UKBizDB.co.uk

CULVERDENE PROPERTIES LIMITED

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

This company is commonly known as Culverdene Properties Limited. The company was founded 29 years ago and was given the registration number 03049783. The firm's registered office is in BOURNEMOUTH. You can find them at Strathaven Strathaven, 16 West Overcliff Drive, Bournemouth, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:CULVERDENE PROPERTIES LIMITED
Company Number:03049783
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 April 1995
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Strathaven Strathaven, 16 West Overcliff Drive, Bournemouth, BH4 8AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Cottage, 52 Westcliff Road, Bournemouth, England, BH4 8BB

Secretary22 April 2014Active
16a, West Overcliff Drive, Bournemouth, United Kingdom, BH4 8AA

Director18 April 2008Active
16a, West Overcliff Drive, Bournemouth, United Kingdom, BH4 8AA

Director20 November 2008Active
F3 The Gables, 2 Pine Tree Glen, Bournemouth, BH4 9EJ

Secretary08 June 1998Active
Burns Hawthorn House, 1 Lowther Gardens, Bournemouth, BH8 8NF

Secretary26 April 1995Active
Strathaven, Strathaven, 16 West Overcliff Drive, Bournemouth, England, BH4 8AA

Secretary01 May 2007Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary26 April 1995Active
The Cottage, 52 Westcliffe Road, Bournemouth, BH4 8BB

Director09 November 2005Active
Flat 1, 16 West Overcliff Drive, Bournemouth, BH4 8AA

Director26 April 1995Active
Strathaven, Strathaven, 16 West Overcliff Drive, Bournemouth, England, BH4 8AA

Director24 August 2006Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director26 April 1995Active

People with Significant Control

Mr David Keith Kelleway
Notified on:06 April 2016
Status:Active
Date of birth:August 1964
Nationality:British
Country of residence:United Kingdom
Address:16a, West Overcliff Drive, Bournemouth, United Kingdom, BH4 8AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-24Accounts

Accounts with accounts type total exemption full.

Download
2023-06-23Confirmation statement

Confirmation statement with updates.

Download
2023-06-13Capital

Capital allotment shares.

Download
2023-04-08Resolution

Resolution.

Download
2023-03-27Incorporation

Memorandum articles.

Download
2022-07-06Accounts

Accounts with accounts type total exemption full.

Download
2022-05-09Confirmation statement

Confirmation statement with updates.

Download
2022-04-19Officers

Change person director company with change date.

Download
2022-04-19Officers

Change person director company with change date.

Download
2022-04-19Persons with significant control

Change to a person with significant control.

Download
2022-04-19Officers

Change person director company with change date.

Download
2022-04-19Address

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

Download
2022-04-19Officers

Change person director company with change date.

Download
2021-09-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-29Accounts

Accounts with accounts type total exemption full.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2020-08-04Accounts

Accounts with accounts type total exemption full.

Download
2020-04-28Confirmation statement

Confirmation statement with no updates.

Download
2020-04-23Mortgage

Mortgage satisfy charge full.

Download
2019-11-13Mortgage

Mortgage satisfy charge full.

Download
2019-10-02Mortgage

Mortgage satisfy charge full.

Download
2019-09-13Accounts

Accounts with accounts type total exemption full.

Download
2019-08-05Mortgage

Mortgage satisfy charge full.

Download
2019-04-26Confirmation statement

Confirmation statement with no updates.

Download
2018-09-21Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.