This company is commonly known as Imperial Court Management [canford Cliffs] Limited. The company was founded 31 years ago and was given the registration number 02752027. The firm's registered office is in BOURNEMOUTH. You can find them at C/o House & Son Lansdowne House, Christchurch Road, Bournemouth, Dorset. This company's SIC code is 98000 - Residents property management.
Name | : | IMPERIAL COURT MANAGEMENT [CANFORD CLIFFS] LIMITED |
---|---|---|
Company Number | : | 02752027 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 September 1992 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o House & Son Lansdowne House, Christchurch Road, Bournemouth, Dorset, BH1 3JW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Landsowne House, Christchurch Road, Bournemouth, United Kingdom, BH1 3JW | Corporate Secretary | 13 July 2011 | Active |
C/O House & Son, Lansdowne House, Christchurch Road, Bournemouth, BH1 3JW | Director | 18 April 2023 | Active |
C/O House & Son, Lansdowne House, Christchurch Road, Bournemouth, BH1 3JW | Director | 18 April 2023 | Active |
C/O House & Son, Lansdowne House, Christchurch Road, Bournemouth, United Kingdom, BH1 3JW | Director | 12 April 2010 | Active |
16 Lennox Grove, Sutton Coldfield, B73 5JA | Secretary | 25 September 1992 | Active |
2 Imperial Court, 12 Ravine Road, Poole, BH13 7HX | Secretary | 20 October 1998 | Active |
1 Gulliver Close, Lilliput, BH14 8LB | Secretary | 10 May 2001 | Active |
The Penthouse Block B, Imperial Court 12 Ravine Road, Carnford Cliffs Poole, BH13 7HX | Secretary | 28 April 1994 | Active |
16 Lennox Grove, Sutton Coldfield, B73 5JA | Director | 25 September 1992 | Active |
The Penthouse Imperial Court, 12 Ravine Road, Poole, England, BH13 7HX | Director | 12 October 2010 | Active |
Flat 4 Imperial Court, 12 Ravine Road, Poole, BH13 7HX | Director | 02 March 2005 | Active |
2 Imperial Court, 12 Ravine Road Canford Cliffs, Poole, BH13 7HX | Director | 20 October 1998 | Active |
2 Imperial Court, 12 Ravine Road, Poole, BH13 7HX | Director | 01 July 1996 | Active |
3 Imperial Court, 12 Ravine Road, Canford Cliffs Poole, BH13 7HX | Director | 28 April 2001 | Active |
C/O House & Son, Lansdowne House, Christchurch Road, Bournemouth, BH1 3JW | Director | 13 March 2018 | Active |
Penthouse Imperial Court, 12 Ravine Road Canford Cliffs, Poole, BH13 7HX | Director | 28 April 1994 | Active |
The Penthouse Block B, Imperial Court 12 Ravine Road, Carnford Cliffs Poole, BH13 7HX | Director | 28 April 1994 | Active |
5 Imperial Court, 12 Ravine Road, Poole, BH13 7HX | Director | 10 September 2010 | Active |
5 Imperial Court, 12 Ravine Road, Poole, BH13 7HX | Director | 20 October 1998 | Active |
3 Imperial Court, 12 Ravine Road, Poole, BH13 7HX | Director | 13 March 2007 | Active |
Flat 6 Imperial Court, 12 Ravine Road, Poole, BH13 7HX | Director | 01 January 2007 | Active |
Flat 3, 44 Anchorage Road, Sutton Coldfield, B74 2PL | Director | 25 September 1992 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Accounts | Accounts with accounts type dormant. | Download |
2023-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-22 | Officers | Appoint person director company with name date. | Download |
2023-05-22 | Officers | Termination director company with name termination date. | Download |
2023-05-18 | Officers | Appoint person director company with name date. | Download |
2023-05-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-10 | Officers | Termination director company with name termination date. | Download |
2021-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-03 | Officers | Appoint person director company with name date. | Download |
2017-09-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-14 | Officers | Termination director company with name termination date. | Download |
2016-08-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-08 | Accounts | Change account reference date company previous extended. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.