This company is commonly known as Shore Close Flats Limited. The company was founded 61 years ago and was given the registration number 00755304. The firm's registered office is in LYMINGTON. You can find them at 7 Lynwood Court, Priestlands Place, Lymington, Hampshire. This company's SIC code is 98000 - Residents property management.
Name | : | SHORE CLOSE FLATS LIMITED |
---|---|---|
Company Number | : | 00755304 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 March 1963 |
End of financial year | : | 29 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7 Lynwood Court, Priestlands Place, Lymington, Hampshire, SO41 9GA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Cottesmore Farm House, Cottesmore Lane Ewelme, Wallingford, OX10 6HD | Secretary | 26 November 1995 | Active |
2 Cottesmore Farm House, Cottesmore Lane Ewelme, Wallingford, OX10 6HD | Director | 09 January 1994 | Active |
2 Cottesmore Farm House, Cottesmore Lane Ewelme, Wallingford, OX10 6HD | Director | 09 January 1994 | Active |
2 Shore Close, Westover Road, Milford On Sea, Lymington, England, SO41 0SY | Director | 21 May 2019 | Active |
2 Shore Close, Westover Road, Milford On Sea, SO41 0SY | Secretary | - | Active |
4 Shore Close, Milford On Sea, Lymington, SO41 0SY | Director | - | Active |
4 Shore Close, Milford On Sea, Lymington, SO41 0SY | Director | - | Active |
3 Shore Close, Milford On Sea, Lymington, SO41 0SY | Director | - | Active |
Manor Field, Lymington Road Milford On Sea, Lymington, SO41 0QL | Director | - | Active |
4 Shore Close Flats, Milford On Sea, SO41 0SY | Director | 09 February 1997 | Active |
4, Shore Close, Milford On Sea, SO41 0SY | Director | 28 August 2008 | Active |
4, Westover Road, Milford On Sea, Lymington, SO41 0SY | Director | 09 February 1997 | Active |
3 Shore Close, Westover Road, Milford On Sea, SO41 0SY | Director | 30 April 2001 | Active |
14 Chiltern Close, Crown Lane Benson, Wallingford, OX10 6LG | Director | 09 January 1994 | Active |
Hubert's Folly, Marley Mount, Sway, Lymington, England, SO41 6EP | Director | 20 September 2007 | Active |
Flat 3, 8 Rockstone Place, Southampton, England, SO15 2GQ | Director | 26 June 2014 | Active |
2 Shore Close, Westover Road, Milford On Sea, SO41 0SY | Director | 20 December 2002 | Active |
2 Shore Close, Westover Road, Milford On Sea, SO41 0SY | Director | - | Active |
6 Maunsel Street, London, SW1P 2QL | Director | 20 December 2002 | Active |
The Manor, Cropthorne, Pershore, WR10 3LT | Director | 19 April 2007 | Active |
Ms Caroline Jane Notcutt | ||
Notified on | : | 09 March 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2 Shore Close, Westover Road, Lymington, England, SO41 0SY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Accounts | Accounts with accounts type micro entity. | Download |
2024-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-04 | Officers | Change person director company with change date. | Download |
2023-12-04 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-18 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-01 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-22 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-21 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2021-05-13 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-12 | Officers | Termination director company with name termination date. | Download |
2021-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-09 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-10 | Officers | Appoint person director company with name date. | Download |
2019-06-03 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-30 | Officers | Termination director company with name termination date. | Download |
2018-05-15 | Accounts | Accounts with accounts type micro entity. | Download |
2018-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-13 | Officers | Change person director company with change date. | Download |
2018-02-13 | Officers | Change person director company with change date. | Download |
2018-01-31 | Officers | Change person director company with change date. | Download |
2018-01-29 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.