This company is commonly known as Stourfield Mansion Management Co. Limited. The company was founded 31 years ago and was given the registration number 02813599. 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 98000 - Residents property management.
Name | : | STOURFIELD MANSION MANAGEMENT CO. LIMITED |
---|---|---|
Company Number | : | 02813599 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 April 1993 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Towngate House, 2-8 Parkstone Road, Poole, Dorset, United Kingdom, BH15 2PW |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Towngate House, 2-8 Parkstone Road, Poole, United Kingdom, BH15 2PW | Director | 03 May 2019 | Active |
Towngate House, 2-8 Parkstone Road, Poole, United Kingdom, BH15 2PW | Director | 03 May 2019 | Active |
74, Cranfield Road, London, SE4 1UG | Director | 02 November 2022 | Active |
30 Douglas Mews, Southbourne, Bournemouth, BH6 5BE | Secretary | 28 March 2000 | Active |
38 Douglas Mews, Bournemouth, BH6 5BE | Secretary | 13 October 1999 | Active |
Stourfield Mansion 34 Douglas Mews, Bournemouth, BH6 5BE | Secretary | 13 June 1995 | Active |
25 Brudenell Avenue, Canford Cliffs, Poole, BH13 7NW | Secretary | 28 April 1993 | Active |
Towngate House, 2-8 Parkstone Road, Poole, United Kingdom, BH15 2PW | Secretary | 24 June 2008 | Active |
32 Stourfield Mansion, Douglas Mews Southbourne, Bournemouth, BH6 5BE | Secretary | 14 April 1994 | Active |
139 Bradford Road, Bournemouth, BH9 3PL | Secretary | 27 April 2003 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 28 April 1993 | Active |
The George Business Centre, Christchurch Road, New Milton, BH25 6QJ | Director | 29 September 2008 | Active |
30 Douglas Mews, Southbourne, Bournemouth, BH6 5BE | Director | 18 September 1997 | Active |
Towngate House, 2-8 Parkstone Road, Poole, United Kingdom, BH15 2PW | Director | 28 March 2000 | Active |
Stourfield Mansion 34 Douglas Mews, Bournemouth, BH6 5BE | Director | 13 June 1995 | Active |
30 Douglas Mews, Southbourne, Bournemouth, BH6 5BE | Director | 14 April 1994 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 28 April 1993 | Active |
40 Douglas Mews, Southbourne, Bournemouth, BH6 5BE | Director | 13 June 1995 | Active |
25 Brudenell Avenue, Canford Cliffs, Poole, BH13 7NW | Director | 28 April 1993 | Active |
25 Brudenell Avenue, Canford Cliffs, Poole, BH13 7NW | Director | 28 April 1993 | Active |
Towngate House, 2-8 Parkstone Road, Poole, United Kingdom, BH15 2PW | Director | 24 June 2008 | Active |
32 Stourfield Mansion, Douglas Mews Southbourne, Bournemouth, BH6 5BE | Director | 14 April 1994 | Active |
139 Bradford Road, Bournemouth, BH9 3PL | Director | 27 April 2003 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-09 | Officers | Appoint person director company with name date. | Download |
2022-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-22 | Officers | Termination director company with name termination date. | Download |
2021-04-22 | Officers | Termination secretary company with name termination date. | Download |
2021-04-22 | Officers | Termination director company with name termination date. | Download |
2020-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-07 | Officers | Appoint person director company with name date. | Download |
2019-05-07 | Officers | Appoint person director company with name date. | Download |
2019-04-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-20 | Officers | Change person secretary company with change date. | Download |
2018-11-20 | Officers | Change person director company with change date. | Download |
2018-11-20 | Officers | Change person director company with change date. | Download |
2018-11-20 | Address | Change registered office address company with date old address new address. | Download |
2018-10-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.