This company is commonly known as Damory House Management Company Limited. The company was founded 21 years ago and was given the registration number 04548504. The firm's registered office is in BLANDFORD FORUM. You can find them at C/o Forum Sales & Lettings, 15 Salisbury Street, Blandford Forum, Dorset. This company's SIC code is 98000 - Residents property management.
Name | : | DAMORY HOUSE MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 04548504 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 September 2002 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Forum Sales & Lettings, 15 Salisbury Street, Blandford Forum, Dorset, DT11 7AU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15, Salisbury Street, Blandford Forum, DT11 7AU | Corporate Secretary | 01 August 2018 | Active |
2 Copper Beech Court, Salisbury Road, Blandford Forum, England, DT11 7LH | Director | 23 November 2016 | Active |
Flat 4, Damory House, Salisbury Road, Blandford Forum, England, DT11 7LJ | Director | 08 February 2013 | Active |
2 Copper Beech Court, Blandford Forum, DT11 7LH | Secretary | 18 April 2005 | Active |
1 Gulliver Close, Lilliput, BH14 8LB | Secretary | 01 July 2008 | Active |
Flat 3 Damory House, Blandford Forum, DT11 7LJ | Secretary | 11 August 2003 | Active |
Flat 3 Damory House, Salisbury Road, Blandford Forum, DT11 7LJ | Secretary | 01 December 2007 | Active |
11 Copper Beech Court, Salisbury Road, Blandford Forum, DT11 7LH | Secretary | 21 January 2005 | Active |
Vales Oasis, Alfred Street, Blandford Forum, DT11 7JN | Secretary | 30 September 2002 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Secretary | 30 September 2002 | Active |
Thamesbourne Lodge Station Road, Bourne End, Buckinghamshire, United Kingdom, SL8 5QH | Corporate Secretary | 04 February 2014 | Active |
Flat 1 Damory House, Salisbury Road, Blandford Forum, DT11 7LJ | Director | 21 January 2005 | Active |
2 Copper Beech Court, Blandford Forum, DT11 7LH | Director | 25 January 2006 | Active |
Flat 5 Damory House, Salisbury Road, Blandford Forum, Uk, DT11 7LJ | Director | 18 March 2014 | Active |
61 Preetz Way, Blandford Forum, DT11 7XH | Director | 11 August 2003 | Active |
Flat 3 Damory House, Salisbury Road, Blandford Forum, DT11 7LJ | Director | 01 July 2008 | Active |
Flat 3 Damory House, Blandford Forum, DT11 7LJ | Director | 30 December 2005 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Director | 30 September 2002 | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-15 | Officers | Appoint corporate secretary company with name date. | Download |
2018-08-15 | Address | Change registered office address company with date old address new address. | Download |
2017-11-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-02-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-24 | Officers | Appoint person director company with name date. | Download |
2016-11-24 | Officers | Termination director company with name termination date. | Download |
2016-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-10-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-04-17 | Address | Change registered office address company with date old address. | Download |
2014-04-17 | Officers | Termination secretary company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.