This company is commonly known as Chinegate Manor Rtm Limited. The company was founded 14 years ago and was given the registration number 07016947. The firm's registered office is in BOURNEMOUTH. You can find them at Heliting House - 2nd Floor, Richmond Hill, Bournemouth, Dorset. This company's SIC code is 98000 - Residents property management.
Name | : | CHINEGATE MANOR RTM LIMITED |
---|---|---|
Company Number | : | 07016947 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 September 2009 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Heliting House - 2nd Floor, Richmond Hill, Bournemouth, Dorset, BH2 6HT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Heliting House - 2nd Floor, Richmond Hill, Bournemouth, England, BH2 6HT | Secretary | 22 August 2014 | Active |
Heliting House - 2nd Floor, Richmond Hill, Bournemouth, BH2 6HT | Director | 20 September 2023 | Active |
Heliting House - 2nd Floor, Richmond Hill, Bournemouth, England, BH2 6HT | Director | 13 September 2009 | Active |
Heliting House - 2nd Floor, Richmond Hill, Bournemouth, BH2 6HT | Director | 14 September 2022 | Active |
16, Churchill Way, Cardiff, CF10 2DX | Secretary | 13 September 2009 | Active |
27, Vicarage Road, Verwood, England, BH31 6DR | Corporate Secretary | 13 September 2009 | Active |
Heliting House - 2nd Floor, Richmond Hill, Bournemouth, England, BH2 6HT | Director | 01 January 2014 | Active |
Heliting House - 2nd Floor, Richmond Hill, Bournemouth, England, BH2 6HT | Director | 13 September 2009 | Active |
21, Oxford Road, Bournemouth, BH8 8ET | Director | 13 September 2009 | Active |
Heliting House - 2nd Floor, Richmond Hill, Bournemouth, England, BH2 6HT | Director | 01 January 2014 | Active |
Mr David Vessey | ||
Notified on | : | 28 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1977 |
Nationality | : | British |
Address | : | Heliting House - 2nd Floor, Richmond Hill, Bournemouth, BH2 6HT |
Nature of control | : |
|
Ms Pamela Glynis Lewis | ||
Notified on | : | 30 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1948 |
Nationality | : | British |
Address | : | Heliting House - 2nd Floor, Richmond Hill, Bournemouth, BH2 6HT |
Nature of control | : |
|
Mr Clementine Haines | ||
Notified on | : | 30 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1982 |
Nationality | : | British |
Address | : | Heliting House - 2nd Floor, Richmond Hill, Bournemouth, BH2 6HT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-08 | Officers | Termination director company with name termination date. | Download |
2024-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-29 | Officers | Appoint person director company with name date. | Download |
2023-05-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-06 | Officers | Termination director company with name termination date. | Download |
2022-10-31 | Officers | Appoint person director company with name date. | Download |
2022-08-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-03 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-08-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-10 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-29 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-08 | Officers | Termination director company with name termination date. | Download |
2017-04-21 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.