This company is commonly known as Woodlands Gate Poundbury Management Company Ltd. The company was founded 17 years ago and was given the registration number 05987187. The firm's registered office is in DORCHESTER. You can find them at 52 High West Street, , Dorchester, Dorset. This company's SIC code is 98000 - Residents property management.
Name | : | WOODLANDS GATE POUNDBURY MANAGEMENT COMPANY LTD |
---|---|---|
Company Number | : | 05987187 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 November 2006 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 52 High West Street, Dorchester, Dorset, DT1 1UT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
49, High West Street, Dorchester, England, DT1 1UT | Corporate Secretary | 01 July 2022 | Active |
69, Peverell Ave, Dorchester, England, DT1 3RH | Director | 26 May 2015 | Active |
49, High West Street, Dorchester, DT1 1UT | Director | 19 February 2020 | Active |
49, High West Street, Dorchester, DT1 1UT | Director | 30 January 2024 | Active |
49, High West Street, Dorchester, DT1 1UT | Director | 11 November 2022 | Active |
52, High West Street, Dorchester, United Kingdom, DT1 1UT | Secretary | 01 January 2012 | Active |
73, Peverell Avenue East, Poundbury, Dorchester, DT1 3RH | Secretary | 14 October 2009 | Active |
Mansion House, Princes Street, Yeovil, BA20 1EP | Corporate Secretary | 02 November 2006 | Active |
52, High West Street, Dorchester, England, DT1 1UT | Corporate Secretary | 29 January 2021 | Active |
73, Peverell Avenue East, Poundbury, Dorchester, DT1 3RH | Director | 14 October 2009 | Active |
73, Peverell Avenue East, Poundbury, Dorchester, United Kingdom, DT1 3RH | Director | 30 March 2011 | Active |
Darby House, Darby Lane Burton Bradstock, Bridport, DT6 4QX | Director | 02 November 2006 | Active |
52, High West Street, Dorchester, DT1 1UT | Director | 28 June 2011 | Active |
52, High West Street, Dorchester, DT1 1UT | Director | 28 June 2011 | Active |
69, Peverell Avenue East, Poundbury, Dorchester, England, DT1 3RH | Director | 16 February 2018 | Active |
37, Woodland Crescent, Dorchester, DT1 3RQ | Director | 17 March 2009 | Active |
73, Peverell Avenue East, Poundbury, Dorchester, DT1 3RH | Director | 17 March 2009 | Active |
67, Peverell Avenue East, Poundbury, Dorchester, England, DT1 3RH | Director | 16 May 2019 | Active |
67, Peverell Avenue East, Poundbury, Dorchester, England, DT1 3RH | Director | 21 September 2012 | Active |
73, Peverell Avenue East, Poundbury, Dorchester, DT1 3RH | Director | 14 October 2009 | Active |
73, Peverell Avenue East, Poundbury, Dorchester, DT1 3RH | Director | 14 October 2009 | Active |
69, Peverell Avenue East, Poundbury, Dorchester, DT1 3RH | Director | 17 March 2009 | Active |
61, Peverell Avenue East, Poundbury, Dorchester, DT1 3RH | Director | 17 March 2009 | Active |
49, High West Street, Dorchester, DT1 1UT | Director | 17 March 2009 | Active |
63, Peverell Avenue East, Poundbury, Dorchester, DT1 3RH | Director | 17 March 2009 | Active |
Date | Category | Description | |
---|---|---|---|
2024-05-02 | Officers | Termination director company with name termination date. | Download |
2024-01-30 | Officers | Appoint person director company with name date. | Download |
2024-01-15 | Officers | Termination director company with name termination date. | Download |
2023-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-26 | Officers | Termination director company with name termination date. | Download |
2023-01-26 | Officers | Termination director company with name termination date. | Download |
2022-11-24 | Officers | Change person director company with change date. | Download |
2022-11-11 | Officers | Appoint person director company with name date. | Download |
2022-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-15 | Address | Change registered office address company with date old address new address. | Download |
2022-08-12 | Officers | Appoint corporate secretary company with name date. | Download |
2022-08-12 | Officers | Termination secretary company with name termination date. | Download |
2022-08-12 | Officers | Termination director company with name termination date. | Download |
2022-08-12 | Address | Change registered office address company with date old address new address. | Download |
2021-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-09 | Address | Change registered office address company with date old address new address. | Download |
2021-04-27 | Accounts | Accounts with accounts type total exemption full. | 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 |
2020-10-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-18 | Officers | Appoint person director company with name date. | Download |
2020-04-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-18 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.