This company is commonly known as Champion Real Estate Ltd.. The company was founded 25 years ago and was given the registration number 03729138. The firm's registered office is in DORCHESTER. You can find them at Stafford House, 10 Prince Of Wales Road, Dorchester, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | CHAMPION REAL ESTATE LTD. |
---|---|---|
Company Number | : | 03729138 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 March 1999 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Stafford House, 10 Prince Of Wales Road, Dorchester, England, DT1 1PW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
58 Entry Hill Park, Entry Hill, Bath, United Kingdom, BA2 5ND | Secretary | 06 September 2023 | Active |
Stafford House, 10 Prince Of Wales Road, Dorchester, England, DT1 1PW | Director | 09 March 1999 | Active |
Stafford House, 10 Prince Of Wales Road, Dorchester, England, DT1 1PW | Director | 03 May 2017 | Active |
Stafford House, 10 Prince Of Wales Road, Dorchester, England, DT1 1PW | Director | 06 September 2023 | Active |
Stafford House, 10 Prince Of Wales Road, Dorchester, England, DT1 1PW | Director | 09 March 1999 | Active |
Stafford House, 10 Prince Of Wales Road, Dorchester, England, DT1 1PW | Secretary | 14 June 2003 | Active |
Summerleaze The Green, Farmborough, Bath, BA2 0BA | Secretary | 09 March 1999 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 09 March 1999 | Active |
Summerleaze The Green, Farmborough, Bath, BA3 1BA | Director | 09 March 1999 | Active |
Mr Andrew John Champion | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Stafford House, 10 Prince Of Wales Road, Dorchester, England, DT1 1PW |
Nature of control | : |
|
Ms Sally Louise Champion | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Stafford House, 10 Prince Of Wales Road, Dorchester, England, DT1 1PW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-15 | Officers | Change person director company with change date. | Download |
2024-03-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-20 | Officers | Appoint person secretary company with name date. | Download |
2023-09-20 | Officers | Appoint person director company with name date. | Download |
2023-09-20 | Officers | Termination secretary company with name termination date. | Download |
2023-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-09 | Officers | Change person director company with change date. | Download |
2021-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-09 | Officers | Change person director company with change date. | Download |
2021-03-09 | Officers | Change person secretary company with change date. | Download |
2020-10-26 | Officers | Change person secretary company with change date. | Download |
2020-10-26 | Officers | Change person director company with change date. | Download |
2020-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-09 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2019-04-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-09 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2018-04-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.