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.
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 | : |
|
Registered Address | : | 165 Alder Road, Poole, England, BH12 4AN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
165, Alder Road, Poole, England, BH12 4AN | Corporate Secretary | 01 January 2018 | Active |
165, Alder Road, Poole, England, BH12 4AN | Director | 11 February 2019 | Active |
165, Alder Road, Poole, England, BH12 4AN | Director | 08 February 2019 | Active |
Merrileas Burley Street, Burley, Ringwood, BH24 4DD | Secretary | 09 October 1996 | Active |
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 Secretary | 09 August 2016 | Active |
6, Poole Hill, Bournemouth, United Kingdom, BH2 5PS | Corporate Secretary | 18 March 2014 | Active |
13, Elizabeth House Unit 13, Fordingbridge Business Park, Fordingbridge, Great Britain, SP6 1BD | Corporate Secretary | 01 December 2004 | Active |
32/34, Stanpit, Mudeford, Christchurch, Great Britain, BH23 3LZ | Director | 01 October 1996 | Active |
9 Nairn Road, Talbot Woods, Bournemouth, BH3 7BD | Director | 12 October 1996 | Active |
Ten Trees Prince Of Wales Road, Bournemouth, BH4 9HB | Director | 08 May 1992 | Active |
29 Green Lane, Ensbury Park, Bournemouth, BH10 5LD | Director | - | Active |
Flat 4 Norfolk House, 2 Walpole Road, Bournemouth, BH2 5TQ | Director | 01 March 1997 | Active |
Strawberry Cottage Holt Road, Holt Heath, Wimborne, BH21 7LA | Director | 30 November 2000 | Active |
Ten Trees, 21b Prince Of Wales Road, Westbourne, BH4 9HB | Director | 12 June 1992 | Active |
Flat 6 2 Walpole Road, Boscombe, Bournemouth, BH1 4EZ | Director | 12 October 1996 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-26 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-05 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-17 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-19 | Officers | Change corporate secretary company with change date. | Download |
2020-12-07 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-24 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-09-24 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-18 | Officers | Appoint person director company with name date. | Download |
2019-02-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-08 | Officers | Termination director company with name termination date. | Download |
2019-02-08 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-08 | Officers | Appoint person director company with name date. | Download |
2018-12-10 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-26 | Address | Change registered office address company with date old address new address. | Download |
2018-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-03 | Officers | Appoint corporate secretary company with name date. | Download |
2018-01-03 | Officers | Termination secretary company with name termination date. | Download |
2017-11-28 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.