This company is commonly known as The Hamptons (canford Cliffs) Limited. The company was founded 13 years ago and was given the registration number 07715258. The firm's registered office is in BOURNEMOUTH. You can find them at Sandbourne Chambers, 328a Wimborne Road, Bournemouth, . This company's SIC code is 98000 - Residents property management.
Name | : | THE HAMPTONS (CANFORD CLIFFS) LIMITED |
---|---|---|
Company Number | : | 07715258 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 July 2011 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sandbourne Chambers, 328a Wimborne Road, Bournemouth, England, BH9 2HH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
107, Lilliput Road, Poole, England, BH14 8FG | Director | 13 January 2015 | Active |
7, Bluebell Way, Thatcham, United Kingdom, RG18 4BX | Director | 22 July 2011 | Active |
24a, Southampton Road, Ringwood, England, BH24 1HY | Secretary | 10 July 2018 | Active |
Flat 11, The Hamptons, 107 Lilliput Road, Poole, United Kingdom, BH14 8FG | Secretary | 22 July 2011 | Active |
24a, Southampton Road, Ringwood, England, BH24 1HY | Corporate Secretary | 01 July 2021 | Active |
Elizabeth House, Unit 13 Fordingbridge Business Park, Ashford Road, Fordingbridge, SP6 1BZ | Corporate Secretary | 08 August 2012 | Active |
Bourne Gardens, Exeter Park Road, Bournemouth, England, BH2 5BD | Corporate Secretary | 07 September 2022 | Active |
43, De Lisle Road, Bournemouth, United Kingdom, BH3 7NG | Director | 22 July 2011 | Active |
2, The Hamptons, 107 Lilliput Road, Poole, England, BH14 8FG | Director | 21 September 2013 | Active |
Willow Reach, 7 Riverside Mews, Wanlip, Leicester, England, LE7 4PH | Director | 08 August 2012 | Active |
Sandbourne Chambers, 328a Wimborne Road, Bournemouth, England, BH9 2HH | Director | 25 January 2017 | Active |
Mr Craig Davis | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 10 The Hamptons, 107 Lilliput Road, Poole, England, BH14 8FG |
Nature of control | : |
|
Mr Kevin Osborne | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2 The Hamptons, 107 Lilliput Road, Poole, England, BH14 8JY |
Nature of control | : |
|
Mr David Partridge | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Willow Reach, 7 Riverside Mews, Leicester, England, LE7 4PH |
Nature of control | : |
|
Mr Blaine Sutton | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7, Bluebell Way, Thatcham, England, RG18 4BX |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.