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.
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 | : |
|
Registered Address | : | Unity Chambers, 34 High East Street, Dorchester, Dorset, DT1 1HA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unity Chambers, 34 High East Street, Dorchester, DT1 1HA | Director | 31 August 2020 | Active |
Poundbury Famhoouse, Bridport Road, Poundbury, Dorchester, England, DT1 3RT | Director | 09 April 2019 | Active |
Unity Chambers, 34 High East Street, Dorchester, DT1 1HA | Director | 20 September 2022 | Active |
Unity Chambers, 34 High East Street, Dorchester, DT1 1HA | Director | 03 February 2023 | Active |
Poundbury Farmhouse, Bridport Road, Poundbury, Dorchester, England, DT1 3RT | Director | 09 April 2019 | Active |
Unity Chambers, 34 High East Street, Dorchester, DT1 1HA | Director | 16 February 2022 | Active |
Trinity Lodge, Godmanstone, Dorchester, DT2 7AQ | Secretary | 09 November 2000 | Active |
Cherry Tree Cottage, 3 Long Bredy, Dorchester, DT2 9HW | Secretary | 12 April 2005 | Active |
10 Buckingham Gate, London, SW1E 6LA | Secretary | 30 June 1998 | Active |
33, Peverell Avenue East, Poundbury, Dorchester, England, DT1 3RH | Secretary | 13 June 2014 | Active |
66 Lincoln's Inn Fields, London, WC2A 3LH | Corporate Nominee Secretary | 21 May 1998 | Active |
Combe House 6 Penhale Walk, Poundbury, Dorchester, DT1 3WL | Director | 12 March 2002 | Active |
2 Whitecross Square, Dorchester, DT1 3RA | Director | 19 May 2005 | Active |
4 Rogers Close, Tiverton, EX16 6UW | Director | 03 February 2003 | Active |
Hillfields House, Sigford Road, Marsh Barton Trading Estate, Exeter, England, EX2 8NL | Director | 30 July 2013 | Active |
Unity Chambers, 34 High East Street, Dorchester, DT1 1HA | Director | 01 May 2018 | Active |
Trinity Lodge, Godmanstone, Dorchester, DT2 7AQ | Director | 25 October 1999 | Active |
Unity Chambers, 34 High East Street, Dorchester, DT1 1HA | Director | 19 May 2017 | Active |
9 Netherton Street, Poundbury, Dorchester, DT1 3WQ | Director | 09 April 2002 | Active |
Unity Chambers, 34 High East Street, Dorchester, DT1 1HA | Director | 30 September 2020 | Active |
Cherry Tree Cottage, 3 Long Bredy, Dorchester, DT2 9HW | Director | 12 April 2005 | Active |
1, Holmead Square, Poundbury, Dorchester, DT1 3FH | Director | 14 November 2003 | Active |
10 Buckingham Gate, London, SW1E 6LA | Director | 30 June 1998 | Active |
Unity Chambers, 34 High East Street, Dorchester, DT1 1HA | Director | 13 June 2014 | Active |
Unity Chambers, 34 High East Street, Dorchester, DT1 1HA | Director | 30 September 2020 | Active |
1 Winslade Street, Poundbury, Dorchester, DT1 3WH | Director | 26 April 2004 | Active |
1 Netherton Street, Dorchester, DT1 3WQ | Director | 09 April 2002 | Active |
11 Peverell Avenue East, Poundbury, Dorchester, DT1 3WE | Director | 25 July 2003 | Active |
1 Haylands Close, Poundbury, Dorchester, DT1 3WR | Director | 06 October 2003 | Active |
24, Peverell Avenue West, Poundbury, Dorchester, England, DT1 3SU | Director | 04 December 2015 | Active |
25 Victor Jackson Avenue, Dorchester, DT1 3GY | Director | 06 July 2005 | Active |
2 Hintock Street, Poundbury, Dorchester, DT1 3FB | Director | 19 April 2001 | Active |
33 Anhalt Road, London, SW11 4NZ | Director | 30 June 1998 | Active |
Unity Chambers, 34 High East Street, Dorchester, DT1 1HA | Director | 20 March 2020 | Active |
1 Ducks Orchard Main Road, Exminster, Exeter, EX6 8UZ | Director | 03 February 2003 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-21 | Officers | Termination director company with name termination date. | Download |
2024-01-15 | Capital | Capital allotment shares. | Download |
2023-04-28 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-28 | Capital | Capital allotment shares. | Download |
2023-02-24 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-10 | Officers | Appoint person director company with name date. | Download |
2023-02-01 | Capital | Capital allotment shares. | Download |
2022-10-12 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-03 | Capital | Capital allotment shares. | Download |
2022-09-23 | Officers | Appoint person director company with name date. | Download |
2022-09-01 | Officers | Termination director company with name termination date. | Download |
2022-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-25 | Capital | Capital allotment shares. | Download |
2022-05-03 | Officers | Termination director company with name termination date. | Download |
2022-02-17 | Officers | Appoint person director company with name date. | Download |
2022-02-17 | Officers | Termination director company with name termination date. | Download |
2022-02-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-26 | Capital | Capital allotment shares. | Download |
2021-07-09 | Capital | Capital allotment shares. | Download |
2021-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-18 | Capital | Capital allotment shares. | Download |
2021-04-08 | Capital | Capital allotment shares. | Download |
2021-03-11 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.