UKBizDB.co.uk

CRAIGMORE (BOURNEMOUTH) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Craigmore (bournemouth) Limited. The company was founded 36 years ago and was given the registration number 02179890. The firm's registered office is in BOURNEMOUTH. You can find them at Craigmore Gardens, 72 Lansdowne Road, Bournemouth, . This company's SIC code is 81100 - Combined facilities support activities.

Company Information

Name:CRAIGMORE (BOURNEMOUTH) LIMITED
Company Number:02179890
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 October 1987
End of financial year:25 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 81100 - Combined facilities support activities

Office Address & Contact

Registered Address:Craigmore Gardens, 72 Lansdowne Road, Bournemouth, England, BH1 1PS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bourne Gardens, Exeter Park Road, Bournemouth, England, BH2 5BD

Corporate Secretary08 February 2023Active
29, West Street, Ringwood, England, BH24 1DY

Director10 August 2022Active
29, West Street, Ringwood, England, BH24 1DY

Director10 August 2022Active
29, West Street, Ringwood, England, BH24 1DY

Director28 November 2018Active
7 Thistlebarrow Road, Bournemouth, BH7 7AJ

Secretary-Active
9 Craigmore Gardens, 72 Lansdowne Road, Bournemouth, BH1 1RS

Secretary01 July 1993Active
Craigmore Gardens, 72 Lansdowne Road, Bournemouth, United Kingdom, BH1 1PS

Director22 May 2016Active
6 Craigmore Gardens, 72 Lansdowne Road, Bournemouth, BH1 1RS

Director25 August 2007Active
7 Thistlebarrow Road, Bournemouth, BH7 7AJ

Director-Active
Craigmore Gardens 72 Lansdowne Road, Bournemouth, BH1 1RS

Director-Active
7, Craigmore Gardens, 7 Craigmore Gardens 72 Lansdowne Road, Bournemouth, England, BH1 1PS

Director15 February 2012Active

People with Significant Control

Mrs Claire Lilian Kenny
Notified on:10 August 2022
Status:Active
Date of birth:April 1953
Nationality:British
Country of residence:England
Address:29, West Street, Ringwood, England, BH24 1DY
Nature of control:
  • Significant influence or control
Mrs Ursula Elisabeth Gottschalk
Notified on:10 August 2022
Status:Active
Date of birth:February 1956
Nationality:German
Country of residence:England
Address:29, West Street, Ringwood, England, BH24 1DY
Nature of control:
  • Significant influence or control
Mr David Sykes
Notified on:10 April 2019
Status:Active
Date of birth:October 1986
Nationality:English
Country of residence:England
Address:29, West Street, Ringwood, England, BH24 1DY
Nature of control:
  • Right to appoint and remove directors
Mr David Crespo-Lopez
Notified on:22 May 2016
Status:Active
Date of birth:July 1981
Nationality:Spanish
Country of residence:England
Address:Craigmore Gardens, 72 Lansdowne Road, Bournemouth, England, BH1 1PS
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-25Accounts

Accounts with accounts type micro entity.

Download
2023-09-25Accounts

Accounts with accounts type micro entity.

Download
2023-06-14Confirmation statement

Confirmation statement with no updates.

Download
2023-02-08Officers

Appoint corporate secretary company with name date.

Download
2023-02-08Address

Change registered office address company with date old address new address.

Download
2022-08-11Persons with significant control

Notification of a person with significant control.

Download
2022-08-11Persons with significant control

Notification of a person with significant control.

Download
2022-08-11Officers

Appoint person director company with name date.

Download
2022-08-11Officers

Appoint person director company with name date.

Download
2022-06-27Accounts

Accounts with accounts type micro entity.

Download
2022-05-08Confirmation statement

Confirmation statement with no updates.

Download
2021-09-18Accounts

Accounts with accounts type micro entity.

Download
2021-05-09Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Accounts with accounts type micro entity.

Download
2020-05-09Confirmation statement

Confirmation statement with updates.

Download
2019-05-07Confirmation statement

Confirmation statement with updates.

Download
2019-05-07Persons with significant control

Cessation of a person with significant control.

Download
2019-05-06Persons with significant control

Notification of a person with significant control.

Download
2019-04-10Officers

Termination director company with name termination date.

Download
2019-03-13Accounts

Accounts with accounts type micro entity.

Download
2018-12-07Officers

Appoint person director company with name date.

Download
2018-05-21Accounts

Accounts with accounts type micro entity.

Download
2018-04-25Confirmation statement

Confirmation statement with updates.

Download
2017-05-08Confirmation statement

Confirmation statement with updates.

Download
2017-03-09Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.