Company Information for 150 CANFORD CLIFFS ROAD (FREEHOLD) COMPANY LIMITED
3 DURRANT ROAD, BOURNEMOUTH, DORSET, BH2 6NE,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
150 CANFORD CLIFFS ROAD (FREEHOLD) COMPANY LIMITED | |
Legal Registered Office | |
3 DURRANT ROAD BOURNEMOUTH DORSET BH2 6NE | |
Company Number | 10294050 | |
---|---|---|
Company ID Number | 10294050 | |
Date formed | 2016-07-25 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/01/2024 | |
Account next due | 31/10/2025 | |
Latest return | ||
Return next due | 22/08/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-11-05 20:43:48 |
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 |
---|---|---|
JWT (SOUTH) LIMITED |
||
FREDA MARILYN BROOKS |
||
ROGER DOUGLAS BROOKS |
||
ANGELA DENISE DICKINSON |
||
DEREK LEONARD DICKINSON |
||
JOHN PAUL DIXON |
||
DAVID JOHN GALE |
||
SUSAN GALE |
||
KENNETH MICHAEL GRANT |
||
GILLIAN LESLEY HUNTLEY |
||
IAN DAVID HUNTLEY |
||
DAVID MATTHEWS |
||
JOANNA CATHERINE MATTHEWS |
||
ANTHONIA ADRIANA OLIVER |
||
RODNEY MICHAEL OLIVER |
||
BRENDA WHIPPY |
||
MARTIN WHIPPY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HAMILTON TOWNSEND |
Company Secretary | ||
CORRINE TUPLIN |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GROSVENOR HOUSE FREEHOLD LIMITED | Company Secretary | 2016-12-19 | CURRENT | 2007-03-15 | Active | |
GREENLEA FREEHOLD LIMITED | Company Secretary | 2016-09-26 | CURRENT | 2016-09-07 | Active - Proposal to Strike off | |
QUARTERDECK FREEHOLD LIMITED | Company Secretary | 2016-09-16 | CURRENT | 2016-04-27 | Active | |
FAIRWAY VIEWS (COMPTON AVENUE) MANAGEMENT COMPANY LTD | Company Secretary | 2016-09-01 | CURRENT | 2009-05-28 | Active | |
ROTHBURY PARK FREEHOLD LIMITED | Company Secretary | 2016-02-29 | CURRENT | 2004-10-25 | Active | |
AVON HOUSE FLATS MANAGEMENT COMPANY (BOURNEMOUTH) LIMITED | Company Secretary | 2016-01-04 | CURRENT | 1974-03-07 | Active | |
BERMUDA COURT (HIGHCLIFFE) LIMITED | Company Secretary | 2016-01-04 | CURRENT | 1986-06-10 | Active | |
RAVINE COURT MANAGEMENT LIMITED | Company Secretary | 2015-11-18 | CURRENT | 1996-09-19 | Active | |
ASHLET GARDENS NUMBER TWO MANAGEMENT COMPANY LIMITED | Company Secretary | 2015-11-03 | CURRENT | 1986-07-21 | Active | |
HAMILTON MEWS MANAGEMENT LIMITED | Company Secretary | 2015-11-03 | CURRENT | 2003-10-30 | Active | |
JACMAR COURT(NEW MILTON)LIMITED | Company Secretary | 2015-10-09 | CURRENT | 1962-02-16 | Active | |
HIGHFIELD HALL (FORDINGBRIDGE) LIMITED | Company Secretary | 2015-10-05 | CURRENT | 2003-09-07 | Active | |
CLAIRE COURT (HIGHCLIFFE) LIMITED | Company Secretary | 2015-10-05 | CURRENT | 1985-06-24 | Active | |
LITTLE FOSTERS MANAGEMENT COMPANY LIMITED | Company Secretary | 2015-10-01 | CURRENT | 1994-05-31 | Active | |
ST. CATHERINE'S COURT MANAGEMENT LIMITED | Company Secretary | 2015-09-03 | CURRENT | 1978-05-16 | Active | |
MERTON COURT(HIGHCLIFFE-ON-SEA)LIMITED | Company Secretary | 2015-08-19 | CURRENT | 1959-10-22 | Active | |
