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.
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 | : |
|
Registered Address | : | Strathaven Strathaven, 16 West Overcliff Drive, Bournemouth, BH4 8AA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Cottage, 52 Westcliff Road, Bournemouth, England, BH4 8BB | Secretary | 22 April 2014 | Active |
16a, West Overcliff Drive, Bournemouth, United Kingdom, BH4 8AA | Director | 18 April 2008 | Active |
16a, West Overcliff Drive, Bournemouth, United Kingdom, BH4 8AA | Director | 20 November 2008 | Active |
F3 The Gables, 2 Pine Tree Glen, Bournemouth, BH4 9EJ | Secretary | 08 June 1998 | Active |
Burns Hawthorn House, 1 Lowther Gardens, Bournemouth, BH8 8NF | Secretary | 26 April 1995 | Active |
Strathaven, Strathaven, 16 West Overcliff Drive, Bournemouth, England, BH4 8AA | Secretary | 01 May 2007 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 26 April 1995 | Active |
The Cottage, 52 Westcliffe Road, Bournemouth, BH4 8BB | Director | 09 November 2005 | Active |
Flat 1, 16 West Overcliff Drive, Bournemouth, BH4 8AA | Director | 26 April 1995 | Active |
Strathaven, Strathaven, 16 West Overcliff Drive, Bournemouth, England, BH4 8AA | Director | 24 August 2006 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 26 April 1995 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-13 | Capital | Capital allotment shares. | Download |
2023-04-08 | Resolution | Resolution. | Download |
2023-03-27 | Incorporation | Memorandum articles. | Download |
2022-07-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-19 | Officers | Change person director company with change date. | Download |
2022-04-19 | Officers | Change person director company with change date. | Download |
2022-04-19 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-19 | Officers | Change person director company with change date. | Download |
2022-04-19 | Address | Change registered office address company with date old address new address. | Download |
2022-04-19 | Officers | Change person director company with change date. | Download |
2021-09-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-23 | Mortgage | Mortgage satisfy charge full. | Download |
2019-11-13 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-02 | Mortgage | Mortgage satisfy charge full. | Download |
2019-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-05 | Mortgage | Mortgage satisfy charge full. | Download |
2019-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.