UKBizDB.co.uk

CHETCOMBE MEWS BUILDING 1 MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Chetcombe Mews Building 1 Management Company Limited. The company was founded 12 years ago and was given the registration number 07709155. The firm's registered office is in BOURNEMOUTH. You can find them at 6 Poole Hill, , Bournemouth, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:CHETCOMBE MEWS BUILDING 1 MANAGEMENT COMPANY LIMITED
Company Number:07709155
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 July 2011
End of financial year:25 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:6 Poole Hill, Bournemouth, England, BH2 5PS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Poole Hill, Bournemouth, England, BH2 5PS

Corporate Secretary11 August 2017Active
49 Bradford Road, Combe Down, Bath, United Kingdom, BA2 5BW

Director05 June 2019Active
31 Rothesay Road, Dorchester, United Kingdom, DT1 2DX

Director09 May 2018Active
Mansion House, 54-58 Princes Street, Yeovil, England, BA20 1EP

Corporate Secretary09 February 2017Active
Mansion House, Princes Street, Yeovil, BA20 1EP

Corporate Secretary18 July 2011Active
6, Poole Hill, Bournemouth, United Kingdom, BH2 5PS

Corporate Secretary03 September 2015Active
30, Casterbridge Road, Ferndown, United Kingdom, BH22 8LN

Director03 May 2018Active
Mansion House, 54-58 Princes Street, Yeovil, England, BA20 1EP

Director06 April 2015Active
49 Bradford Road, Combedown, Bath, United Kingdom, BA2 5BW

Director12 July 2018Active
6, Poole Hill, Bournemouth, England, BH2 5PS

Director11 August 2017Active
3, Merriefield Close, Broadstone, England, BH18 8DG

Director18 July 2011Active

People with Significant Control

Paul Scott
Notified on:06 April 2016
Status:Active
Date of birth:January 1960
Nationality:British
Country of residence:United Kingdom
Address:31 Rothesay Road, Dorchester, United Kingdom,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Julia Norman
Notified on:06 April 2016
Status:Active
Date of birth:January 1950
Nationality:British
Country of residence:United Kingdom
Address:West Dene, Bradford Road, Sherborne, United Kingdom,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-27Accounts

Accounts with accounts type micro entity.

Download
2023-07-18Confirmation statement

Confirmation statement with updates.

Download
2022-08-01Accounts

Accounts with accounts type micro entity.

Download
2022-07-19Confirmation statement

Confirmation statement with updates.

Download
2021-11-08Accounts

Accounts with accounts type micro entity.

Download
2021-08-03Confirmation statement

Confirmation statement with updates.

Download
2020-09-08Accounts

Accounts with accounts type micro entity.

Download
2020-07-08Confirmation statement

Confirmation statement with updates.

Download
2019-12-17Accounts

Accounts with accounts type micro entity.

Download
2019-07-23Confirmation statement

Confirmation statement with updates.

Download
2019-06-06Officers

Appoint person director company with name date.

Download
2019-06-05Officers

Termination director company with name termination date.

Download
2018-08-23Accounts

Accounts with accounts type micro entity.

Download
2018-07-26Confirmation statement

Confirmation statement with updates.

Download
2018-07-12Officers

Appoint person director company with name date.

Download
2018-07-12Officers

Termination director company with name termination date.

Download
2018-05-10Officers

Appoint person director company with name date.

Download
2018-05-03Officers

Appoint person director company with name date.

Download
2017-10-24Officers

Termination director company with name termination date.

Download
2017-08-16Officers

Appoint corporate secretary company with name date.

Download
2017-08-16Address

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

Download
2017-08-16Officers

Appoint person director company with name date.

Download
2017-08-16Officers

Termination secretary company with name termination date.

Download
2017-08-16Officers

Termination director company with name termination date.

Download
2017-08-07Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.