ORCHARD LEIGH FLAT MANAGEMENT COMPANY LIMITED | Company Secretary | 2015-07-29 | CURRENT | 1984-06-27 | Active | |
WESTLANDS COURT MANAGEMENT LIMITED | Company Secretary | 2015-07-13 | CURRENT | 1980-08-27 | Active | |
MILLHAMS STREET MANAGEMENT LIMITED | Company Secretary | 2015-06-22 | CURRENT | 2000-06-19 | Active | |
KEVERSTONE COURT FREEHOLD LIMITED | Company Secretary | 2015-06-11 | CURRENT | 1996-06-11 | Active | |
BURNABY COURT FREEHOLD LIMITED | Company Secretary | 2015-04-13 | CURRENT | 2014-06-19 | Active | |
THE OLD MALTINGS (LYMINGTON) NO 3 LIMITED | Company Secretary | 2014-12-15 | CURRENT | 1995-12-08 | Active | |
WORDSWORTH COURT SWANAGE LIMITED | Company Secretary | 2014-12-01 | CURRENT | 2014-04-03 | Active | |
CHAUCER DRIVE MANAGEMENT COMPANY LIMITED | Company Secretary | 2014-11-12 | CURRENT | 1976-05-25 | Active | |
CHARLOTTE COURT FREEHOLD LIMITED | Company Secretary | 2014-09-22 | CURRENT | 2012-11-12 | Active | |
FRANCESCA GRANGE FLAT MANAGEMENT COMPANY LIMITED | Company Secretary | 2014-03-25 | CURRENT | 1976-02-18 | Active | |
CARLTONGATE (BOURNEMOUTH) LIMITED | Company Secretary | 2013-09-01 | CURRENT | 1984-05-29 | Active | |
LANSDOWNE COURT (BOURNEMOUTH) FREEHOLD LIMITED | Company Secretary | 2013-06-27 | CURRENT | 2013-06-27 | Active | |
WILLOW LAWNS MANAGEMENT COMPANY LIMITED | Company Secretary | 2013-05-17 | CURRENT | 1994-06-06 | Active | |
THE PEPPERCORN MEADOWS (CHRISTCHURCH) MANAGEMENT COMPANY LIMITED | Company Secretary | 2013-05-17 | CURRENT | 2004-05-13 | Active | |
THE OLD MALTINGS (LYMINGTON) NO. 1 LIMITED | Company Secretary | 2013-05-17 | CURRENT | 1989-08-22 | Active | |
WATERSIDE RESIDENTS ASSOCIATION (MUDEFORD) LIMITED | Company Secretary | 2013-05-11 | CURRENT | 1969-03-10 | Active | |
LAVERSTOCK COURT MANAGEMENT COMPANY LIMITED | Company Secretary | 2013-05-01 | CURRENT | 2006-04-27 | Active | |
SHERATON PARK (WEST CLIFF) FREEHOLD LIMITED | Company Secretary | 2013-04-18 | CURRENT | 2012-01-26 | Active | |
WESTERN GLADE MANAGEMENT LIMITED | Company Secretary | 2013-03-29 | CURRENT | 1995-08-03 | Active | |
RIVERSLEA PHASE V RESIDENTS ASSOCIATION LIMITED | Company Secretary | 2013-02-25 | CURRENT | 1998-11-27 | Active | |
BURE PARK (1990) LIMITED | Company Secretary | 2012-11-15 | CURRENT | 1989-08-16 | Active | |
SHAFTESBURY LODGE MANAGEMENT LIMITED | Company Secretary | 2012-10-26 | CURRENT | 2011-06-03 | Active | |
KINGSFIELD HOUSE (MANAGEMENT COMPANY) LIMITED | Company Secretary | 2012-08-01 | CURRENT | 2005-11-28 | Active | |
FARRINGTON FREEHOLD LIMITED | Company Secretary | 2012-07-11 | CURRENT | 1997-08-14 | Active | |
PURBECK HEIGHTS (MANAGEMENT) LIMITED | Company Secretary | 2012-05-21 | CURRENT | 1992-03-10 | Active | |
31 SURREY ROAD MANAGEMENT LIMITED | Company Secretary | 2012-05-14 | CURRENT | 1991-05-14 | Active | |
OWLS ROAD MANAGEMENT COMPANY LIMITED | Company Secretary | 2012-05-10 | CURRENT | 2003-05-18 | Active | |
MANINGTON HALL (BOURNEMOUTH) LIMITED | Company Secretary | 2012-05-06 | CURRENT | 1966-03-14 | Active | |
