HIGH POINT POOLE LTD

Address:
Elizabeth House 13 Fordingbridge Business Park, Ashford Road, Fordingbridge, Hampshire, SP6 1BZ

HIGH POINT POOLE LTD is a business entity registered at Companies House, UK, with entity identifier is 05504862. The registration start date is July 11, 2005. The current status is Active.

Company Overview

Company Number 05504862
Company Name HIGH POINT POOLE LTD
Registered Address Elizabeth House 13 Fordingbridge Business Park
Ashford Road
Fordingbridge
Hampshire
SP6 1BZ
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2005-07-11
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2016-08-08
Returns Last Update 2015-07-11
Confirmation Statement Due Date 2021-01-29
Confirmation Statement Last Update 2019-12-18
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
68320 Management of real estate on a fee or contract basis

Office Location

Address ELIZABETH HOUSE 13 FORDINGBRIDGE BUSINESS PARK
ASHFORD ROAD
Post Town FORDINGBRIDGE
County HAMPSHIRE
Post Code SP6 1BZ

Companies with the same location

Entity Name Office Address
LANGDOWN FIRS RTM COMPANY LIMITED Elizabeth House 13 Fordingbridge Business Park, Ashford Road, Fordingbridge, Hampshire, SP6 1BZ
ROZEL MANOR RESIDENTS LIMITED Elizabeth House 13 Fordingbridge Business Park, Ashford Road, Fordingbridge, SP6 1BZ
ROTHWELL DENE MANAGEMENT COMPANY LIMITED Elizabeth House 13 Fordingbridge Business Park, Ashford Road, Fordingbridge, Hampshire, SP6 1BZ

Companies with the same post code

Entity Name Office Address
10-12 MINTERNE ROAD MANAGEMENT LTD Elizabeth House, Unt 13 Fordingbridge Business Park, Ashford Road, Fordingbridge, SP6 1BZ, England
EVENTS SERVICE LDA LIMITED 11 Ashford Road, Fordingbridge, SP6 1BZ, United Kingdom
PHM MANAGEMENT LTD Elizabrth House Unit 13 Fordingbrifge Business Park, Ashford Road, Fordingbridge, SP6 1BZ, England
37 ST CATHERINES ROAD MANAGEMENT COMPANY LIMITED Elizabeth House Unit 13, Fordingbridge Business Park, Fordingbridge, Hampshire, SP6 1BZ
THE SHELL HOUSE OWNERS LIMITED Napier Elizabeth House Unit 13 Fordingbridge Business Park, Ashford Road, Fordingbridge, Hampshire, SP6 1BZ
77 ALUMHURST ROAD (FREEHOLD) LIMITED Napier Management Services, Unit 13 Fordingbridge Business Park, Fordingbridge, Hampshire, SP6 1BZ
4 HEATHCOTE ROAD RTM COMPANY LIMITED Elizabeth House Unit 13 Fordingbridge Business Par, Ashford Road, Fordingbridge, Hampshire, SP6 1BZ
48 SOUTHERN ROAD (FREEHOLD) LIMITED Napier Management Services, Elizabeth House 13 Fordingbridge, Business Park Fordingbridge, Hampshire, SP6 1BZ
CRAG HALL (FREEHOLD) LIMITED Unit 13 Fordingbridge Business Park, Ashford Road, Fordingbridge, Hampshire, SP6 1BZ
PARJOY HOUSE LIMITED Elizabeth House Unit 13, Fordingbridge Business Park, Ashford Road Fordingbridge, Hampshire, SP6 1BZ

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
NAPIER MANAGEMENT SERVICES LIMITED Secretary (Active) Elizabeth House Unit 13, Fordingbridge Business Park, Ashford Road, Fordingbridge, Hampshire, England, SP6 1BZ /
1 August 2013
/
COOKE, Steve Charles Director (Active) Elizabeth House, 13 Fordingbridge Business Park, Ashford Road, Fordingbridge, Hampshire, SP6 1BZ March 1960 /
19 January 2017
British /
England
Retired
SELWOOD, Irene Winifred Director (Active) Elizabeth House, 13 Fordingbridge Business Park, Ashford Road, Fordingbridge, Hampshire, SP6 1BZ January 1950 /
19 January 2017
British /
England
Retired
KING, Jayne Belinda Secretary (Resigned) 2 Whitecliff Road, Poole, Dorset, BH14 8DU /
11 July 2005
/
POSTEMA, Reet Secretary (Resigned) 14 High Point, 76 Bournemouth Road, Poole, Dorset, BH14 0EY /
1 November 2007
/
SPIERS, Jason Secretary (Resigned) 147 Wareham Road, Corfe Mullen, Wimborne, Dorset, BH21 3LA /
25 January 2007
/
COOKE, Deborah Director (Resigned) Apartment 8 High Point, 76 Bournemouth Road, Poole, Dorset, BH14 0EY August 1963 /
25 January 2007
British /
Beauty Lecturer
COOKE, Steven Charles Director (Resigned) 8 High Point, 76 Bournemouth Road, Poole, Dorset, BH14 0EY March 1960 /
1 November 2007
British /
United Kingdom
Service Manager
FRANCIS, Carl David Director (Resigned) Flat 5 High Point, 76 Bournemouth Road, Poole, Dorset, England, BH14 0EY January 1977 /
12 March 2014
British /
Uk
Banking
JONES, Christopher Adrian Marchant Director (Resigned) Flat 14, High Point, 76 Bournemouth Road, Poole, Dorset, England, BH14 0EY January 1969 /
23 September 2014
British /
England
None
JONES, Michael Peter Director (Resigned) 19 East Avenue, Bournemouth, BH3 7BS August 1968 /
11 July 2005
British /
England
Accountant
JUDDERY, John William Henry Director (Resigned) Apartment 11 High Point, 76 Bournemouth Road, Poole, Dorset, BH14 0EY November 1955 /
25 January 2007
British /
United Kingdom
Certified Accountant
PRITCHARD, Paul Christopher Director (Resigned) Flat 7 High Point, 76 Bournemouth Road, Poole, Dorset, BH14 0EY May 1981 /
25 January 2007
British /
United Kingdom
Air Traffic Controller
RUSSELL, Albert Edward Director (Resigned) Apartment 10 High Point, 76 Bournemouth Road, Poole, Dorset, BH14 0EY July 1947 /
25 January 2007
British /
Shop Proprietor
RUSSELL, Jill Ann Director (Resigned) Apartment 10 High Point, 76 Bournemouth Road, Poole, Dorset, BH14 0EY July 1947 /
25 January 2007
British /
Shop Proprietor
SYMONS, Emma Louise Director (Resigned) Elizabeth House, 13 Fordingbridge Business Park, Ashford Road, Fordingbridge, Hampshire, SP6 1BZ March 1989 /
29 September 2014
British /
England
Accountant
WHYTE, Andrew Peter Director (Resigned) Apartment 4 High Point, 76 Bournemouth Road, Poole, Dorset, BH14 0EY December 1965 /
25 January 2007
British /
United Kingdom
Campaign Manager

Competitor

Search similar business entities

Post Town FORDINGBRIDGE
Post Code SP6 1BZ
SIC Code 68320 - Management of real estate on a fee or contract basis

Improve Information

Please provide details on HIGH POINT POOLE LTD by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches