This company is commonly known as Commodore Court Management Company Limited. The company was founded 32 years ago and was given the registration number 02680521. The firm's registered office is in SOUTHAMPTON. You can find them at Cambridge House 32, Padwell Road, Southampton, Hampshire. This company's SIC code is 98000 - Residents property management.
Name | : | COMMODORE COURT MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02680521 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 January 1992 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cambridge House 32, Padwell Road, Southampton, Hampshire, United Kingdom, SO14 6QZ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sleepers, 4 Maddoxford Way, Boorley Green, United Kingdom, SO32 2DW | Secretary | 01 April 2005 | Active |
Sleepers, 4 Maddoxford Way, Boorley Green, United Kingdom, SO32 2DW | Director | 01 October 2004 | Active |
Sleepers, 4 Maddoxford Way, Boorley Green, United Kingdom, SO32 2DW | Director | 01 October 2005 | Active |
10 Commodore Court, Captains Place, Southampton, SO14 3TQ | Secretary | 11 January 1993 | Active |
38 Waldegrave Close, Waterside Park Woolston, Southampton, SO19 9RY | Secretary | 30 May 1996 | Active |
82 Dames Road, Forest Gate, London, E7 0DW | Secretary | 20 January 1992 | Active |
7 Commodore Court, Captains Place, Southampton, SO14 3TQ | Secretary | 15 June 1994 | Active |
10 Commodore Court, Captains Place, Southampton, SO14 3TQ | Secretary | 23 August 1995 | Active |
19 Commodore Court, Captains Place, Southampton, SO14 3TQ | Secretary | 30 June 1993 | Active |
12 Turnstone Gardens, Lordswood, Southampton, SO16 8EW | Director | 20 January 1992 | Active |
21 Commodore Court, Captains Place, Southampton, SO14 3TQ | Director | 15 January 1998 | Active |
21 Commodore Court, Captains Place, Southampton, SO14 3TQ | Director | 11 January 1993 | Active |
Mount Clogg Farm, Shaugh Prior, PL7 5HA | Director | 01 December 2003 | Active |
4 Winton Close, Lymington, SO41 3SU | Director | 23 January 2000 | Active |
5 Commodore Court, Captains Place, Southampton, SO14 3TQ | Director | 02 December 1996 | Active |
5 Commodore Court, Captains Place, Southampton, SO14 3TQ | Director | 15 June 1994 | Active |
10 Commodore Court, Captains Place, Southampton, SO14 3TQ | Director | 11 January 1993 | Active |
28 Commodore Court, Captains Place, Southampton, SO14 3TQ | Director | 15 January 1998 | Active |
17 Commodore Court, Captian Place, Southampton, SO14 3TQ | Director | 01 May 1996 | Active |
19 Shelley Close, Ashley Heath, Ringwood, BH24 2JA | Director | 20 January 1992 | Active |
38 Waldegrave Close, Waterside Park Woolston, Southampton, SO19 9RY | Director | 30 May 1996 | Active |
20 Commodore Court, Captains Place, Southampton, SO14 3TQ | Director | 01 August 1998 | Active |
7 Commodore Court, Captains Place, Southampton, SO14 3TQ | Director | 11 January 1993 | Active |
12 Commodore Court, Captains Place, Southampton, SO14 3TQ | Director | 01 May 1996 | Active |
8 Commodore Court, Captains Place, Soton, SO14 3TQ | Director | 11 January 1992 | Active |
22 Commodore Court, Captains Place, Southampton, SO14 3TQ | Director | 01 July 1996 | Active |
16 Hedgehope Avenue, Rayleigh, SS6 9LS | Director | 15 January 1998 | Active |
10 Commodore Court, Captains Place, Southampton, SO14 3TQ | Director | 01 January 1995 | Active |
30 Trent Avenue, Ealing, London, W5 4TL | Director | 20 January 1992 | Active |
19 Commodore Court, Captains Place, Southampton, SO14 3TQ | Director | 11 January 1993 | Active |
Ms Anita Colleen Bernstein | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1948 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Sleepers, 4 Maddoxford Way, Botley, United Kingdom, SO32 2DN |
Nature of control | : |
|
Mr Cuan Douglas Marsh | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1952 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Sleepers, 4 Maddoxford Way, Botley, United Kingdom, SO32 2DN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-29 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-04 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-21 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-12 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-08 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-25 | Officers | Change person director company with change date. | Download |
2019-06-25 | Officers | Change person director company with change date. | Download |
2019-06-25 | Officers | Change person secretary company with change date. | Download |
2019-06-25 | Officers | Change person director company with change date. | Download |
2019-06-25 | Officers | Change person director company with change date. | Download |
2019-06-25 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-25 | Persons with significant control | Change to a person with significant control. | Download |
2019-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-11 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-13 | Accounts | Accounts with accounts type micro entity. | Download |
2017-02-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-05 | Address | Change registered office address company with date old address new address. | Download |
2016-02-12 | Annual return | Annual return company with made up date no member list. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.