This company is commonly known as High Trees (branksome Park) Limited. The company was founded 51 years ago and was given the registration number 01057524. The firm's registered office is in BOURNEMOUTH. You can find them at 10 Exeter Road, , Bournemouth, . This company's SIC code is 98000 - Residents property management.
Name | : | HIGH TREES (BRANKSOME PARK) LIMITED |
---|---|---|
Company Number | : | 01057524 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 June 1972 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 Exeter Road, Bournemouth, BH2 5AN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10, Exeter Road, Bournemouth, United Kingdom, BH2 5AN | Secretary | 01 January 2012 | Active |
10, Exeter Road, Bournemouth, United Kingdom, BH2 5AN | Director | 20 April 2022 | Active |
10, Exeter Road, Bournemouth, United Kingdom, BH2 5AN | Director | 10 March 2014 | Active |
10, Exeter Road, Bournemouth, BH2 5AN | Director | 27 October 2017 | Active |
51 Ladysmith Road, Purewell, | Secretary | 28 November 1996 | Active |
30 Mossley Avenue, Poole, BH12 5DZ | Secretary | 02 June 2000 | Active |
144 Holdenhurst Road, Bournemouth, BH8 8AS | Secretary | - | Active |
9 Viscount Drive, Mudeford, BH23 4JN | Secretary | 01 January 1996 | Active |
Dickens House, 15 West Borough, Wimborne, BH21 1LT | Secretary | 25 May 2001 | Active |
2, The Gardens Office Village, Fareham, PO16 8SS | Corporate Secretary | 14 May 2009 | Active |
113 Old Christchurch Road, Bournemouth, BH1 1EP | Corporate Secretary | 24 March 2005 | Active |
10, Exeter Road, Bournemouth, United Kingdom, BH2 5AN | Director | 30 March 2009 | Active |
10 High Trees, 2 Beach Road Branksome Park, Poole, BH13 7BT | Director | 16 April 2004 | Active |
10 High Trees, 2 Beach Road Branksome Park, Poole, BH13 7BT | Director | 27 March 1998 | Active |
Flat 1 High Trees, Branksome Park, Poole, BH13 7BT | Director | - | Active |
Flat 14 High Trees, Beach Road Canford Cliffs, Poole, BH13 7BT | Director | 04 March 1993 | Active |
152 Marine Parade, Leigh On Sea, SS9 2RB | Director | 27 March 1998 | Active |
17 High Trees, 2 Beach Road Branksome Park, Poole, BH13 7BT | Director | 27 March 1998 | Active |
Flat 7 High Trees, 2 Beach Road, Poole, BH13 7BT | Director | 23 April 2007 | Active |
2 High Trees, Beach Road, Branksome Park, Poole, BH13 7BT | Director | 19 April 1999 | Active |
10, Exeter Road, Bournemouth, United Kingdom, BH2 5AN | Director | 23 November 2010 | Active |
Heyford Manor Manor Park, Nether Heyford, Northampton, NN7 3NN | Director | 27 March 1998 | Active |
Ashcroft House, 8 Ashcroft Park, Cobham, KT11 2DN | Director | 08 July 2005 | Active |
10, Exeter Road, Bournemouth, United Kingdom, BH2 5AN | Director | 25 April 2008 | Active |
Flat 1, 2 Beach Road, Branksome Park, Poole, BH13 7BT | Director | 09 August 2004 | Active |
Flat 12 High Trees, Branksome Park, Poole, BH13 7BT | Director | - | Active |
9 High Trees, Branksome Park, Poole, BH13 7BT | Director | - | Active |
21 Primrose Hill Road, London, NW3 3DG | Director | 17 April 2001 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-03 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-14 | Officers | Appoint person director company with name date. | Download |
2022-04-28 | Officers | Termination director company with name termination date. | Download |
2022-04-26 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-26 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-05 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-04 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-23 | Accounts | Accounts with accounts type micro entity. | Download |
2017-10-27 | Officers | Appoint person director company with name date. | Download |
2017-10-04 | Officers | Termination director company with name termination date. | Download |
2017-06-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-13 | Accounts | Accounts with accounts type micro entity. | Download |
2016-06-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-15 | Officers | Termination director company with name termination date. | Download |
2014-06-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.