This company is commonly known as Harveys Close Management Company Limited. The company was founded 30 years ago and was given the registration number 02833262. The firm's registered office is in BRIDPORT. You can find them at 3 Shutewells, North Mills Road, Bridport, Dorset. This company's SIC code is 55900 - Other accommodation.
Name | : | HARVEYS CLOSE MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02833262 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 July 1993 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Shutewells, North Mills Road, Bridport, Dorset, England, DT6 3XH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3 Shutewells, North Mills Road, Bridport, England, DT6 3XH | Secretary | 19 September 2020 | Active |
3, Shutewells, North Mills Road, Bridport, England, DT6 3XH | Director | 04 February 2023 | Active |
3, Shutewells, North Mills Road, Bridport, England, DT6 3XH | Director | 04 February 2023 | Active |
3, Shutewells, North Mills Road, Bridport, England, DT6 3XH | Director | 20 October 2023 | Active |
5 Hope Square, Weymouth, DT4 8TR | Secretary | 17 April 2000 | Active |
28, Harveys Close, Maiden Newton, Dorchester, United Kingdom, DT2 0BN | Secretary | 14 May 2008 | Active |
37a High East Street, Dorchester, DT1 1HN | Secretary | 06 July 1993 | Active |
31, Wilton Road, Yeovil, England, BA21 5XP | Secretary | 17 April 2014 | Active |
The Old Coach House, 31a South Walks Road, Dorchester, DT1 1ED | Secretary | 08 October 2003 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 06 July 1993 | Active |
28 Harveys Close, Maiden Newton, Dorchester, DT2 0BN | Director | 27 November 2002 | Active |
26 Harveys Close, Maiden Newton, Dorchester, DT2 0BN | Director | 22 September 1998 | Active |
28 Harveys Close, Maiden Newton, Dorchester, DT2 0BN | Director | 02 April 2001 | Active |
30 Harveys Close, Maiden Newton, Dorchester, DT2 0BN | Director | 01 March 2004 | Active |
13 Monmouth Road, Dorchester, DT1 2DE | Director | 06 July 1993 | Active |
The Oasthouse Louds Mill, St Georges Road, Dorchester, DT1 1PH | Director | 02 June 1998 | Active |
18, Harveys Close, Maiden Newton, Dorchester, England, DT2 0BN | Director | 01 July 2019 | Active |
37a High East Street, Dorchester, DT1 1HN | Director | 06 July 1993 | Active |
20 Harveys Close, Maiden Newton, DT2 0BN | Director | 01 August 2000 | Active |
The Flats, Crockway Farm Maiden Newton, Dorchester, DT2 0BY | Director | 02 June 1998 | Active |
18, Harveys Close, Maiden Newton, Dorchester, England, DT2 0BN | Director | 09 July 2008 | Active |
Rindles Cottage, East Coker, Yeovil, England, BA22 9HS | Director | 31 July 2002 | Active |
3, Shutewells, North Mills Road, Bridport, England, DT6 3XH | Director | 05 March 2021 | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-23 | Officers | Appoint person director company with name date. | Download |
2023-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-04 | Officers | Appoint person director company with name date. | Download |
2023-02-04 | Officers | Appoint person director company with name date. | Download |
2023-02-04 | Officers | Termination director company with name termination date. | Download |
2023-02-04 | Officers | Termination director company with name termination date. | Download |
2022-11-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-13 | Officers | Appoint person director company with name date. | Download |
2021-03-13 | Officers | Termination director company with name termination date. | Download |
2020-11-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-06 | Address | Change registered office address company with date old address new address. | Download |
2020-09-30 | Officers | Appoint person secretary company with name date. | Download |
2020-09-30 | Officers | Termination secretary company with name termination date. | Download |
2020-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-22 | Officers | Appoint person director company with name date. | Download |
2019-07-22 | Officers | Termination director company with name termination date. | Download |
2018-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-21 | Address | Change registered office address company with date old address new address. | Download |
2018-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.