This company is commonly known as Westcliff Studios Management Company (7) Limited. The company was founded 37 years ago and was given the registration number 02120997. The firm's registered office is in BOURNEMOUTH. You can find them at Wessex House, St. Leonards Road, Bournemouth, . This company's SIC code is 98000 - Residents property management.
Name | : | WESTCLIFF STUDIOS MANAGEMENT COMPANY (7) LIMITED |
---|---|---|
Company Number | : | 02120997 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 April 1987 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Wessex House, St. Leonards Road, Bournemouth, England, BH8 8QS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wessex House, St. Leonards Road, Bournemouth, England, BH8 8QS | Secretary | 01 June 2023 | Active |
5, Fairwood Road, Verwood, United Kingdom, BH31 6UA | Director | 28 November 2006 | Active |
Merrileas Burley Street, Burley, Ringwood, BH24 4DD | Secretary | 01 November 1995 | Active |
24 Kingcup Close, Poole, BH17 7HS | Secretary | 18 January 1995 | Active |
Flat 60 Westcliff Studios, 7 Durley Gardens, Bournemouth, BH2 5HT | Secretary | 21 December 1992 | Active |
Wootton Towers, 1a Wootton Mount, Bournemouth, BH1 1PS | Secretary | - | Active |
Unit 13, Elizabeht House, Ashford Road Fordingbridge Business Park, Fordingbridge, United Kingdom, SP6 1BD | Corporate Secretary | 01 December 2004 | Active |
23 Meyrick Park Crescent, Bournemouth, BH3 7AG | Director | 27 November 2003 | Active |
Icm House 17 Hinton Road, Bournemouth, BH1 2EE | Director | - | Active |
Merrileas Burley Street, Burley, Ringwood, BH24 4DD | Director | 07 August 2000 | Active |
2 Beaucroft Road, Wimborne, BH21 2QW | Director | 28 November 2006 | Active |
56 Forest Edge, Sandford, Wareham, BH20 7BX | Director | 01 December 1997 | Active |
Flat 69 Westcliff Studios, 7 Durley Gardens, Bournemouth, BH2 5HT | Director | 21 December 1992 | Active |
15 Aldridge Road, Ferndown, BH22 8LT | Director | 02 May 2002 | Active |
129 Nortoft Road, Bournemouth, BH8 8QB | Director | 21 December 1992 | Active |
26 Trafalgar Road, Winton, Bournemouth, BH9 1BA | Director | 21 December 1992 | Active |
43 Raymond Road, Langley, Slough, SL3 8LN | Director | 02 May 2002 | Active |
58 West Cliff Studios, 7 Durley Gardens, Bournemouth, BH2 5HT | Director | 27 November 2003 | Active |
Flat 19 Grand Marine Court, Durley Gardens Westcliff, Bournemouth, BH2 5HS | Director | 06 October 2000 | Active |
Mr Mark Gordon Sherwood | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Wessex House, St. Leonards Road, Bournemouth, England, BH8 8QS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-19 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-06-14 | Officers | Appoint person secretary company with name date. | Download |
2023-06-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-17 | Accounts | Accounts with accounts type dormant. | Download |
2022-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-22 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-16 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-04 | Officers | Termination secretary company with name termination date. | Download |
2020-03-04 | Address | Change registered office address company with date old address new address. | Download |
2019-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-20 | Officers | Termination director company with name termination date. | Download |
2016-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-10 | Officers | Termination director company with name termination date. | Download |
2015-11-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-22 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.