CORAL COURT FREEHOLD LIMITED | Company Secretary | 2012-03-29 | CURRENT | 2011-03-29 | Active | |
BENJAMIN COURT MANAGEMENT COMPANY (BOURNEMOUTH) LIMITED | Company Secretary | 2012-03-26 | CURRENT | 1997-03-26 | Active | |
WINDSOR ROAD MANAGEMENT COMPANY LIMITED | Company Secretary | 2012-03-08 | CURRENT | 2008-03-08 | Active | |
ADMIRAL'S POINT MANAGEMENT COMPANY LIMITED | Company Secretary | 2012-03-01 | CURRENT | 2006-05-05 | Active | |
DE HAVILLAND HOUSE (MUDEFORD) LTD | Company Secretary | 2012-02-23 | CURRENT | 2007-02-23 | Active | |
POOLE QUAY RESIDENTS COMPANY LIMITED | Company Secretary | 2012-02-22 | CURRENT | 2001-02-22 | Active | |
ROTHBURY PARK (MANAGEMENT) LIMITED | Company Secretary | 2012-02-19 | CURRENT | 1980-12-12 | Active - Proposal to Strike off | |
STILLWATERS MANAGEMENT COMPANY LIMITED | Company Secretary | 2012-02-13 | CURRENT | 1982-02-15 | Active | |
CARLTON MOUNT MANAGEMENT (BOURNEMOUTH) LIMITED | Company Secretary | 2012-01-24 | CURRENT | 1994-01-24 | Active | |
BRIARFIELD FREEHOLD LIMITED | Company Secretary | 2012-01-14 | CURRENT | 2011-01-14 | Active | |
BIRCH FLATS LIMITED | Company Secretary | 2012-01-06 | CURRENT | 1964-06-30 | Active | |
FINCHDRIVE LIMITED | Company Secretary | 2011-12-31 | CURRENT | 1988-07-01 | Active | |
CHINE MANSIONS MANAGEMENT LIMITED | Company Secretary | 2011-12-14 | CURRENT | 1985-03-27 | Active | |
LACEHURST COURT FREEHOLD LIMITED | Company Secretary | 2011-12-11 | CURRENT | 2003-12-11 | Active | |
BELLEVUE ST NICHOLAS LIMITED | Company Secretary | 2011-12-03 | CURRENT | 2001-12-03 | Active | |
SARUM COURT LIMITED | Company Secretary | 2011-12-02 | CURRENT | 1993-12-02 | Active | |
SHERATON PARK (WEST CLIFF) MANAGEMENT LIMITED | Company Secretary | 2011-11-23 | CURRENT | 1998-11-23 | Active | |
ST. GEORGES PARK SEMINGTON LIMITED | Company Secretary | 2011-11-15 | CURRENT | 2001-11-15 | Active | |
CHATSWORTH (BOURNEMOUTH) MANAGEMENT LIMITED | Company Secretary | 2011-11-07 | CURRENT | 1994-11-21 | Active | |
VICTORIA HOUSE (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED | Company Secretary | 2011-11-07 | CURRENT | 2008-11-07 | Active | |
CLIFF WALK FREEHOLD LIMITED | Company Secretary | 2011-11-03 | CURRENT | 2004-11-03 | Active | |
CORAL COURT FLAT MANAGEMENT COMPANY LIMITED | Company Secretary | 2011-10-30 | CURRENT | 1978-05-02 | Active | |
BROADLANDS MANAGEMENT(BOURNEMOUTH)LIMITED | Company Secretary | 2011-10-18 | CURRENT | 1967-03-22 | Active | |
BLIGHWOOD 57 MANAGEMENT LIMITED | Company Secretary | 2011-10-11 | CURRENT | 1997-11-11 | Active | |
GLENWOOD MANAGEMENT LIMITED | Company Secretary | 2011-10-03 | CURRENT | 1995-10-03 | Active | |
56 ALUMHURST ROAD (FREEHOLD) LIMITED | Company Secretary | 2011-10-01 | CURRENT | 2011-06-14 | Active | |
NIGHTINGALES MANAGEMENT COMPANY LIMITED | Company Secretary | 2011-09-30 | CURRENT | 1996-10-30 | Active | |
FARLEY LODGE FLATS (MANAGEMENT) LIMITED | Company Secretary | 2011-09-29 | CURRENT | 1980-05-09 | Active | |
