This company is commonly known as Branksome Towers Residents' Association Limited. The company was founded 46 years ago and was given the registration number 01344502. The firm's registered office is in DORSET. You can find them at 6 Poole Hill, Bournemouth, Dorset, . This company's SIC code is 98000 - Residents property management.
Name | : | BRANKSOME TOWERS RESIDENTS' ASSOCIATION LIMITED |
---|---|---|
Company Number | : | 01344502 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 December 1977 |
End of financial year | : | 25 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6 Poole Hill, Bournemouth, Dorset, BH2 5PS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6, Poole Hill, Bournemouth, United Kingdom, BH2 5PS | Corporate Secretary | 22 December 2017 | Active |
Flat 30 Branksome Towers, Westminster Road, Poole, United Kingdom, BH13 6JT | Director | 23 August 2022 | Active |
59 Branksome Towers, Westminster Road, Branksome Park, Poole, United Kingdom, BH13 6JT | Director | 15 March 2018 | Active |
58 Branksome Towers, Westminster Road, Branksome Park, Poole, United Kingdom, BH13 6JT | Director | 31 January 2024 | Active |
49, Branksome Towers, Westminster Road, Poole, United Kingdom, BH13 6JT | Director | 14 February 2024 | Active |
Flat 19 Block D Branksome Towers, Branksome Park, Poole, United Kingdom, BH13 6JT | Director | 16 June 2020 | Active |
58, Draycott Road, Bournemouth, BH10 5AR | Secretary | 15 April 2008 | Active |
68 Huntly Road, Talbot Woods, Bournemouth, BH3 7HJ | Secretary | 25 September 2000 | Active |
7 Branksome Towers, Westminster Road, Poole, BH13 6JT | Secretary | 16 December 1996 | Active |
6 Branksome Towers, Westminster Road, Poole, BH13 6JJ | Secretary | - | Active |
8 Branksome Towers, Poole, BH13 6JT | Director | 18 August 2000 | Active |
58, Branksome Towers, Westminster Road Branksome Park, Poole, United Kingdom, BH13 6JU | Director | 01 November 2012 | Active |
9 Branksome Towers, Westminster Road, Branksome Park, Poole, United Kingdom, BH13 6JT | Director | 28 June 2017 | Active |
51, Branksome Towers, Poole, United Kingdom, BH13 6JU | Director | 17 May 2018 | Active |
59 Branksome Towers, Westminster Road, Poole, BH13 6JU | Director | - | Active |
6 Branksome Towers, Westminster Road, Poole, United Kingdom, BH13 6JT | Director | 27 October 2015 | Active |
34 Branksome Towers, Westminster Road, Poole, BH13 6JU | Director | - | Active |
17 Branksome Towers, Westminster Road, Poole, BH13 6JT | Director | - | Active |
25 Branksome Towers, Poole, BH13 6JT | Director | - | Active |
28 Branksome Towers, Westminster Road, Poole, BH13 6JT | Director | 25 June 1993 | Active |
22 Branksome Towers, Westminster Road, Poole, BH13 6JT | Director | 15 August 1997 | Active |
7 Branksome Towers, Westminster Road, Poole, BH13 6JT | Director | 28 August 1992 | Active |
58 Branksome Towers, Poole, BH13 6JU | Director | 14 August 1998 | Active |
38 Branksome Towers, Westminster Road, Poole, BH13 6JU | Director | 15 February 1995 | Active |
6 Branksome Towers, Westminster Road, Poole, BH13 6JJ | Director | 16 December 1996 | Active |
6 Branksome Towers, Westminster Road, Poole, BH13 6JJ | Director | - | Active |
Flat 25 Branksome Towers, Westminster Road, Branksome Park, Poole, United Kingdom, BH13 6JT | Director | 13 August 2016 | Active |
Fairoaks 2 Tebbs Way, Ightham, Sevenoaks, United Kingdom, TN15 9BJ | Director | 03 November 2014 | Active |
Mr Stephen Anthony Sean And Joyce Elizabeth Heath | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1950 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 59 Branksome Towers, Westminster Road, Poole, United Kingdom, BH13 6JT |
Nature of control | : |
|
Mr Evelyn, Ian, Conway | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Branksome Towers, Westminster Road, Poole, United Kingdom, BH13 6JT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-14 | Officers | Appoint person director company with name date. | Download |
2024-02-06 | Officers | Termination director company with name termination date. | Download |
2024-01-31 | Officers | Appoint person director company with name date. | Download |
2024-01-10 | Officers | Termination director company with name termination date. | Download |
2023-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-23 | Officers | Termination director company with name termination date. | Download |
2022-08-23 | Officers | Appoint person director company with name date. | Download |
2021-10-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-16 | Officers | Appoint person director company with name date. | Download |
2020-06-02 | Officers | Termination director company with name termination date. | Download |
2019-09-27 | Accounts | Accounts with accounts type small. | Download |
2019-09-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-27 | Accounts | Accounts with accounts type small. | Download |
2018-10-03 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-10-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-17 | Officers | Appoint person director company with name date. | Download |
2018-05-03 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.