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.
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 | : |
|
Registered Address | : | 7a West Street, Wareham, England, BH20 4JS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7a, West Street, Wareham, England, BH20 4JS | Corporate Secretary | 10 January 2005 | Active |
Polmear 6, Llangar Grove, Crowthorne, RG45 6EA | Director | 06 June 2009 | Active |
30 Heymede, Leatherhead, KT22 8PG | Director | 13 February 1998 | Active |
21, Claverton Road West, Saltford, Bristol, England, BS31 3AL | Director | 10 May 2014 | Active |
4 High Trees Drive, Winchester, SO22 6BG | Director | 19 October 2002 | Active |
9, Saxholm Dale, Southampton, England, SO16 7GZ | Director | 01 April 2020 | Active |
Brider, Higher Gardens, Corfe Castle, England, BH20 5ES | Director | 12 May 2018 | Active |
Purbeck House Hotel 91 High Street, Swanage, BH19 2LZ | Secretary | 17 October 1995 | Active |
Hilltop, 13 Bon Accord Road, Swanage, BH19 2DN | Secretary | 01 May 2002 | Active |
183 Clarence Road, Windsor, SL4 5AN | Secretary | 28 August 1999 | Active |
Vandale House, Post Office Road, Bournemouth, BH1 1BX | Nominee Secretary | 17 August 1995 | Active |
Mayfield House 2a Trystings Close, Claygate, Esher, KT10 0TF | Secretary | 13 February 1998 | Active |
Hollybank Bow Lane, Winchester Hill, Romsey, SO51 7ND | Director | 30 April 2005 | Active |
19 Velmore Road, Chandlers Ford, Eastleigh, SO53 3HD | Director | 01 June 1998 | Active |
Purbeck House Hotel 91 High Street, Swanage, BH19 2LZ | Director | 17 October 1995 | Active |
Purbeck House Hotel 91 High Street, Swanage, BH19 2LZ | Director | 12 October 1995 | Active |
1 Wavel Mews, London, N8 8LQ | Director | 05 August 1999 | Active |
Hilltop, 13 Bon Accord Road, Swanage, BH19 2DN | Director | 07 May 2011 | Active |
19-20 The Dell, Lichfield, WS13 8AZ | Director | 06 November 1999 | Active |
1, Corrie Gardens, Virginia Water, England, GU25 4JH | Director | 10 May 2014 | Active |
183 Clarence Road, Windsor, SL4 5AN | Director | 24 October 1998 | Active |
9 Clevedon House 10 Holmbury Park, Bromley, BR1 2WE | Director | 13 February 1998 | Active |
7 Albany Close, London, SW14 7DX | Director | 06 November 1999 | Active |
Flat 4 Durlston Point Albany Court, Park Road, Swanage, BH19 2AE | Director | 13 February 1998 | Active |
Vandale House, Post Office Road, Bournemouth, BH1 1BX | Nominee Director | 17 August 1995 | Active |
12 Durlston Point 78, Park Road, Swanage, BH19 2AE | Director | 13 February 1998 | Active |
Mayfield House 2a Trystings Close, Claygate, Esher, KT10 0TF | Director | 13 February 1998 | Active |
6 Durlston Court, Swanage, BH19 2AE | Director | 29 July 2001 | Active |
Date | Category | Description | |
---|---|---|---|
2023-09-27 | Accounts | Accounts with accounts type dormant. | Download |
2023-08-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-12 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-13 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-26 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-03 | Officers | Appoint person director company with name date. | Download |
2019-11-28 | Officers | Termination director company with name termination date. | Download |
2019-10-17 | Officers | Change corporate secretary company with change date. | Download |
2019-10-03 | Address | Change registered office address company with date old address new address. | Download |
2019-08-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-27 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-30 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-26 | Officers | Appoint person director company with name date. | Download |
2017-09-05 | Accounts | Accounts with accounts type micro entity. | Download |
2017-08-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-23 | Officers | Termination director company with name termination date. | Download |
2016-08-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-15 | Confirmation statement | Confirmation statement with updates. | Download |
2015-08-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-08-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.