This company is commonly known as Pier View Flats (swanage) Limited. The company was founded 41 years ago and was given the registration number 01708168. The firm's registered office is in SWANAGE. You can find them at Herston Cross House, 230 High Street, Swanage, Dorset. This company's SIC code is 98000 - Residents property management.
Name | : | PIER VIEW FLATS (SWANAGE) LIMITED |
---|---|---|
Company Number | : | 01708168 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 March 1983 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Herston Cross House, 230 High Street, Swanage, Dorset, United Kingdom, BH19 2PQ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Herston Cross House, 230 High Street, Swanage, United Kingdom, BH19 2PQ | Secretary | 16 November 2013 | Active |
Herston Cross House, 230 High Street, Swanage, United Kingdom, BH19 2PQ | Director | 02 November 2019 | Active |
Herston Cross House, 230 High Street, Swanage, United Kingdom, BH19 2PQ | Director | 20 November 2005 | Active |
Herston Cross House, 230 High Street, Swanage, United Kingdom, BH19 2PQ | Director | 02 November 2019 | Active |
Herston Cross House, 230 High Street, Swanage, United Kingdom, BH19 2PQ | Director | 02 November 2019 | Active |
Herston Cross House, 230 High Street, Swanage, United Kingdom, BH19 2PQ | Director | 11 May 2015 | Active |
Herston Cross House, 230 High Street, Swanage, United Kingdom, BH19 2PQ | Director | 11 November 2007 | Active |
Flat 5 2 Gilbert Rd, Swanage, BH19 1DU | Secretary | 27 October 1991 | Active |
Westhorpe House 35 Bell Lane, Byfield, Daventry, NN11 6US | Secretary | - | Active |
Herston Cross House, 230 High, Street, Swanage, Dorset, BH19 2PQ | Secretary | 04 October 2009 | Active |
303 Lon Rhosod, Trehafren, Newtown, SY16 1QE | Secretary | 18 November 2001 | Active |
9 Pier View, Seymer Road, Swanage, BH19 2AQ | Director | 10 November 2003 | Active |
5 Ashleigh Avenue, Egham, TW20 8LB | Director | 15 November 1998 | Active |
Flat 5, Pier View Flats Seymer Road, Swanage, BH19 2LP | Director | 27 October 1991 | Active |
Flat 1 20 Park Road, Swanage, BH19 2AD | Director | 16 November 1997 | Active |
Flat 5 2 Gilbert Rd, Swanage, BH19 1DU | Director | - | Active |
Pier View Seymer Road, Swanage, BH19 2AQ | Director | - | Active |
7 Pier View Flat, Seymer Road, Swanage, BH19 2AQ | Director | 13 November 1994 | Active |
Herston Cross House, 230 High, Street, Swanage, Dorset, BH19 2PQ | Director | 18 November 2001 | Active |
4 Pier View, Seymer Road, Swanage, BH19 2AQ | Director | 13 November 1994 | Active |
Herston Cross House, 230 High, Street, Swanage, Dorset, BH19 2PQ | Director | 13 November 1994 | Active |
24 Brownlow Road, London, NW10 9QL | Director | 28 November 1999 | Active |
Flat 8, Pier View Flats Seymer Road, Swanage, BH19 2LP | Director | 27 October 1991 | Active |
Herston Cross House, 230 High, Street, Swanage, Dorset, BH19 2PQ | Director | 12 November 1995 | Active |
26 Brownlow Road, London, NW10 9QL | Director | 28 November 1999 | Active |
6 Pier View, Seymer Road, Swanage, BH19 2AQ | Director | 21 November 1993 | Active |
6 Pier View, Seymer Road, Swanage, BH19 2AQ | Director | - | Active |
51 Pebblemoor, Edlesborough, Dunstable, LU6 2HZ | Director | 18 November 2001 | Active |
18 Hill View Road, Swanage, BH19 2QX | Director | - | Active |
The Peveril Inn, 1 High Street, Swanage, BH19 2LN | Director | 21 November 1993 | Active |
Mrs Judith Lilley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1939 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Herston Cross House, 230 High Street, Swanage, United Kingdom, BH19 2PQ |
Nature of control | : |
|
Mr Richard Austin Loyd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1955 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Herston Cross House, 230 High Street, Swanage, United Kingdom, BH19 2PQ |
Nature of control | : |
|
Mr John Mervyn Dennis Webb | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1948 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Herston Cross House, 230 High Street, Swanage, United Kingdom, BH19 2PQ |
Nature of control | : |
|
Mrs Lorna Elizabeth Mary Watts | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1948 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Herston Cross House, 230 High Street, Swanage, United Kingdom, BH19 2PQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-20 | Address | Change registered office address company with date old address new address. | Download |
2020-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-04 | Officers | Appoint person director company with name date. | Download |
2019-12-03 | Officers | Appoint person director company with name date. | Download |
2019-12-03 | Officers | Appoint person director company with name date. | Download |
2019-12-03 | Officers | Termination director company with name termination date. | Download |
2019-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-11-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-27 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-29 | Officers | Termination director company with name termination date. | Download |
2015-11-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-30 | Annual return | Annual return company with made up date no member list. | Download |
2015-05-19 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.