UKBizDB.co.uk

NORFOLK HOUSE BOSCOMBE (MANAGEMENT) LIMITED

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

This company is commonly known as Norfolk House Boscombe (management) Limited. The company was founded 35 years ago and was given the registration number 02350536. The firm's registered office is in POOLE. You can find them at 165 Alder Road, , Poole, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:NORFOLK HOUSE BOSCOMBE (MANAGEMENT) LIMITED
Company Number:02350536
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 February 1989
End of financial year:25 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:165 Alder Road, Poole, England, BH12 4AN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
165, Alder Road, Poole, England, BH12 4AN

Corporate Secretary01 January 2018Active
165, Alder Road, Poole, England, BH12 4AN

Director11 February 2019Active
165, Alder Road, Poole, England, BH12 4AN

Director08 February 2019Active
Merrileas Burley Street, Burley, Ringwood, BH24 4DD

Secretary09 October 1996Active
Rowland House Hinton Road, Bournemouth, BH1 2EG

Secretary-Active
"Ten Trees", Prince Of Wales Road, Bournemouth,

Secretary-Active
Office 1, Alder Crescent, Poole, England, BH12 4BD

Corporate Secretary09 August 2016Active
6, Poole Hill, Bournemouth, United Kingdom, BH2 5PS

Corporate Secretary18 March 2014Active
13, Elizabeth House Unit 13, Fordingbridge Business Park, Fordingbridge, Great Britain, SP6 1BD

Corporate Secretary01 December 2004Active
32/34, Stanpit, Mudeford, Christchurch, Great Britain, BH23 3LZ

Director01 October 1996Active
9 Nairn Road, Talbot Woods, Bournemouth, BH3 7BD

Director12 October 1996Active
Ten Trees Prince Of Wales Road, Bournemouth, BH4 9HB

Director08 May 1992Active
29 Green Lane, Ensbury Park, Bournemouth, BH10 5LD

Director-Active
Flat 4 Norfolk House, 2 Walpole Road, Bournemouth, BH2 5TQ

Director01 March 1997Active
Strawberry Cottage Holt Road, Holt Heath, Wimborne, BH21 7LA

Director30 November 2000Active
Ten Trees, 21b Prince Of Wales Road, Westbourne, BH4 9HB

Director12 June 1992Active
Flat 6 2 Walpole Road, Boscombe, Bournemouth, BH1 4EZ

Director12 October 1996Active

People with Significant Control

Mrs Julia Moran
Notified on:08 February 2019
Status:Active
Date of birth:September 1978
Nationality:British
Country of residence:England
Address:165, Alder Road, Poole, England, BH12 4AN
Nature of control:
  • Significant influence or control
Mr Alan Stanley Reynolds
Notified on:01 November 2016
Status:Active
Date of birth:June 1936
Nationality:British
Country of residence:England
Address:165, Alder Road, Poole, England, BH12 4AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Accounts

Accounts with accounts type micro entity.

Download
2023-02-21Confirmation statement

Confirmation statement with no updates.

Download
2022-12-05Accounts

Accounts with accounts type micro entity.

Download
2022-02-21Confirmation statement

Confirmation statement with updates.

Download
2021-11-17Accounts

Accounts with accounts type micro entity.

Download
2021-03-02Confirmation statement

Confirmation statement with no updates.

Download
2021-01-19Officers

Change corporate secretary company with change date.

Download
2020-12-07Accounts

Accounts with accounts type micro entity.

Download
2020-02-28Confirmation statement

Confirmation statement with updates.

Download
2019-09-24Persons with significant control

Notification of a person with significant control statement.

Download
2019-09-24Accounts

Accounts with accounts type micro entity.

Download
2019-03-06Confirmation statement

Confirmation statement with updates.

Download
2019-03-06Persons with significant control

Cessation of a person with significant control.

Download
2019-02-18Officers

Appoint person director company with name date.

Download
2019-02-18Persons with significant control

Cessation of a person with significant control.

Download
2019-02-08Officers

Termination director company with name termination date.

Download
2019-02-08Persons with significant control

Notification of a person with significant control.

Download
2019-02-08Officers

Appoint person director company with name date.

Download
2018-12-10Accounts

Accounts with accounts type dormant.

Download
2018-06-26Address

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

Download
2018-03-06Confirmation statement

Confirmation statement with updates.

Download
2018-01-03Officers

Appoint corporate secretary company with name date.

Download
2018-01-03Officers

Termination secretary company with name termination date.

Download
2017-11-28Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.