombe Grange (boscombe) Limited. The company was founded 23 years ago and was given the registration number 04179062. The firm's registered office is in BOURNEMOUTH. You can find them at Hawthorn House, 1 Lowther Gardens, Bournemouth, Dorset. This company's SIC code is 98000 - Residents property management.
Name | : | BOSCOMBE GRANGE (BOSCOMBE) LIMITED |
---|---|---|
Company Number | : | 04179062 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 March 2001 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hawthorn House, 1 Lowther Gardens, Bournemouth, Dorset, BH8 8NF |
---|---|---|
Country Origin | : | |
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 | 03 February 2020 | Active |
Hawthorn House, 1 Lowther Gardens, Bournemouth, England, BH8 8NF | Director | 03 June 2016 | Active |
Hawthorn House, 1 Lowther Gardens, Bournemouth, England, BH8 8NF | Director | 08 December 2020 | Active |
Hawthorn House, 1 Lowther Gardens, Bournemouth, England, BH8 8NF | Director | 18 May 2023 | Active |
Ebenezer House, 5a Poole Road, Bournemouth, BH2 5QJ | Secretary | 19 August 2010 | Active |
Hawthorn House, 1 Lowther Gardens, Bournemouth, BH8 8NF | Secretary | 01 March 2015 | Active |
8 Leigham Vale Road, Southbourne, Bournemouth, BH6 3LR | Secretary | 14 March 2001 | Active |
Hawthorn House, 1 Lowther Gardens, Bournemouth, England, BH8 8NF | Secretary | 30 October 2011 | Active |
Flat 5 Boscombe Grange, 2 Percy Road Boscombe, Bournemouth, BH5 1JE | Secretary | 19 July 2007 | Active |
Magdalene, Copthorne Lane Fawley, Southampton, SO45 1DP | Secretary | 24 January 2005 | Active |
The Coach House Chinewood Manor, 32 Manor Road, Bournemouth, BH1 3EZ | Secretary | 28 January 2003 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 14 March 2001 | Active |
F 1 Boscombe Grange, 2 Percy Road, Bournemouth, BH5 1JE | Director | 28 January 2003 | Active |
Flat 3 Boscombe Grange, 2 Percy Road Boscombe, Bournemouth, BH5 1JE | Director | 15 April 2007 | Active |
The Coach House Chinewood Manor, 32 Manor Road, Bournemouth, BH1 3EZ | Director | 28 January 2003 | Active |
Flat 5 Boscombe Grange, 2 Percy Road Boscombe, Bournemouth, BH5 1JE | Director | 19 July 2007 | Active |
Hawthorn House, 1 Lowther Gardens, Bournemouth, BH8 8NF | Director | 19 July 2007 | Active |
Hawthorn House, 1 Lowther Gardens, Bournemouth, BH8 8NF | Director | 29 September 2007 | Active |
Hawthorn House, 1 Lowther Gardens, Bournemouth, BH8 8NF | Director | 29 September 2007 | Active |
Flat 4 Boscombe Grange, 2 Percy Road, Boscombe, BH5 1JE | Director | 31 July 2004 | Active |
Hawthorn House, 1 Lowther Gardens, Bournemouth, BH8 8NF | Director | 03 June 2016 | Active |
Flat 5 Boscombe Grange, 2 Percy Road Boscombe, Bournemouth, BH5 1JE | Director | 19 July 2007 | Active |
Flat 2 Boscombe Grange, 2 Percy Road Boscombe, Bournemouth, BH5 1JE | Director | 28 January 2003 | Active |
Hawthorn House, 1 Lowther Gardens, Bournemouth, BH8 8NF | Director | 02 June 2017 | Active |
Magdalene, Copthorne Lane Fawley, Southampton, SO45 1DP | Director | 11 January 2004 | Active |
Magdalene Copthorne Lane, Fawley, Southampton, SO45 1DP | Director | 11 January 2004 | Active |
F 5 Boscombe Grange, 2 Percy Road, Bournemouth, BH5 1JE | Director | 28 January 2003 | Active |
Hawthorn House, 1 Lowther Gardens, Bournemouth, BH8 8NF | Director | 28 August 2007 | Active |
Hawthorn House, 1 Lowther Gardens, Bournemouth, BH8 8NF | Director | 28 August 2007 | Active |
18 Woodland Avenue, Bournemouth, BH5 2DJ | Director | 14 March 2001 | Active |
Flat 4 Boscombe Grange, 2 Percy Road, Bournemouth, BH5 1JE | Director | 28 January 2003 | Active |
Flat 3 Boscombe Grange, 2 Percy Road Boscombe, Bournemouth, BH5 1JE | Director | 15 April 2007 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 14 March 2001 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-08 | Accounts | Accounts with accounts type dormant. | Download |
2024-02-29 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-16 | Incorporation | Memorandum articles. | Download |
2023-07-04 | Resolution | Resolution. | Download |
2023-05-18 | Officers | Appoint person director company with name date. | Download |
2023-04-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-12 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-01 | Address | Change registered office address company with date old address new address. | Download |
2021-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-08 | Officers | Appoint person director company with name date. | Download |
2020-07-13 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-03 | Officers | Appoint corporate secretary company with name date. | Download |
2020-02-03 | Officers | Termination secretary company with name termination date. | Download |
2020-02-03 | Officers | Termination director company with name termination date. | Download |
2019-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-06 | Officers | Termination director company with name termination date. | Download |
2018-08-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-13 | Officers | Appoint person director company with name date. | Download |
2017-06-20 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.