This company is commonly known as Conifer Court (westby Road) Management Ltd. The company was founded 18 years ago and was given the registration number 05626445. The firm's registered office is in RINGWOOD. You can find them at 24a Southampton Road, , Ringwood, Dorset. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | CONIFER COURT (WESTBY ROAD) MANAGEMENT LTD |
---|---|---|
Company Number | : | 05626445 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 November 2005 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 24a Southampton Road, Ringwood, Dorset, England, BH24 1HY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bourne Gardens, Exeter Park Road, Bournemouth, England, BH2 5BD | Corporate Secretary | 19 June 2023 | Active |
24a, Southampton Road, Ringwood, England, BH24 1HY | Director | 27 November 2005 | Active |
C/O Vantage Accounting, Cobham Road, Ferndown Industrial Estate, Wimborne, England, BH21 7SB | Director | 08 February 2023 | Active |
C/O Vantage Accounting, Cobham Road, Ferndown Industrial Estate, Wimborne, England, BH21 7SB | Director | 01 November 2015 | Active |
24a, Southampton Road, Ringwood, England, BH24 1HY | Secretary | 03 May 2018 | Active |
Flat 3 Conifer Court, 43 Westby Road, Bournemouth, BH5 1HA | Secretary | 18 November 2005 | Active |
24a, Southampton Road, Ringwood, England, BH24 1HY | Corporate Secretary | 03 May 2018 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 17 November 2005 | Active |
54 Talbot Road, Bournemouth, BH9 2JG | Director | 27 November 2005 | Active |
24a, Southampton Road, Ringwood, England, BH24 1HY | Director | 18 November 2005 | Active |
Flat 3 43 Westby Road, Bournemouth, BH5 1HA | Director | 11 November 2011 | Active |
Flat 3 Conifer Court, 43 Westby Road, Bournemouth, BH5 1HA | Director | 18 November 2005 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 17 November 2005 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Director | 17 November 2005 | Active |
Mrs Nikki Elizabeth Maidment | ||
Notified on | : | 19 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 24a, Southampton Road, Ringwood, England, BH24 1HY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-27 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-19 | Officers | Appoint corporate secretary company with name date. | Download |
2023-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-16 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-08 | Officers | Appoint person director company with name date. | Download |
2023-02-08 | Officers | Termination secretary company with name termination date. | Download |
2023-02-08 | Address | Change registered office address company with date old address new address. | Download |
2022-08-16 | Officers | Termination director company with name termination date. | Download |
2022-05-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-10 | Officers | Change person director company with change date. | Download |
2019-12-09 | Officers | Change person director company with change date. | Download |
2019-11-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-02 | Accounts | Change account reference date company current shortened. | Download |
2018-05-10 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-03 | Officers | Termination secretary company with name termination date. | Download |
2018-05-03 | Officers | Appoint corporate secretary company with name date. | Download |
2018-05-03 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.