This company is commonly known as The Dickens Quarter Management Company Limited. The company was founded 17 years ago and was given the registration number 06224576. The firm's registered office is in SALISBURY. You can find them at Fisher House, 84 Fisherton Street, Salisbury, Wiltshire. This company's SIC code is 98000 - Residents property management.
Name | : | THE DICKENS QUARTER MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 06224576 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 April 2007 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Fisher House, 84 Fisherton Street, Salisbury, Wiltshire, SP2 7QY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fisher House, 84 Fisherton Street, Salisbury, England, SP2 7QY | Corporate Secretary | 22 June 2011 | Active |
Fisher House, 84 Fisherton Street, Salisbury, England, SP2 7QY | Director | 09 September 2013 | Active |
Fisher House, 84 Fisherton Street, Salisbury, England, SP2 7QY | Director | 22 June 2011 | Active |
Fisher House, 84 Fisherton Street, Salisbury, England, SP2 7QY | Director | 22 June 2011 | Active |
Fisher House, 84 Fisherton Street, Salisbury, England, SP2 7QY | Director | 22 June 2011 | Active |
Dial House East, Longdown Road Lower Bourne, Farnham, GU10 3JL | Secretary | 24 April 2007 | Active |
Applegarth, Oakridge Lane Sidcot, Winscombe, BS25 1LZ | Corporate Nominee Secretary | 24 April 2007 | Active |
2, Hamble Springs, Bishops Waltham, Southampton, SO32 1SG | Director | 24 April 2007 | Active |
Number One 1911 Cottages, Nyewood, Petersfield, GU31 5JG | Director | 24 April 2007 | Active |
Fisher House, 84 Fisherton Street, Salisbury, SP2 7QY | Director | 07 January 2019 | Active |
Fisher House, 84 Fisherton Street, Salisbury, SP2 7QY | Director | 25 November 2015 | Active |
The Lawns, Woods Lane, Cliddesden, Basingstoke, RG25 2JG | Director | 24 April 2007 | Active |
36, St. Ann Street, Salisbury, England, SP1 2DP | Director | 30 August 2011 | Active |
Fisher House, 84 Fisherton Street, Salisbury, England, SP2 7QY | Director | 22 June 2011 | Active |
Rainbow House, Oakridge Lane Sidcot, Winscombe, BS25 1LZ | Nominee Director | 24 April 2007 | Active |
36, St. Ann Street, Salisbury, England, SP1 2DP | Director | 30 August 2011 | Active |
36, St. Ann Street, Salisbury, England, SP1 2DP | Director | 22 June 2011 | Active |
Fisher House, 84 Fisherton Street, Salisbury, SP2 7QY | Director | 25 November 2015 | Active |
Apple Garth Oakridge Lane, Sidcot, Winscombe, BS25 1LZ | Corporate Director | 24 April 2007 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type dormant. | Download |
2023-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-10 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-24 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-05 | Accounts | Accounts with accounts type dormant. | Download |
2020-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-16 | Accounts | Accounts with accounts type dormant. | Download |
2019-11-28 | Officers | Termination director company with name termination date. | Download |
2019-11-28 | Officers | Termination director company with name termination date. | Download |
2019-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-11 | Officers | Appoint person director company with name date. | Download |
2018-12-19 | Accounts | Accounts with accounts type dormant. | Download |
2018-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-03 | Officers | Termination director company with name termination date. | Download |
2017-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-10 | Accounts | Accounts with accounts type dormant. | Download |
2016-04-25 | Annual return | Annual return company with made up date no member list. | Download |
2016-01-12 | Accounts | Accounts with accounts type dormant. | Download |
2015-12-16 | Officers | Termination director company with name termination date. | Download |
2015-12-03 | Officers | Appoint person director company with name date. | Download |
2015-12-02 | Officers | Appoint person director company with name date. | Download |
2015-04-24 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.