This company is commonly known as Cranborne Court (swanage) Management Company Limited. The company was founded 32 years ago and was given the registration number 02710220. The firm's registered office is in POOLE. You can find them at Towngate House, 2-8 Parkstone Road, Poole, Dorset. This company's SIC code is 98000 - Residents property management.
Name | : | CRANBORNE COURT (SWANAGE) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02710220 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 April 1992 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Towngate House, 2-8 Parkstone Road, Poole, Dorset, United Kingdom, BH15 2PW |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Mandeville, New Road, Norton Sub Hamdon, Stoke-Sub-Hamdon, England, TA14 6SF | Secretary | 15 April 2022 | Active |
15, Penrith Road, Ilford, England, IG6 3DA | Director | 16 March 2022 | Active |
Mandeville, New Road, Norton Sub Hamdon, United Kingdom, TA14 6SF | Director | 01 January 2000 | Active |
Chestnut Cottage, 23 Knowsley Way, Hildenborough, England, TN11 9LG | Director | 24 May 1997 | Active |
17 Hollybush Lane, Amersham, HP6 6EB | Secretary | 16 January 1998 | Active |
68 North Street, Wareham, BH20 4AH | Secretary | 28 April 1992 | Active |
The Maltings, 48 Hopgarden Road, Tonbridge, TN10 4QT | Secretary | 27 October 2001 | Active |
3, D'Urberville Drive, Swanage, England, BH19 1QN | Secretary | 31 March 2017 | Active |
80 Higher Days Road, Swanage, BH19 2LE | Secretary | 28 January 1995 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 28 April 1992 | Active |
The Wilds, 85 Acton Langton Matravers, Swanage, BH19 3JS | Director | 28 January 1995 | Active |
28 Healey Close, Abingdon, OX14 5RL | Director | 28 January 1995 | Active |
Flat 2 Cranbourne Court Ashley House, Cranborne Road, Swanage, BH19 1EA | Director | 28 January 1995 | Active |
Flat 2 Cranbourne Court Ashley House, Cranborne Road, Swanage, BH19 1EA | Director | 28 January 1995 | Active |
17 Hollybush Lane, Amersham, HP6 6EB | Director | 06 April 1996 | Active |
68 North Street, Wareham, BH20 4AH | Director | 28 April 1992 | Active |
68 North Street, Wareham, BH20 4AH | Director | 28 April 1992 | Active |
95 Bay Crescent, Swanage, BH19 1RD | Director | 26 September 1996 | Active |
3, D'Urberville Drive, Swanage, England, BH19 1QN | Director | 11 April 2004 | Active |
4 Vicarage Lane, Cold Ash, Thatcham, RG18 9PX | Director | 28 January 1995 | Active |
6 Cranborne Road, Swanage, BH19 1EA | Director | 11 April 2004 | Active |
Date | Category | Description | |
---|---|---|---|
2023-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-27 | Officers | Termination director company with name termination date. | Download |
2022-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-20 | Officers | Termination secretary company with name termination date. | Download |
2022-04-18 | Officers | Appoint person secretary company with name date. | Download |
2022-03-17 | Officers | Appoint person director company with name date. | Download |
2021-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-05 | Officers | Change person director company with change date. | Download |
2020-05-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-14 | Officers | Change person director company with change date. | Download |
2019-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-04 | Officers | Change person director company with change date. | Download |
2018-11-20 | Address | Change registered office address company with date old address new address. | Download |
2018-11-20 | Address | Change registered office address company with date old address new address. | Download |
2018-08-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-30 | Officers | Appoint person secretary company with name date. | Download |
2017-05-30 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.