HIGH POINT POOLE LTD - BOURNEMOUTH
Company Profile | Company Filings |
Overview
HIGH POINT POOLE LTD is a Private Limited Company from BOURNEMOUTH ENGLAND and has the status: Active.
HIGH POINT POOLE LTD was incorporated 18 years ago on 11/07/2005 and has the registered number: 05504862. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
HIGH POINT POOLE LTD was incorporated 18 years ago on 11/07/2005 and has the registered number: 05504862. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
HIGH POINT POOLE LTD - BOURNEMOUTH
This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis
68320 - Management of real estate on a fee or contract basis
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
218 MALVERN ROAD
BOURNEMOUTH
BH9 3BX
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
18/12/2023 | 01/01/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS IRENE WINIFRED SELWOOD | Jan 1950 | British | Director | 2017-01-19 | CURRENT |
ASSET PROPERTY MANAGEMENT LTD | Corporate Secretary | 2022-10-28 | CURRENT | ||
MR STEVE CHARLES COOKE | Mar 1960 | British | Director | 2022-08-05 | CURRENT |
PAUL CHRISTOPHER PRITCHARD | May 1981 | British | Director | 2007-01-25 UNTIL 2010-07-31 | RESIGNED |
NAPIER MANAGEMENT SERVICES LIMITED | Corporate Secretary | 2013-08-01 UNTIL 2022-10-28 | RESIGNED | ||
JAYNE BELINDA KING | British | Secretary | 2005-07-11 UNTIL 2007-01-25 | RESIGNED | |
REET POSTEMA | Apr 1942 | Secretary | 2007-11-01 UNTIL 2011-11-18 | RESIGNED | |
JASON SPIERS | Aug 1969 | Secretary | 2007-01-25 UNTIL 2007-10-23 | RESIGNED | |
ANDREW PETER WHYTE | Dec 1965 | British | Director | 2007-01-25 UNTIL 2013-09-24 | RESIGNED |
CHRISTOPHER ADRIAN MARCHANT JONES | Jan 1969 | British | Director | 2014-09-23 UNTIL 2016-09-15 | RESIGNED |
EMMA LOUISE SYMONS | Mar 1989 | British | Director | 2014-09-29 UNTIL 2017-01-19 | RESIGNED |
JILL ANN RUSSELL | Jul 1947 | British | Director | 2007-01-25 UNTIL 2007-10-23 | RESIGNED |
ALBERT EDWARD RUSSELL | Jul 1947 | British | Director | 2007-01-25 UNTIL 2007-10-23 | RESIGNED |
JOHN WILLIAM HENRY JUDDERY | Nov 1955 | British | Director | 2007-01-25 UNTIL 2012-11-06 | RESIGNED |
MICHAEL PETER JONES | Aug 1968 | British | Director | 2005-07-11 UNTIL 2007-01-25 | RESIGNED |
STEVEN CHARLES COOKE | Mar 1960 | British | Director | 2007-11-01 UNTIL 2014-03-12 | RESIGNED |
MR ANTHONY GRAHAM JONES | Mar 1947 | British | Director | 2021-12-09 UNTIL 2022-08-18 | RESIGNED |
CARL DAVID FRANCIS | Jan 1977 | British | Director | 2014-03-12 UNTIL 2016-04-07 | RESIGNED |
MR STEVE CHARLES COOKE | Mar 1960 | British | Director | 2017-01-19 UNTIL 2021-12-09 | RESIGNED |
MR STEVE CHARLES COOKE | Mar 1960 | British | Director | 2022-07-05 UNTIL 2022-07-07 | RESIGNED |
DEBORAH COOKE | Aug 1963 | British | Director | 2007-01-25 UNTIL 2007-11-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Miss Emma Louise Symons | 2016-07-01 - 2017-07-11 | 3/1989 | Fordingbridge Hampshire | Significant influence or control |
Mr Christopher Adrian Marchant Jones | 2016-07-01 - 2017-07-11 | 1/1969 | Fordingbridge Hampshire | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
High Point Poole Ltd - Filleted accounts | 2023-09-05 | 31-12-2022 | £-415 equity |
High Point Poole Ltd - Accounts to registrar (filleted) - small 18.2 | 2022-09-06 | 31-12-2021 | £-415 equity |
High Point Poole Ltd - Accounts to registrar (filleted) - small 18.2 | 2021-09-14 | 31-12-2020 | £-366 equity |
High Point Poole Ltd - Accounts to registrar (filleted) - small 18.2 | 2020-09-04 | 31-12-2019 | £-227 equity |
High Point Poole Ltd - Accounts to registrar (filleted) - small 18.2 | 2019-09-12 | 31-12-2018 | £-86 equity |
High Point Poole Ltd - Accounts to registrar (filleted) - small 18.1 | 2018-07-31 | 31-12-2017 | £57 equity |
High Point Poole Ltd - Accounts to registrar - small 17.1.1 | 2017-06-06 | 31-12-2016 | £104 equity |
High Point Poole Ltd - Abbreviated accounts 16.1 | 2016-09-20 | 31-12-2015 | £14 equity |
Abbreviated Company Accounts - HIGH POINT POOLE LTD | 2015-08-11 | 31-12-2014 | £14 equity |