This company is commonly known as Harcourt Temple Limited. The company was founded 54 years ago and was given the registration number 00975297. The firm's registered office is in BOURNEMOUTH. You can find them at Harcourt Hall 39 Harcourt Road, Pokesdown, Bournemouth, Dorset. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | HARCOURT TEMPLE LIMITED |
---|---|---|
Company Number | : | 00975297 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 March 1970 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Harcourt Hall 39 Harcourt Road, Pokesdown, Bournemouth, Dorset, BH5 2JQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Meadowsweet, Hipley Road, Hambledon, Waterlooville, England, PO7 4QG | Secretary | 28 August 2023 | Active |
11, The Boltons, Wootton Bridge, Ryde, England, PO33 4PB | Director | 04 August 2023 | Active |
66, Carroll Avenue, Ferndown, England, BH22 8BP | Director | 21 October 2021 | Active |
13, Hinton Road, Newport, England, PO30 5QZ | Director | 04 August 2023 | Active |
Meadowsweet, Hipley Road, Hambledon, Waterlooville, England, PO7 4QG | Director | 31 August 2023 | Active |
5, Farmers Walk, Wimborne, England, BH21 1NE | Director | 24 September 2012 | Active |
24 Queens Road Ferndown, Wimborne, BH22 9RT | Secretary | - | Active |
8 Gibson Road, Poole, BH17 8QB | Secretary | 01 November 2002 | Active |
8, Alder Close, Sandford, Wareham, England, BH20 7QL | Secretary | 16 February 2021 | Active |
32, Tower Court, 14, West Cliff Road, Bournemouth, BH2 5HA | Secretary | 20 June 2006 | Active |
19 Glenroyd Gardens, Bournemouth, BH6 3JN | Secretary | 01 May 2001 | Active |
50 Newstead Road, Southbourne, Bournemouth, BH6 3HL | Director | 20 June 2006 | Active |
24 Queens Road Ferndown, Wimborne, BH22 9RT | Director | - | Active |
The Gates, 41a, Hayes Lane, Wimborne, BH21 2JB | Director | 19 June 2007 | Active |
7 Brownlow Court, 22 Marlborough Road Westbourne, Bournemouth, BH4 8DQ | Director | - | Active |
16a, 8 Alder Close, Sandford, Wareham, England, BH5 2AG | Director | 21 October 2021 | Active |
Harcourt Hall, 39 Harcourt Road, Pokesdown, Bournemouth, BH5 2JQ | Director | 30 August 2012 | Active |
55a Iddesleigh Road, Bournemouth, BH3 7NH | Director | 21 March 2001 | Active |
3 Ancaster Road, Swanage, BH19 1BQ | Director | 02 June 2003 | Active |
18 Great Ovens Drive, Wareham, BH20 4ER | Director | 20 June 2006 | Active |
8 Stour Road, Bournemouth, BH8 8SY | Director | 21 March 2001 | Active |
11 Shelley Close, Ashley Heath, Ringwood, BH24 2JA | Director | 09 June 1997 | Active |
River View, 20 Maundeville Road, Christchurch, BH23 2EN | Director | 01 November 2002 | Active |
Flat 2, Bodorgan Court, 18, Bodorgan Road, Bournemouth, BH2 6NL | Director | 19 June 2007 | Active |
3 Old Furzebrook Road, Stoborough, Wareham, BH20 5DD | Director | 01 November 2002 | Active |
22, Linwood Road, Bournemouth, England, BH9 1DW | Director | 24 September 2012 | Active |
4, Holmhurst Avenue, Highcliffe, Christchurch, United Kingdom, BH23 5PQ | Director | 30 June 2009 | Active |
20 Treeside, Highcliffe, Christchurch, BH23 4PF | Director | 01 November 2002 | Active |
7 Whitby Avenue, Broadstone, BH18 8HL | Director | 11 April 1992 | Active |
23 Foxholes, Bournemouth, BH6 3BS | Director | - | Active |
2, Broad Oak, Sturminster Newton, England, DT10 2HD | Director | 21 October 2021 | Active |
149 Hewitt Road, Hamworthy, Poole, BH15 4QE | Director | - | Active |
5 Issac Watts House, 5 Arcadia Avenue, Bournemouth, BH8 9ER | Director | 01 June 1994 | Active |
32, Tower Court, 14, West Cliff Road, Bournemouth, BH2 5HA | Director | 20 June 2006 | Active |
70, High Street, Swanage, England, BH19 2NY | Director | 10 June 2010 | Active |
Mrs Lesley Hurrell | ||
Notified on | : | 04 July 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 13, Hinton Road, Newport, England, PO30 5QZ |
Nature of control | : |
|
Mrs Thelma Blythe | ||
Notified on | : | 25 April 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1943 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 41a, Hayes Lane, Wimborne, England, BH21 2JB |
Nature of control | : |
|
Ms Susan Edwards | ||
Notified on | : | 21 October 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 16a, Colville Road, Bournemouth, England, BH5 2AG |
Nature of control | : |
|
Mrs Lucy Harley | ||
Notified on | : | 21 October 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 66, Carroll Avenue, Ferndown, England, BH22 8BP |
Nature of control | : |
|
Ms Helen Reed | ||
Notified on | : | 21 October 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2, Broad Oak, Sturminster Newton, England, DT10 2HD |
Nature of control | : |
|
Mrs Josephine Hatch | ||
Notified on | : | 03 August 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1951 |
Nationality | : | British |
Address | : | Harcourt Hall, 39 Harcourt Road, Bournemouth, BH5 2JQ |
Nature of control | : |
|
Mrs Lesley Hurrell | ||
Notified on | : | 03 August 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Harcourt Hall, 39 Harcourt Road, Bournemouth, Bh5 2jq, England, BH5 2JQ |
Nature of control | : |
|
Miss Jennie Maund | ||
Notified on | : | 13 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1946 |
Nationality | : | British |
Address | : | Harcourt Hall, 39 Harcourt Road, Bournemouth, BH5 2JQ |
Nature of control | : |
|
Dr Liselotte Middleton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1947 |
Nationality | : | British |
Address | : | Harcourt Hall, 39 Harcourt Road, Bournemouth, BH5 2JQ |
Nature of control | : |
|
Mrs Thelma Blyth | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1939 |
Nationality | : | British |
Address | : | Harcourt Hall, 39 Harcourt Road, Bournemouth, BH5 2JQ |
Nature of control | : |
|
Mrs Diane Chambers | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1939 |
Nationality | : | British |
Address | : | Harcourt Hall, 39 Harcourt Road, Bournemouth, BH5 2JQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-01 | Officers | Appoint person director company with name date. | Download |
2023-09-01 | Officers | Appoint person secretary company with name date. | Download |
2023-09-01 | Officers | Termination secretary company with name termination date. | Download |
2023-09-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-18 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-17 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-17 | Officers | Termination director company with name termination date. | Download |
2023-08-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-17 | Officers | Appoint person director company with name date. | Download |
2023-08-17 | Officers | Appoint person director company with name date. | Download |
2023-08-17 | Officers | Termination director company with name termination date. | Download |
2023-08-01 | Incorporation | Memorandum articles. | Download |
2023-08-01 | Resolution | Resolution. | Download |
2023-07-28 | Capital | Capital allotment shares. | Download |
2023-07-05 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-23 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-16 | Officers | Termination director company with name termination date. | Download |
2022-01-04 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-04 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-04 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-04 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.