UKBizDB.co.uk

WESTCLIFF STUDIOS MANAGEMENT COMPANY (7) LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Wessex House, St. Leonards Road, Bournemouth, England, BH8 8QS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wessex House, St. Leonards Road, Bournemouth, England, BH8 8QS

Secretary01 June 2023Active
5, Fairwood Road, Verwood, United Kingdom, BH31 6UA

Director28 November 2006Active
Merrileas Burley Street, Burley, Ringwood, BH24 4DD

Secretary01 November 1995Active
24 Kingcup Close, Poole, BH17 7HS

Secretary18 January 1995Active
Flat 60 Westcliff Studios, 7 Durley Gardens, Bournemouth, BH2 5HT

Secretary21 December 1992Active
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 Secretary01 December 2004Active
23 Meyrick Park Crescent, Bournemouth, BH3 7AG

Director27 November 2003Active
Icm House 17 Hinton Road, Bournemouth, BH1 2EE

Director-Active
Merrileas Burley Street, Burley, Ringwood, BH24 4DD

Director07 August 2000Active
2 Beaucroft Road, Wimborne, BH21 2QW

Director28 November 2006Active
56 Forest Edge, Sandford, Wareham, BH20 7BX

Director01 December 1997Active
Flat 69 Westcliff Studios, 7 Durley Gardens, Bournemouth, BH2 5HT

Director21 December 1992Active
15 Aldridge Road, Ferndown, BH22 8LT

Director02 May 2002Active
129 Nortoft Road, Bournemouth, BH8 8QB

Director21 December 1992Active
26 Trafalgar Road, Winton, Bournemouth, BH9 1BA

Director21 December 1992Active
43 Raymond Road, Langley, Slough, SL3 8LN

Director02 May 2002Active
58 West Cliff Studios, 7 Durley Gardens, Bournemouth, BH2 5HT

Director27 November 2003Active
Flat 19 Grand Marine Court, Durley Gardens Westcliff, Bournemouth, BH2 5HS

Director06 October 2000Active

People with Significant Control

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:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-16Confirmation statement

Confirmation statement with updates.

Download
2023-06-19Persons with significant control

Notification of a person with significant control statement.

Download
2023-06-14Officers

Appoint person secretary company with name date.

Download
2023-06-14Persons with significant control

Cessation of a person with significant control.

Download
2023-02-17Accounts

Accounts with accounts type dormant.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Accounts

Accounts with accounts type dormant.

Download
2021-12-08Confirmation statement

Confirmation statement with updates.

Download
2021-09-16Accounts

Accounts with accounts type dormant.

Download
2020-11-13Accounts

Accounts with accounts type total exemption full.

Download
2020-11-12Confirmation statement

Confirmation statement with updates.

Download
2020-03-04Officers

Termination secretary company with name termination date.

Download
2020-03-04Address

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

Download
2019-11-01Confirmation statement

Confirmation statement with updates.

Download
2019-09-20Accounts

Accounts with accounts type total exemption full.

Download
2018-11-01Confirmation statement

Confirmation statement with updates.

Download
2018-09-10Accounts

Accounts with accounts type total exemption full.

Download
2017-10-31Confirmation statement

Confirmation statement with updates.

Download
2017-09-06Accounts

Accounts with accounts type total exemption full.

Download
2017-06-20Officers

Termination director company with name termination date.

Download
2016-11-02Confirmation statement

Confirmation statement with updates.

Download
2016-09-13Accounts

Accounts with accounts type total exemption small.

Download
2015-12-10Officers

Termination director company with name termination date.

Download
2015-11-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-22Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.