UKBizDB.co.uk

POUNDBURY (MANCO 2) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Poundbury (manco 2) Limited. The company was founded 26 years ago and was given the registration number 03568444. The firm's registered office is in DORCHESTER. You can find them at Unity Chambers, 34 High East Street, Dorchester, Dorset. This company's SIC code is 98000 - Residents property management.

Company Information

Name:POUNDBURY (MANCO 2) LIMITED
Company Number:03568444
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 May 1998
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Unity Chambers, 34 High East Street, Dorchester, Dorset, DT1 1HA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unity Chambers, 34 High East Street, Dorchester, DT1 1HA

Director31 August 2020Active
Poundbury Famhoouse, Bridport Road, Poundbury, Dorchester, England, DT1 3RT

Director09 April 2019Active
Unity Chambers, 34 High East Street, Dorchester, DT1 1HA

Director20 September 2022Active
Unity Chambers, 34 High East Street, Dorchester, DT1 1HA

Director03 February 2023Active
Poundbury Farmhouse, Bridport Road, Poundbury, Dorchester, England, DT1 3RT

Director09 April 2019Active
Unity Chambers, 34 High East Street, Dorchester, DT1 1HA

Director16 February 2022Active
Trinity Lodge, Godmanstone, Dorchester, DT2 7AQ

Secretary09 November 2000Active
Cherry Tree Cottage, 3 Long Bredy, Dorchester, DT2 9HW

Secretary12 April 2005Active
10 Buckingham Gate, London, SW1E 6LA

Secretary30 June 1998Active
33, Peverell Avenue East, Poundbury, Dorchester, England, DT1 3RH

Secretary13 June 2014Active
66 Lincoln's Inn Fields, London, WC2A 3LH

Corporate Nominee Secretary21 May 1998Active
Combe House 6 Penhale Walk, Poundbury, Dorchester, DT1 3WL

Director12 March 2002Active
2 Whitecross Square, Dorchester, DT1 3RA

Director19 May 2005Active
4 Rogers Close, Tiverton, EX16 6UW

Director03 February 2003Active
Hillfields House, Sigford Road, Marsh Barton Trading Estate, Exeter, England, EX2 8NL

Director30 July 2013Active
Unity Chambers, 34 High East Street, Dorchester, DT1 1HA

Director01 May 2018Active
Trinity Lodge, Godmanstone, Dorchester, DT2 7AQ

Director25 October 1999Active
Unity Chambers, 34 High East Street, Dorchester, DT1 1HA

Director19 May 2017Active
9 Netherton Street, Poundbury, Dorchester, DT1 3WQ

Director09 April 2002Active
Unity Chambers, 34 High East Street, Dorchester, DT1 1HA

Director30 September 2020Active
Cherry Tree Cottage, 3 Long Bredy, Dorchester, DT2 9HW

Director12 April 2005Active
1, Holmead Square, Poundbury, Dorchester, DT1 3FH

Director14 November 2003Active
10 Buckingham Gate, London, SW1E 6LA

Director30 June 1998Active
Unity Chambers, 34 High East Street, Dorchester, DT1 1HA

Director13 June 2014Active
Unity Chambers, 34 High East Street, Dorchester, DT1 1HA

Director30 September 2020Active
1 Winslade Street, Poundbury, Dorchester, DT1 3WH

Director26 April 2004Active
1 Netherton Street, Dorchester, DT1 3WQ

Director09 April 2002Active
11 Peverell Avenue East, Poundbury, Dorchester, DT1 3WE

Director25 July 2003Active
1 Haylands Close, Poundbury, Dorchester, DT1 3WR

Director06 October 2003Active
24, Peverell Avenue West, Poundbury, Dorchester, England, DT1 3SU

Director04 December 2015Active
25 Victor Jackson Avenue, Dorchester, DT1 3GY

Director06 July 2005Active
2 Hintock Street, Poundbury, Dorchester, DT1 3FB

Director19 April 2001Active
33 Anhalt Road, London, SW11 4NZ

Director30 June 1998Active
Unity Chambers, 34 High East Street, Dorchester, DT1 1HA

Director20 March 2020Active
1 Ducks Orchard Main Road, Exminster, Exeter, EX6 8UZ

Director03 February 2003Active

People with Significant Control

The Duke Of Cornwall William Arthur Philip Louis Windsor
Notified on:08 September 2022
Status:Active
Date of birth:June 1982
Nationality:British
Country of residence:England
Address:10, Buckingham Gate, London, England, SW1E 6LA
Nature of control:
  • Significant influence or control
The Duke Of Cornwall Charles Philip Arthur George Windsor
Notified on:10 August 2018
Status:Active
Date of birth:November 1948
Nationality:British
Country of residence:England
Address:Duchy Of Cornwall, 10 Buckingham Gate, London, England, SW1E 6LA
Nature of control:
  • Significant influence or control
Hrh Charles Philip Arthur George Prince Of Wales/Duke Of Cornwall
Notified on:06 April 2016
Status:Active
Date of birth:November 1949
Nationality:British
Address:Unity Chambers, Dorchester, DT1 1HA
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Accounts

Accounts with accounts type total exemption full.

Download
2024-01-21Officers

Termination director company with name termination date.

Download
2024-01-15Capital

Capital allotment shares.

Download
2023-04-28Confirmation statement

Confirmation statement with updates.

Download
2023-04-28Capital

Capital allotment shares.

Download
2023-02-24Accounts

Accounts with accounts type micro entity.

Download
2023-02-10Officers

Appoint person director company with name date.

Download
2023-02-01Capital

Capital allotment shares.

Download
2022-10-12Persons with significant control

Notification of a person with significant control.

Download
2022-10-11Persons with significant control

Cessation of a person with significant control.

Download
2022-10-03Capital

Capital allotment shares.

Download
2022-09-23Officers

Appoint person director company with name date.

Download
2022-09-01Officers

Termination director company with name termination date.

Download
2022-06-01Confirmation statement

Confirmation statement with updates.

Download
2022-05-25Capital

Capital allotment shares.

Download
2022-05-03Officers

Termination director company with name termination date.

Download
2022-02-17Officers

Appoint person director company with name date.

Download
2022-02-17Officers

Termination director company with name termination date.

Download
2022-02-17Accounts

Accounts with accounts type total exemption full.

Download
2022-01-26Capital

Capital allotment shares.

Download
2021-07-09Capital

Capital allotment shares.

Download
2021-06-01Confirmation statement

Confirmation statement with updates.

Download
2021-05-18Capital

Capital allotment shares.

Download
2021-04-08Capital

Capital allotment shares.

Download
2021-03-11Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.