This company is commonly known as Chelsea Court (verwood) Company Limited. The company was founded 22 years ago and was given the registration number 04410024. The firm's registered office is in CHRISTCHURCH. You can find them at Suite 3 Brearley House 278 Lymington Road, Highcliffe, Christchurch, Dorset. This company's SIC code is 98000 - Residents property management.
Name | : | CHELSEA COURT (VERWOOD) COMPANY LIMITED |
---|---|---|
Company Number | : | 04410024 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 April 2002 |
End of financial year | : | 24 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 3 Brearley House 278 Lymington Road, Highcliffe, Christchurch, Dorset, England, BH23 5ET |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hpm South Ltd, Suite 3 Brearley House, 278 Lymington Road, Highcliffe, England, BH23 5ET | Corporate Secretary | 14 February 2018 | Active |
Suite 3 Brearley House, 278 Lymington Road, Highcliffe, Christchurch, England, BH23 5ET | Director | 17 February 2016 | Active |
Suite 3 Brearley House, 278 Lymington Road, Highcliffe, Christchurch, England, BH23 5ET | Director | 31 October 2002 | Active |
Suite 3 Brearley House, 278 Lymington Road, Highcliffe, Christchurch, England, BH23 5ET | Director | 01 February 2021 | Active |
Suite 3 Brearley House, 278 Lymington Road, Highcliffe, Christchurch, England, BH23 5ET | Director | 05 December 2016 | Active |
Suite 3 Brearley House, 278 Lymington Road, Highcliffe, Christchurch, England, BH23 5ET | Director | 28 December 2023 | Active |
Suite 3 Brearley House, 278 Lymington Road, Highcliffe, Christchurch, England, BH23 5ET | Director | 11 July 2022 | Active |
Flat 4 Chelsea Court, 6 Ringwood Road, Verwood, Uk, BH31 7AU | Secretary | 30 September 2010 | Active |
Flat 6 Chelsea Court,, 6 Ringwood Road, Verwood, England, BH31 7AU | Secretary | 09 March 2016 | Active |
6 Chelsea Court, 6 Ringwood Road, Verwood, BH31 7AU | Secretary | 31 October 2002 | Active |
Chestnut Cottage North Poulner, Ringwood, BH24 3JX | Secretary | 05 April 2002 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 05 April 2002 | Active |
5 Chelsea Court, 6 Ringwood Road, Verwood, BH31 7AU | Director | 31 October 2002 | Active |
4 Chelsea Court, 6 Ringwood Road, Verwood, BH31 7AU | Director | 31 October 2002 | Active |
3 Chelsea Court, 6 Ringwood Road, Verwood, BH31 7AU | Director | 31 October 2002 | Active |
Flat 3 Chelsea Court 6, Ringwood Road, Verwood, Uk, BH31 7AU | Director | 15 May 2013 | Active |
Suite 3 Brearley House, 278 Lymington Road, Highcliffe, Christchurch, England, BH23 5ET | Director | 09 August 2010 | Active |
12 Coronation Road, Verwood, BH31 7PX | Director | 05 April 2002 | Active |
Flat 2 Chelsea Court, 6 Ringwood Road, Verwood, BH31 7AU | Director | 31 October 2002 | Active |
Suite 3 Brearley House, 278 Lymington Road, Highcliffe, Christchurch, England, BH23 5ET | Director | 01 December 2016 | Active |
1 Chelsea Court, 6 Ringwood Road, Verwood, BH31 7AU | Director | 23 May 2003 | Active |
1 Chelsea Court, 6 Ringwood Road, Verwood, BH31 7AU | Director | 31 October 2002 | Active |
Chestnut Cottage North Poulner, Ringwood, BH24 3JX | Director | 05 April 2002 | Active |
Suite 3 Brearley House, 278 Lymington Road, Highcliffe, Christchurch, England, BH23 5ET | Director | 12 April 2017 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 05 April 2002 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-28 | Officers | Appoint person director company with name date. | Download |
2023-11-08 | Accounts | Accounts with accounts type micro entity. | Download |
2023-09-19 | Officers | Termination director company with name termination date. | Download |
2023-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-22 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-11 | Officers | Appoint person director company with name date. | Download |
2022-05-25 | Officers | Termination director company with name termination date. | Download |
2022-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-25 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-01 | Officers | Appoint person director company with name date. | Download |
2021-01-26 | Officers | Termination director company with name termination date. | Download |
2020-07-23 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-16 | Officers | Change person director company with change date. | Download |
2020-03-16 | Officers | Change person director company with change date. | Download |
2019-06-11 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-04 | Accounts | Accounts amended with accounts type micro entity. | Download |
2018-08-10 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-11 | Officers | Change person director company with change date. | Download |
2018-04-10 | Officers | Change person director company with change date. | Download |
2018-04-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-28 | Accounts | Change account reference date company current shortened. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.