ELGIN COURT TOWER ROAD MANAGEMENT LIMITED | Company Secretary | 2011-09-12 | CURRENT | 2005-09-12 | Active | |
LANSDOWNE COURT MANAGEMENT COMPANY (BOURNEMOUTH) LIMITED | Company Secretary | 2011-09-11 | CURRENT | 1992-09-11 | Active | |
WESTERHAM (BRANKSOME PARK) MANAGEMENT LIMITED | Company Secretary | 2011-09-08 | CURRENT | 1974-05-28 | Active | |
WIMBORNE ROAD RESIDENTS ASSOCIATION LIMITED | Company Secretary | 2011-09-05 | CURRENT | 2001-09-05 | Active | |
MOONRAKERS FREEHOLD LIMITED | Company Secretary | 2011-09-03 | CURRENT | 2004-09-03 | Active | |
GROVE GARDENS MANAGEMENT COMPANY LIMITED | Company Secretary | 2011-09-01 | CURRENT | 2004-03-10 | Active | |
MELBURY (BRANKSOME PARK) LIMITED | Company Secretary | 2011-08-31 | CURRENT | 1970-02-24 | Active | |
TALBOT PINES (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED | Company Secretary | 2011-08-17 | CURRENT | 2000-09-13 | Active | |
LONGESPEE MANAGEMENT LIMITED | Company Secretary | 2011-08-01 | CURRENT | 2002-08-09 | Active | |
PARKVIEW (POOLE) MANAGEMENT COMPANY LIMITED | Company Secretary | 2011-08-01 | CURRENT | 1969-04-25 | Active | |
PROPRIETARY MANAGEMENTS LIMITED | Company Secretary | 2011-07-31 | CURRENT | 1955-08-04 | Active | |
REGENCY PARK (24-37) LIMITED | Company Secretary | 2011-07-30 | CURRENT | 2002-07-30 | Active | |
WHITEHAYES HOUSE ESTATE LIMITED | Company Secretary | 2011-07-30 | CURRENT | 2003-07-30 | Active | |
COMILLA COURT (BRANKSOME) LIMITED | Company Secretary | 2011-07-28 | CURRENT | 1961-05-05 | Active | |
ASHMEDE FREEHOLD LIMITED | Company Secretary | 2011-07-27 | CURRENT | 1997-08-19 | Active |
Date | Document Type | Document Description |
---|---|---|
31/01/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 20/08/24, WITH UPDATES | ||
31/01/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 20/08/23, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR DEREK LEONARD DICKINSON | ||
DIRECTOR APPOINTED DR JANE ELLEN SCOTT | ||
DIRECTOR APPOINTED DR JANE ELLEN SCOTT | ||
AP01 | DIRECTOR APPOINTED DR JANE ELLEN SCOTT | |
31/01/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/01/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 20/08/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 20/08/22, WITH UPDATES | |
Director's details changed for Mrs Anthonia Adriana Oliver on 2022-01-17 | ||
Director's details changed for Mrs Betty Harland on 2022-01-17 | ||
Director's details changed for Mr Peter Henry Harland on 2022-01-17 | ||
CH01 | Director's details changed for Mrs Anthonia Adriana Oliver on 2022-01-17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KENNETH MICHAEL GRANT | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/08/21, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN PAUL DIXON | |
AA | 31/01/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR JONATHAN SHORTS | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/08/20, WITH UPDATES | |
AA | 31/01/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MRS LUCILLE LESLEY DANIELS | |
