This company is commonly known as Estate Resources & Management Limited. The company was founded 32 years ago and was given the registration number 02667540. The firm's registered office is in WIMBORNE. You can find them at Energy Site Control Centre Arena Way, Off Magna Road, Wimborne, Dorset. This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..
Name | : | ESTATE RESOURCES & MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 02667540 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 December 1991 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Energy Site Control Centre Arena Way, Off Magna Road, Wimborne, Dorset, BH21 3BW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Energy Site Control Centre, Arena Way, Off Magna Road, Wimborne, England, BH21 3BW | Secretary | 09 December 2013 | Active |
The Manor House, Woodlands Manor Farm, Woodlands, Wimborne, BH21 3AP | Director | 02 December 1991 | Active |
Energy Site Control Centre, Arena Way, Off Magna Road, Wimborne, BH21 3BW | Director | 01 May 2018 | Active |
18 Honeysuckle Lane, Creekmoor, Poole, BH17 7YZ | Nominee Secretary | 02 December 1991 | Active |
21, De Montfort Road, Merley, Wimborne, Great Britain, BH21 1TG | Secretary | 19 December 2001 | Active |
Glebe Farmhouse Black Barn Farm, Chalbury, Wimborne, BH21 7HJ | Secretary | 02 December 1991 | Active |
White House, Magna Road, Wimborne, BH21 3AP | Secretary | 06 July 1993 | Active |
Chestnuts 13 Shepherd Close, Christchurch, BH23 5PF | Director | 02 December 1991 | Active |
Lindfield, 64 Queens Road, Swanage, BH19 2EU | Director | 02 December 1991 | Active |
Knighton House, Canford, Wimborne, BH21 3AS | Director | 07 July 1993 | Active |
The Farm, House, Woodlands Manor Farm Woodlands, Wimborne, DH21 8ND | Director | 08 February 2005 | Active |
18 Honeysuckle Lane, Creekmoor, Poole, BH17 7YZ | Nominee Director | 02 December 1991 | Active |
Glebe Farmhouse Black Barn Farm, Chalbury, Wimborne, BH21 7HJ | Director | 02 December 1991 | Active |
R L Harding Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Knighton Farm, Knighton Lane, Wimborne, England, BH21 3AS |
Nature of control | : |
|
Woodlands Manor Estates Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Energy Site Control Centre, Arena Way, Wimborne, England, BH21 3BW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-08 | Officers | Appoint person director company with name date. | Download |
2018-06-08 | Officers | Termination director company with name termination date. | Download |
2018-02-27 | Accounts | Change account reference date company current extended. | Download |
2017-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-24 | Accounts | Accounts with accounts type medium. | Download |
2015-06-29 | Address | Change registered office address company with date old address new address. | Download |
2014-12-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-22 | Officers | Termination director company with name termination date. | Download |
2014-09-09 | Accounts | Accounts with accounts type medium. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.