This company is commonly known as Stour Hill House Estates Limited. The company was founded 22 years ago and was given the registration number 04265247. The firm's registered office is in POOLE. You can find them at Unit 6 Fleetsbridge Business Centre, Upton Road, Poole, . This company's SIC code is 98000 - Residents property management.
Name | : | STOUR HILL HOUSE ESTATES LIMITED |
---|---|---|
Company Number | : | 04265247 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 August 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 6 Fleetsbridge Business Centre, Upton Road, Poole, England, BH17 7AF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 6 Fleetsbridge Business Centre, Upton Road, Poole, England, BH17 7AF | Corporate Secretary | 13 July 2022 | Active |
Unit 6, Fleetsbridge Business Centre, Upton Road, Poole, England, BH17 7AF | Director | 04 July 2023 | Active |
Unit 6, Fleetsbridge Business Centre, Upton Road, Poole, England, BH17 7AF | Director | 29 January 2021 | Active |
Unit 6, Fleetsbridge Business Centre, Upton Road, Poole, England, BH17 7AF | Director | 29 January 2021 | Active |
Unit 6, Fleetsbridge Business Centre, Upton Road, Poole, England, BH17 7AF | Director | 09 August 2022 | Active |
Flat 1, Stour Hill House, West Stour, Gillingham, England, SP8 5SE | Secretary | 02 January 2015 | Active |
Apt 2 & 3 Stour Hill House, West Stour, SP8 5SE | Secretary | 16 August 2001 | Active |
3, Stour Hill House, West Stour, SP8 5SE | Secretary | 01 June 2008 | Active |
21, Wadham Close, Shepperton, United Kingdom, TW17 9HT | Secretary | 16 September 2012 | Active |
Arabella Cottage, Stour Hill Farm, Gillingham, SP8 5SE | Secretary | 26 April 2006 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 06 August 2001 | Active |
Unit 6 Fleetsbridge Business Centre, Upton Road, Poole, England, BH17 7AF | Corporate Secretary | 17 September 2018 | Active |
Fait Acres, Tydcombe Road, Warlingham, United Kingdom, CR6 9LU | Director | 16 September 2012 | Active |
Lorne Park House, 1 Lorne Park Road, Bournemouth, England, BH1 1JJ | Director | 13 May 2018 | Active |
6 Stour Hill House, West Stour, Gillingham, SP8 5SE | Director | 01 June 2004 | Active |
Copperfields, Pound Meadow, Sherfield On Loddon, RG27 0EP | Director | 16 August 2001 | Active |
Flat 8, Stour Hill House, West Stour, United Kingdom, SP8 5SE | Director | 02 January 2015 | Active |
Flat1, Stour Hill House, West Stour, Gillingham, England, SP8 5SE | Director | 31 May 2015 | Active |
Lorne Park House, 1 Lorne Park Road, Bournemouth, England, BH1 1JJ | Director | 13 May 2018 | Active |
Flat 3, Stour Hill House, West Stour, Gillingham, England, SP8 5SE | Director | 01 September 2014 | Active |
21, Wadham Close, Shepperton, TW17 9HT | Director | 01 June 2008 | Active |
Unit 6, Fleetsbridge Business Centre, Upton Road, Poole, England, BH17 7AF | Director | 10 December 2018 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 06 August 2001 | Active |
Mr Richard Ian Mitchell | ||
Notified on | : | 13 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1941 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Lorne Park House, 1 Lorne Park Road, Bournemouth, England, BH1 1JJ |
Nature of control | : |
|
Mr Thomas James Clements | ||
Notified on | : | 13 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Lorne Park House, 1 Lorne Park Road, Bournemouth, England, BH1 1JJ |
Nature of control | : |
|
Miss Amy Karen Hacker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1986 |
Nationality | : | English |
Country of residence | : | United Kingdom |
Address | : | Stour Hill House, Stour Hill, Gillingham, United Kingdom, SP8 5SE |
Nature of control | : |
|
Miss Sarah Alice Matcham | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1980 |
Nationality | : | English |
Address | : | Flat1, Stour Hill House, West Stour, Gillingham, SP8 5SE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-20 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-07 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-04 | Officers | Appoint person director company with name date. | Download |
2022-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-15 | Officers | Appoint person director company with name date. | Download |
2022-07-21 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-13 | Officers | Appoint corporate secretary company with name date. | Download |
2022-07-13 | Officers | Termination secretary company with name termination date. | Download |
2021-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-29 | Officers | Termination director company with name termination date. | Download |
2021-01-29 | Officers | Appoint person director company with name date. | Download |
2021-01-29 | Officers | Appoint person director company with name date. | Download |
2021-01-04 | Officers | Change corporate secretary company with change date. | Download |
2020-08-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-09 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-28 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-03 | Officers | Change corporate secretary company with change date. | Download |
2018-12-14 | Address | Change registered office address company with date old address new address. | Download |
2018-12-14 | Officers | Appoint person director company with name date. | Download |
2018-12-14 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-12-10 | Officers | Termination director company with name termination date. | Download |
2018-12-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-10 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.