This company is commonly known as Sheraton Park (west Cliff) Management Limited. The company was founded 25 years ago and was given the registration number 03672516. The firm's registered office is in BOURNEMOUTH. You can find them at House And Son Lansdowne House, Christchurch Road, Bournemouth, Dorset. This company's SIC code is 98000 - Residents property management.
Name | : | SHERATON PARK (WEST CLIFF) MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 03672516 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 November 1998 |
End of financial year | : | 28 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | House And Son Lansdowne House, Christchurch Road, Bournemouth, Dorset, England, BH1 3JW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lansdowne House, Christchurch Road, Bournemouth, United Kingdom, BH1 3JW | Corporate Secretary | 27 February 2024 | Active |
House And Son, Lansdowne House, Christchurch Road, Bournemouth, England, BH1 3JW | Director | 02 November 2021 | Active |
House And Son, Lansdowne House, Christchurch Road, Bournemouth, England, BH1 3JW | Director | 29 September 2021 | Active |
House And Son, Lansdowne House, Christchurch Road, Bournemouth, England, BH1 3JW | Director | 01 October 2021 | Active |
21 Edifred Road, Bournemouth, BH9 3PB | Secretary | 01 December 1999 | Active |
1-3 Seamoor Road, Westbourne, Bournemouth, BH4 9AA | Secretary | 01 February 2006 | Active |
78 Castle Lane West, Bournemouth, BH9 3JU | Secretary | 14 November 2003 | Active |
3 Milner Road, Bournemouth, BH4 8AD | Secretary | 23 November 1998 | Active |
1-3, Seamoor Road, Bournemouth, United Kingdom, BH4 9AA | Corporate Secretary | 23 November 2011 | Active |
1-3, Seamoor Road, Bournemouth, United Kingdom, BH4 9AA | Corporate Secretary | 23 November 2010 | Active |
78 Castle Lane West, Bournemouth, BH9 3JU | Director | 01 December 1999 | Active |
Lanterns 77 Frenchay Close, Frenchay, Bristol, BS16 2QJ | Director | 17 December 2005 | Active |
Saplings Cold Ash Hill, Cold Ash, Newbury, RG18 9PH | Director | 24 January 2004 | Active |
Saplings Cold Ash Hill, Cold Ash, Newbury, RG18 9PH | Director | 15 July 2000 | Active |
Oakberry, Mill Lane, Hook End, Brentwood, CM15 0NZ | Director | 28 December 2006 | Active |
1-3, Seamoor Road, Bournemouth, BH4 9AA | Director | 19 March 2010 | Active |
7, Sheraton Park 7 Milner Road, West Overcliff, Bournemouth, United Kingdom, BH4 8AD | Director | 08 February 2008 | Active |
Flat 3 Sheraton Park, 7 Milner Road, West Cliff, Bournemouth, BH4 8AD | Director | 19 March 2010 | Active |
Flat 1 Sheraton Park, 7 Milner Road, Bournemouth, BH4 8AD | Director | 15 October 2005 | Active |
Flat 1 Sheraton Park, 7 Milner Road, Bournemouth, BH4 8AD | Director | 15 July 2000 | Active |
House And Son, Lansdowne House, Christchurch Road, Bournemouth, England, BH1 3JW | Director | 14 August 2017 | Active |
3 Milner Road, Bournemouth, BH4 8AD | Director | 23 November 1998 | Active |
Flat 2 Sheraton Park, 7 Milner Road, Bournemouth, BH4 8AD | Director | 24 January 2004 | Active |
Flat 2 Sheraton Park, 7 Milner Road, Bournemouth, BH4 8AD | Director | 15 July 2000 | Active |
1-3 Seamoor Road, Westbourne, Bournemouth, BH4 9AA | Director | 16 May 2014 | Active |
Flat 3 Sheraton Park, 7 Milner Road, Bournemouth, BH4 8AD | Director | 24 January 2004 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-06 | Accounts | Accounts with accounts type dormant. | Download |
2024-03-28 | Officers | Appoint corporate secretary company with name date. | Download |
2023-12-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-05 | Accounts | Accounts with accounts type dormant. | Download |
2022-12-29 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-01 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-03 | Officers | Appoint person director company with name date. | Download |
2021-10-07 | Officers | Appoint person director company with name date. | Download |
2021-09-29 | Officers | Appoint person director company with name date. | Download |
2021-09-29 | Officers | Termination director company with name termination date. | Download |
2021-08-31 | Officers | Termination director company with name termination date. | Download |
2021-06-08 | Officers | Termination director company with name termination date. | Download |
2021-03-02 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-06 | Accounts | Accounts with accounts type dormant. | Download |
2019-11-26 | Officers | Termination secretary company with name termination date. | Download |
2019-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-20 | Address | Change registered office address company with date old address new address. | Download |
2019-02-14 | Accounts | Accounts with accounts type dormant. | Download |
2018-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-15 | Officers | Termination director company with name termination date. | Download |
2018-02-21 | Accounts | Accounts with accounts type dormant. | Download |
2018-01-08 | Officers | Appoint person director company with name date. | Download |
2018-01-08 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.