Company Information for PURBECK COURT FREEHOLD LIMITED
Cranborne Chambers, The Square, Bournemouth, BH2 5AN,
|
Company Registration Number
03854941
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
PURBECK COURT FREEHOLD LIMITED | |
Legal Registered Office | |
Cranborne Chambers The Square Bournemouth BH2 5AN Other companies in BH2 | |
Company Number | 03854941 | |
---|---|---|
Company ID Number | 03854941 | |
Date formed | 1999-10-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2022-12-31 | |
Account next due | 30/09/2024 | |
Latest return | 07/10/2015 | |
Return next due | 04/11/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-06-26 04:15:09 |
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 |
---|---|---|
ANTHONY JOHN MELLERY PRATT |
||
STEVEN DOUGLAS BRIDGEWATER |
||
TONI ANTOINETTE ANNALEEN POTTERTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER RAYMOND PRITCHARD |
Director | ||
JONATHAN MICHAEL DONNE ROGERS |
Director | ||
JONATHAN MICHAEL DONNE ROGERS |
Director | ||
NORMAN WALLACE TINSLEY |
Director | ||
MAUREEN JACQUELINE LOWETY |
Company Secretary | ||
MAUREEN JACQUELINE LOWETH |
Company Secretary | ||
JOCELYN MARJORIE EVANS |
Company Secretary | ||
MAUREEN JACQUELINE LOWETH |
Company Secretary | ||
SECRETARIAL APPOINTMENTS LIMITED |
Nominated Secretary | ||
CORPORATE APPOINTMENTS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DORCHESTER MANSIONS (1997) LIMITED | Company Secretary | 2008-10-01 | CURRENT | 1998-03-27 | Active | |
PANORAMA RESIDENT MANAGEMENT COMPANY LIMITED | Company Secretary | 2008-07-28 | CURRENT | 2007-08-14 | Active | |
PRIMROSE MANAGEMENT LIMITED | Company Secretary | 2008-02-01 | CURRENT | 1988-07-26 | Active | |
STRAND STREET MANAGEMENT LIMITED | Company Secretary | 2008-01-02 | CURRENT | 1991-08-14 | Active | |
MERROW CHASE MANAGEMENT COMPANY LIMITED | Company Secretary | 2007-12-01 | CURRENT | 1972-07-07 | Active | |
MONKTON HEIGHTS MANAGEMENT COMPANY LIMITED | Company Secretary | 2007-03-01 | CURRENT | 1987-09-30 | Active | |
GRENVILLE LODGE (MANAGEMENT) CO. LIMITED | Company Secretary | 2006-04-10 | CURRENT | 1987-04-09 | Active | |
GROSVENOR LODGE FREEHOLD LIMITED | Company Secretary | 2004-10-13 | CURRENT | 2003-11-20 | Active | |
VALENTINE COURT MANAGEMENT LIMITED | Company Secretary | 2004-10-01 | CURRENT | 1997-09-22 | Active | |
CHADDESLEY GRANGE MANAGEMENT COMPANY LIMITED | Company Secretary | 2004-07-01 | CURRENT | 2002-02-11 | Active | |
ALBEMARLE (2003) LIMITED | Company Secretary | 2004-07-01 | CURRENT | 2002-10-02 | Active | |
CURZON COURT (BOURNEMOUTH) LIMITED | Company Secretary | 2003-12-01 | CURRENT | 1960-02-19 | Active | |
VICTORIA COURT INVESTMENTS LIMITED | Company Secretary | 2003-08-01 | CURRENT | 2003-04-11 | Active | |
DOLPHIN COURT (BRANKSOME PARK) LIMITED | Company Secretary | 2003-05-09 | CURRENT | 1981-05-29 | Active | |
VICTORIA COURT (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED | Company Secretary | 2003-02-10 | CURRENT | 2000-10-31 | Active | |
VICTORIA PLACE MANAGEMENT (BOURNEMOUTH) LIMITED | Company Secretary | 2002-07-31 | CURRENT | 1989-05-04 | Active | |
BEACON MANAGEMENT (BRANKSOME PARK) LIMITED | Company Secretary | 2002-07-12 | CURRENT | 2000-02-25 | Active | |
THE CONNING TOWER MANAGEMENT COMPANY LIMITED | Company Secretary | 2001-02-23 | CURRENT | 1997-09-19 | Active | |
TREVELGA CANFORD CLIFFS LIMITED | Company Secretary | 2000-10-23 | CURRENT | 2000-03-21 | Active | |
