UKBizDB.co.uk

DURLSTON MANAGEMENT LIMITED

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

This company is commonly known as Durlston Management Limited. The company was founded 28 years ago and was given the registration number 03092288. The firm's registered office is in WAREHAM. You can find them at 7a West Street, , Wareham, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:DURLSTON MANAGEMENT LIMITED
Company Number:03092288
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 August 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:7a West Street, Wareham, England, BH20 4JS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7a, West Street, Wareham, England, BH20 4JS

Corporate Secretary10 January 2005Active
Polmear 6, Llangar Grove, Crowthorne, RG45 6EA

Director06 June 2009Active
30 Heymede, Leatherhead, KT22 8PG

Director13 February 1998Active
21, Claverton Road West, Saltford, Bristol, England, BS31 3AL

Director10 May 2014Active
4 High Trees Drive, Winchester, SO22 6BG

Director19 October 2002Active
9, Saxholm Dale, Southampton, England, SO16 7GZ

Director01 April 2020Active
Brider, Higher Gardens, Corfe Castle, England, BH20 5ES

Director12 May 2018Active
Purbeck House Hotel 91 High Street, Swanage, BH19 2LZ

Secretary17 October 1995Active
Hilltop, 13 Bon Accord Road, Swanage, BH19 2DN

Secretary01 May 2002Active
183 Clarence Road, Windsor, SL4 5AN

Secretary28 August 1999Active
Vandale House, Post Office Road, Bournemouth, BH1 1BX

Nominee Secretary17 August 1995Active
Mayfield House 2a Trystings Close, Claygate, Esher, KT10 0TF

Secretary13 February 1998Active
Hollybank Bow Lane, Winchester Hill, Romsey, SO51 7ND

Director30 April 2005Active
19 Velmore Road, Chandlers Ford, Eastleigh, SO53 3HD

Director01 June 1998Active
Purbeck House Hotel 91 High Street, Swanage, BH19 2LZ

Director17 October 1995Active
Purbeck House Hotel 91 High Street, Swanage, BH19 2LZ

Director12 October 1995Active
1 Wavel Mews, London, N8 8LQ

Director05 August 1999Active
Hilltop, 13 Bon Accord Road, Swanage, BH19 2DN

Director07 May 2011Active
19-20 The Dell, Lichfield, WS13 8AZ

Director06 November 1999Active
1, Corrie Gardens, Virginia Water, England, GU25 4JH

Director10 May 2014Active
183 Clarence Road, Windsor, SL4 5AN

Director24 October 1998Active
9 Clevedon House 10 Holmbury Park, Bromley, BR1 2WE

Director13 February 1998Active
7 Albany Close, London, SW14 7DX

Director06 November 1999Active
Flat 4 Durlston Point Albany Court, Park Road, Swanage, BH19 2AE

Director13 February 1998Active
Vandale House, Post Office Road, Bournemouth, BH1 1BX

Nominee Director17 August 1995Active
12 Durlston Point 78, Park Road, Swanage, BH19 2AE

Director13 February 1998Active
Mayfield House 2a Trystings Close, Claygate, Esher, KT10 0TF

Director13 February 1998Active
6 Durlston Court, Swanage, BH19 2AE

Director29 July 2001Active

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-27Accounts

Accounts with accounts type dormant.

Download
2023-08-11Confirmation statement

Confirmation statement with updates.

Download
2022-08-12Accounts

Accounts with accounts type dormant.

Download
2022-08-12Confirmation statement

Confirmation statement with no updates.

Download
2021-09-13Accounts

Accounts with accounts type micro entity.

Download
2021-08-12Confirmation statement

Confirmation statement with no updates.

Download
2020-08-13Confirmation statement

Confirmation statement with no updates.

Download
2020-06-26Accounts

Accounts with accounts type micro entity.

Download
2020-04-03Officers

Appoint person director company with name date.

Download
2019-11-28Officers

Termination director company with name termination date.

Download
2019-10-17Officers

Change corporate secretary company with change date.

Download
2019-10-03Address

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

Download
2019-08-22Confirmation statement

Confirmation statement with updates.

Download
2019-07-27Accounts

Accounts with accounts type micro entity.

Download
2018-08-30Accounts

Accounts with accounts type micro entity.

Download
2018-08-16Confirmation statement

Confirmation statement with no updates.

Download
2018-05-26Officers

Appoint person director company with name date.

Download
2017-09-05Accounts

Accounts with accounts type micro entity.

Download
2017-08-23Confirmation statement

Confirmation statement with updates.

Download
2017-08-23Officers

Termination director company with name termination date.

Download
2016-08-26Accounts

Accounts with accounts type total exemption small.

Download
2016-08-15Confirmation statement

Confirmation statement with updates.

Download
2015-08-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-22Accounts

Accounts with accounts type total exemption full.

Download
2014-08-20Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.