This company is commonly known as Old Mill Flats Ringwood (management) Limited(the). The company was founded 45 years ago and was given the registration number 01378365. The firm's registered office is in SALISBURY. You can find them at 10 St. Ann Street, , Salisbury, . This company's SIC code is 98000 - Residents property management.
Name | : | OLD MILL FLATS RINGWOOD (MANAGEMENT) LIMITED(THE) |
---|---|---|
Company Number | : | 01378365 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 July 1978 |
End of financial year | : | 23 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 St. Ann Street, Salisbury, England, SP1 2DN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
29, West Street, Ringwood, England, BH24 1DY | Corporate Secretary | 04 March 2024 | Active |
23, West Street, Ringwood, England, BH24 1DY | Director | 04 March 2024 | Active |
23, West Street, Ringwood, England, BH24 1DY | Director | 04 March 2024 | Active |
17 Old Mill House Bickerley, Ringwood, BH24 1EQ | Secretary | 26 June 1997 | Active |
17 Old Mill House Bickerley, Ringwood, BH24 1EQ | Secretary | 01 December 1992 | Active |
16 Old Mill House, Ringwood, BH24 1EQ | Secretary | - | Active |
23 Old Mill House The Bickerley, Ringwood, BH24 1EQ | Secretary | 02 April 1998 | Active |
Flat 15 Bickerley, Ringwood, BH24 1EQ | Secretary | 12 August 2005 | Active |
16 Old Mill House, The Bickerley, Ringwood, BH24 1EQ | Secretary | 12 June 2003 | Active |
Flat 20 Old Mill House The Bickerley, Ringwood, BH24 1EQ | Secretary | 09 August 1995 | Active |
12a Old Mill House, The Bickerley, Ringwood, BH24 1EQ | Director | - | Active |
58, Palmerston Road, Parkstone, Poole, England, BH14 9HH | Director | 06 August 2014 | Active |
Flat 18, Old Mill House, Bickerley, Ringwood, Uk, BH241EQ | Director | 13 August 2008 | Active |
Flat 12 Old Mill House, Bickerley, Ringwood, BH24 1EQ | Director | 24 June 2000 | Active |
Flat 12 Old Mill House, Bickerley, Ringwood, BH24 1EQ | Director | 01 July 1996 | Active |
Flat 5, Old Mill House, The Bickerley, Ringwood, England, BH24 1EQ | Director | 21 August 2013 | Active |
Flat 8 Old Mill House, Bickerley, Ringwood, BH24 1EQ | Director | 22 June 2006 | Active |
23 Old Mill House The Bickerley, Ringwood, BH24 1EQ | Director | 02 April 1998 | Active |
10, St. Ann Street, Salisbury, England, SP1 2DN | Director | 06 November 2018 | Active |
16 Old Mill House Bickerley, Ringwood, BH24 1EQ | Director | 02 April 1998 | Active |
3 Old Mill House, The Bickerley, Ringwood, BH24 1EQ | Director | - | Active |
23, West Street, Ringwood, England, BH24 1DY | Director | 16 January 2023 | Active |
Flat 4, Old Mill House, Bickerley, Ringwood, United Kingdom, BH24 1EQ | Director | 15 August 2012 | Active |
Flat 9, Old Mill House, The Bickerley, Ringwood, England, BH24 1EQ | Director | 21 August 2013 | Active |
8 Old Mill House, The Bickerley, Ringwood, BH24 1EQ | Director | 29 June 1995 | Active |
10, St. Ann Street, Salisbury, England, SP1 2DN | Director | 15 August 2018 | Active |
20 Old Mill House The Bickerley, Ringwood, BH24 1EQ | Director | 02 April 1998 | Active |
19 Old Mill House, The Bickerley, Ringwood, BH24 1EQ | Director | - | Active |
11 The Old Mill The Bickerley, Ringwood, BH24 1EQ | Director | 02 April 1998 | Active |
10, St. Ann Street, Salisbury, England, SP1 2DN | Director | 15 August 2018 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-04 | Officers | Appoint person director company with name date. | Download |
2024-03-04 | Officers | Termination director company with name termination date. | Download |
2024-03-04 | Officers | Appoint person director company with name date. | Download |
2024-03-04 | Officers | Appoint corporate secretary company with name date. | Download |
2024-03-04 | Address | Change registered office address company with date old address new address. | Download |
2024-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-15 | Officers | Termination director company with name termination date. | Download |
2023-03-15 | Officers | Termination director company with name termination date. | Download |
2023-01-17 | Officers | Appoint person director company with name date. | Download |
2022-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-08 | Officers | Termination director company with name termination date. | Download |
2019-07-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-06 | Officers | Appoint person director company with name date. | Download |
2018-08-17 | Officers | Termination director company with name termination date. | Download |
2018-08-17 | Officers | Appoint person director company with name date. | Download |
2018-08-17 | Officers | Termination director company with name termination date. | Download |
2018-08-17 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.