Company Information for CHINESIDE HEIGHTS MANAGEMENT LIMITED
1 TRINITY, 161 OLD CHRISTCHURCH ROAD, BOURNEMOUTH, DORSET, BH1 1JU,
|
Company Registration Number
04469311
Private Limited Company
Active |
Company Name | |
---|---|
CHINESIDE HEIGHTS MANAGEMENT LIMITED | |
Legal Registered Office | |
1 TRINITY 161 OLD CHRISTCHURCH ROAD BOURNEMOUTH DORSET BH1 1JU Other companies in BH1 | |
Company Number | 04469311 | |
---|---|---|
Company ID Number | 04469311 | |
Date formed | 2002-06-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 24/12/2022 | |
Account next due | 24/09/2024 | |
Latest return | 25/06/2016 | |
Return next due | 23/07/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2023-07-05 17:32:50 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
NEIL MARTIN CLIFF |
||
CRAIG BRUCE EVANS |
||
ROSE GRACE |
||
RICHARD JOHN WATERS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NEIL GRACE |
Director | ||
KAREN MICHELLE CELBA |
Director | ||
ROYSTON JAMES BLAKE |
Director | ||
CRAIG BRUCE EVANS |
Director | ||
MARTYN RICHARD HUDSON |
Company Secretary | ||
ANTHONY FORD |
Director | ||
RONALD WILLIAM VIRRILL |
Director | ||
SECRETARIAL APPOINTMENTS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HERON HOUSE MANAGEMENT (BOURNEMOUTH) LIMITED | Company Secretary | 2009-06-17 | CURRENT | 2004-02-03 | Active | |
19 PORTCHESTER ROAD MANAGEMENT COMPANY 2008 LIMITED | Company Secretary | 2009-04-30 | CURRENT | 2008-02-05 | Active | |
PINE COURT (FERNDOWN) MANAGEMENT COMPANY LIMITED | Company Secretary | 2009-03-24 | CURRENT | 2001-04-12 | Active | |
HORIZONS MANAGEMENT COMPANY (WEYMOUTH) LIMITED | Company Secretary | 2009-01-01 | CURRENT | 2005-03-18 | Active | |
CLEARWATER (SEAWARD AVENUE) LTD | Company Secretary | 2008-08-22 | CURRENT | 2006-09-05 | Active - Proposal to Strike off | |
LANSDOWNE COURT FREEHOLD COMPANY LTD | Company Secretary | 2008-04-22 | CURRENT | 2001-04-18 | Active | |
MILTON HOUSE FREEHOLD LIMITED | Company Secretary | 2008-03-11 | CURRENT | 2008-03-11 | Active | |
WENTWORTH GRANGE FERNDOWN LIMITED | Company Secretary | 2007-03-01 | CURRENT | 2001-06-20 | Active | |
BEACHWALK MANAGEMENT COMPANY LIMITED | Company Secretary | 2007-01-17 | CURRENT | 1989-02-24 | Active | |
THAMES CLOSE PROPERTIES LIMITED | Company Secretary | 2006-05-19 | CURRENT | 2006-05-19 | Active - Proposal to Strike off | |
MILTON HOUSE (BOURNEMOUTH) MANAGEMENT LTD. | Company Secretary | 2006-01-25 | CURRENT | 2006-01-25 | Active | |
WESTBY COURT RTM LIMITED | Company Secretary | 2006-01-24 | CURRENT | 2003-12-17 | Active | |
EATON MEWS (FERNDOWN) MANAGEMENT CO. LTD. | Company Secretary | 2005-10-31 | CURRENT | 2001-10-17 | Active | |
ROYSDEAN MANOR MANAGEMENT COMPANY LIMITED | Company Secretary | 2005-08-09 | CURRENT | 2003-09-03 | Active | |
161 PARKWOOD ROAD LIMITED | Company Secretary | 2005-03-03 | CURRENT | 2005-03-03 | Active | |
GLENMOOR COURT (FERNDOWN) MANAGEMENT COMPANY LIMITED | Company Secretary | 2004-04-14 | CURRENT | 2003-11-18 | Active | |
IONA COURT MANAGEMENT LIMITED | Company Secretary | 1995-07-01 | CURRENT | 1988-02-23 | Active | |
FLEETSBRIDGE BUSINESS CENTRE MANAGEMENT LIMITED | Company Secretary | 1993-08-16 | CURRENT | 1988-06-27 | Active | |
CITIZENS ADVICE WAVERLEY | Director | 2013-11-14 | CURRENT | 2003-07-07 | Active - Proposal to Strike off | |
BUDGET MOBILE COVER LTD | Director | 2013-10-16 | CURRENT | 2013-10-16 | Dissolved 2016-10-11 | |
GO ASSIST LTD | Director | 2013-08-29 | CURRENT | 2013-08-29 | Active | |
BIG GORILLA LTD | Director | 2013-08-22 | CURRENT | 2013-08-22 | Dissolved 2015-09-08 | |
TV PROTECT LTD | Director | 2011-05-06 | CURRENT | 2011-05-06 | Dissolved 2016-11-08 | |
NATIONWIDE SATELLITE SERVICES LTD | Director | 2010-10-22 | CURRENT | 2010-10-22 | Dissolved 2016-11-08 | |
BOURNEMOUTH INDEPENDENT GROUP LIMITED | Director | 2010-10-21 | CURRENT | 2010-10-21 | Active | |
BIG WARRANTIES LIMITED | Director | 2009-08-27 | CURRENT | 2009-08-27 | Active | |
SOHO CITI LIMITED | Director | 2007-12-07 | CURRENT | 2007-12-07 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 25/06/23, WITH UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/12/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 25/06/22, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Raghbir Lall on 2022-07-08 | |
