This company is commonly known as Outdoorgear Properties Ltd. The company was founded 63 years ago and was given the registration number 00691949. The firm's registered office is in BOURNEMOUTH. You can find them at 72-74 Palmerston Road, Boscombe, Bournemouth, Dorset. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | OUTDOORGEAR PROPERTIES LTD |
---|---|---|
Company Number | : | 00691949 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 May 1961 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 72-74 Palmerston Road, Boscombe, Bournemouth, Dorset, BHI 4JT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
72-74 Palmerston Road, Palmerston Road, Bournemouth, England, BH1 4JT | Secretary | - | Active |
72-74 Palmerston Road, Palmerston Road, Bournemouth, England, BH1 4JT | Director | - | Active |
72-74 Palmerston Road, Palmerston Road, Bournemouth, England, BH1 4JT | Director | - | Active |
72-74 Palmerston Road, Palmerston Road, Bournemouth, England, BH1 4JT | Director | - | Active |
72-74 Palmerston Road, Palmerston Road, Bournemouth, England, BH1 4JT | Director | - | Active |
The Carriage House, Alston Hall, Holbeton, Plymouth, England, PL8 1HN | Director | 14 June 1995 | Active |
72-74 Palmerston Road, Palmerston Road, Bournemouth, England, BH1 4JT | Director | - | Active |
Chaddesley Gate 29 Chaddesley Glen, Sandbanks, Poole, BH13 7PB | Director | - | Active |
18 Merlin Way, Christchurch, BH23 4BL | Director | - | Active |
Chaddesley Gate, 29 Chaddesley Glen, Sandbanks, BH13 7PB | Director | - | Active |
Flat 1 Brookheath House, Brookheath, Fordingbridge, SP6 3PN | Director | - | Active |
Mr Christopher Martin Bailey | ||
Notified on | : | 30 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1987 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 72-74 Palmerston Road, Palmerston Road, Bournemouth, England, BH1 4JT |
Nature of control | : |
|
Mr Stephen Bailey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1955 |
Nationality | : | British |
Address | : | 72-74 Palmerston Road, Bournemouth, BHI 4JT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-05 | Address | Change registered office address company with date old address new address. | Download |
2022-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-18 | Officers | Change person director company with change date. | Download |
2021-05-18 | Officers | Change person director company with change date. | Download |
2021-05-18 | Officers | Change person director company with change date. | Download |
2021-05-18 | Officers | Change person director company with change date. | Download |
2021-05-18 | Officers | Change person director company with change date. | Download |
2021-05-18 | Officers | Change person director company with change date. | Download |
2021-05-18 | Officers | Change person secretary company with change date. | Download |
2020-10-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-08 | Resolution | Resolution. | Download |
2020-06-03 | Resolution | Resolution. | Download |
2020-06-02 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-02 | Incorporation | Memorandum articles. | Download |
2020-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-14 | Mortgage | Mortgage charge whole release with charge number. | Download |
2020-05-14 | Mortgage | Mortgage charge whole release with charge number. | Download |
2020-05-14 | Mortgage | Mortgage charge whole release with charge number. | Download |
2020-05-14 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.