PIRBRIGHT HOUSE FREEHOLD LIMITED is a business entity registered at Companies House, UK, with entity identifier is 06887835. The registration start date is April 27, 2009. The current status is Active.
Company Number | 06887835 |
Company Name | PIRBRIGHT HOUSE FREEHOLD LIMITED |
Registered Address |
Flat 7 Pirbright House West Cliff Gardens Bournemouth BH2 5HL England |
Company Category | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 2009-04-27 |
Account Category | DORMANT |
Account Ref Day | 31 |
Account Ref Month | 3 |
Accounts Due Date | 2021-12-31 |
Accounts Last Update | 2020-03-31 |
Returns Due Date | 2017-05-25 |
Returns Last Update | 2016-04-27 |
Confirmation Statement Due Date | 2021-06-06 |
Confirmation Statement Last Update | 2020-05-23 |
Information Source | source link |
SIC Code | Industry |
---|---|
98000 | Residents property management |
Address |
FLAT 7 PIRBRIGHT HOUSE WEST CLIFF GARDENS |
Post Town | BOURNEMOUTH |
Post Code | BH2 5HL |
Country | ENGLAND |
Entity Name | Office Address |
---|---|
SUBUBI LTD | Flat 5 Sunnington Court, 23 West Cliff Gardens, Bournemouth, Dorset, BH2 5HL, United Kingdom |
MARUUS LTD | Whitley Court, Westcliff Gardens, Bournemouth, BH2 5HL, United Kingdom |
BAR BEYOND LTD | Whitley Court Hotel, West Cliff Gardens, Bournemouth, Dorset, BH2 5HL, England |
GRANADA NG DEVELOPMENTS LIMITED | 4 Pineville, West Cliff Gardens, Bournemouth, Dorset, BH2 5HL, England |
UB8 MODERN LIMITED | 1 Pirbright House, West Cliff Gardens, Bournemouth, Dorset, BH2 5HL, England |
ASSOCIATED LEISURE FOODS LTD | 7 Sunnington Court, 23 West Cliff Gardens, Bournemouth, BH2 5HL |
THE MANSFIELD HOTEL (BMTH) LTD | The Mansfield Hotel, West Cliff Gardens, Bournemouth, Dorset, BH2 5HL |
METEC LIMITED | F3 Seacroft Court, 8 West Cliff Gardens, Bournemouth, BH2 5HL, England |
THE SUNNINGTON MANAGEMENT COMPANY LIMITED | Flat 2 The Sunnington, 23 West Cliff Gardens, Bournemouth, Dorset, BH2 5HL |
SOUL SKILLS LTD | Whitley Court, West Cliff Gardens, Bournemouth, BH2 5HL, England |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
APPS, Sally Ann | Director (Active) | 27 Nairn Road, Poole, Dorset, England, BH13 7NF | July 1955 / 22 August 2014 |
British / England |
Not Known |
BURLEY, Paula Rosemarie | Director (Active) | 4 Pirbright House, West Cliff Gardens, Bournemouth, Dorset, BH2 5HL | June 1949 / 19 July 2012 |
British / United Kingdom |
Landscape Designer |
CLARK, Jeffrey Thomas | Director (Active) | 37 The Tyleshades, Romsey, Hampshire, England, SO51 5RJ | December 1957 / 5 January 2015 |
British / England |
Company Director |
CLARK, Stephen Charles | Director (Active) | 78 Fitzharris Avenue, Bournemouth, England, BH9 1BY | February 1980 / 16 June 2009 |
British / England |
Company Director |
HEAL, Michael | Director (Active) | Flat 7 Pirbright House, West Cliff Gardens, Bournemouth, England, BH2 5HL | June 1947 / 20 August 2012 |
British / United Kingdom |
Director |
MEASURES, Keith Richard | Director (Active) | 12 Amberley Gardens, Wokingham, Berkshire, England, RG41 1LN | February 1954 / 5 January 2015 |
British / England |
Welder |
SHORROCK, Ian Mark | Director (Active) | 147 Barnt Green Road, Cofton Hackett, Birmingham, Worcestershire, England, B45 8PR | December 1972 / 27 April 2009 |
British / England |
Surveyor |
STEVENS, Beth Alice | Secretary (Resigned) | Flat 1 Pirbright House, West Cliff Gardens, Bournemouth, Dorset, BH2 5HL | / 16 June 2009 |
/ |
|
HUGHES, Clive Richard | Director (Resigned) | Top Deck Apartment, Compton Abbas Airfield, Ashmore Salisbury, Wiltshire, SP5 5AP | April 1945 / 27 April 2009 |
British / England |
Company Managing Director |
ROBINSON, Colin, Professor | Director (Resigned) | 1 The Manor House The Green, Datchet, Slough, Berkshire, SL3 9EL | September 1932 / 27 April 2009 |
British / United Kingdom |
University Professor |
STEPHENS, Graham Robertson | Director (Resigned) | 16 Churchill Way, Cardiff, South Glamorgan, CF10 2DX | January 1950 / 27 April 2009 |
British / United Kingdom |
Managing Director |
WADE, Michael Frederick | Director (Resigned) | 22 Morden Road Mews, Blackheath, London, United Kingdom, SE3 0AE | September 1950 / 27 April 2009 |
British / United Kingdom |
Building Surveyor |
WOOLLEY, Philip Cedric | Director (Resigned) | Chanticleers Retreat, East Coker, Yeovil, Somerset, BA22 9HS | August 1949 / 27 April 2009 |
British / England |
Company Director |
WRAY, Robert John | Director (Resigned) | 16 Green Park, Prestwood, Great Missenden, Buckinghamshire, HP16 0PZ | November 1958 / 15 June 2009 |
British / United Kingdom |
Bank Operations |
Post Town | BOURNEMOUTH |
Post Code | BH2 5HL |
SIC Code | 98000 - Residents property management |
Please provide details on PIRBRIGHT HOUSE FREEHOLD LIMITED 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.