WESTBOURNE COURT LIMITED | Company Secretary | 1999-07-01 | CURRENT | 1997-08-29 | Active | |
TOLLARD COURT MANAGEMENT LIMITED | Company Secretary | 1997-06-09 | CURRENT | 1990-12-04 | Active | |
ASHDOWN ADMINISTRATION (BOURNEMOUTH) LTD | Company Secretary | 1997-04-19 | CURRENT | 1996-11-22 | Active | |
NETHERHALL GARDENS (BOURNEMOUTH) RESIDENTS ASSOCIATION LIMITED | Company Secretary | 1997-01-31 | CURRENT | 1967-01-27 | Active | |
BOURNE RIVER COURT (MANAGEMENT) LIMITED | Company Secretary | 1996-12-09 | CURRENT | 1960-06-20 | Active | |
CAPELLA COURT MANAGEMENT (BOURNEMOUTH) LIMITED | Company Secretary | 1996-12-09 | CURRENT | 1994-02-17 | Active | |
CORFU FLATS(MANAGEMENT)COMPANY LIMITED | Company Secretary | 1996-12-05 | CURRENT | 1964-05-12 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
CONFIRMATION STATEMENT MADE ON 07/10/23, WITH UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/10/21, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/10/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/10/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/10/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/10/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR STEVEN DOUGLAS BRIDGEWATER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER RAYMOND PRITCHARD | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
AP01 | DIRECTOR APPOINTED MS TONI ANTOINETTE ANNALEEN POTTERTON | |
LATEST SOC | 07/10/16 STATEMENT OF CAPITAL;GBP 12 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN MICHAEL DONNE ROGERS | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/10/15 STATEMENT OF CAPITAL;GBP 12 | |
AR01 | 07/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/10/14 STATEMENT OF CAPITAL;GBP 12 | |
AR01 | 07/10/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Peter Raymond Pritchard on 2014-10-01 | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/11/13 STATEMENT OF CAPITAL;GBP 12 | |
AR01 | 07/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/10/11 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JONATHAN MICHAEL DONNE ROGERS | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/10/10 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 07/10/09 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER RAYMOND PRITCHARD / 22/10/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 07/10/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 12/11/02 FROM: 3 LORNE PARK ROAD BOURNEMOUTH DORSET BH1 1LD | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 07/10/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 24/07/01 FROM: 12 PURBECK COURT 65/67 BOSCOMBE OVERCLIFF DRIVE BOURNEMOUTH DORSET BH5 2EN | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00 | |
88(2)R | AD 31/01/01--------- £ SI 2@1=2 £ IC 9/11 | |
363s | RETURN MADE UP TO 07/10/00; FULL LIST OF MEMBERS; AMEND | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/12/00 | |
363s | RETURN MADE UP TO 07/10/00; FULL LIST OF MEMBERS | |
88(2)R | AD 04/08/00--------- £ SI 1@1=1 £ IC 8/9 | |
88(2)R | AD 17/12/99--------- £ SI 7@1=7 £ IC 1/8 | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 21/11/99 FROM: 16 CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF10 2DX | |
288a | NEW DIRECTOR APPOINTED | |
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 | 0.11 | 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 PURBECK COURT FREEHOLD LIMITED
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as PURBECK COURT FREEHOLD 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. |