This company is commonly known as The Moorings (bournemouth) Limited. The company was founded 18 years ago and was given the registration number 05634755. The firm's registered office is in POOLE. You can find them at Unit 4 Branksome Business Park, Bourne Valley Road, Poole, Dorset. This company's SIC code is 98000 - Residents property management.
Name | : | THE MOORINGS (BOURNEMOUTH) LIMITED |
---|---|---|
Company Number | : | 05634755 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 November 2005 |
End of financial year | : | 24 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 4 Branksome Business Park, Bourne Valley Road, Poole, Dorset, BH12 1DW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rendall & Rittner Ltd., 13b St. George Wharf, London, England, SW8 2LE | Corporate Secretary | 01 April 2021 | Active |
Rendall & Rittner Ltd., 13b St. George Wharf, London, England, SW8 2LE | Director | 17 July 2014 | Active |
Rendall & Rittner Ltd., 13b St. George Wharf, London, England, SW8 2LE | Director | 15 August 2016 | Active |
Rendall & Rittner Ltd., 13b St. George Wharf, London, England, SW8 2LE | Director | 27 September 2018 | Active |
Hawthorn House, 1 Lowther Gardens, Bournemouth, England, BH8 8NF | Secretary | 17 September 2010 | Active |
10, Exeter Road, The Square, Bournemouth, BH2 5AN | Secretary | 23 May 2009 | Active |
Rowland House, Hinton Road, Bournemouth, BH1 2EG | Secretary | 24 November 2005 | Active |
Flat 4 Crosby Court, Crosby Road, Bournemouth, BH4 8JE | Secretary | 19 February 2009 | Active |
Unit 4, Bourne Valley Road, Poole, England, BH12 1DW | Corporate Secretary | 01 April 2015 | Active |
Hawthorn House, 1 Lowther Gardens, Bournemouth, England, BH8 8NF | Director | 30 June 2010 | Active |
Hawthorn House, 1 Lowther Gardens, Bournemouth, BH8 8NF | Director | 15 November 2013 | Active |
1 Lavender Walk, The Green, Bournemouth, BH8 0PY | Director | 24 November 2005 | Active |
66 Floral Farm, Canford Magna, Wimborne, BH21 3AU | Director | 21 November 2008 | Active |
Unit 4 Branksome Business Park, Bourne Valley Road, Poole, England, BH12 1DW | Director | 17 July 2014 | Active |
Unit 4 Branksome Business Park, Bourne Valley Road, Poole, England, BH12 1DW | Director | 25 November 2013 | Active |
Unit 4 Branksome Business Park, Bourne Valley Road, Poole, BH12 1DW | Director | 27 September 2018 | Active |
Hawthorn House, 1 Lowther Gardens, Bournemouth, England, BH8 8NF | Director | 30 June 2010 | Active |
Hawthorn House, 1 Lowther Gardens, Bournemouth, England, BH8 8NF | Director | 23 May 2009 | Active |
Unit 4 Branksome Business Park, Bourne Valley Road, Poole, England, BH12 1DW | Director | 17 July 2014 | Active |
4 The Moorings, 40 Talbot Avenue, Bournemouth, BH3 7HZ | Director | 23 May 2009 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-22 | Accounts | Accounts with accounts type dormant. | Download |
2022-12-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-28 | Address | Change registered office address company with date old address new address. | Download |
2021-04-28 | Officers | Termination secretary company with name termination date. | Download |
2021-04-28 | Officers | Appoint corporate secretary company with name date. | Download |
2020-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-20 | Officers | Termination director company with name termination date. | Download |
2019-07-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-02 | Officers | Appoint person director company with name date. | Download |
2018-10-02 | Officers | Appoint person director company with name date. | Download |
2018-08-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-10 | Officers | Termination director company with name termination date. | Download |
2017-11-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-02 | Officers | Termination director company with name termination date. | Download |
2016-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-09 | Officers | Appoint person director company with name date. | Download |
2016-07-28 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.