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.
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 | : |
|
Registered Address | : | Wessex House, St. Leonards Road, Bournemouth, England, BH8 8QS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wessex House, St. Leonards Road, Bournemouth, England, BH8 8QS | Director | 01 February 2023 | Active |
2a, Wortley Road, Highcliffe, Christchurch, England, BH23 5DT | Director | 08 March 2021 | Active |
7, Carnoustie, Bracknell, England, RG12 8ZW | Director | 08 March 2021 | Active |
Wessex House, St. Leonards Road, Bournemouth, England, BH8 8QS | Director | 20 September 2020 | Active |
2a Denham Court, Wortley Road Highcliffe, Christchurch, BH23 | Secretary | - | Active |
Pine Cottage, Bashley Road, New Milton, BH25 5RX | Secretary | 19 June 2002 | Active |
62 Silverdale, Barton On Sea, New Milton, BH25 7DE | Secretary | 31 May 1995 | Active |
283, Lymington Road, Highcliffe, Christchurch, United Kingdom, BH23 5EB | Secretary | 31 May 2011 | Active |
257 Lymington Road, Highcliffe, Christchurch, BH23 5EB | Secretary | 20 July 1991 | Active |
3, Whitefield Road, New Milton, England, BH25 6DE | Corporate Secretary | 10 January 2013 | Active |
2 Denham Court, Wortley Road Highcliffe, Christchurch, BH23 5DT | Director | - | Active |
55 Downs Park Crescent, Eling Totton Soton, Southampton, SO40 9GR | Director | 11 January 2007 | Active |
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 | Director | 22 July 1991 | Active |
2997 Oakes Drive, Hayward, Usa, | Director | 22 February 2007 | Active |
4a Denham Court, Wortley Road Highcliffe, Christchurch, BH23 4JT | Director | - | Active |
4a Denham Court, Wortley Road Highcliffe, Christchurch, BH23 | Director | 13 May 1991 | Active |
4a Denham Court, Highcliffe, Christchurch, BH23 5DT | Director | 18 June 1993 | Active |
14 Chewton Lodge, Highcliffe, Christchurch, BH23 5LQ | Director | 09 September 1999 | Active |
4 Denham Court, Wortley Road Highcliffe, Christchurch, BH23 | Director | - | Active |
Wessex House, St. Leonards Road, Bournemouth, England, BH8 8QS | Director | 20 March 2018 | Active |
2a Denham Court Wortley Road, Highcliffe, Christchurch, BH23 5DT | Director | 23 July 1993 | Active |
6th Floor Dean Park House, Dean Park Crescent, Bournemouth, England, BH1 1HP | Corporate Director | 08 May 2017 | Active |
Date | Category | Description | |
---|---|---|---|
2023-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-08 | Officers | Appoint person director company with name date. | Download |
2022-09-14 | Officers | Appoint person director company with name date. | Download |
2022-09-14 | Officers | Appoint person director company with name date. | Download |
2022-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-27 | Officers | Termination director company with name termination date. | Download |
2021-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-05 | Officers | Termination director company with name termination date. | Download |
2021-03-05 | Officers | Termination director company with name termination date. | Download |
2021-02-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-29 | Officers | Appoint person director company with name date. | Download |
2020-05-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-05 | Officers | Termination director company with name termination date. | Download |
2020-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-17 | Address | Change registered office address company with date old address new address. | Download |
2019-05-17 | Officers | Termination secretary company with name termination date. | Download |
2019-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-01 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-25 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-20 | Officers | Appoint person director company with name date. | Download |
2018-02-28 | Officers | Termination director company with name termination date. | Download |
2018-02-28 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.