This company is commonly known as Westcliff Studios Management Company (5) Limited. The company was founded 37 years ago and was given the registration number 02093247. The firm's registered office is in ASHFORD ROAD FORDINGBRIDGE. You can find them at Unit 13, Fordingbridge Business Park, Ashford Road Fordingbridge, Hampshire. This company's SIC code is 98000 - Residents property management.
Name | : | WESTCLIFF STUDIOS MANAGEMENT COMPANY (5) LIMITED |
---|---|---|
Company Number | : | 02093247 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 January 1987 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 13, Fordingbridge Business Park, Ashford Road Fordingbridge, Hampshire, SP6 1BZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 13, Elizabeth House Unit 13, Fordingbridge Business Park, Fordingbridge, United Kingdom, SP6 1BD | Corporate Secretary | 01 December 2004 | Active |
Unit 13, Fordingbridge Business Park, Ashford Road Fordingbridge, SP6 1BZ | Director | 09 December 2021 | Active |
Merrileas Burley Street, Burley, Ringwood, BH24 4DD | Secretary | 01 November 1995 | Active |
Wootton Towers, 1a Wootton Mount, Bournemouth, BH1 1PS | Secretary | - | Active |
86 Westcliff Studios, 5 Durley Gardens, Bournemouth, BH2 5HT | Secretary | 21 December 1992 | Active |
Icm House 17 Hinton Road, Bournemouth, BH1 2EE | Director | - | Active |
19 The Glebelands, Crowborough, TN6 1TF | Director | 02 May 2002 | Active |
86 Westcliff Studios, 5 Durley Gardens, Bournemouth, BH2 5HT | Director | 21 December 1992 | Active |
3 Brabazon Road, Merley, Wimborne, BH21 1XN | Director | 02 November 2000 | Active |
44, College Road, Ringwood, BH24 1NX | Director | 16 November 2009 | Active |
19 Grand Marine Court, Durley Gardens, Bournemouth, BH2 5HS | Director | 16 November 2009 | Active |
86 Westcliff Studios, 5 Durley Gardens, Bournemouth, BH2 5HT | Director | 21 December 1992 | Active |
Mr Mark Gordon Sherwood | ||
Notified on | : | 22 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1955 |
Nationality | : | British |
Address | : | Unit 13, Ashford Road Fordingbridge, SP6 1BZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-17 | Officers | Termination director company with name termination date. | Download |
2021-12-09 | Officers | Appoint person director company with name date. | Download |
2021-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-18 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-08-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-04 | Persons with significant control | Notification of a person with significant control statement. | Download |
2017-08-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2016-09-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-01 | Officers | Termination director company with name termination date. | Download |
2015-08-20 | Accounts | Accounts with accounts type dormant. | Download |
2015-08-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-01 | Accounts | Accounts with accounts type dormant. | Download |
2014-08-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.