This company is commonly known as Stour Management (dorset) Limited. The company was founded 22 years ago and was given the registration number 04317794. The firm's registered office is in SHERBORNE. You can find them at The Offices Middle Farm, Charlton Horethorne, Sherborne, Dorset. This company's SIC code is 58190 - Other publishing activities.
Name | : | STOUR MANAGEMENT (DORSET) LIMITED |
---|---|---|
Company Number | : | 04317794 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 November 2001 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Offices Middle Farm, Charlton Horethorne, Sherborne, Dorset, England, DT9 4NL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Offices, Middle Farm, Charlton Horethorne, Sherborne, England, DT9 4NL | Secretary | 01 October 2021 | Active |
10, Marlott Road, Gillingham, England, SP8 4FA | Director | 28 October 2022 | Active |
Hill House, Bridge Street, Sturminster Newton, DT10 1BZ | Director | 06 November 2001 | Active |
Office 6 The Exchange, Old Market Hill, Sturminster Newton, England, DT10 1FH | Director | 02 December 2021 | Active |
14, Rabin Hill, Sturminster Newton, England, DT10 1EU | Director | 15 October 2021 | Active |
Bramleys, Bath Road, Sturminster Newton, DT10 1EB | Secretary | 01 September 2004 | Active |
15 Market Place, Sturminster, Newton, DT10 1AS | Secretary | 06 November 2001 | Active |
Peach Farm House, Fifehead St. Quintin, Sturminster Newton, DT10 2AP | Director | 01 May 2010 | Active |
Bramleys, Bath Road, Sturminster Newton, Dorset, DT10 1EB | Director | 01 January 2010 | Active |
The Offices, Middle Farm, Charlton Horethorne, Sherborne, England, DT9 4NL | Director | 09 February 2016 | Active |
Jessamy, Bath Road, Sturminster Newton, DT10 1DS | Director | 06 November 2001 | Active |
The Offices, Middle Farm, Charlton Horethorne, Sherborne, England, DT9 4NL | Director | 01 October 2019 | Active |
The Offices, Middle Farm, Charlton Horethorne, Sherborne, England, DT9 4NL | Director | 01 October 2019 | Active |
Bramleys, Bath Road, Sturminster Newton, Dorset, DT10 1EB | Director | 01 December 2014 | Active |
Dayspring, Apple Acre Child Okeford, Blandford Forum, DT11 8HS | Director | 17 February 2006 | Active |
Little Thatch, 21 Church Street, Sturminster Newton, DT10 1DB | Director | 01 May 2008 | Active |
Newton House, Newton, Sturminster Newton, DT10 2DQ | Director | 06 November 2001 | Active |
Bramleys, Bath Road, Sturminster Newton, Dorset, DT10 1EB | Director | 11 September 2012 | Active |
Willow Cottage, Bagber, Sturminster Newton, DT10 2HT | Director | 06 November 2001 | Active |
The Offices, Middle Farm, Charlton Horethorne, Sherborne, England, DT9 4NL | Director | 27 February 2015 | Active |
Bramleys, Bath Road, Sturminster Newton, Dorset, DT10 1EB | Director | 28 July 2011 | Active |
The Offices, Middle Farm, Charlton Horethorne, Sherborne, England, DT9 4NL | Director | 01 October 2019 | Active |
Bramleys, Bath Road, Sturminster Newton, Dorset, DT10 1EB | Director | 01 April 2015 | Active |
Bramleys, Bath Road, Sturminster Newton, Dorset, DT10 1EB | Director | 28 July 2011 | Active |
North Wall, Church Lane, Sturminster Newton, DT10 1DH | Director | 17 February 2006 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-24 | Officers | Termination director company with name termination date. | Download |
2023-08-30 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-21 | Officers | Appoint person director company with name date. | Download |
2022-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-23 | Officers | Termination director company with name termination date. | Download |
2022-05-23 | Officers | Termination director company with name termination date. | Download |
2022-05-23 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-09 | Officers | Appoint person director company with name date. | Download |
2022-03-09 | Officers | Termination director company with name termination date. | Download |
2021-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-18 | Officers | Appoint person director company with name date. | Download |
2021-10-15 | Officers | Appoint person secretary company with name date. | Download |
2021-10-15 | Officers | Termination secretary company with name termination date. | Download |
2021-10-15 | Officers | Termination director company with name termination date. | Download |
2021-08-27 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-31 | Address | Change registered office address company with date old address new address. | Download |
2019-10-12 | Resolution | Resolution. | Download |
2019-10-11 | Officers | Appoint person director company with name date. | Download |
2019-10-10 | Resolution | Resolution. | Download |
2019-10-09 | Officers | Appoint person director company with name date. | Download |
2019-10-07 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.