APPOINTMENT TERMINATED, DIRECTOR ROSE GRACE | ||
APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN WATERS | ||
DIRECTOR APPOINTED MR JAMES HANSON | ||
DIRECTOR APPOINTED MR RAGHBIR LALL | ||
AP01 | DIRECTOR APPOINTED MR JAMES HANSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROSE GRACE | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/06/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 24/12/20 | |
AP01 | DIRECTOR APPOINTED MR GEOFFREY BARKER | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/06/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 24/12/19 | |
CH01 | Director's details changed for Mr Craig Bruce Evans on 2019-11-05 | |
CH01 | Director's details changed for Mr Craig Bruce Evans on 2019-11-05 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/06/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/06/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 24/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/06/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/06/17, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL CLIFF | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/12/16 | |
LATEST SOC | 12/07/16 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 25/06/16 ANNUAL RETURN FULL LIST | |
AA | 24/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/07/15 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 25/06/15 ANNUAL RETURN FULL LIST | |
AA | 24/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mrs Rose Grace on 2014-06-28 | |
AP01 | DIRECTOR APPOINTED MR RICHARD JOHN WATERS | |
AP01 | DIRECTOR APPOINTED MRS ROSE GRACE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL GRACE | |
AA | 24/12/13 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 25/07/14 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 25/06/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Neil Grace on 2014-06-28 | |
CH01 | Director's details changed for Craig Bruce Evans on 2013-03-01 | |
AA | 24/12/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 25/06/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR NEIL GRACE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KAREN CELBA | |
AA | 24/12/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 25/06/12 ANNUAL RETURN FULL LIST | |
AA | 24/12/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 25/06/11 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROYSTON BLAKE | |
AA | 24/12/09 TOTAL EXEMPTION FULL | |
AR01 | 25/06/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CRAIG EVANS | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KAREN MICHELLE CELBA / 25/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROYSTON JAMES BLAKE / 25/06/2010 | |
AP01 | DIRECTOR APPOINTED CRAIG BRUCE EVANS | |
AP01 | DIRECTOR APPOINTED CRAIG BRUCE EVANS | |
AA | 24/12/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
363a | RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS | |
AA | 24/12/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 20/08/07 FROM: 21 OXFORD ROAD BOURNEMOUTH BH8 8ET | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/12/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/12/05 | |
363a | RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/12/04 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363(287) | REGISTERED OFFICE CHANGED ON 05/07/04 | |
363s | RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/12/03 | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/03 TO 24/12/03 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS | |
88(2)R | AD 18/12/02-10/01/03 £ SI 8@1=8 £ IC 1/9 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.72 | 99 |
MortgagesNumMortOutstanding | 0.45 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 8 |
MortgagesNumMortSatisfied | 0.27 | 90 |
This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHINESIDE HEIGHTS MANAGEMENT LIMITED
The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as CHINESIDE HEIGHTS MANAGEMENT LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |