This company is commonly known as The Stables Management Company (portland) Limited. The company was founded 15 years ago and was given the registration number 06797521. The firm's registered office is in DORCHESTER. You can find them at Dickinson Bowden, High West Street, Dorchester, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | THE STABLES MANAGEMENT COMPANY (PORTLAND) LIMITED |
---|---|---|
Company Number | : | 06797521 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 January 2009 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Dickinson Bowden, High West Street, Dorchester, England, DT1 1UT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
52, High West Street, Dorchester, England, DT1 1UT | Corporate Secretary | 29 January 2021 | Active |
Flat 7, The Stables, 109 Fortuneswell, Portland, England, DT5 1LU | Director | 23 October 2015 | Active |
Higher Uploders Farm, Uploders, Bridport, DT6 4NZ | Director | 04 February 2009 | Active |
South Barn, Manor Farm, Little Hampden, Great Missenden, England, HP16 9PS | Director | 21 January 2009 | Active |
3, Guernsey Street, Fortuneswell, Portland, United Kingdom, DT5 1JR | Director | 21 January 2009 | Active |
Flat 1, The Stables, 109 Fortuneswell, Portland, England, DT5 1LU | Director | 15 August 2023 | Active |
Flat 5, 109, Fortuneswell, Portland, England, DT5 1LU | Director | 16 September 2017 | Active |
Flat 6 The Stables, Fortuneswell, Portland, DT5 1LU | Director | 03 February 2009 | Active |
Dickinson & Bowden, 52 High West Street, Dorchester, United Kingdom, DT1 1UT | Secretary | 30 October 2017 | Active |
Hyefield House, 36 Hagley Road, Halesowen, England, B63 4RH | Secretary | 21 January 2009 | Active |
43, Church Street, Stratford, London, E15 3JR | Director | 21 January 2009 | Active |
33, Ronaldstone Road, Blackfen, Sidcup, DA15 8QX | Director | 21 January 2009 | Active |
Flat 2 The Stables, Fortuneswell, Portland, DT5 1LU | Director | 21 January 2009 | Active |
1, Dykes Lane, Copmanthorpe, York, England, YO23 3YT | Director | 21 January 2009 | Active |
83, West Allington, Bridport, DT6 5BN | Director | 21 January 2009 | Active |
11, West Wools, Portland, England, DT5 2EA | Director | 12 March 2014 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-15 | Officers | Appoint person director company with name date. | Download |
2023-02-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-09 | Address | Change registered office address company with date old address new address. | Download |
2021-02-05 | Officers | Appoint corporate secretary company with name date. | Download |
2021-01-25 | Officers | Termination secretary company with name termination date. | Download |
2021-01-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-13 | Address | Change registered office address company with date old address new address. | Download |
2020-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-15 | Officers | Termination director company with name termination date. | Download |
2019-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-15 | Officers | Termination director company with name termination date. | Download |
2018-08-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-30 | Officers | Termination director company with name termination date. | Download |
2017-10-30 | Address | Change registered office address company with date old address new address. | Download |
2017-10-30 | Officers | Appoint person secretary company with name date. | Download |
2017-09-25 | Officers | Appoint person director company with name date. | Download |
2017-06-14 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.