This company is commonly known as Bourne Gate Management Limited. The company was founded 21 years ago and was given the registration number 04643966. The firm's registered office is in BOURNEMOUTH. You can find them at Foxes Property Management Ltd, 6 Poole Hill, Bournemouth, Dorset. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | BOURNE GATE MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 04643966 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 January 2003 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Foxes Property Management Ltd, 6 Poole Hill, Bournemouth, Dorset, BH2 5PS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
68 Huntly Road, Talbot Woods, Bournemouth, BH3 7HJ | Secretary | 22 July 2004 | Active |
The Drey Townsend Mead, Corfe Castle, Wareham, BH20 5EU | Director | 20 April 2004 | Active |
Suite 6 Bourne Gate, Bourne Valley Road, Poole, United Kingdom, BH12 1ED | Director | 09 May 2018 | Active |
140 Golf Links Road, Ferndown, BH22 8DA | Director | 22 April 2004 | Active |
Suite 6 Bourne Gate, Bourne Valley Road, Poole, United Kingdom, BH12 1ED | Director | 09 May 2018 | Active |
4, Abbots Way, Westlands, Newcastle, United Kingdom, | Director | 04 March 2013 | Active |
8 Boscombe Cliff Road, Bournemouth, BH5 1JL | Secretary | 22 January 2003 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 22 January 2003 | Active |
22, Norwich Mansions, Norwich Avenue West, Bournemouth, BH2 6AL | Director | 01 January 2008 | Active |
8 Boscombe Cliff Road, Bournemouth, BH5 1JL | Director | 22 January 2003 | Active |
8 Boscombe Cliff Road, Bournemouth, BH5 1JL | Director | 22 January 2003 | Active |
1 Park Place, North Road, Poole, BH14 0LY | Director | 16 April 2004 | Active |
85a Kings Avenue, Poole, BH14 9QH | Director | 03 April 2008 | Active |
Flat 5 The Tarrants, Branksomewood Road, Bournemouth, BH2 6BY | Director | 22 July 2004 | Active |
142 Golf Links Road, Ferndown, BH22 8DA | Director | 18 August 2004 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 22 January 2003 | Active |
Mr Roger James Harding | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1950 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1 Park Place, North Road, Poole, United Kingdom, BH14 0LY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-28 | Accounts | Change account reference date company previous shortened. | Download |
2023-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2022-03-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2022-03-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2022-03-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2022-03-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2022-03-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2022-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-20 | Annual return | Second filing of annual return with made up date. | Download |
2022-01-20 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-01-20 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-01-20 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-01-20 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-01-20 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-06-23 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-09 | Confirmation statement | Confirmation statement. | Download |
2020-10-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-19 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.