UKBizDB.co.uk

BOURNEMOUTH & POOLE PRESERVATION CLUB LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bournemouth & Poole Preservation Club Limited. The company was founded 28 years ago and was given the registration number 03064020. The firm's registered office is in POOLE. You can find them at 4 The Triangle, Upton, Poole, Dorset. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:BOURNEMOUTH & POOLE PRESERVATION CLUB LIMITED
Company Number:03064020
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 June 1995
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:4 The Triangle, Upton, Poole, Dorset, England, BH16 5PG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Greenwood Avenue, Ferndown, United Kingdom, BH22 9LE

Secretary01 November 2010Active
18, High West Street, Dorchester, England, DT1 1UW

Director31 May 2020Active
11, Greenwood Avenue, Ferndown, England, BH22 9LE

Director14 November 2013Active
1 Parley Road, Moordown, Bournemouth, BH9 3BD

Secretary02 June 1995Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary02 June 1995Active
52 Jumpers Avenue, Christ Church, BH23 2ER

Secretary09 November 2006Active
84, Newtown Road, Verwood, England, BH31 6EL

Director16 May 2010Active
120, Leybourne Avenue, Bournemouth, BH10 6HA

Director09 November 2006Active
11 Moordown Close, Bournemouth, BH9 3DH

Director09 November 2006Active
22, Royal Oak Road, Bournemouth, England, BH10 5LS

Director13 May 2010Active
635 Charminster Road, Bournemouth, England, BH8 9RH

Director24 February 2017Active
2 Broadmead Road, Three Legged Cross, Wimborne, BH21 6SA

Director31 March 2000Active
74 High Howe, Bear Cross, Bournemouth, BH11 9QR

Director02 June 1995Active
11 Moordown Close, Bournemouth, BH9 3DH

Director02 June 1995Active

People with Significant Control

Mr Alan Homer
Notified on:24 February 2017
Status:Active
Date of birth:June 1964
Nationality:British
Country of residence:England
Address:635 Charminster Road, Bournemouth, England, BH8 9RH
Nature of control:
  • Significant influence or control
Mr Derek William John Mitchell
Notified on:30 June 2016
Status:Active
Date of birth:June 1954
Nationality:British
Country of residence:England
Address:11 Greenwood Avenue, Ferndown, England, BH22 9LE
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Accounts

Accounts with accounts type total exemption full.

Download
2023-10-23Address

Change registered office address company with date old address new address.

Download
2023-07-31Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type micro entity.

Download
2022-07-28Accounts

Accounts with accounts type micro entity.

Download
2022-07-28Confirmation statement

Confirmation statement with no updates.

Download
2021-07-28Accounts

Accounts with accounts type micro entity.

Download
2021-07-28Confirmation statement

Confirmation statement with no updates.

Download
2020-10-30Accounts

Accounts with accounts type micro entity.

Download
2020-07-29Confirmation statement

Confirmation statement with no updates.

Download
2020-07-29Officers

Appoint person director company with name date.

Download
2020-07-29Officers

Termination director company with name termination date.

Download
2020-07-29Persons with significant control

Cessation of a person with significant control.

Download
2019-07-31Accounts

Accounts with accounts type micro entity.

Download
2019-07-31Confirmation statement

Confirmation statement with no updates.

Download
2018-08-20Address

Change registered office address company with date old address new address.

Download
2018-07-30Accounts

Accounts with accounts type micro entity.

Download
2018-07-27Confirmation statement

Confirmation statement with no updates.

Download
2017-06-14Confirmation statement

Confirmation statement with updates.

Download
2017-05-25Accounts

Accounts with accounts type total exemption small.

Download
2017-03-16Officers

Appoint person director company with name date.

Download
2016-11-25Officers

Termination director company with name termination date.

Download
2016-06-20Annual return

Annual return company with made up date no member list.

Download
2016-04-19Accounts

Accounts with accounts type total exemption small.

Download
2015-07-03Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.