This company is commonly known as Needles View Freehold Limited. The company was founded 19 years ago and was given the registration number 05449748. The firm's registered office is in BOURNEMOUTH. You can find them at 9 Needles View, 147 Southbourne Overcliff Drive, Bournemouth, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | NEEDLES VIEW FREEHOLD LIMITED |
---|---|---|
Company Number | : | 05449748 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 May 2005 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 9 Needles View, 147 Southbourne Overcliff Drive, Bournemouth, England, BH6 3NP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
17, Mortimer Road, Bournemouth, England, BH8 9HP | Director | 06 February 2023 | Active |
17, Mortimer Road, Bournemouth, England, BH8 9HP | Secretary | 30 August 2018 | Active |
35, Baring Road, Hengistbury Head, Bournemouth, England, BH6 4DT | Secretary | 11 May 2005 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 11 May 2005 | Active |
14 Needles View, 147 Southbourne Overcliff Drive, Bournemouth, England, BH6 3NP | Director | 30 August 2018 | Active |
43, Turners Barn Lane, Yeovil, England, BA20 2LW | Director | 07 September 2018 | Active |
Flat 14 Needles View, 147 Southbourne Overcliff Drive, Bournemouth, BH6 3NP | Director | 11 May 2005 | Active |
Flat 15, Needles View, 147 Southbourne Overcliff Drive, Southbourne, Bournemouth, England, BH6 3NP | Director | 01 January 2016 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 11 May 2005 | Active |
Mr James Leslie Shutler | ||
Notified on | : | 31 March 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 17, Mortimer Road, Bournemouth, England, BH8 9HP |
Nature of control | : |
|
Mr John Corner | ||
Notified on | : | 18 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 43, Turners Barn Lane, Yeovil, England, BA20 2LW |
Nature of control | : |
|
Ms Mandy Abrahams | ||
Notified on | : | 30 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 14 Needles View, 147 Southbourne Overcliff Drive, Bournemouth, England, BH6 3NP |
Nature of control | : |
|
Ms Mandy Abrahams | ||
Notified on | : | 30 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 2018 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 14 Needles View, 147 Southbourne Overcliff Drive, Bournemouth, England, BH6 3NP |
Nature of control | : |
|
Mr David John Salisbury | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 9 Needles View, 147 Southbourne Overcliff Drive, Bournemouth, England, BH6 3NP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-04-08 | Officers | Termination director company with name termination date. | Download |
2024-04-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-04-07 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-06 | Officers | Appoint person director company with name date. | Download |
2022-07-04 | Officers | Termination secretary company with name termination date. | Download |
2022-06-17 | Address | Change registered office address company with date old address new address. | Download |
2022-05-18 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-06 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-04-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-27 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-15 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-30 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-30 | Officers | Termination director company with name termination date. | Download |
2019-09-17 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-27 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-10 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-08 | Officers | Appoint person director company with name date. | Download |
2018-08-30 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.