This company is commonly known as Ships Point Limited. The company was founded 22 years ago and was given the registration number 04237684. The firm's registered office is in BOURNE END. You can find them at Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire. This company's SIC code is 98000 - Residents property management.
Name | : | SHIPS POINT LIMITED |
---|---|---|
Company Number | : | 04237684 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 June 2001 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, United Kingdom, SL8 5QH |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Thamesbourne Lodge Station Road, Bourne End, Buckinghamshire, United Kingdom, SL8 5QH | Corporate Secretary | 04 February 2014 | Active |
Flat 9 Ships Point, 10 Alton Road, Poole, England, BH14 8SL | Director | 14 November 2011 | Active |
Flat 4 Ships Point, 10 Alton Road, Poole, BH14 8SL | Director | 29 November 2002 | Active |
1 Gulliver Close, Lilliput, BH14 8LB | Secretary | 25 December 2002 | Active |
2 Whitecliff Road, Poole, BH14 8DU | Secretary | 20 June 2001 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 20 June 2001 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 20 June 2001 | Active |
Flat 7, 10 Alton Road, Poole, BH14 8SL | Director | 10 November 2008 | Active |
Flat 3 Ships Point, 10 Alton Road, Parkstone Poole, BH14 8TF | Director | 29 November 2002 | Active |
Flat 8 Ships Point, 10 Alton Road, Poole, BH14 8TF | Director | 14 March 2002 | Active |
The Coach House, 33 Cavendish Road, Bournemouth, BH1 1QZ | Director | 20 June 2001 | Active |
Flat 1, Ships Point 10 Alton Road, Poole, BH14 8SL | Director | 11 December 2006 | Active |
50 Broadwater Avenue, Poole, BH14 8QJ | Director | 22 August 2002 | Active |
31 Church Street, Old Isleworth, TW7 6BE | Director | 29 November 2002 | Active |
Apartment 6, Ships Point, 10 Alton Road, Poole, BH14 8SL | Director | 29 November 2002 | Active |
Flat 7 Ships Point, 10 Alton Road, Poole, BH14 8TF | Director | 29 November 2002 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 20 June 2001 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Accounts | Accounts with accounts type dormant. | Download |
2024-02-05 | Officers | Termination director company with name termination date. | Download |
2023-11-20 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2023-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-22 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-09 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-07 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-05 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-10 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-06-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-27 | Accounts | Accounts with accounts type dormant. | Download |
2017-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-19 | Accounts | Accounts with accounts type dormant. | Download |
2016-07-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-11 | Officers | Change person director company with change date. | Download |
2016-01-13 | Address | Change registered office address company with date old address new address. | Download |
2015-07-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-14 | Accounts | Accounts with accounts type dormant. | Download |
2014-11-24 | Accounts | Accounts with accounts type dormant. | Download |
2014-07-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-02-05 | Officers | Termination secretary company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.