Warning: file_put_contents(c/3d273e725c3eb7ef77f70e5a8606e608.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Denham Court (highcliffe) Limited, BH8 8QS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DENHAM COURT (HIGHCLIFFE) LIMITED

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

This company is commonly known as Denham Court (highcliffe) Limited. The company was founded 63 years ago and was given the registration number 00684789. The firm's registered office is in BOURNEMOUTH. You can find them at Wessex House, St. Leonards Road, Bournemouth, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:DENHAM COURT (HIGHCLIFFE) LIMITED
Company Number:00684789
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 1961
End of financial year:29 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Wessex House, St. Leonards Road, Bournemouth, England, BH8 8QS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wessex House, St. Leonards Road, Bournemouth, England, BH8 8QS

Director01 February 2023Active
2a, Wortley Road, Highcliffe, Christchurch, England, BH23 5DT

Director08 March 2021Active
7, Carnoustie, Bracknell, England, RG12 8ZW

Director08 March 2021Active
Wessex House, St. Leonards Road, Bournemouth, England, BH8 8QS

Director20 September 2020Active
2a Denham Court, Wortley Road Highcliffe, Christchurch, BH23

Secretary-Active
Pine Cottage, Bashley Road, New Milton, BH25 5RX

Secretary19 June 2002Active
62 Silverdale, Barton On Sea, New Milton, BH25 7DE

Secretary31 May 1995Active
283, Lymington Road, Highcliffe, Christchurch, United Kingdom, BH23 5EB

Secretary31 May 2011Active
257 Lymington Road, Highcliffe, Christchurch, BH23 5EB

Secretary20 July 1991Active
3, Whitefield Road, New Milton, England, BH25 6DE

Corporate Secretary10 January 2013Active
2 Denham Court, Wortley Road Highcliffe, Christchurch, BH23 5DT

Director-Active
55 Downs Park Crescent, Eling Totton Soton, Southampton, SO40 9GR

Director11 January 2007Active
2 Denham Court, Wortley Road Highcliffe, Christchurch, BH23 5DT

Director-Active
2a Denham Court, Wortley Road Highcliffe, Christchurch, BH23

Director-Active
4 Denham Court, Wortley Road Highcliffe, Christchurch, BH23 5DT

Director22 July 1991Active
2997 Oakes Drive, Hayward, Usa,

Director22 February 2007Active
4a Denham Court, Wortley Road Highcliffe, Christchurch, BH23 4JT

Director-Active
4a Denham Court, Wortley Road Highcliffe, Christchurch, BH23

Director13 May 1991Active
4a Denham Court, Highcliffe, Christchurch, BH23 5DT

Director18 June 1993Active
14 Chewton Lodge, Highcliffe, Christchurch, BH23 5LQ

Director09 September 1999Active
4 Denham Court, Wortley Road Highcliffe, Christchurch, BH23

Director-Active
Wessex House, St. Leonards Road, Bournemouth, England, BH8 8QS

Director20 March 2018Active
2a Denham Court Wortley Road, Highcliffe, Christchurch, BH23 5DT

Director23 July 1993Active
6th Floor Dean Park House, Dean Park Crescent, Bournemouth, England, BH1 1HP

Corporate Director08 May 2017Active

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 (7 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
2023-05-19Confirmation statement

Confirmation statement with no updates.

Download
2023-05-04Accounts

Accounts with accounts type total exemption full.

Download
2023-02-08Officers

Appoint person director company with name date.

Download
2022-09-14Officers

Appoint person director company with name date.

Download
2022-09-14Officers

Appoint person director company with name date.

Download
2022-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-05-09Confirmation statement

Confirmation statement with updates.

Download
2021-08-27Officers

Termination director company with name termination date.

Download
2021-05-18Confirmation statement

Confirmation statement with updates.

Download
2021-03-05Officers

Termination director company with name termination date.

Download
2021-03-05Officers

Termination director company with name termination date.

Download
2021-02-09Accounts

Accounts with accounts type total exemption full.

Download
2020-09-29Officers

Appoint person director company with name date.

Download
2020-05-22Confirmation statement

Confirmation statement with updates.

Download
2020-03-05Officers

Termination director company with name termination date.

Download
2020-01-29Accounts

Accounts with accounts type total exemption full.

Download
2019-05-17Address

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

Download
2019-05-17Officers

Termination secretary company with name termination date.

Download
2019-05-15Confirmation statement

Confirmation statement with updates.

Download
2019-05-01Accounts

Accounts with accounts type micro entity.

Download
2018-05-08Confirmation statement

Confirmation statement with updates.

Download
2018-04-25Accounts

Accounts with accounts type micro entity.

Download
2018-03-20Officers

Appoint person director company with name date.

Download
2018-02-28Officers

Termination director company with name termination date.

Download
2018-02-28Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.