This company is commonly known as Portland Place Bournemouth Limited. The company was founded 25 years ago and was given the registration number 03702157. The firm's registered office is in WIMBORNE. You can find them at 7 The Square, , Wimborne, Dorset. This company's SIC code is 98000 - Residents property management.
Name | : | PORTLAND PLACE BOURNEMOUTH LIMITED |
---|---|---|
Company Number | : | 03702157 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 January 1999 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7 The Square, Wimborne, Dorset, BH21 1JA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The White House, Verwood Road, Three Legged Cross, Wimborne, England, BH21 6RW | Secretary | 03 January 2013 | Active |
7 Portland Place, Braidley Road, Bournemouth, BH2 6JY | Director | 30 June 2000 | Active |
7, The Square, Wimborne, BH21 1JA | Director | 14 June 2006 | Active |
94 Green Road, Poole, BH15 1QP | Secretary | 05 March 1999 | Active |
30 Mossley Avenue, Poole, BH12 5DZ | Secretary | 13 September 2000 | Active |
Dickens House, 15 West Borough, Wimborne, BH21 1LT | Secretary | 01 June 2001 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 27 January 1999 | Active |
C/O Countrywide Residential Lettings Ltd, 4th Floor Thamesgate House, Victoria Avenue, Southend On Sea, England, SS2 6DF | Corporate Secretary | 14 May 2009 | Active |
113 Old Christchurch Road, Bournemouth, BH1 1EP | Corporate Secretary | 22 November 2004 | Active |
10 Portland Place, Braidley Road, Bournemouth, BH2 6JY | Director | 30 June 2000 | Active |
94 Green Road, Poole, BH15 1QP | Director | 05 March 1999 | Active |
7, The Square, Wimborne, BH21 1JA | Director | 15 September 2014 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 27 January 1999 | Active |
25 Wood Avenue, Hockley, SS5 5NU | Director | 30 June 2000 | Active |
7, The Square, Wimborne, BH21 1JA | Director | 22 March 2018 | Active |
The Coach House, 33 Cavendish Road, Bournemouth, BH1 1QZ | Director | 05 March 1999 | Active |
4 Portland Place, Braidley Road, Bournemouth, BH2 6JY | Director | 30 June 2000 | Active |
2 Portland Place, Braidley Road, Bournemouth, BH2 6JY | Director | 05 March 2004 | Active |
10 Portland Place, Braidley Road, Bournemouth, BH2 6JY | Director | 08 June 2006 | Active |
3 Portland Place, Braidley Road, Bournemouth, BH2 6JY | Director | 02 March 2004 | Active |
9 Portland Place, Braidley Road, Bournemouth, BH2 6JY | Director | 30 June 2000 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 27 January 1999 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-22 | Officers | Termination director company with name termination date. | Download |
2024-03-19 | Accounts | Accounts with accounts type micro entity. | Download |
2024-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-21 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-25 | Officers | Change person director company with change date. | Download |
2022-10-25 | Officers | Change person director company with change date. | Download |
2022-10-25 | Officers | Termination director company with name termination date. | Download |
2022-03-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-24 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-19 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-13 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-26 | Officers | Appoint person director company with name date. | Download |
2018-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-31 | Accounts | Accounts with accounts type micro entity. | Download |
2017-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-02-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-02-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.