This company is commonly known as Island View Management Company Limited. The company was founded 24 years ago and was given the registration number 03888185. The firm's registered office is in WIMBORNE. You can find them at Richards Estate Agents 147 Wareham Road, Corfe Mullen, Wimborne, Dorset. This company's SIC code is 98000 - Residents property management.
Name | : | ISLAND VIEW MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 03888185 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 December 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Richards Estate Agents 147 Wareham Road, Corfe Mullen, Wimborne, Dorset, England, BH21 3LA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Richards Estate Agents, Wareham Road, Corfe Mullen, Wimborne, England, BH21 3LA | Secretary | 04 September 2018 | Active |
Flat 5 Island View, 36 Nairn Road, Poole, BH13 7NH | Director | 04 October 2006 | Active |
Flat 2, Cavendish Court, 5 Brudenell Road, Poole, United Kingdom, BH13 7NN | Director | 01 January 2012 | Active |
Flat 1 Island View, 36 Nairn Road, Canford Cliffs, Poole, United Kingdom, BH13 7NH | Director | 24 May 2017 | Active |
Richards Estate Agents 147, Wareham Road, Corfe Mullen, Wimborne, England, BH21 3LA | Director | 01 February 2024 | Active |
4 Island View, 36 Nairn Road, Poole, BH14 0PH | Director | 19 October 2007 | Active |
Dove Cottage, 17 Milton Abbas, Blandford Forum, United Kingdom, DT11 0BW | Secretary | 01 January 2012 | Active |
6 Poole Hill, Bournemouth, BH2 5PS | Secretary | 03 December 1999 | Active |
6, Poole Hill, Bournemouth, United Kingdom, BH2 5PS | Corporate Secretary | 01 December 2010 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Secretary | 03 December 1999 | Active |
1 Island View, 36 Nairn Road Canford Cliffs, Poole, BH13 7NH | Director | 15 September 2006 | Active |
Flat 5 Island View, 36 Nairn Road, Poole, BH13 7NH | Director | 23 May 2001 | Active |
5 Durrell Road, London, SW6 5LQ | Director | 18 August 2003 | Active |
Rowland House Hinton Road, Bournemouth, BH1 2EG | Director | 03 December 1999 | Active |
3 Island View, 36 Nairn Road, Canford Cli, Poole, BH13 7NH | Director | 19 October 2007 | Active |
3 Island View, 36 Nairn Road, Canford Cli, Poole, BH13 7NH | Director | 20 December 1999 | Active |
Flat 3, Island View, 36 Nairn Road Canford Cliffs, Poole, United Kingdom, BH13 7NH | Director | 30 July 2013 | Active |
1, Island View, 36 Nairn Road Canford Cliffs, Poole, United Kingdom, BH13 7NH | Director | 01 April 2012 | Active |
Flat 2, Island View, 36 Nairn Road Canford Cliffs, Poole, United Kingdom, BH13 7NH | Director | 15 June 2012 | Active |
4 Island View, 36 Nairn Road, Poole, BH13 7NH | Director | 19 September 2000 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Director | 03 December 1999 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-13 | Officers | Appoint person director company with name date. | Download |
2023-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-14 | Officers | Termination director company with name termination date. | Download |
2023-09-01 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-25 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-08 | Officers | Termination secretary company with name termination date. | Download |
2018-09-07 | Officers | Appoint person secretary company with name date. | Download |
2018-09-07 | Address | Change registered office address company with date old address new address. | Download |
2018-08-21 | Officers | Termination secretary company with name termination date. | Download |
2018-05-09 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-24 | Officers | Appoint person director company with name date. | Download |
2017-03-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-02-23 | Officers | Termination director company with name termination date. | Download |
2016-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-20 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.