This company is commonly known as Pelham Court (branksome Park) Limited. The company was founded 59 years ago and was given the registration number 00826998. The firm's registered office is in POOLE. You can find them at Unit 6 Fleetsbridge Business Centre, Upton Road, Poole, . This company's SIC code is 98000 - Residents property management.
Name | : | PELHAM COURT (BRANKSOME PARK) LIMITED |
---|---|---|
Company Number | : | 00826998 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 November 1964 |
End of financial year | : | 23 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 6 Fleetsbridge Business Centre, Upton Road, Poole, England, BH17 7AF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
23 The Oasis 45, Lindsay Road, Branksome Park, Poole, United Kingdom, BH13 6AP | Director | 16 July 2014 | Active |
Suite 8 The Old Pottery, Manor Way, Verwood, England, BH31 6HF | Director | 31 October 2022 | Active |
Suite 8 The Old Pottery, Manor Way, Verwood, England, BH31 6HF | Director | 01 July 2016 | Active |
Flat 12 Pelham Court, 34 Lindsay Road, Poole, England, BH13 6AY | Director | 23 July 2013 | Active |
Suite 8 The Old Pottery, Manor Way, Verwood, England, BH31 6HF | Director | 02 January 2020 | Active |
24, Oakley Road, Wimborne, United Kingdom, BH21 1QJ | Director | 01 February 2008 | Active |
Flat 8 Pelham Court 34, Lindsay Road, Branksome Park, Poole, BH13 6AY | Director | 31 October 2013 | Active |
9 Seamoor Road, Westbourne, Bournemouth, BH4 9AA | Secretary | 01 September 1997 | Active |
Flat 17 Pelham Court, 34 Lindsay Road, Poole, BH13 6AY | Secretary | - | Active |
1 Gulliver Close, Lilliput, BH14 8LB | Secretary | 01 January 2000 | Active |
Unit 4 Branksome Business Park, Bourne Valley Road, Poole, England, BH12 1DW | Secretary | 01 August 2015 | Active |
Flat 24 Pelham Court, 34 Lindsay Road Branksome Park, Poole, BH13 6AY | Secretary | 28 April 1995 | Active |
Unit 4 Branksome Business Park, Bourne Valley Road, Poole, England, BH12 1DW | Corporate Secretary | 01 February 2017 | Active |
62, Rumbridge Street, Totton, Southampton, England, SO40 9DS | Corporate Secretary | 23 February 2022 | Active |
Thamesbourne Lodge Station Road, Bourne End, Buckinghamshire, United Kingdom, SL8 5QH | Corporate Secretary | 04 February 2014 | Active |
Unit 6, Fleetsbridge Business Centre, Upton Road, Poole, England, BH17 7AF | Corporate Secretary | 01 July 2020 | Active |
7, Port Mer Close, Exmouth, United Kingdom, EX8 5RF | Director | 25 April 2003 | Active |
Unit 4 Branksome Business Park, Bourne Valley Road, Poole, England, BH12 1DW | Director | 01 July 2016 | Active |
Flat 20 Pelham Court, 34 Lindsay Road, Poole, BH13 6AY | Director | - | Active |
Flat 13 Pelham Court, 34 Lindsay Road, Poole, BH13 6AY | Director | - | Active |
Flat 23 Pelham Court, 34 Lindsay Road, Poole, BH13 6AY | Director | - | Active |
Flat 22 Pelham Court, 34 Lindsay Road, Poole, BH13 6AY | Director | - | Active |
13, Western Avenue, Poole, England, BH13 7AL | Director | 13 December 2010 | Active |
153a Alder Road, Poole, BH12 4AA | Director | 25 April 2003 | Active |
Flat 19 Pelham Court, 34 Lindsay Road, Poole, BH13 6AY | Director | 14 January 2005 | Active |
Flat 14 Pelham, 34 Lindsay Road, Poole, BH13 6AY | Director | 21 August 1999 | Active |
370, Ashley Road, Poole, England, BH14 9DQ | Director | 24 December 2004 | Active |
Flat 5 Pelham Court, 34 Lindsay Road, Poole, BH13 6AY | Director | - | Active |
3 Oakwood Close, Ashley Drive Ashley Heath, Ringwood, BH24 2JS | Director | 06 January 1997 | Active |
20, Moor Road, Broadstone, Poole, BH18 8BB | Director | 19 August 2011 | Active |
8 Pelham Court 34, Lindsay Road, Poole, BH13 6AY | Director | 12 August 2011 | Active |
Flat 5 Pelham, 34 Lindsay Road, Branksome Park, Poole, Uk, BH13 6AY | Director | 20 December 2013 | Active |
Flat 18 Pelham, 34 Lindsay Road, Poole, BH13 6AY | Director | 09 August 2006 | Active |
Flat 15 Pelham Court, 34 Lindsay Road, Poole, BH13 6AY | Director | - | Active |
13 Pelham, 34 Lindsay Road, Poole, BH13 6AY | Director | 01 January 2000 | Active |
Date | Category | Description | |
---|---|---|---|
2023-04-17 | Address | Change registered office address company with date old address new address. | Download |
2023-03-28 | Officers | Termination secretary company with name termination date. | Download |
2023-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-03 | Officers | Appoint person director company with name date. | Download |
2022-10-25 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-08 | Officers | Appoint corporate secretary company with name date. | Download |
2022-03-08 | Address | Change registered office address company with date old address new address. | Download |
2022-03-08 | Officers | Termination secretary company with name termination date. | Download |
2022-03-07 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-22 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-04 | Officers | Change corporate secretary company with change date. | Download |
2020-09-30 | Officers | Appoint corporate secretary company with name date. | Download |
2020-06-30 | Address | Change registered office address company with date old address new address. | Download |
2020-06-30 | Officers | Termination secretary company with name termination date. | Download |
2020-04-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-13 | Officers | Termination director company with name termination date. | Download |
2020-01-23 | Officers | Termination director company with name termination date. | Download |
2020-01-07 | Officers | Appoint person director company with name date. | Download |
2019-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-30 | Officers | Termination director company with name termination date. | Download |
2018-09-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-02 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.