AP04 | Appointment of Carter & Coley Limited as company secretary on 2019-07-10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/08/19, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN GALE | |
AA | 31/01/19 ACCOUNTS TOTAL EXEMPTION FULL | |
TM02 | Termination of appointment of Jwt (South) Limited on 2019-04-01 | |
PSC08 | Notification of a person with significant control statement | |
AD01 | REGISTERED OFFICE CHANGED ON 17/04/19 FROM C/O Hamilton Townsend 1-3 First Floor Seamoor Road Westbourne Dorset BH4 9AA England | |
AP01 | DIRECTOR APPOINTED MRS BETTY HARLAND | |
RES01 | ADOPT ARTICLES 17/09/18 | |
CC04 | Statement of company's objects | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/08/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/07/18, WITH NO UPDATES | |
AA | 31/01/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR JWT (SOUTH) LIMITED on 2017-12-14 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/07/17, WITH UPDATES | |
PSC07 | CESSATION OF RODNEY MICHAEL OLIVER AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 31/01/17 ACCOUNTS TOTAL EXEMPTION FULL | |
TM02 | Termination of appointment of Hamilton Townsend on 2016-11-05 | |
AA01 | Current accounting period shortened from 31/07/17 TO 31/01/17 | |
TM02 | Termination of appointment of Corrine Tuplin on 2016-10-03 | |
AP04 | Appointment of Jwt (South) Limited as company secretary on 2016-09-21 | |
TM02 | Termination of appointment of Corrine Tuplin on 2016-10-03 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/09/16 FROM C/O Pro-Leagle Weatherill House New South Quarter 23 Whitestone Way Croydon Surrey CR0 4WF | |
AP04 | Appointment of Hamilton Townsend as company secretary on 2016-09-14 | |
CH01 | Director's details changed for Mrs Anthonia Adriana Van Baalen on 2016-08-15 | |
AP01 | DIRECTOR APPOINTED MRS SUSAN GALE | |
AP01 | DIRECTOR APPOINTED MR MARTIN WHIPPY | |
AP01 | DIRECTOR APPOINTED MR DAVID JOHN GALE | |
AP01 | DIRECTOR APPOINTED MRS ANGELA DENISE DICKINSON | |
AP01 | DIRECTOR APPOINTED MR DEREK LEONARD DICKINSON | |
AP01 | DIRECTOR APPOINTED MR JOHN PAUL DIXON | |
AP01 | DIRECTOR APPOINTED MRS BRENDA WHIPPY | |
AP01 | DIRECTOR APPOINTED MR IAN DAVID HUNTLEY | |
AP01 | DIRECTOR APPOINTED MRS FREDA MARILYN BROOKS | |
AP01 | DIRECTOR APPOINTED MRS GILLIAN LESLEY HUNTLEY | |
AP01 | DIRECTOR APPOINTED MRS JOANNA CATHERINE MATTHEWS | |
AP01 | DIRECTOR APPOINTED MR DAVID MATTHEWS | |
AP01 | DIRECTOR APPOINTED MR ROGER DOUGLAS BROOKS | |
AP01 | DIRECTOR APPOINTED MRS ANTHONIA ADRIANA VAN BAALEN | |
AP01 | DIRECTOR APPOINTED MR KENNETH MICHAEL GRANT | |
LATEST SOC | 25/07/16 STATEMENT OF CAPITAL;GBP 60 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 |
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 150 CANFORD CLIFFS ROAD (FREEHOLD) COMPANY LIMITED
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 150 CANFORD CLIFFS ROAD (FREEHOLD) 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. |