This company is commonly known as Wootton Heights Management Company Limited. The company was founded 23 years ago and was given the registration number 04176164. The firm's registered office is in RINGWOOD. You can find them at 24a Southampton Road, , Ringwood, Hampshire. This company's SIC code is 98000 - Residents property management.
Name | : | WOOTTON HEIGHTS MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 04176164 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 March 2001 |
End of financial year | : | 24 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 24a Southampton Road, Ringwood, Hampshire, United Kingdom, BH24 1HY |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
24a, Southampton Road, Ringwood, England, BH24 1HY | Corporate Secretary | 01 July 2017 | Active |
24a, Southampton Road, Ringwood, United Kingdom, BH24 1HY | Director | 01 August 2017 | Active |
24a, Southampton Road, Ringwood, United Kingdom, BH24 1HY | Director | 01 April 2012 | Active |
24a, Southampton Road, Ringwood, United Kingdom, BH24 1HY | Director | 16 October 2019 | Active |
Flat 1 4 Talbot Avenue, Bournemouth, BH3 7HU | Secretary | 01 July 2002 | Active |
29 Cassel Avenue, Poole, BH13 6JD | Secretary | 09 March 2001 | Active |
3 Chaddesley Glen, Canford Cliffs, Poole, BH13 7PA | Secretary | 26 April 2003 | Active |
Lansdowne House, Christchurch Road, Bournemouth, United Kingdom, BH1 3JW | Corporate Secretary | 27 July 2007 | Active |
Unit 13 Fordingbridge Business Park, Ashford Road, Fordingbridge, SP6 1BZ | Corporate Secretary | 01 December 2012 | Active |
11 Donnelly Road, Tuckton, Bournemouth, BH6 5NW | Director | 26 April 2003 | Active |
24a, Southampton Road, Ringwood, United Kingdom, BH24 1HY | Director | 09 March 2006 | Active |
Lansdowne House, Christchurch Road, Bournemouth, England, BH1 3JW | Director | 22 May 2007 | Active |
23 Canford Cliffs Road, Poole, BH13 7AG | Director | 05 August 2004 | Active |
Flat 10 Wootton Heights, 1 Wootton Mount, Bournemouth, BH1 1PJ | Director | 01 July 2002 | Active |
Flat 1 4 Talbot Avenue, Bournemouth, BH3 7HU | Director | 01 July 2002 | Active |
29 Cassel Avenue, Poole, BH13 6JD | Director | 09 March 2001 | Active |
29 Cassel Avenue, Branksome Park, Poole, BH13 6JD | Director | 09 March 2001 | Active |
Flat10 Wootton Heights, Wootton Mount, Bournemouth, BH1 1PJ | Director | 05 August 2004 | Active |
43 Southwestern Cresent, Poole, BH14 8RP | Director | 26 April 2003 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-31 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-02 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-31 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-21 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-02 | Officers | Termination director company with name termination date. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-23 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-22 | Officers | Appoint person director company with name date. | Download |
2019-09-18 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-12 | Address | Change sail address company with old address new address. | Download |
2018-03-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-24 | Address | Change registered office address company with date old address new address. | Download |
2017-08-02 | Officers | Appoint person director company with name date. | Download |
2017-07-19 | Accounts | Change account reference date company current extended. | Download |
2017-07-03 | Officers | Appoint corporate secretary company with name date. | Download |
2017-07-03 | Officers | Termination secretary company with name termination date. | Download |
2017-07-03 | Address | Change registered office address company with date old address new address. | Download |
2017-06-05 | Accounts | Accounts with accounts type dormant. | Download |
2017-04-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-15 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.