This company is commonly known as Clive Court Freehold Limited. The company was founded 20 years ago and was given the registration number 04851764. The firm's registered office is in POOLE. You can find them at Bourne Estates Ltd Unit 4, Branksome Business Park, Bourne Valley Rd, Poole, Dorset. This company's SIC code is 98000 - Residents property management.
Name | : | CLIVE COURT FREEHOLD LIMITED |
---|---|---|
Company Number | : | 04851764 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 July 2003 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bourne Estates Ltd Unit 4, Branksome Business Park, Bourne Valley Rd, Poole, Dorset, BH12 1DW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rendall & Rittner Ltd., 13b St. George Wharf, London, England, SW8 2LE | Corporate Secretary | 01 April 2021 | Active |
Rendall & Rittner Ltd., 13b St. George Wharf, London, England, SW8 2LE | Director | 06 September 2022 | Active |
Rendall & Rittner Ltd., 13b St. George Wharf, London, England, SW8 2LE | Director | 24 July 2018 | Active |
Rendall & Rittner Ltd., 13b St. George Wharf, London, England, SW8 2LE | Director | 09 May 2006 | Active |
Rendall & Rittner Ltd., 13b St. George Wharf, London, England, SW8 2LE | Director | 17 April 2007 | Active |
18 Bishop Close, Talbot Village, Poole, BH12 5HT | Secretary | 12 January 2007 | Active |
39, Oaks Drive, St Leonards, Ringwood, BH24 2QR | Secretary | 31 July 2003 | Active |
Unit 4, Branksome Business Pk, Bourne Estates Unit 4 Branksome Business Park, Poole, United Kingdom, BH12 1DW | Corporate Secretary | 27 September 2007 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 31 July 2003 | Active |
Unit 4 Branksome Business Park, Bourne Valley Road, Poole, England, BH12 1DW | Director | 28 June 2016 | Active |
Bourne Estates Ltd, Unit 4, Branksome Business Park, Bourne Valley Rd, Poole, BH12 1DW | Director | 04 April 2011 | Active |
61 Burnaby Gardens, Chiswick, London, W4 3DR | Director | 31 July 2003 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 31 July 2003 | Active |
Date | Category | Description | |
---|---|---|---|
2023-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-29 | Officers | Appoint person director company with name date. | Download |
2022-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-27 | Officers | Change person director company with change date. | Download |
2021-04-27 | Officers | Change person director company with change date. | Download |
2021-04-27 | Officers | Appoint corporate secretary company with name date. | Download |
2021-04-27 | Officers | Termination secretary company with name termination date. | Download |
2021-04-27 | Address | Change registered office address company with date old address new address. | Download |
2021-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-25 | Accounts | Change account reference date company previous extended. | Download |
2020-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-10 | Officers | Termination director company with name termination date. | Download |
2019-05-02 | Officers | Termination director company with name termination date. | Download |
2019-03-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-31 | Officers | Appoint person director company with name date. | Download |
2018-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.