This company is commonly known as Nea Farm Management Company Limited. The company was founded 24 years ago and was given the registration number 03823331. The firm's registered office is in BOURNEMOUTH. You can find them at Lansdowne House, Christchurch Road, Bournemouth, Dorset. This company's SIC code is 98000 - Residents property management.
Name | : | NEA FARM MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 03823331 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 August 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lansdowne House, Christchurch Road, Bournemouth, Dorset, BH1 3JW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lansdowne House, Christchurch Road, Bournemouth, BH1 3JW | Corporate Secretary | 30 July 2007 | Active |
Lansdowne House, Christchurch Road, Bournemouth, BH1 3JW | Director | 01 November 2020 | Active |
Lansdowne House, Christchurch Road, Bournemouth, BH1 3JW | Director | 22 September 2021 | Active |
Lansdowne House, Christchurch Road, Bournemouth, BH1 3JW | Director | 22 August 2018 | Active |
Burns Hawthorn House, 1 Lowther Gardens, Bournemouth, BH8 8NF | Secretary | 07 June 2004 | Active |
Dickens House, 15 West Borough, Wimborne, BH21 1LT | Secretary | 28 January 2001 | Active |
Hawthorn House, 1 Lowther Gardens, Bournemouth, BH8 8NF | Secretary | 12 June 2002 | Active |
Unit 1 Nea House Harbridge Court, Somerley Park, Ringwood, BH24 3QG | Secretary | 07 February 2002 | Active |
44a Stourfield Road, Southbourne, Bournemouth, BH5 2AR | Secretary | 01 November 2005 | Active |
Pine Cottage, Angel Lane, Ferndown, BH22 9DZ | Secretary | 11 August 1999 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 11 August 1999 | Active |
The Granary, 4 Harbridge Court Somerley, Ringwood, BH24 3QG | Director | 24 April 2004 | Active |
Ashley Barn, 7 Harbridge Court, Somerley Park, Ringwood, BH24 3QG | Director | 07 February 2002 | Active |
Lansdowne House, Christchurch Road, Bournemouth, BH1 3JW | Director | 28 November 2014 | Active |
Lansdowne House, Christchurch Road, Bournemouth, England, BH1 3JW | Director | 20 September 2013 | Active |
Burma, 37 The Avenue, Branksome Park, Poole, BH13 6LJ | Director | 11 August 1999 | Active |
Lansdowne House, Christchurch Road, Bournemouth, England, BH1 3JW | Director | 15 April 2011 | Active |
1 Harbridge Court, Somerley, Ringwood, BH24 3QG | Director | 08 July 2005 | Active |
Lansdowne House, Christchurch Road, Bournemouth, BH1 3JW | Director | 17 August 2016 | Active |
6 Harbridge Court, Somerley, Ringwood, BH24 3QG | Director | 29 September 2002 | Active |
Lansdowne House, Christchurch Road, Bournemouth, England, BH1 3JW | Director | 01 January 2010 | Active |
Lansdowne House, Christchurch Road, Bournemouth, BH1 3JW | Director | 17 August 2018 | Active |
Lansdowne House, Christchurch Road, Bournemouth, England, BH1 3JW | Director | 01 August 2008 | Active |
Harefield House, Harbridge Court, Somerley, BH24 3QG | Director | 15 January 2003 | Active |
Lansdowne House, Christchurch Road, Bournemouth, England, BH1 3JW | Director | 20 August 2007 | Active |
Unit 1 Nea House Harbridge Court, Somerley Park, Ringwood, BH24 3QG | Director | 07 February 2002 | Active |
3 Harbridge Court, Somerley, Ringwood, BH24 3QG | Director | 22 May 2006 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 11 August 1999 | Active |
Date | Category | Description | |
---|---|---|---|
2023-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-24 | Officers | Appoint person director company with name date. | Download |
2021-08-12 | Officers | Termination director company with name termination date. | Download |
2021-08-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-20 | Officers | Appoint person director company with name date. | Download |
2020-09-23 | Officers | Termination director company with name termination date. | Download |
2020-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-12 | Officers | Appoint person director company with name date. | Download |
2018-08-22 | Officers | Appoint person director company with name date. | Download |
2018-08-22 | Officers | Termination director company with name termination date. | Download |
2018-08-22 | Officers | Termination director company with name termination date. | Download |
2018-08-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-11-24 | Officers | Appoint person director company with name date. | Download |
2016-08-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-15 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.