This company is commonly known as St. Cuthburga's Management Limited. The company was founded 25 years ago and was given the registration number 03708375. The firm's registered office is in DORSET. You can find them at 7 The Square, Wimborne, Dorset, . This company's SIC code is 98000 - Residents property management.
Name | : | ST. CUTHBURGA'S MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 03708375 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 February 1999 |
End of financial year | : | 24 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7 The Square, Wimborne, Dorset, BH21 1JA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The White House Verwood Road, Three Legged Cross, Wimborne, BH21 6RW | Secretary | 24 November 1999 | Active |
7 The Square, Wimborne, Dorset, BH21 1JA | Director | 24 October 2017 | Active |
Flat 2 St Cuthburgas, 1 Cranfield Avenue, Wimborne, BH21 1TH | Director | 14 September 2007 | Active |
Flat 4, St Cuthburga's, 1 Cranfield Avenue, Wimborne, England, BH21 1TH | Director | 18 August 2021 | Active |
Pentreath 5 Queen Elizabeth Court, Grammar School Lane, Wimborne, BH21 1PQ | Secretary | 04 February 1999 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Secretary | 04 February 1999 | Active |
Flat 3, St Cuthburgas 1, Cranfield Avenue, Wimborne, England, BH21 1TH | Director | 11 February 2013 | Active |
7 The Square, Wimborne, Dorset, BH21 1JA | Director | 17 September 2015 | Active |
6 St Cuthburgas 1, Cranfield Avenue, Wimborne, BH21 1TH | Director | 27 August 2009 | Active |
Flat 1 St Cuthburgas, 1 Cranfield Avenue, Wimborne, BH21 1TH | Director | 16 October 2002 | Active |
Flat 49, Orvis Court, 5 Midway Quay, Eastbourne, England, BN23 5DF | Director | 20 November 2001 | Active |
Flat 3 St Cuthburgas, 1 Cranfield Avenue, Wimborne, BH21 1TH | Director | 29 July 2009 | Active |
Flat 5 St Cuthburgas, 1 Cranfield Avenue, Wimborne, BH21 1TH | Director | 22 June 2001 | Active |
Flat 8 St Cuthburgas, 1 Cranfield Avenue, Wimborne, BH21 1TH | Director | 22 June 2001 | Active |
The Penthouse Cliff House, 113 Alumhurst Road, Bournemouth, BH4 8HS | Director | 04 February 1999 | Active |
Flat 3, St Cuthburga's, 1 Cranfield Avenue, Wimborne, BH21 1TH | Director | 21 August 2008 | Active |
7 The Square, Wimborne, Dorset, BH21 1JA | Director | 18 June 2014 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Director | 04 February 1999 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Accounts | Accounts with accounts type micro entity. | Download |
2024-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-01 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-17 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-18 | Officers | Appoint person director company with name date. | Download |
2021-04-21 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-08 | Officers | Termination director company with name termination date. | Download |
2021-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-06 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-01 | Officers | Termination director company with name termination date. | Download |
2020-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-26 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-19 | Officers | Termination director company with name termination date. | Download |
2019-02-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-13 | Accounts | Accounts with accounts type micro entity. | Download |
2018-02-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-24 | Officers | Appoint person director company with name date. | Download |
2017-07-25 | Accounts | Accounts with accounts type micro entity. | Download |
2017-02-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-07-21 | Officers | Termination director company with name termination date. | Download |
2016-04-12 | Officers | Termination director company with name termination date. | Download |
2016-02-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.