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.
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 | : |
|
Registered Address | : | 17 Branksome Gate, 52 Western Road, Poole, Dorset, BH13 6EX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wessex House, St. Leonards Road, Bournemouth, England, BH8 8QS | Secretary | 01 March 2023 | Active |
Unit 7, Chevron Business Park, Lime Kiln Lane, Southampton, England, SO45 2QL | Director | 20 April 2019 | Active |
42, Wellington Road, Flat 1 Parsonage Court, Bournemouth, BH8 8JW | Director | 02 February 2021 | Active |
17 Branksome Gate, 52 Western Road, Poole, England, BH13 6EX | Secretary | 19 December 2013 | Active |
1 Gulliver Close, Lilliput, BH14 8LB | Secretary | 01 November 2004 | Active |
Burns Hawthorn House, 1 Lowther Gardens, Bournemouth, BH8 8NF | Secretary | 04 May 2002 | Active |
Dickens House, 15 West Borough, Wimborne, BH21 1LT | Secretary | 30 October 2002 | Active |
42 Western Gate, 11 The Avenue, Poole, Uk, BH13 6BB | Secretary | 09 August 2011 | Active |
4 Parsonage Court, 42 Wellington Road, Bournemouth, BH8 8JW | Secretary | 04 March 1999 | Active |
Unit 7, Chevron Business Park, Lime Kiln Lane, Southampton, England, SO45 2QL | Corporate Secretary | 31 July 2021 | Active |
1-3, Seamoor Road, Bournemouth, England, BH4 9AA | Corporate Secretary | 22 July 2013 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 04 March 1999 | Active |
17 Branksome Gate, 52 Western Road, Poole, England, BH13 6EX | Director | 04 March 1999 | Active |
94, Spa Road, Weymouth, England, DT3 5ER | Director | 05 September 2001 | Active |
Flat 4 Parsonage Court, 42 Wellington Road, Bournemouth, BH8 8JW | Director | 09 May 2002 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 04 March 1999 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-09 | Officers | Appoint person secretary company with name date. | Download |
2023-03-09 | Officers | Termination secretary company with name termination date. | Download |
2023-03-09 | Address | Change registered office address company with date old address new address. | Download |
2023-03-08 | Gazette | Gazette filings brought up to date. | Download |
2023-03-07 | Gazette | Gazette notice compulsory. | Download |
2023-03-01 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-23 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-30 | Officers | Change person director company with change date. | Download |
2021-09-30 | Officers | Appoint corporate secretary company with name date. | Download |
2021-09-30 | Address | Change registered office address company with date old address new address. | Download |
2021-09-30 | Officers | Termination director company with name termination date. | Download |
2021-09-30 | Officers | Termination secretary company with name termination date. | Download |
2021-09-30 | Officers | Change person secretary company with change date. | Download |
2021-04-13 | Officers | Change person director company with change date. | Download |
2021-03-19 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-23 | Officers | Appoint person director company with name date. | Download |
2021-02-08 | Officers | Termination director company with name termination date. | Download |
2020-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-09 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.