About

Registered Number: 02278230
Date of Incorporation: 19/07/1988 (36 years and 8 months ago)
Company Status: Active
Registered Address: FLAT C, Daniel Heights, 151 Longfleet Road, Poole, Dorset, BH15 2HS

 

Having been setup in 1988, Daniel Heights Management Company Ltd are based in Dorset, it has a status of "Active". Currently we aren't aware of the number of employees at the the business. The companies directors are listed as Etherton, Garry Paul, Clarke, Benjamin James John, Greaves, Charles Stewart, Groves, Dorothy Jean, Casban, Sylvia June, Groves, Leonard Thomas, Midwood, Cynthia Varley, Midwood, John, Spiller, John Clive in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARKE, Benjamin James John 16 February 2013 - 1
CASBAN, Sylvia June 01 September 1998 18 April 2006 1
GROVES, Leonard Thomas N/A 01 September 1998 1
MIDWOOD, Cynthia Varley 03 March 2008 29 December 2017 1
MIDWOOD, John 11 February 2001 23 December 2007 1
SPILLER, John Clive N/A 25 August 1995 1
Secretary Name Appointed Resigned Total Appointments
ETHERTON, Garry Paul 01 February 2012 - 1
GREAVES, Charles Stewart 11 February 2001 30 January 2012 1
GROVES, Dorothy Jean N/A 11 February 2001 1

Filing History

Document Type Date
AA - Annual Accounts 27 December 2019
CS01 - N/A 27 December 2019
CS01 - N/A 27 December 2018
AA - Annual Accounts 27 December 2018
CS01 - N/A 29 December 2017
PSC07 - N/A 29 December 2017
TM01 - Termination of appointment of director 29 December 2017
AA - Annual Accounts 27 December 2017
AA - Annual Accounts 29 December 2016
CS01 - N/A 29 December 2016
AR01 - Annual Return 29 December 2015
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 29 December 2014
AA - Annual Accounts 27 December 2014
AR01 - Annual Return 30 December 2013
AA - Annual Accounts 29 December 2013
AP01 - Appointment of director 27 February 2013
AR01 - Annual Return 30 December 2012
AA - Annual Accounts 27 December 2012
AD01 - Change of registered office address 19 March 2012
AP03 - Appointment of secretary 17 March 2012
TM02 - Termination of appointment of secretary 30 January 2012
AR01 - Annual Return 16 January 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 29 January 2011
AA - Annual Accounts 06 December 2010
AA - Annual Accounts 10 March 2010
AR01 - Annual Return 28 January 2010
CH01 - Change of particulars for director 28 January 2010
AA - Annual Accounts 02 April 2009
363a - Annual Return 23 January 2009
288a - Notice of appointment of directors or secretaries 14 January 2009
363a - Annual Return 09 June 2008
AA - Annual Accounts 05 February 2008
287 - Change in situation or address of Registered Office 14 January 2008
287 - Change in situation or address of Registered Office 14 January 2008
288b - Notice of resignation of directors or secretaries 14 January 2008
AA - Annual Accounts 26 January 2007
363a - Annual Return 23 January 2007
288b - Notice of resignation of directors or secretaries 18 May 2006
AA - Annual Accounts 20 January 2006
363a - Annual Return 12 January 2006
AA - Annual Accounts 24 January 2005
363s - Annual Return 07 January 2005
363s - Annual Return 19 January 2004
AA - Annual Accounts 19 January 2004
287 - Change in situation or address of Registered Office 03 March 2003
AA - Annual Accounts 26 February 2003
363s - Annual Return 28 January 2003
363s - Annual Return 22 February 2002
288a - Notice of appointment of directors or secretaries 22 February 2002
288a - Notice of appointment of directors or secretaries 22 February 2002
AA - Annual Accounts 02 January 2002
363s - Annual Return 15 January 2001
AA - Annual Accounts 19 June 2000
363s - Annual Return 24 February 2000
AA - Annual Accounts 22 November 1999
363s - Annual Return 13 January 1999
288a - Notice of appointment of directors or secretaries 09 October 1998
288b - Notice of resignation of directors or secretaries 09 October 1998
AA - Annual Accounts 14 August 1998
363s - Annual Return 19 January 1998
AA - Annual Accounts 04 August 1997
363s - Annual Return 08 January 1997
AA - Annual Accounts 22 July 1996
363s - Annual Return 11 January 1996
288 - N/A 11 September 1995
AA - Annual Accounts 11 September 1995
363s - Annual Return 11 January 1995
AA - Annual Accounts 25 October 1994
363s - Annual Return 18 January 1994
AA - Annual Accounts 29 August 1993
287 - Change in situation or address of Registered Office 23 August 1993
363s - Annual Return 14 January 1993
287 - Change in situation or address of Registered Office 08 January 1993
AA - Annual Accounts 24 November 1992
AA - Annual Accounts 14 January 1992
363s - Annual Return 14 January 1992
363a - Annual Return 17 April 1991
RESOLUTIONS - N/A 03 January 1991
RESOLUTIONS - N/A 03 January 1991
123 - Notice of increase in nominal capital 03 January 1991
AA - Annual Accounts 17 October 1990
363 - Annual Return 22 January 1990
287 - Change in situation or address of Registered Office 20 January 1990
AA - Annual Accounts 08 January 1990
RESOLUTIONS - N/A 31 October 1989
CERTNM - Change of name certificate 06 September 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 September 1988
RESOLUTIONS - N/A 09 September 1988
NEWINC - New incorporation documents 19 July 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.