This company is commonly known as The Manorial Society Of Great Britain Limited. The company was founded 27 years ago and was given the registration number 03296984. The firm's registered office is in BOURNEMOUTH. You can find them at 426-428 Holdenhurst Road, , Bournemouth, Dorset. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | THE MANORIAL SOCIETY OF GREAT BRITAIN LIMITED |
---|---|---|
Company Number | : | 03296984 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 December 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 426-428 Holdenhurst Road, Bournemouth, Dorset, England, BH8 9AA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 9 Pine Court Business Centre, 36 Gervis Road, Bournemouth, England, BH1 3DH | Director | 17 September 2020 | Active |
23 Harrison Avenue, Bournemouth, BH1 4NT | Secretary | 30 December 1996 | Active |
3 High Street, Waltham On The Wolds, Melton Mowbray, LE14 4AH | Secretary | 30 December 1998 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Corporate Nominee Secretary | 30 December 1996 | Active |
426-428, Holdenhurst Road, Bournemouth, England, BH8 9AA | Director | 13 December 2019 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Nominee Director | 30 December 1996 | Active |
426-428, Holdenhurst Road, Bournemouth, England, BH8 9AA | Director | 15 July 2019 | Active |
104 Kennington Road, London, SE11 6RE | Director | 30 December 1996 | Active |
Dr Michael Petry | ||
Notified on | : | 17 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 9 Pine Court Business Centre, 36 Gervis Road, Bournemouth, England, BH1 3DH |
Nature of control | : |
|
Mr Robert Alexander Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 426-428, Holdenhurst Road, Bournemouth, England, BH8 9AA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-28 | Address | Change registered office address company with date old address new address. | Download |
2022-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-09 | Resolution | Resolution. | Download |
2020-10-09 | Incorporation | Memorandum articles. | Download |
2020-09-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-22 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-22 | Officers | Termination director company with name termination date. | Download |
2020-09-22 | Officers | Termination director company with name termination date. | Download |
2020-09-22 | Officers | Appoint person director company with name date. | Download |
2019-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-15 | Officers | Appoint person director company with name date. | Download |
2019-10-28 | Officers | Termination director company with name termination date. | Download |
2019-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-15 | Officers | Appoint person director company with name date. | Download |
2018-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.