This company is commonly known as The Chantry Freehold Limited. The company was founded 21 years ago and was given the registration number 04459556. The firm's registered office is in DORSET. You can find them at 6 Poole Hill, Bournemouth, Dorset, . This company's SIC code is 98000 - Residents property management.
Name | : | THE CHANTRY FREEHOLD LIMITED |
---|---|---|
Company Number | : | 04459556 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 June 2002 |
End of financial year | : | 25 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6 Poole Hill, Bournemouth, Dorset, BH2 5PS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6, Poole Hill, Bournemouth, United Kingdom, BH2 5PS | Corporate Secretary | 01 January 2016 | Active |
Flat 11 The Chantry, Madeira Road, Bournemouth, England, BH1 1QS | Director | 11 March 2016 | Active |
Flat 23 The Chantry, 18 Madeira Road, Bournemouth, United Kingdom, BH1 1QS | Director | 08 July 2019 | Active |
Flat 27 The Chantry, 18 Madeira Road, Bournemouth, United Kingdom, BH1 1QS | Director | 23 November 2022 | Active |
11, Garden Ridge, 41a Surrey Road, Bournemouth, United Kingdom, BH4 9JT | Director | 23 October 2012 | Active |
25, Plantagenet Crescent, Bearwood, Bournemouth, United Kingdom, BH11 9PL | Director | 01 January 2010 | Active |
25, Plantagenet Crescent, Bearwood, Bournemouth, United Kingdom, BH11 9PL | Director | 01 January 2010 | Active |
Flat 33 The Chantry, 18 Madeira Road, Bournemouth, United Kingdom, BH1 1QS | Director | 20 December 2017 | Active |
Flat 2 The Chantry, Madeira Road, Bournemouth, United Kingdom, BH1 1QS | Director | 01 March 2015 | Active |
Flat 2 The Chantry, Madeira Road, Bournemouth, United Kingdom, BH1 1QS | Director | 01 March 2015 | Active |
Robinswood, 133 Burley Road, Bransgore, Christchurch, United Kingdom, BH23 8JA | Director | 13 July 2017 | Active |
Flat 5 The Chantry, Madeira Road, Bournemouth, United Kingdom, BH1 1QS | Director | 08 September 2016 | Active |
4 The Chantry, 18 Madeira Road, Bournemouth, BH1 1QS | Secretary | 05 September 2008 | Active |
Seven Wells,, Bishops Castle, SY9 5JJ | Secretary | 17 February 2003 | Active |
Flat 22 The Chantry, 18 Madeira Road, Bournemouth, BH1 1QS | Secretary | 12 June 2002 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 12 June 2002 | Active |
Flat 18 The Chantry, Madeira Road, Bournemouth, United Kingdom, BH1 1QS | Director | 01 January 2014 | Active |
6 Poole Hill, Bournemouth, United Kingdom, BH2 5PS | Director | 08 January 2019 | Active |
Flat 11 The Chantry, Madeira Road, Bournemouth, United Kingdom, BH1 1QS | Director | 20 February 2015 | Active |
Flat 11 The Chantry, Madeira Road, Bournemouth, England, BH1 1QS | Director | 23 October 2012 | Active |
Flat 12, The Chantry, 18 Madeira Road, Bournemouth, BH1 1GS | Director | 10 September 2009 | Active |
Ivy Lodge, 12 Woodsview Road, Bournemouth, United Kingdom, BH9 2LL | Director | 01 February 2015 | Active |
Flat 14 The Chantry, Madeira Road, Bournemouth, BH1 1QS | Director | 17 February 2003 | Active |
Flat 30 The Chantry, 18 Madeira Road, Bournemouth, BH1 1QS | Director | 20 September 2005 | Active |
Flat 4, The Chantry, 18 Madeira Road, Bournemouth, BH1 1GS | Director | 10 September 2009 | Active |
4 The Chantry, 18 Madeira Road, Bournemouth, BH1 1QS | Director | 18 April 2008 | Active |
Seven Wells,, Bishops Castle, SY9 5JJ | Director | 17 February 2003 | Active |
6 Poole Hill, Bournemouth, United Kingdom, BH2 5PD | Director | 08 January 2019 | Active |
2 The Chantry, 18 Madeira Road, Bournemouth, BH1 1QS | Director | 22 September 2003 | Active |
6 Gilded Acre, Dunstable, LU6 3TB | Director | 05 September 2006 | Active |
Flat 32 The Chantry, 18 Madeira Road, Bournemouth, BH1 1QS | Director | 05 September 2006 | Active |
Flat 3, The Chantry, 18 Madeira Road, Bournemouth, BH1 1GS | Director | 10 September 2009 | Active |
Flat 3, The Chantry, 18 Madeira Road, Bournemouth, BH1 1QS | Director | 13 October 2008 | Active |
Harben House Harben Parade, Finchley Road, London, NW3 6LH | Director | 05 September 2008 | Active |
Flat 9 The Chantry, 18 Madeira Road, Bournemouth, BH1 1QS | Director | 05 September 2006 | Active |
Date | Category | Description | |
---|---|---|---|
2023-09-14 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-23 | Officers | Appoint person director company with name date. | Download |
2022-08-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-12 | Officers | Termination director company with name termination date. | Download |
2022-07-12 | Officers | Termination director company with name termination date. | Download |
2022-06-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-03 | Officers | Termination director company with name termination date. | Download |
2020-08-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-08 | Officers | Appoint person director company with name date. | Download |
2019-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-08 | Officers | Appoint person director company with name date. | Download |
2019-01-08 | Officers | Appoint person director company with name date. | Download |
2018-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-13 | Officers | Termination director company with name termination date. | Download |
2017-12-20 | Officers | Appoint person director company with name date. | Download |
2017-07-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-13 | Officers | Appoint person director company with name date. | Download |
2017-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-13 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.