PURBECK HOUSE MANAGEMENT LIMITED - POOLE
Company Profile | Company Filings |
Overview
PURBECK HOUSE MANAGEMENT LIMITED is a Private Limited Company from POOLE and has the status: Active.
PURBECK HOUSE MANAGEMENT LIMITED was incorporated 35 years ago on 14/07/1988 and has the registered number: 02277211. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
PURBECK HOUSE MANAGEMENT LIMITED was incorporated 35 years ago on 14/07/1988 and has the registered number: 02277211. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
PURBECK HOUSE MANAGEMENT LIMITED - POOLE
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
PURBECK HSE,
POOLE
DORSET
BH15 4AJ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
29/06/2023 | 13/07/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
HENRY LEON | Jul 1955 | British | Director | CURRENT | |
HENRY LEON | Jul 1955 | British | Secretary | 2006-10-10 | CURRENT |
STEVEN KENNETH WILLIAMS | Jul 1956 | British | Director | RESIGNED | |
MR ALAIN SIBIRIL | Oct 1947 | French | Director | 1992-01-28 UNTIL 2014-04-01 | RESIGNED |
MR STEVEN RICHARDS | Feb 1954 | British | Director | RESIGNED | |
ROY HORACE PRATCHETT | Aug 1953 | British | Director | RESIGNED | |
MR BRIAN ARTHUR DOWNS | Aug 1943 | British | Director | 1991-07-24 UNTIL 1994-06-10 | RESIGNED |
RAYMOND LESLIE COLLINS | May 1949 | British | Director | RESIGNED | |
ISABELLE BLUZAT | Sep 1955 | French | Director | RESIGNED | |
DAVID JOHN PIERCE | Secretary | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Cargo Refrigeration Limited | 2016-04-06 | Poole Dorset |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
PURBECK HOUSE MANAGEMENT LIMITED | 2023-08-16 | 31-03-2023 | 3,475 Cash -4,476 equity |
PURBECK HOUSE MANAGEMENT LIMITED | 2022-12-15 | 31-03-2022 | 6,295 Cash -1,172 equity |
Purbeck House Management Limited - Period Ending 2021-03-31 | 2021-12-24 | 31-03-2021 | £1,332 Cash £-1,210 equity |
Purbeck House Management Limited - Period Ending 2020-03-31 | 2020-11-13 | 31-03-2020 | £3,905 Cash £-2,080 equity |
Purbeck House Management Limited - Period Ending 2019-03-31 | 2019-12-17 | 31-03-2019 | £3,404 Cash £6,154 equity |
Purbeck House Management Limited - Period Ending 2018-03-31 | 2018-12-19 | 31-03-2018 | £3,844 Cash £3,941 equity |
Purbeck House Management Limited - Period Ending 2017-03-31 | 2017-12-12 | 31-03-2017 | £4,072 Cash £10,482 equity |
Purbeck House Management Limited - Period Ending 2016-03-31 | 2016-12-22 | 31-03-2016 | £4,243 Cash £16,639 equity |