UKBizDB.co.uk

CHINE VIEW 5 MCKINLEY ROAD FREEHOLD LIMITED

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

This company is commonly known as Chine View 5 Mckinley Road Freehold Limited. The company was founded 16 years ago and was given the registration number 06396328. The firm's registered office is in RINGWOOD. You can find them at 24a Southampton Road, , Ringwood, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:CHINE VIEW 5 MCKINLEY ROAD FREEHOLD LIMITED
Company Number:06396328
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 October 2007
End of financial year:24 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:24a Southampton Road, Ringwood, England, BH24 1HY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
218, Malvern Road, Bournemouth, England, BH9 3BX

Corporate Secretary18 January 2023Active
24a, Southampton Road, Ringwood, England, BH24 1HY

Director01 April 2019Active
218, Malvern Road, Bournemouth, England, BH9 3BX

Director01 May 2019Active
218, Malvern Road, Bournemouth, England, BH9 3BX

Director01 May 2019Active
Flat 4, Chine View, 5 Mckinley Road, Bournemouth, England, BH4 8AG

Director07 November 2013Active
Flat 7, 5 Mckinley Road, Bournemouth, BH4 8AG

Secretary11 October 2007Active
24a, Southampton Road, Ringwood, England, BH24 1HY

Corporate Secretary01 April 2019Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary11 October 2007Active
83 Copeland Drive, Poole, BH14 8NP

Director11 October 2007Active
24a, Southampton Road, Ringwood, England, BH24 1HY

Director29 April 2019Active
24 Stanbarrow Close, Bere Regis, Wareham, United Kingdom, BH20 7NE

Director08 October 2017Active
218, Malvern Road, Bournemouth, England, BH9 3BX

Corporate Director01 January 2023Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director11 October 2007Active

People with Significant Control

Miss Anne-Marie Crampton
Notified on:14 September 2016
Status:Active
Date of birth:June 1967
Nationality:British
Address:Flat 7 Chine View, Bournemouth, BH4 8AG
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Confirmation statement

Confirmation statement with no updates.

Download
2023-03-02Accounts

Accounts with accounts type dormant.

Download
2023-01-30Confirmation statement

Confirmation statement with updates.

Download
2023-01-18Officers

Appoint corporate secretary company with name date.

Download
2023-01-18Officers

Termination director company with name termination date.

Download
2023-01-18Officers

Appoint corporate director company with name date.

Download
2023-01-18Officers

Termination secretary company with name termination date.

Download
2023-01-18Address

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

Download
2022-08-23Accounts

Accounts with accounts type dormant.

Download
2022-08-02Officers

Termination director company with name termination date.

Download
2022-01-28Confirmation statement

Confirmation statement with updates.

Download
2021-04-14Accounts

Accounts with accounts type dormant.

Download
2021-01-28Confirmation statement

Confirmation statement with updates.

Download
2020-06-05Accounts

Accounts with accounts type dormant.

Download
2020-02-18Officers

Termination director company with name termination date.

Download
2020-01-27Confirmation statement

Confirmation statement with no updates.

Download
2019-06-21Accounts

Accounts with accounts type dormant.

Download
2019-05-01Officers

Appoint person director company with name date.

Download
2019-05-01Officers

Appoint person director company with name date.

Download
2019-05-01Officers

Appoint person director company with name date.

Download
2019-04-12Persons with significant control

Notification of a person with significant control statement.

Download
2019-04-12Officers

Appoint corporate secretary company with name date.

Download
2019-04-12Officers

Appoint person director company with name date.

Download
2019-04-12Accounts

Change account reference date company current extended.

Download
2019-04-12Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.