This company is commonly known as Holmdene Court Properties (bournemouth) Limited. The company was founded 60 years ago and was given the registration number 00793421. The firm's registered office is in POOLE. You can find them at 5 Balena Close, Creekmoor Industrial Estate, Poole, Dorset. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | HOLMDENE COURT PROPERTIES (BOURNEMOUTH) LIMITED |
---|---|---|
Company Number | : | 00793421 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 February 1964 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Balena Close, Creekmoor Industrial Estate, Poole, Dorset, BH17 7DD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5 Balena Close, Creekmoor Industrial Estate, Poole, BH17 7DD | Secretary | 01 August 2007 | Active |
5 Balena Close, Creekmoor Industrial Estate, Poole, BH17 7DD | Director | - | Active |
85 Glenferness Avenue, Bournemouth, BH3 7ES | Secretary | 02 April 1992 | Active |
5 Arthur Close, Bournemouth, BH2 6PN | Secretary | 06 May 1994 | Active |
18 Queens Gardens, Bournemouth, BH2 6BH | Secretary | - | Active |
93 Jessopp Avenue, Bridport, DT6 4AS | Director | 01 October 2003 | Active |
Flat 1 268 Kinson Road, Bournemouth, BH10 5EP | Director | 12 September 1996 | Active |
Hotel Riviera, West Cliff Gardens, Bournemouth, BH2 5HL | Director | 10 May 1994 | Active |
Mr Frank Clifford Jessopp | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1947 |
Nationality | : | British |
Address | : | 5 Balena Close, Poole, BH17 7DD |
Nature of control | : |
|
Mr Michael Frank Jessopp | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1946 |
Nationality | : | British |
Address | : | 5 Balena Close, Poole, BH17 7DD |
Nature of control | : |
|
Mr Timothy Ferris Jessopp | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1955 |
Nationality | : | British |
Address | : | 5 Balena Close, Poole, BH17 7DD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-26 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-26 | Officers | Termination director company with name termination date. | Download |
2024-01-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-30 | Officers | Change person secretary company with change date. | Download |
2021-06-30 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-30 | Officers | Change person director company with change date. | Download |
2021-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-19 | Officers | Termination director company with name termination date. | Download |
2018-02-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-26 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-23 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.