This company is commonly known as Culham Limited. The company was founded 41 years ago and was given the registration number 01693290. The firm's registered office is in POOLE. You can find them at 31/33 Commercial Road, , Poole, Dorset. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | CULHAM LIMITED |
---|---|---|
Company Number | : | 01693290 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 January 1983 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 31/33 Commercial Road, Poole, Dorset, England, BH14 0HU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
31/33, Commercial Road, Poole, England, BH14 0HU | Secretary | 11 April 2019 | Active |
31/33, Commercial Road, Poole, England, BH14 0HU | Director | 11 April 2019 | Active |
31/33, Commercial Road, Poole, England, BH14 0HU | Director | 11 April 2019 | Active |
7 Coombehurst Close, Hadley Wood, EN4 0JU | Secretary | - | Active |
7, Coombehurst Close, Hadley Wood, England, EN4 0JU | Director | - | Active |
7, Coombehurst Close, Hadley Wood, EN4 0JU | Director | - | Active |
7 Coombehurst Close, Hadley Wood, EN4 0JU | Director | - | Active |
Trinity Ll Ltd | ||
Notified on | : | 11 April 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 31/33, Commercial Road, Poole, England, BH14 0HU |
Nature of control | : |
|
Twinglobe 2008 Ltd | ||
Notified on | : | 23 June 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 7 Coombehurst Close, Hadley Wood, Barnet, United Kingdom, EN4 0JU |
Nature of control | : |
|
Mr Deepak Thakerar | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7 Coombehurst Close, Hadley Wood, England, EN4 0JU |
Nature of control | : |
|
Mr Mihir Kantilal Thakerar | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7 Coombehurst Close, Hadley Wood, England, EN4 0JU |
Nature of control | : |
|
Twinglobe Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 7 Coombehurst Close, Hadley Wood, United Kingdom, EN4 0JU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-12 | Accounts | Accounts with accounts type small. | Download |
2023-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-06 | Accounts | Accounts with accounts type small. | Download |
2022-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type small. | Download |
2021-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-17 | Accounts | Accounts with accounts type small. | Download |
2020-08-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-28 | Accounts | Change account reference date company previous extended. | Download |
2019-08-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-29 | Resolution | Resolution. | Download |
2019-04-18 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-16 | Mortgage | Mortgage satisfy charge full. | Download |
2019-04-16 | Mortgage | Mortgage satisfy charge full. | Download |
2019-04-12 | Address | Change registered office address company with date old address new address. | Download |
2019-04-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-12 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-12 | Officers | Termination director company with name termination date. | Download |
2019-04-12 | Officers | Appoint person secretary company with name date. | Download |
2019-04-12 | Officers | Termination secretary company with name termination date. | Download |
2019-04-12 | Officers | Termination director company with name termination date. | Download |
2019-04-12 | Officers | Appoint person director company with name date. | Download |
2019-04-12 | Officers | Appoint person director company with name date. | Download |
2019-04-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.