This company is commonly known as Boveney Estates,limited. The company was founded 74 years ago and was given the registration number 00476485. The firm's registered office is in ALRESFORD. You can find them at Bennett House, The Dean, Alresford, Hampshire. This company's SIC code is 41100 - Development of building projects.
Name | : | BOVENEY ESTATES,LIMITED |
---|---|---|
Company Number | : | 00476485 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 December 1949 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bennett House, The Dean, Alresford, Hampshire, SO24 9BH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
17 Kiln Road, Fareham, PO16 7UA | Director | 07 March 2005 | Active |
Slys Farm, Bramdean, Alresford, SO24 0JJ | Secretary | 16 August 2001 | Active |
Boarswood, Crookham Common, Newbury, RG19 8EH | Secretary | 10 March 1998 | Active |
17-19 King Street, Blackpool, FY1 3EN | Secretary | - | Active |
Moonraker Goring Road, Woodcote, Reading, RG8 0QE | Director | - | Active |
Boars Wood, Crookham Common, Newbury, RG19 8EH | Director | - | Active |
17 Kiln Road, Fareham, PO16 7UA | Director | - | Active |
Mr Peter John Regler | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1927 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | South Lawns, Bournemouth Road, Lyndhurst, United Kingdom, SO43 7DP |
Nature of control | : |
|
Mrs Jacqueline Frances Regler | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1942 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | South Lawns, Bournemouth Road, Lyndhurst, United Kingdom, SO43 7DP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-14 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2024-04-14 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2024-04-14 | Address | Change registered office address company with date old address new address. | Download |
2024-04-14 | Resolution | Resolution. | Download |
2024-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-24 | Accounts | Change account reference date company previous shortened. | Download |
2022-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-17 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-16 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-16 | Persons with significant control | Change to a person with significant control. | Download |
2019-11-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-08 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-08 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-08 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-01 | Officers | Termination director company with name termination date. | Download |
2019-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.