UKBizDB.co.uk

PARSONAGE COURT FREEHOLD LIMITED

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

This company is commonly known as Parsonage Court Freehold Limited. The company was founded 25 years ago and was given the registration number 03726732. The firm's registered office is in POOLE. You can find them at 17 Branksome Gate, 52 Western Road, Poole, Dorset. This company's SIC code is 98000 - Residents property management.

Company Information

Name:PARSONAGE COURT FREEHOLD LIMITED
Company Number:03726732
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 March 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:17 Branksome Gate, 52 Western Road, Poole, Dorset, BH13 6EX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wessex House, St. Leonards Road, Bournemouth, England, BH8 8QS

Secretary01 March 2023Active
Unit 7, Chevron Business Park, Lime Kiln Lane, Southampton, England, SO45 2QL

Director20 April 2019Active
42, Wellington Road, Flat 1 Parsonage Court, Bournemouth, BH8 8JW

Director02 February 2021Active
17 Branksome Gate, 52 Western Road, Poole, England, BH13 6EX

Secretary19 December 2013Active
1 Gulliver Close, Lilliput, BH14 8LB

Secretary01 November 2004Active
Burns Hawthorn House, 1 Lowther Gardens, Bournemouth, BH8 8NF

Secretary04 May 2002Active
Dickens House, 15 West Borough, Wimborne, BH21 1LT

Secretary30 October 2002Active
42 Western Gate, 11 The Avenue, Poole, Uk, BH13 6BB

Secretary09 August 2011Active
4 Parsonage Court, 42 Wellington Road, Bournemouth, BH8 8JW

Secretary04 March 1999Active
Unit 7, Chevron Business Park, Lime Kiln Lane, Southampton, England, SO45 2QL

Corporate Secretary31 July 2021Active
1-3, Seamoor Road, Bournemouth, England, BH4 9AA

Corporate Secretary22 July 2013Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary04 March 1999Active
17 Branksome Gate, 52 Western Road, Poole, England, BH13 6EX

Director04 March 1999Active
94, Spa Road, Weymouth, England, DT3 5ER

Director05 September 2001Active
Flat 4 Parsonage Court, 42 Wellington Road, Bournemouth, BH8 8JW

Director09 May 2002Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director04 March 1999Active

People with Significant Control

Ms Lydia Alice Campbell
Notified on:08 March 2020
Status:Active
Date of birth:May 1987
Nationality:British
Country of residence:England
Address:Flat 6, Parsonage Court, 42 Wellington Road, Bournemouth, England, BH8 8JW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John George Day
Notified on:03 February 2017
Status:Active
Date of birth:January 1940
Nationality:British
Country of residence:England
Address:17 Branksome Gate, 52 Western Road, Poole, England, BH13 6EX
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Rachel Anne Sanders
Notified on:03 February 2017
Status:Active
Date of birth:May 1976
Nationality:British
Country of residence:England
Address:94, Spa Road, Weymouth, England, DT3 5ER
Nature of control:
  • Ownership of shares 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 (7 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
2024-03-12Confirmation statement

Confirmation statement with updates.

Download
2023-12-20Accounts

Accounts with accounts type micro entity.

Download
2023-03-16Confirmation statement

Confirmation statement with no updates.

Download
2023-03-09Officers

Appoint person secretary company with name date.

Download
2023-03-09Officers

Termination secretary company with name termination date.

Download
2023-03-09Address

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

Download
2023-03-08Gazette

Gazette filings brought up to date.

Download
2023-03-07Gazette

Gazette notice compulsory.

Download
2023-03-01Accounts

Accounts with accounts type micro entity.

Download
2022-03-17Confirmation statement

Confirmation statement with updates.

Download
2022-03-17Persons with significant control

Cessation of a person with significant control.

Download
2021-12-23Accounts

Accounts with accounts type micro entity.

Download
2021-09-30Officers

Change person director company with change date.

Download
2021-09-30Officers

Appoint corporate secretary company with name date.

Download
2021-09-30Address

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

Download
2021-09-30Officers

Termination director company with name termination date.

Download
2021-09-30Officers

Termination secretary company with name termination date.

Download
2021-09-30Officers

Change person secretary company with change date.

Download
2021-04-13Officers

Change person director company with change date.

Download
2021-03-19Accounts

Accounts with accounts type micro entity.

Download
2021-03-18Confirmation statement

Confirmation statement with no updates.

Download
2021-02-23Officers

Appoint person director company with name date.

Download
2021-02-08Officers

Termination director company with name termination date.

Download
2020-03-09Confirmation statement

Confirmation statement with updates.

Download
2020-03-09Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.