This company is commonly known as Pendennis Properties (bournemouth). The company was founded 75 years ago and was given the registration number 00460459. The firm's registered office is in RINGWOOD. You can find them at Heathfield Hangersley Hill, Hangersley, Ringwood, . This company's SIC code is 41100 - Development of building projects.
Name | : | PENDENNIS PROPERTIES (BOURNEMOUTH) |
---|---|---|
Company Number | : | 00460459 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 October 1948 |
End of financial year | : | 25 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Heathfield Hangersley Hill, Hangersley, Ringwood, England, BH24 3JS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Heathfield, Hangersley Hill, Hangersley, Ringwood, England, BH24 3JS | Secretary | 18 April 2013 | Active |
Heathfield, Hangersley Hill, Hangersley, Ringwood, England, BH24 3JS | Director | 18 April 2013 | Active |
Heathfield, Hangersley Hill, Hangersley, Ringwood, BH24 3JS | Director | 21 November 1995 | Active |
134 Stony Lane, Burton, Christchurch, BH23 7LD | Secretary | - | Active |
18, Cassell Avenue, Poole, United Kingdom, BH13 6JD | Secretary | 14 April 2008 | Active |
Gatehouse Farm, Ashey, Ryde, PO33 4BT | Director | - | Active |
47 Elizabeth Avenue, Christchurch, BH23 2DN | Director | - | Active |
47 Elizabeth Avenue, Christchurch, BH23 2DN | Director | - | Active |
Heathfield, Hangersley Hill, Hangersley, Ringwood, England, BH24 3JS | Director | 18 April 2013 | Active |
26 Southwood Avenue, Bournemouth, BH6 3QB | Director | 03 September 1998 | Active |
Mr Philip John Kermode | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Heathfield, Hangersley Hill, Ringwood, England, BH24 3JS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-10 | Capital | Capital variation of rights attached to shares. | Download |
2023-07-10 | Capital | Capital name of class of shares. | Download |
2023-06-12 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-30 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-30 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-21 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-14 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-20 | Officers | Termination director company with name termination date. | Download |
2020-08-25 | Address | Change registered office address company with date old address new address. | Download |
2020-06-01 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-14 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-06-29 | Mortgage | Mortgage satisfy charge full. | Download |
2017-06-29 | Mortgage | Mortgage satisfy charge full. | Download |
2017-06-29 | Mortgage | Mortgage satisfy charge full. | Download |
2016-07-15 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.