UKBizDB.co.uk

NEXTCHANGE RESIDENTS MANAGEMENT LIMITED

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

This company is commonly known as Nextchange Residents Management Limited. The company was founded 35 years ago and was given the registration number 02288385. The firm's registered office is in BOURNE VALLEY ROAD POOLE. You can find them at Bourne Estates Limited, Unit 4 Branksome Business Park, Bourne Valley Road Poole, Dorset. This company's SIC code is 98000 - Residents property management.

Company Information

Name:NEXTCHANGE RESIDENTS MANAGEMENT LIMITED
Company Number:02288385
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 August 1988
End of financial year:25 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Bourne Estates Limited, Unit 4 Branksome Business Park, Bourne Valley Road Poole, Dorset, BH12 1DW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rendall & Rittner Ltd., 13b St. George Wharf, London, England, SW8 2LE

Corporate Secretary01 April 2021Active
Rendall & Rittner Ltd., 13b St. George Wharf, London, England, SW8 2LE

Director01 December 2015Active
Rendall & Rittner Ltd., 13b St. George Wharf, London, England, SW8 2LE

Director26 April 2018Active
Rendall & Rittner Ltd., 13b St. George Wharf, London, England, SW8 2LE

Director01 August 2023Active
18 Bishop Close, Talbot Village, Poole, BH12 5HT

Secretary07 June 2004Active
Flat 1 Wyncourt, 46 Hawkwood Road, Bournemouth, BH5 1DP

Secretary-Active
144 Holdenhurst Road, Bournemouth, BH8 8AS

Secretary08 January 1992Active
Unit 4, Branksome Business Park, Bourne Valley Road, Poole, United Kingdom, BH12 1DW

Corporate Secretary27 September 2007Active
Rendall & Rittner Ltd., 13b St. George Wharf, London, England, SW8 2LE

Director10 June 2023Active
Flat 6 Wyncourt 46 Hawkwood Road, Bournemouth, BH5 1DP

Director19 September 1995Active
1 Wyncourt 46 Hawkwood Road, Bournemouth, BH5 1DP

Director19 September 1995Active
Flat 10 46 Hawkwood Road, Bournemouth, BH5 1DP

Director13 February 1997Active
Wyncourt 46 Hawkwood Road, Bournemouth, BH5 1DP

Director08 January 1992Active
Meadowend Cottage, Downton, Salisbury, SP5 3HW

Director26 November 2002Active
Flat 4 Wyncourt, 46 Hawkwood Road, Bournemouth, BH5 1DP

Director01 June 1993Active
Flat 1 Wyncourt, 46 Hawkwood Road, Bournemouth, BH5 1DP

Director06 January 1993Active
Flat 3 Wyncourt, 46 Hawkwood Road, Bournemouth, BH5 1DP

Director08 January 2002Active
Wyncourt 46 Hawkwood Road, Boscombe, Bournemouth, BH5 1DP

Director05 January 1992Active
Flat 3 Wyncourt, 46 Hawkwood Road, Bournemouth, BH5 1DP

Director27 September 1994Active
Flat 10 46 Hawkwood Road, Bournemouth, BH5 1DP

Director18 October 1998Active
Wyncourt 46 Hawkwood Road, Boscombe, Bournemouth, BH5 1DP

Director-Active
Bourne Estates Limited, Unit 4 Branksome Business Park, Bourne Valley Road Poole, BH12 1DW

Director08 December 2010Active
Rendall & Rittner Ltd., 13b St. George Wharf, London, England, SW8 2LE

Director20 April 2017Active

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
2024-02-13Officers

Termination director company with name termination date.

Download
2023-12-19Officers

Change person director company with change date.

Download
2023-08-31Confirmation statement

Confirmation statement with no updates.

Download
2023-08-08Officers

Appoint person director company with name date.

Download
2023-06-15Officers

Appoint person director company with name date.

Download
2023-03-23Accounts

Accounts with accounts type total exemption full.

Download
2022-08-31Confirmation statement

Confirmation statement with no updates.

Download
2022-06-21Accounts

Accounts with accounts type total exemption full.

Download
2021-09-14Accounts

Accounts with accounts type total exemption full.

Download
2021-09-01Officers

Termination director company with name termination date.

Download
2021-08-23Confirmation statement

Confirmation statement with no updates.

Download
2021-04-27Officers

Appoint corporate secretary company with name date.

Download
2021-04-27Address

Change registered office address company with date old address new address.

Download
2021-04-27Officers

Termination secretary company with name termination date.

Download
2020-08-28Confirmation statement

Confirmation statement with no updates.

Download
2020-07-08Accounts

Accounts with accounts type total exemption full.

Download
2019-08-30Confirmation statement

Confirmation statement with no updates.

Download
2019-03-21Accounts

Accounts with accounts type total exemption full.

Download
2018-08-24Confirmation statement

Confirmation statement with no updates.

Download
2018-04-27Officers

Appoint person director company with name date.

Download
2018-04-27Officers

Termination director company with name termination date.

Download
2018-04-17Accounts

Accounts with accounts type total exemption full.

Download
2017-08-29Confirmation statement

Confirmation statement with no updates.

Download
2017-04-27Officers

Appoint person director company with name date.

Download
2017-04-04Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.