This company is commonly known as Colman Court Freehold Limited. The company was founded 21 years ago and was given the registration number 04516007. The firm's registered office is in POOLE. You can find them at Unit 4, Branksome Business Park Bourne Valley Road, Poole, Dorset. This company's SIC code is 98000 - Residents property management.
Name | : | COLMAN COURT FREEHOLD LIMITED |
---|---|---|
Company Number | : | 04516007 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 August 2002 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 4, Branksome Business Park Bourne Valley Road, Poole, Dorset, BH12 1DW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sandbourne Chambers, Wimborne Road, Winton, Bournemouth, England, BH9 2HH | Secretary | 12 April 2021 | Active |
Sandbourne Chambers, Wimborne Road, Winton, Bournemouth, England, BH9 2HH | Director | 14 July 2023 | Active |
Sandbourne Chambers, Wimborne Road, Winton, Bournemouth, England, BH9 2HH | Director | 02 November 2015 | Active |
Sandbourne Chambers, Wimborne Road, Winton, Bournemouth, England, BH9 2HH | Director | 25 October 2022 | Active |
Sandbourne Chambers, Wimborne Road, Winton, Bournemouth, England, BH9 2HH | Director | 30 October 2014 | Active |
18 Bishop Close, Talbot Village, Poole, BH12 5HT | Secretary | 30 March 2006 | Active |
1 Gulliver Close, Lilliput, BH14 8LB | Secretary | 21 August 2002 | Active |
103 Sandy Lane, St Ives, Ringwood, BH24 2LG | Secretary | 31 May 2007 | Active |
Unit 4, Branksome Business Park, Bourne Valley Road, Poole, England, BH12 1DW | Corporate Secretary | 01 January 2013 | Active |
Sandbourne Chambers, Wimborne Road, Winton, Bournemouth, England, BH9 2HH | Director | 08 November 2018 | Active |
81 Colman Court, Manor Road, Bournemouth, BH1 3HZ | Director | 21 August 2002 | Active |
Flat 51 Colman Court, 20 Manor Road, Bournemouth, BH1 3HZ | Director | 08 July 2004 | Active |
Unit 4, Branksome Business Park Bourne Valley Road, Poole, BH12 1DW | Director | 29 October 2015 | Active |
Flat 53 Colman Court, 20 Manor Road, Bournemouth, BH1 3HZ | Director | 08 July 2004 | Active |
61 Colman Court, Manor Road, Bournemouth, BH1 3HZ | Director | 21 August 2002 | Active |
83 Colman Court, 20 Manor Road, Bournemouth, BH1 3HZ | Director | 25 October 2007 | Active |
72 Colman Court, 20 Manor Road, Bournemouth, BH1 3HZ | Director | 08 July 2004 | Active |
Unit 4, Branksome Business Park Bourne Valley Road, Poole, BH12 1DW | Director | 30 October 2014 | Active |
Unit 4, Branksome Business Park Bourne Valley Road, Poole, United Kingdom, BH12 1DW | Director | 26 August 2010 | Active |
Flat 73 Colman Court, 20 Manor Road, Bournemouth, BH1 3HZ | Director | 26 October 2006 | Active |
71 Colman Court, 20 Manor Road, Bournemouth, BH1 3HZ | Director | 26 October 2006 | Active |
105 Bridge Lane, London, NW11 0EU | Director | 01 January 2006 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-27 | Officers | Appoint person director company with name date. | Download |
2022-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-03 | Officers | Appoint person director company with name date. | Download |
2022-10-31 | Officers | Termination director company with name termination date. | Download |
2022-08-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-19 | Officers | Termination director company with name termination date. | Download |
2021-09-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-12 | Officers | Appoint person secretary company with name date. | Download |
2021-02-23 | Address | Change registered office address company with date old address new address. | Download |
2021-02-23 | Officers | Termination secretary company with name termination date. | Download |
2020-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-24 | Officers | Termination director company with name termination date. | Download |
2019-01-02 | Officers | Appoint person director company with name date. | Download |
2018-08-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-29 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-10 | Officers | Appoint person director company with name date. | Download |
2016-09-12 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.