UKBizDB.co.uk

HOLMDENE COURT PROPERTIES (BOURNEMOUTH) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:5 Balena Close, Creekmoor Industrial Estate, Poole, Dorset, BH17 7DD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Balena Close, Creekmoor Industrial Estate, Poole, BH17 7DD

Secretary01 August 2007Active
5 Balena Close, Creekmoor Industrial Estate, Poole, BH17 7DD

Director-Active
85 Glenferness Avenue, Bournemouth, BH3 7ES

Secretary02 April 1992Active
5 Arthur Close, Bournemouth, BH2 6PN

Secretary06 May 1994Active
18 Queens Gardens, Bournemouth, BH2 6BH

Secretary-Active
93 Jessopp Avenue, Bridport, DT6 4AS

Director01 October 2003Active
Flat 1 268 Kinson Road, Bournemouth, BH10 5EP

Director12 September 1996Active
Hotel Riviera, West Cliff Gardens, Bournemouth, BH2 5HL

Director10 May 1994Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-26Confirmation statement

Confirmation statement with updates.

Download
2024-01-26Officers

Termination director company with name termination date.

Download
2024-01-26Persons with significant control

Cessation of a person with significant control.

Download
2023-12-24Accounts

Accounts with accounts type total exemption full.

Download
2023-01-17Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-03-04Accounts

Accounts with accounts type total exemption full.

Download
2022-01-16Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Officers

Change person secretary company with change date.

Download
2021-06-30Persons with significant control

Change to a person with significant control.

Download
2021-06-30Officers

Change person director company with change date.

Download
2021-01-27Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-01-23Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-01-28Confirmation statement

Confirmation statement with no updates.

Download
2018-11-16Accounts

Accounts with accounts type total exemption full.

Download
2018-02-19Confirmation statement

Confirmation statement with updates.

Download
2018-02-19Officers

Termination director company with name termination date.

Download
2018-02-19Persons with significant control

Cessation of a person with significant control.

Download
2017-10-26Accounts

Accounts with accounts type total exemption full.

Download
2017-01-26Confirmation statement

Confirmation statement with updates.

Download
2016-12-21Accounts

Accounts with accounts type total exemption small.

Download
2016-01-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-23Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.