Company Information for THE WILLOWS (PIMPERNE) MANAGEMENT COMPANY LIMITED
5 Burraton Square, Poundbury, Dorchester, DT1 3GR,
|
Company Registration Number
06560667
Private Limited Company
Active |
Company Name | |
---|---|
THE WILLOWS (PIMPERNE) MANAGEMENT COMPANY LIMITED | |
Legal Registered Office | |
5 Burraton Square Poundbury Dorchester DT1 3GR Other companies in BH8 | |
Company Number | 06560667 | |
---|---|---|
Company ID Number | 06560667 | |
Date formed | 2008-04-09 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-04-30 | |
Account next due | 2025-01-31 | |
Latest return | 2024-04-08 | |
Return next due | 2025-04-22 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-04-10 15:09:37 |
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 |
---|---|---|
KEITH JOSEPH MARTIN |
||
PETER CHARLES WOOD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JONATHAN ALEXANDER ELMS |
Director | ||
ROBIN JONATHAN SMYTHE |
Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 08/04/24, WITH UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/23 | ||
Register inspection address changed from 382 Charminster Road Bournemouth Dorset BH8 9SA England to Burraton House Burraton Square Poundbury Dorchester DT1 3GR | ||
Register(s) moved to registered office address 5 Burraton Square Poundbury Dorchester DT1 3GR | ||
CONFIRMATION STATEMENT MADE ON 08/04/23, WITH UPDATES | ||
DIRECTOR APPOINTED MR STEWART PAUL BARTLETT | ||
DIRECTOR APPOINTED MR CHRISTOPHER DAVID STONE | ||
DIRECTOR APPOINTED MR STEPHEN JOHN HARPER | ||
Termination of appointment of Keith Joseph Martin on 2023-02-21 | ||
APPOINTMENT TERMINATED, DIRECTOR PETER CHARLES WOOD | ||
CESSATION OF WOODEND & FLYFORD PROPERTIES LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
REGISTERED OFFICE CHANGED ON 24/02/23 FROM 382 Charminster Road Bournemouth Dorset BH8 9SA | ||
30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/04/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/04/21, WITH UPDATES | |
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/04/20, WITH UPDATES | |
PSC05 | Change of details for Woodend & Flyford Properties Limited as a person with significant control on 2020-04-01 | |
PSC05 | Change of details for Woodend & Flyford Properties Limited as a person with significant control on 2019-06-01 | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/04/19, WITH UPDATES | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/04/18, WITH NO UPDATES | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 10/04/17 STATEMENT OF CAPITAL;GBP 15 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/04/16 STATEMENT OF CAPITAL;GBP 15 | |
AR01 | 09/04/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/04/15 STATEMENT OF CAPITAL;GBP 15 | |
AR01 | 09/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/04/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/04/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/04/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Peter Charles Wood on 2010-05-01 | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 22/07/10 STATEMENT OF CAPITAL GBP 15 | |
AR01 | 09/04/10 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR KEITH JOSEPH MARTIN on 2009-12-04 | |
AD03 | Register(s) moved to registered inspection location | |
AD02 | Register inspection address has been changed | |
CH01 | Director's details changed for Peter Charles Wood on 2009-10-02 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/09 | |
AP03 | SECRETARY APPOINTED MR KEITH JOSEPH MARTIN | |
AD01 | REGISTERED OFFICE CHANGED ON 24/11/2009 FROM 382-386 CHARMINSTER ROAD BOURNEMOUTH DORSET BH8 9SA | |
AD01 | REGISTERED OFFICE CHANGED ON 17/11/2009 FROM 382 CHARMINSTER ROAD BOURNEMOUTH DORSET BH8 9SA | |
288a | DIRECTOR APPOINTED PETER CHARLES WOOD | |
363a | RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 11/05/2009 FROM 170 CHARMINSTER ROAD CHARMINSTER BOURNEMOUTH DORSET BH8 9RL | |
288b | APPOINTMENT TERMINATED DIRECTOR JONATHAN ELMS | |
288b | APPOINTMENT TERMINATED DIRECTOR ROBIN SMYTHE | |
288a | DIRECTOR APPOINTED ROBIN JONATHAN SMYTHE | |
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 | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
|
|
|
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 THE WILLOWS (PIMPERNE) MANAGEMENT COMPANY LIMITED
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as THE WILLOWS (PIMPERNE) MANAGEMENT COMPANY 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. |