UKBizDB.co.uk

SOUTHBOURNE PROPERTY HOLDING COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Towngate House, 2-8 Parkstone Road, Poole, Dorset, BH15 2PW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brackenwood, 21a Bury Road, Branksome Park, Poole, United Kingdom, BH13 7DE

Director12 May 2008Active
9 Hocombe Wood Road, Chandlers Ford, Eastleigh, SO53 5PN

Director15 October 2003Active
Studley, 15 Old Coastguard Road Sandbanks, Poole, BH13 7RL

Secretary-Active
3 Old Coastguard Road, Sandbanks, Poole, BH13 7RL

Director15 October 2003Active
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

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
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:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-24Accounts

Accounts with accounts type total exemption full.

Download
2023-08-10Confirmation statement

Confirmation statement with no updates.

Download
2023-06-28Officers

Termination director company with name termination date.

Download
2022-08-09Accounts

Accounts with accounts type total exemption full.

Download
2022-07-05Confirmation statement

Confirmation statement with updates.

Download
2021-11-17Accounts

Accounts with accounts type total exemption full.

Download
2021-07-12Confirmation statement

Confirmation statement with no updates.

Download
2021-07-12Officers

Change person director company with change date.

Download
2020-11-04Accounts

Accounts with accounts type total exemption full.

Download
2020-07-14Confirmation statement

Confirmation statement with no updates.

Download
2019-08-02Accounts

Accounts with accounts type total exemption full.

Download
2019-07-12Confirmation statement

Confirmation statement with updates.

Download
2018-12-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-20Accounts

Accounts with accounts type total exemption full.

Download
2018-06-28Confirmation statement

Confirmation statement with updates.

Download
2018-05-25Officers

Termination director company with name termination date.

Download
2017-11-15Accounts

Accounts with accounts type total exemption full.

Download
2017-07-21Persons with significant control

Notification of a person with significant control.

Download
2017-07-13Confirmation statement

Confirmation statement with updates.

Download
2017-07-11Persons with significant control

Notification of a person with significant control.

Download
2017-07-11Persons with significant control

Notification of a person with significant control.

Download
2017-07-11Persons with significant control

Notification of a person with significant control.

Download
2016-06-28Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-09Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.