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.
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 | : |
|
Registered Address | : | 24a Southampton Road, Ringwood, England, BH24 1HY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
218, Malvern Road, Bournemouth, England, BH9 3BX | Corporate Secretary | 18 January 2023 | Active |
24a, Southampton Road, Ringwood, England, BH24 1HY | Director | 01 April 2019 | Active |
218, Malvern Road, Bournemouth, England, BH9 3BX | Director | 01 May 2019 | Active |
218, Malvern Road, Bournemouth, England, BH9 3BX | Director | 01 May 2019 | Active |
Flat 4, Chine View, 5 Mckinley Road, Bournemouth, England, BH4 8AG | Director | 07 November 2013 | Active |
Flat 7, 5 Mckinley Road, Bournemouth, BH4 8AG | Secretary | 11 October 2007 | Active |
24a, Southampton Road, Ringwood, England, BH24 1HY | Corporate Secretary | 01 April 2019 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 11 October 2007 | Active |
83 Copeland Drive, Poole, BH14 8NP | Director | 11 October 2007 | Active |
24a, Southampton Road, Ringwood, England, BH24 1HY | Director | 29 April 2019 | Active |
24 Stanbarrow Close, Bere Regis, Wareham, United Kingdom, BH20 7NE | Director | 08 October 2017 | Active |
218, Malvern Road, Bournemouth, England, BH9 3BX | Corporate Director | 01 January 2023 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 11 October 2007 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-02 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-18 | Officers | Appoint corporate secretary company with name date. | Download |
2023-01-18 | Officers | Termination director company with name termination date. | Download |
2023-01-18 | Officers | Appoint corporate director company with name date. | Download |
2023-01-18 | Officers | Termination secretary company with name termination date. | Download |
2023-01-18 | Address | Change registered office address company with date old address new address. | Download |
2022-08-23 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-02 | Officers | Termination director company with name termination date. | Download |
2022-01-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-14 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-05 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-18 | Officers | Termination director company with name termination date. | Download |
2020-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-21 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-01 | Officers | Appoint person director company with name date. | Download |
2019-05-01 | Officers | Appoint person director company with name date. | Download |
2019-05-01 | Officers | Appoint person director company with name date. | Download |
2019-04-12 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-04-12 | Officers | Appoint corporate secretary company with name date. | Download |
2019-04-12 | Officers | Appoint person director company with name date. | Download |
2019-04-12 | Accounts | Change account reference date company current extended. | Download |
2019-04-12 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.