This company is commonly known as The Old Maltings (lymington) No. 1 Limited. The company was founded 34 years ago and was given the registration number 02415637. The firm's registered office is in BOURNEMOUTH. You can find them at C/o Hawthorn House, 1 Lowther Gardens, Bournemouth, . This company's SIC code is 98000 - Residents property management.
Name | : | THE OLD MALTINGS (LYMINGTON) NO. 1 LIMITED |
---|---|---|
Company Number | : | 02415637 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 August 1989 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Hawthorn House, 1 Lowther Gardens, Bournemouth, England, BH8 8NF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hawthorn House, 1 Lowther Gardens, Bournemouth, England, BH8 8NF | Corporate Secretary | 14 April 2020 | Active |
C/O Hawthorn House, 1 Lowther Gardens, Bournemouth, England, BH8 8NF | Director | 24 October 2023 | Active |
C/O Hawthorn House, 1 Lowther Gardens, Bournemouth, England, BH8 8NF | Director | 13 August 2019 | Active |
C/O Hawthorn House, 1 Lowther Gardens, Bournemouth, England, BH8 8NF | Director | 24 September 2003 | Active |
4 Compass Court, 39 Shad Thames, London, SE1 2NJ | Secretary | 31 December 1995 | Active |
1st Floor Flat, 25 Rusham Road, London, SW12 8TJ | Secretary | 27 August 1996 | Active |
Pine Cottage, Bashley Road, New Milton, BH25 5RX | Secretary | 31 January 2002 | Active |
62 Silverdale, Barton On Sea, New Milton, BH25 7DE | Secretary | 01 April 1997 | Active |
283a, Lymington Road, Christchurch, BH23 5EB | Secretary | 31 May 2011 | Active |
18 Northbourne Avenue, Bournemouth, BH10 6DG | Secretary | - | Active |
Hamilton Townsend, 1 - 3 Seamoor Road, Bournemouth, England, BH4 9AA | Corporate Secretary | 17 May 2013 | Active |
Cobbers, Forest Row, RH18 5JZ | Director | 31 December 1995 | Active |
767a Wimborne Road, Bournemouth, BH9 2BA | Director | - | Active |
Flat 4 The Old Maltings, Lymington, SO41 9TN | Director | 01 April 1997 | Active |
11 Rowans Close, Farnborough, GU14 9EJ | Director | 31 December 1995 | Active |
1st Floor Flat, 25 Rusham Road, London, SW12 8TJ | Director | 31 December 1996 | Active |
5, Abbots Brook, Lymington, SO41 3AB | Director | 02 April 2007 | Active |
Ivy House Lower Way, Great Brickhill, Milton Keynes, MK17 9AG | Director | 17 July 2004 | Active |
2 The Old Maltings, Lymington, SO41 9TN | Director | 01 April 1997 | Active |
Redwood Station Road, Sway, Lymington, SO41 6AA | Director | - | Active |
18 Northbourne Avenue, Bournemouth, BH10 6DG | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-25 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-25 | Accounts | Accounts with accounts type dormant. | Download |
2023-10-25 | Officers | Appoint person director company with name date. | Download |
2023-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-14 | Officers | Change person director company with change date. | Download |
2023-02-14 | Officers | Change person director company with change date. | Download |
2022-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-11 | Officers | Change person director company with change date. | Download |
2020-04-14 | Officers | Appoint corporate secretary company with name date. | Download |
2020-04-14 | Officers | Termination secretary company with name termination date. | Download |
2020-02-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-14 | Address | Change registered office address company with date old address new address. | Download |
2019-09-04 | Officers | Appoint person director company with name date. | Download |
2019-07-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-14 | Officers | Change corporate secretary company with change date. | Download |
2017-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-07 | Address | Change registered office address company with date old address new address. | Download |
2017-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.