This company is commonly known as Pontcombe Estates. The company was founded 20 years ago and was given the registration number 04801372. The firm's registered office is in DORCHESTER. You can find them at Wadebridge House 16 Wadebridge Square, Poundbury, Dorchester, Dorset. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | PONTCOMBE ESTATES |
---|---|---|
Company Number | : | 04801372 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 June 2003 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Wadebridge House 16 Wadebridge Square, Poundbury, Dorchester, Dorset, DT1 3AQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wadebridge House, 16 Wadebridge Square, Poundbury, Dorchester, DT1 3AQ | Secretary | 26 March 2012 | Active |
Wadebridge House, 16 Wadebridge Square, Poundbury, Dorchester, United Kingdom, DT1 3AQ | Director | 17 June 2003 | Active |
Wadebridge House, 16 Wadebridge Square, Poundbury, Dorchester, United Kingdom, DT1 3AQ | Director | 17 June 2003 | Active |
18 Maumbury Road, Dorchester, DT1 1QN | Secretary | 29 June 2005 | Active |
Flat B, 163 Abbotsbury Road, Weymouth, DT4 0JX | Secretary | 17 June 2003 | Active |
13, Rodden Row, Abbotsbury, England, DT3 4JL | Corporate Secretary | 21 June 2007 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 17 June 2003 | Active |
Flat 7, 35 Pont Street, London, England, SW1X 0BB | Director | 08 December 2005 | Active |
The Laurels, 45a Preston Road, Weymouth, DT3 6PX | Director | 29 October 2007 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 17 June 2003 | Active |
Mrs Clare Mayo Evelyn Capper | ||
Notified on | : | 14 September 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1973 |
Nationality | : | British |
Address | : | Wadebridge House, 16 Wadebridge Square, Dorchester, DT1 3AQ |
Nature of control | : |
|
Matthew David Rimmer | ||
Notified on | : | 14 September 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1987 |
Nationality | : | British |
Address | : | Wadebridge House, 16 Wadebridge Square, Dorchester, DT1 3AQ |
Nature of control | : |
|
Michael Rossiter | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1948 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Wadebridge House, 16 Wadebridge Square, Dorchester, United Kingdom, DT1 3AQ |
Nature of control | : |
|
Susan Warren | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1942 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Wadebridge House, 16 Wadebridge Square, Dorchester, United Kingdom, DT1 3AQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-17 | Capital | Capital allotment new class of shares. | Download |
2023-11-09 | Capital | Capital variation of rights attached to shares. | Download |
2023-10-13 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-13 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-26 | Capital | Capital name of class of shares. | Download |
2023-09-26 | Incorporation | Memorandum articles. | Download |
2023-09-26 | Resolution | Resolution. | Download |
2023-09-26 | Capital | Capital variation of rights attached to shares. | Download |
2023-09-21 | Capital | Capital allotment new class of shares. | Download |
2023-07-21 | Officers | Change person secretary company with change date. | Download |
2023-06-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-01 | Miscellaneous | Court order. | Download |
2022-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-10 | Miscellaneous | Legacy. | Download |
2021-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-25 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-24 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-03-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.