UKBizDB.co.uk

POUNDBURY (MANCO 3) LIMITED

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

This company is commonly known as Poundbury (manco 3) Limited. The company was founded 20 years ago and was given the registration number 04969598. 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 3) LIMITED
Company Number:04969598
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 November 2003
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

Secretary06 June 2017Active
Unity Chambers, 34 High East Street, Dorchester, DT1 1HA

Director27 February 2019Active
Unity Chambers, 34 High East Street, Dorchester, DT1 1HA

Director19 June 2023Active
Unity Chambers, 34 High East Street, Dorchester, DT1 1HA

Director27 February 2019Active
Unity Chambers, 34 High East Street, Dorchester, DT1 1HA

Director25 September 2017Active
Unity Chambers, 34 High East Street, Dorchester, DT1 1HA

Director07 October 2016Active
Unity Chambers, 34 High East Street, Dorchester, DT1 1HA

Director03 November 2020Active
25 Church Ground, South Marston, Swindon, SN3 4FL

Secretary03 June 2004Active
Unity Chambers, 34 High East Street, Dorchester, DT1 1HA

Secretary22 April 2015Active
3, Merriefield Close, Broadstone, BH18 8DG

Secretary13 March 2006Active
66 Lincoln's Inn Fields, London, WC2A 3LH

Corporate Nominee Secretary19 November 2003Active
2, Hamble Springs, Bishops Waltham, Southampton, SO32 1SG

Director14 March 2006Active
Unity Chambers, 34 High East Street, Dorchester, DT1 1HA

Director12 December 2016Active
25 Church Ground, South Marston, Swindon, SN3 4FL

Director03 June 2004Active
33, East Street, Havant, England, PO9 1AA

Director06 January 2011Active
5, Headland Warren, Poundbury, Dorchester, DT1 3TH

Director29 April 2010Active
Hillfields House, Matford Court, Sigford Road, Exeter, England, EX2 8NL

Director30 July 2013Active
Trinity Lodge, Godmanstone, Dorchester, DT2 7AQ

Director03 June 2004Active
Unity Chambers, 34 High East Street, Dorchester, DT1 1HA

Director18 May 2016Active
Darby House, Darby Lane Burton Bradstock, Bridport, DT6 4QX

Director03 June 2004Active
Alan Wing House, Holmead Walk, Poundbury, Dorchester, DT1 3GE

Director24 April 2010Active
55, Great Cranford Street, Poundbury, Dorchester, DT1 3SQ

Director18 May 2016Active
Unity Chambers, 34 High East Street, Dorchester, DT1 1HA

Director26 June 2014Active
Unity Chambers, 34 High East Street, Dorchester, DT1 1HA

Director31 March 2017Active
Unity Chambers, 34 High East Street, Dorchester, DT1 1HA

Director03 November 2020Active
2 Branksea Avenue, Hamworthy, Poole, BH15 4DW

Director03 June 2004Active
9, Hessary Street, Poundbury, Dorchester, DT1 3SF

Director14 April 2010Active
26, St. John Way, Poundbury, Dorchester, England, DT1 2FG

Director08 March 2016Active
66 Lincoln's Inn Fields, London, WC2A 3LH

Corporate Nominee Director19 November 2003Active
66 Lincoln's Inn Fields, London, WC2A 3LH

Corporate Nominee Director19 November 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:06 April 2016
Status:Active
Date of birth:November 1948
Nationality:British
Address:10, Buckingham Gate, London, SW1E 6LA
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 (6 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
2024-04-11Accounts

Accounts with accounts type total exemption full.

Download
2024-04-11Capital

Capital allotment shares.

Download
2024-02-15Officers

Change person secretary company with change date.

Download
2023-12-01Confirmation statement

Confirmation statement with updates.

Download
2023-06-27Officers

Appoint person director company with name date.

Download
2023-03-02Accounts

Accounts with accounts type total exemption full.

Download
2022-12-01Officers

Termination director company with name termination date.

Download
2022-11-30Confirmation statement

Confirmation statement with updates.

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
2022-03-07Accounts

Accounts with accounts type total exemption full.

Download
2021-11-24Confirmation statement

Confirmation statement with no updates.

Download
2021-07-09Capital

Capital allotment shares.

Download
2021-04-08Capital

Capital allotment shares.

Download
2021-03-08Accounts

Accounts with accounts type total exemption full.

Download
2021-02-10Officers

Change person director company with change date.

Download
2021-01-05Confirmation statement

Confirmation statement with updates.

Download
2021-01-05Capital

Capital allotment shares.

Download
2021-01-04Officers

Termination director company with name termination date.

Download
2020-11-12Officers

Appoint person director company with name date.

Download
2020-11-12Officers

Appoint person director company with name date.

Download
2020-08-14Capital

Capital allotment shares.

Download
2020-02-24Accounts

Accounts with accounts type total exemption full.

Download
2019-11-28Confirmation statement

Confirmation statement with updates.

Download
2019-11-22Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.