About

Registered Number: 03518060
Date of Incorporation: 26/02/1998 (26 years and 2 months ago)
Company Status: Active
Registered Address: 8 8 Holcombe Road, Poole, Dorset, BH16 5LD,

 

Founded in 1998, Holcombe Flats (Management) Ltd have registered office in Poole, it's status is listed as "Active". The companies directors are listed as Billings, Christine Eveleyn, Rigler, Sheila Dorothy, Spencer, Clifford James Dixon, Panero, Maurice Charles George.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BILLINGS, Christine Eveleyn 31 March 2011 - 1
PANERO, Maurice Charles George 26 February 1998 11 April 2011 1
Secretary Name Appointed Resigned Total Appointments
RIGLER, Sheila Dorothy 26 February 1998 21 December 2000 1
SPENCER, Clifford James Dixon 21 December 2000 28 May 2018 1

Filing History

Document Type Date
AA - Annual Accounts 18 May 2020
CS01 - N/A 26 February 2020
AA - Annual Accounts 23 May 2019
CS01 - N/A 02 April 2019
AA - Annual Accounts 19 June 2018
AD01 - Change of registered office address 29 May 2018
TM02 - Termination of appointment of secretary 28 May 2018
CS01 - N/A 08 March 2018
AA - Annual Accounts 25 October 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 08 June 2016
AR01 - Annual Return 17 March 2016
AA - Annual Accounts 08 September 2015
AR01 - Annual Return 13 March 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 09 April 2014
AD01 - Change of registered office address 02 April 2014
AA - Annual Accounts 21 June 2013
AR01 - Annual Return 15 April 2013
AA - Annual Accounts 25 May 2012
AR01 - Annual Return 14 May 2012
AP01 - Appointment of director 05 July 2011
AA - Annual Accounts 05 July 2011
TM01 - Termination of appointment of director 11 April 2011
AR01 - Annual Return 11 April 2011
AA - Annual Accounts 23 June 2010
AR01 - Annual Return 16 April 2010
CH01 - Change of particulars for director 16 April 2010
AA - Annual Accounts 22 December 2009
363a - Annual Return 08 May 2009
AA - Annual Accounts 04 December 2008
363s - Annual Return 21 April 2008
AA - Annual Accounts 05 April 2007
AA - Annual Accounts 03 April 2007
363s - Annual Return 14 March 2007
287 - Change in situation or address of Registered Office 16 June 2006
363s - Annual Return 28 March 2006
AA - Annual Accounts 29 December 2005
363s - Annual Return 10 June 2005
AA - Annual Accounts 04 January 2005
363s - Annual Return 22 June 2004
AA - Annual Accounts 05 January 2004
363s - Annual Return 30 April 2003
AA - Annual Accounts 28 November 2002
363s - Annual Return 14 July 2002
AA - Annual Accounts 24 July 2001
363s - Annual Return 19 March 2001
288b - Notice of resignation of directors or secretaries 08 March 2001
288a - Notice of appointment of directors or secretaries 08 March 2001
AA - Annual Accounts 15 December 2000
AA - Annual Accounts 28 June 2000
363s - Annual Return 07 June 2000
363s - Annual Return 12 April 1999
287 - Change in situation or address of Registered Office 30 March 1998
288a - Notice of appointment of directors or secretaries 20 March 1998
288a - Notice of appointment of directors or secretaries 20 March 1998
288b - Notice of resignation of directors or secretaries 20 March 1998
288b - Notice of resignation of directors or secretaries 20 March 1998
NEWINC - New incorporation documents 26 February 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.