This company is commonly known as Selfridges Management Company Limited. The company was founded 5 years ago and was given the registration number 11811879. The firm's registered office is in RINGWOOD. You can find them at Suite 5, Market Place, Ringwood, . This company's SIC code is 98000 - Residents property management.
Name | : | SELFRIDGES MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 11811879 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 February 2019 |
End of financial year | : | 28 February 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 5, Market Place, Ringwood, England, BH24 1AP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Rose Gardens, Christchurch, England, BH23 4FW | Director | 13 April 2021 | Active |
5, Rose Gardens, Christchurch, England, BH23 4FW | Director | 13 April 2021 | Active |
14a Haven Road, Canford Cliffs, Poole, BH13 7LP | Secretary | 07 February 2019 | Active |
14a Haven Road, Canford Cliffs, Poole, BH13 7LP | Director | 07 February 2019 | Active |
14a Haven Road, Canford Cliffs, Poole, BH13 7LP | Director | 07 February 2019 | Active |
Mr Nama Acheampong Adusei | ||
Notified on | : | 07 June 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1 Rose Gardens, Rose Gardens, Christchurch, England, BH23 4FW |
Nature of control | : |
|
Mr Michael Ernest Dobkin | ||
Notified on | : | 07 June 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1 Rose Gardens, Rose Gardens, Christchurch, England, BH23 4FW |
Nature of control | : |
|
Mr Michael Ernest Dobkin | ||
Notified on | : | 07 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 5, Market Place, Ringwood, England, BH24 1AP |
Nature of control | : |
|
Mr Ian Michael David Dunesy | ||
Notified on | : | 07 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1964 |
Nationality | : | British |
Address | : | 14a Haven Road, Canford Cliffs, Poole, BH13 7LP |
Nature of control | : |
|
Mr Hashem Karimzadeh-Ardabili | ||
Notified on | : | 07 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1958 |
Nationality | : | British |
Address | : | 14a Haven Road, Canford Cliffs, Poole, BH13 7LP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-07-19 | Gazette | Gazette dissolved compulsory. | Download |
2022-05-03 | Gazette | Gazette notice compulsory. | Download |
2021-08-16 | Address | Change registered office address company with date old address new address. | Download |
2021-06-25 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-16 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-07 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-07 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-13 | Officers | Termination secretary company with name termination date. | Download |
2021-04-13 | Officers | Appoint person director company with name date. | Download |
2021-04-13 | Officers | Termination director company with name termination date. | Download |
2021-04-13 | Officers | Termination director company with name termination date. | Download |
2021-04-13 | Officers | Appoint person director company with name date. | Download |
2021-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-14 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-17 | Address | Change registered office address company with date old address new address. | Download |
2020-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-07 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.