This company is commonly known as Doblebriar Limited. The company was founded 33 years ago and was given the registration number 02593288. 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 | : | DOBLEBRIAR LIMITED |
---|---|---|
Company Number | : | 02593288 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 March 1991 |
End of financial year | : | 31 December 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 | Secretary | 01 November 2022 | Active |
4 Cranbourne House 12 Knole Road, Boscombe, Bournemouth, BH1 4DQ | Director | 26 June 2007 | Active |
Wessex House, St. Leonards Road, Bournemouth, England, BH8 8QS | Director | 20 June 2023 | Active |
11 Flambard Road, Poole, BH14 8SU | Secretary | 27 May 2002 | Active |
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST | Nominee Secretary | 20 March 1991 | Active |
20, Fulwood Avenue, Bournemouth, England, BH11 9NJ | Secretary | 19 January 2016 | Active |
Cranborne Chambers The Square, Bournemouth, BH2 5AN | Secretary | 02 June 1998 | Active |
Flat 1, 12 Krole Road, Bournemouth, BH1 4DQ | Secretary | 01 November 2004 | Active |
6 Cranbourne House 12 Knole Road, Bournemouth, BH1 4DQ | Secretary | 05 September 1991 | Active |
Cranbourne House 12 Knole Road, Bournemouth, BH1 4DQ | Secretary | 17 April 1991 | Active |
17, Clover Close, Christchurch, Dorset, United Kingdom, BH23 4TH | Secretary | 26 June 2007 | Active |
Flat 4 12 Knole Road, Bournemouth, BH1 4DQ | Director | 12 March 2001 | Active |
Cranburne House 12 Knole Road, Bournemouth, BH1 4DQ | Director | 05 September 1991 | Active |
4 Cranbourne House 12 Knole Road, Bournemouth, BH1 4DQ | Director | - | Active |
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST | Nominee Director | 20 March 1991 | Active |
3 Cranbourne House 12 Knole Road, Bournemouth, BH1 4DQ | Director | 26 May 1995 | Active |
21, Walton Road, Poole, England, BH15 3PA | Director | 19 January 2016 | Active |
13 Harley Court, Blake Hall Road, Wanstead, E11 2QG | Nominee Director | 20 March 1991 | Active |
1 Cranbourne House 12 Knole Road, Bournemouth, BH1 4DQ | Director | 26 January 1998 | Active |
2 Cranbourne House 12 Knole Road, Bournemouth, BH1 4DQ | Director | 26 January 1998 | Active |
6 Cranbourne House 12 Knole Road, Bournemouth, BH1 4DQ | Director | 17 April 1991 | Active |
Cranbourne House 12 Knole Road, Bournemouth, BH1 4DQ | Director | 17 April 1991 | Active |
Mr Joshua Peter Adey Hector | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1987 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 20, Fulwood Avenue, Bournemouth, England, BH11 9NJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-22 | Officers | Appoint person director company with name date. | Download |
2023-03-17 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-01 | Officers | Appoint person secretary company with name date. | Download |
2022-09-30 | Officers | Termination director company with name termination date. | Download |
2022-09-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-07 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-29 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-04 | Address | Change registered office address company with date old address new address. | Download |
2019-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-15 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-28 | Officers | Termination director company with name termination date. | Download |
2018-09-28 | Officers | Termination secretary company with name termination date. | Download |
2018-09-28 | Accounts | Accounts with accounts type dormant. | Download |
2018-09-28 | Address | Change registered office address company with date old address new address. | Download |
2017-09-27 | Accounts | Accounts with accounts type dormant. | Download |
2017-09-27 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-26 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-17 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.