UKBizDB.co.uk

THE PEPPERCORN MEADOWS (CHRISTCHURCH) MANAGEMENT COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Peppercorn Meadows (christchurch) Management Company Limited. The company was founded 19 years ago and was given the registration number 05127162. The firm's registered office is in BOURNEMOUTH. You can find them at Hawthorn House, 1 Lowther Gardens, Bournemouth, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:THE PEPPERCORN MEADOWS (CHRISTCHURCH) MANAGEMENT COMPANY LIMITED
Company Number:05127162
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 May 2004
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Hawthorn House, 1 Lowther Gardens, Bournemouth, England, BH8 8NF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hawthorn House, 1 Lowther Gardens, Bournemouth, England, BH8 8NF

Corporate Secretary01 January 2021Active
Hawthorn House, 1 Lowther Gardens, Bournemouth, England, BH8 8NF

Director24 August 2021Active
Hawthorn House, 1 Lowther Gardens, Bournemouth, England, BH8 8NF

Director06 August 2021Active
Pine Cottage, Bashley Road, New Milton, BH25 5RX

Secretary16 February 2007Active
First Floor, 283 Lymington Road, Highcliffe, Christchurch, England, BH23 5EB

Secretary31 May 2011Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Corporate Nominee Secretary13 May 2004Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Corporate Nominee Secretary11 March 2005Active
Hamilton Townsend, 1 - 3 Seamoor Road, Bournemouth, England, BH4 9AA

Corporate Secretary17 May 2013Active
1 Peppercorn Close, Christchurch, BH23 3BL

Director11 March 2005Active
Pond House, Winslow Road, Little Horwood, Milton Keynes, MK17 0PD

Director11 March 2005Active
14 Peppercorn Close, Christchurch, BH23 3BL

Director11 March 2005Active
11, Peppercorn Close, Christchurch, BH23 3BL

Director20 August 2009Active
76a Manor Road, New Milton, BH25 5EN

Director01 September 2006Active
14 Peppercorn Close, Christchurch, BH23 3BL

Director11 March 2005Active
2, Peppercorn Meadows, Peppercorn Close, Christchurch, England, BH23 3BL

Director11 March 2005Active
2, Peppercorn Meadows, Peppercorn Close, Christchurch, England, BH23 3BL

Director11 March 2005Active
13 Peppercorn Close, Christchurch, BH23 3BL

Director11 March 2005Active
3 Peppercorn Close, Christchurch, BH23 3BL

Director11 March 2005Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Corporate Nominee Director13 May 2004Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Accounts

Accounts with accounts type dormant.

Download
2023-06-21Accounts

Accounts with accounts type total exemption full.

Download
2023-05-15Confirmation statement

Confirmation statement with no updates.

Download
2022-08-23Accounts

Accounts with accounts type total exemption full.

Download
2022-05-13Confirmation statement

Confirmation statement with no updates.

Download
2022-04-14Officers

Termination director company with name termination date.

Download
2021-08-24Officers

Appoint person director company with name date.

Download
2021-08-06Officers

Appoint person director company with name date.

Download
2021-05-13Confirmation statement

Confirmation statement with no updates.

Download
2021-05-11Accounts

Accounts with accounts type total exemption full.

Download
2021-03-09Officers

Termination secretary company with name termination date.

Download
2021-03-09Officers

Appoint corporate secretary company with name date.

Download
2020-08-19Accounts

Accounts with accounts type total exemption full.

Download
2020-05-20Confirmation statement

Confirmation statement with no updates.

Download
2019-12-04Address

Change registered office address company with date old address new address.

Download
2019-05-30Accounts

Accounts with accounts type total exemption full.

Download
2019-05-15Confirmation statement

Confirmation statement with no updates.

Download
2018-09-12Accounts

Accounts with accounts type total exemption full.

Download
2018-05-25Confirmation statement

Confirmation statement with no updates.

Download
2017-12-14Officers

Change corporate secretary company with change date.

Download
2017-11-14Officers

Termination director company with name termination date.

Download
2017-09-26Accounts

Accounts with accounts type total exemption full.

Download
2017-05-17Confirmation statement

Confirmation statement with updates.

Download
2017-04-12Address

Change registered office address company with date old address new address.

Download
2016-09-12Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.