This company is commonly known as Southbourne Property Holding Company Limited. The company was founded 70 years ago and was given the registration number 00527021. The firm's registered office is in POOLE. You can find them at Towngate House, 2-8 Parkstone Road, Poole, Dorset. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | SOUTHBOURNE PROPERTY HOLDING COMPANY LIMITED |
---|---|---|
Company Number | : | 00527021 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 December 1953 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Towngate House, 2-8 Parkstone Road, Poole, Dorset, BH15 2PW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Brackenwood, 21a Bury Road, Branksome Park, Poole, United Kingdom, BH13 7DE | Director | 12 May 2008 | Active |
9 Hocombe Wood Road, Chandlers Ford, Eastleigh, SO53 5PN | Director | 15 October 2003 | Active |
Studley, 15 Old Coastguard Road Sandbanks, Poole, BH13 7RL | Secretary | - | Active |
3 Old Coastguard Road, Sandbanks, Poole, BH13 7RL | Director | 15 October 2003 | Active |
Studley, 15 Old Coastguard Road Sandbanks, Poole, BH13 7RL | Director | - | Active |
Blue Peter, Salterns Way Lilliput, Poole, BH14 8TR | Director | - | Active |
Woodend Gods Blessing Lane, Holt, Wimborne, BH21 7DE | Director | - | Active |
Mr John James Buchanan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1950 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Hinton House, Hinton Road, Bournemouth, United Kingdom, BH1 2EN |
Nature of control | : |
|
Trevor Hutton Stoddart-Fox | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1936 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Woodend, Gods Blessing Lane, Wimborne, United Kingdom, BH21 7DE |
Nature of control | : |
|
Charles William David Macey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1954 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Canford Magnus, 15b Bury Road, Poole, United Kingdom, BH13 7DE |
Nature of control | : |
|
Mr James Anthony Trafford | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Nelson House, Homington, Salisbury, United Kingdom, SP5 4NG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-28 | Officers | Termination director company with name termination date. | Download |
2022-08-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-12 | Officers | Change person director company with change date. | Download |
2020-11-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-12-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-08-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-25 | Officers | Termination director company with name termination date. | Download |
2017-11-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-21 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-11 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-11 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-11 | Persons with significant control | Notification of a person with significant control. | Download |
2016-06-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-06-09 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.