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.
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 | : |
|
Registered Address | : | Craigmore Gardens, 72 Lansdowne Road, Bournemouth, England, BH1 1PS |
---|---|---|
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 | 08 February 2023 | Active |
29, West Street, Ringwood, England, BH24 1DY | Director | 10 August 2022 | Active |
29, West Street, Ringwood, England, BH24 1DY | Director | 10 August 2022 | Active |
29, West Street, Ringwood, England, BH24 1DY | Director | 28 November 2018 | Active |
7 Thistlebarrow Road, Bournemouth, BH7 7AJ | Secretary | - | Active |
9 Craigmore Gardens, 72 Lansdowne Road, Bournemouth, BH1 1RS | Secretary | 01 July 1993 | Active |
Craigmore Gardens, 72 Lansdowne Road, Bournemouth, United Kingdom, BH1 1PS | Director | 22 May 2016 | Active |
6 Craigmore Gardens, 72 Lansdowne Road, Bournemouth, BH1 1RS | Director | 25 August 2007 | Active |
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 | Director | 15 February 2012 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-25 | Accounts | Accounts with accounts type micro entity. | Download |
2023-09-25 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-08 | Officers | Appoint corporate secretary company with name date. | Download |
2023-02-08 | Address | Change registered office address company with date old address new address. | Download |
2022-08-11 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-11 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-11 | Officers | Appoint person director company with name date. | Download |
2022-08-11 | Officers | Appoint person director company with name date. | Download |
2022-06-27 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-18 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2020-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-06 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-10 | Officers | Termination director company with name termination date. | Download |
2019-03-13 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-07 | Officers | Appoint person director company with name date. | Download |
2018-05-21 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-09 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.