This company is commonly known as The Cedars (branksome Park) Management Limited. The company was founded 25 years ago and was given the registration number 03754147. The firm's registered office is in POOLE. You can find them at Flat 4, Cedar House 2 Pinewood Road, Branksome Park, Poole, Dorset. This company's SIC code is 98000 - Residents property management.
Name | : | THE CEDARS (BRANKSOME PARK) MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 03754147 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 April 1999 |
End of financial year | : | 24 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Flat 4, Cedar House 2 Pinewood Road, Branksome Park, Poole, Dorset, England, BH13 6JS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 3, Cedar House, 2 Pinewood Road, Branksome Park, Poole, England, BH13 6JS | Secretary | 12 January 2023 | Active |
Flat 3, Cedar House, 2 Pinewood Road, Branksome Park, Poole, England, BH13 6JS | Director | 22 September 2022 | Active |
Thames Bank House, 12 Park Avenue, Wraysbury, Sunnymeads, England, TW19 5ET | Director | 23 October 2020 | Active |
42, Bournemouth Road, Poole, England, BH14 0EY | Secretary | 26 April 2007 | Active |
The White House Verwood Road, Three Legged Cross, Wimborne, BH21 6RW | Secretary | 19 April 1999 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Secretary | 19 April 1999 | Active |
15 Haig Avenue, Canford Cliffs, Poole, BH13 7AJ | Director | 13 June 2007 | Active |
443, Ashley Road, Poole, England, BH14 0AX | Director | 12 November 2015 | Active |
Old Gloving House, Mill Lane, Wootton, Woodstock, OX20 1DJ | Director | 14 February 2001 | Active |
Flat 3 Cedar House 2 Pinewood Road, Branksome Park, Poole, BH13 6JS | Director | 14 February 2001 | Active |
42, Bournemouth Road, Poole, England, BH14 0EY | Director | 26 April 2007 | Active |
31 Fulmer Drive, Gerrards Cross, SL9 7HG | Director | 14 February 2001 | Active |
2 The Cedars, 2 Pinewood Road, Poole, BH13 6JS | Director | 04 March 2005 | Active |
104 Broadway, Southbourne, Bournemouth, BH6 4EH | Director | 19 April 1999 | Active |
Flat2 Cedar House 2 Pinewood Road, Branksome Park, Poole, BH13 6JS | Director | 14 February 2001 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Director | 19 April 1999 | Active |
Ms Debra Kathleen Leigh | ||
Notified on | : | 11 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 4, Cedar House, 2 Pinewood Road, Poole, England, BH13 6JS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Accounts | Accounts with accounts type micro entity. | Download |
2023-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-13 | Address | Change registered office address company with date old address new address. | Download |
2023-01-13 | Officers | Appoint person secretary company with name date. | Download |
2023-01-13 | Officers | Termination secretary company with name termination date. | Download |
2022-12-05 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-22 | Officers | Appoint person director company with name date. | Download |
2022-08-10 | Officers | Termination director company with name termination date. | Download |
2022-08-09 | Officers | Termination director company with name termination date. | Download |
2022-08-08 | Address | Change registered office address company with date old address new address. | Download |
2021-12-10 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-06 | Officers | Change person director company with change date. | Download |
2020-11-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-06 | Persons with significant control | Notification of a person with significant control statement. | Download |
2020-11-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-06 | Officers | Appoint person director company with name date. | Download |
2020-11-02 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-12 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-30 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.