1214-1216 Christchurch Road Management Limited CHRISTCHURCH


1214-1216 Christchurch Road Management started in year 1986 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 01993001. The 1214-1216 Christchurch Road Management company has been functioning successfully for thirty eight years now and its status is active. The firm's office is based in Christchurch at 5 Oakwood Road. Postal code: BH23 5NY.

At the moment there are 3 directors in the the firm, namely Elizabeth A., Ruth S. and Peter C.. In addition one secretary - Peter B. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Ellen C. who worked with the the firm until 29 June 2007.

1214-1216 Christchurch Road Management Limited Address / Contact

Office Address 5 Oakwood Road
Office Address2 Highcliffe
Town Christchurch
Post code BH23 5NY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01993001
Date of Incorporation Thu, 27th Feb 1986
Industry Residents property management
End of financial Year 31st March
Company age 38 years old
Account next due date Tue, 31st Dec 2024 (278 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 12th Apr 2024 (2024-04-12)
Last confirmation statement dated Wed, 29th Mar 2023

Company staff

Peter B.

Position: Secretary

Appointed: 16 March 2022

Elizabeth A.

Position: Director

Appointed: 26 March 2011

Ruth S.

Position: Director

Appointed: 29 June 2007

Peter C.

Position: Director

Appointed: 01 September 1991

David S.

Position: Director

Appointed: 28 August 2018

Resigned: 20 October 2023

Helen M.

Position: Director

Appointed: 12 June 2012

Resigned: 08 June 2018

Marshall Beaven Limited

Position: Corporate Secretary

Appointed: 30 August 2007

Resigned: 16 March 2022

Elizabeth S.

Position: Director

Appointed: 21 July 2003

Resigned: 12 June 2012

Luke B.

Position: Director

Appointed: 21 July 2003

Resigned: 02 October 2003

Martin C.

Position: Director

Appointed: 27 April 2001

Resigned: 31 July 2003

John C.

Position: Director

Appointed: 17 October 1996

Resigned: 27 April 2001

Sylvia R.

Position: Director

Appointed: 01 September 1991

Resigned: 04 April 2005

Maria C.

Position: Director

Appointed: 01 September 1991

Resigned: 17 October 1996

Ellen C.

Position: Secretary

Appointed: 01 September 1991

Resigned: 29 June 2007

People with significant control

The register of persons with significant control that own or control the company includes 6 names. As we identified, there is Marcus R. This PSC has 25-50% voting rights. Another one in the persons with significant control register is Elizabeth A. This PSC and has 25-50% voting rights. Then there is Peter C., who also meets the Companies House conditions to be listed as a PSC. This PSC and has 25-50% voting rights.

Marcus R.

Notified on 5 February 2024
Nature of control: 25-50% voting rights

Elizabeth A.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Peter C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Ruth S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

David S.

Notified on 28 August 2018
Ceased on 20 October 2023
Nature of control: 25-50% voting rights

Helen M.

Notified on 6 April 2016
Ceased on 8 June 2018
Nature of control: 25-50% voting rights

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 3rd, August 2023
Free Download (7 pages)

Company search