JAMES HOUSE POUNDBURY LIMITED

JAMES HOUSE POUNDBURY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameJAMES HOUSE POUNDBURY LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 09587974
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of JAMES HOUSE POUNDBURY LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is JAMES HOUSE POUNDBURY LIMITED located?

    Registered Office Address
    C/O Flat 2 52 Peverell Avenue East
    Poundbury
    DT1 3WE Dorchester
    Dorset
    Undeliverable Registered Office AddressNo

    What were the previous names of JAMES HOUSE POUNDBURY LIMITED?

    Previous Company Names
    Company NameFromUntil
    JAMES HOUSE (POUNDBURY) MANAGEMENT COMPANY LIMITEDMay 13, 2015May 13, 2015

    What are the latest accounts for JAMES HOUSE POUNDBURY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMay 31, 2025
    Next Accounts Due OnFeb 28, 2026
    Last Accounts
    Last Accounts Made Up ToMay 31, 2024

    What is the status of the latest confirmation statement for JAMES HOUSE POUNDBURY LIMITED?

    Last Confirmation Statement Made Up ToMay 11, 2026
    Next Confirmation Statement DueMay 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 11, 2025
    OverdueNo

    What are the latest filings for JAMES HOUSE POUNDBURY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on May 11, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2024

    11 pagesAA

    Confirmation statement made on May 11, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2023

    11 pagesAA

    Confirmation statement made on May 11, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2022

    8 pagesAA

    Confirmation statement made on May 12, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2021

    11 pagesAA

    Confirmation statement made on May 12, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2020

    10 pagesAA

    Confirmation statement made on May 12, 2020 with no updates

    3 pagesCS01

    Termination of appointment of George Oliver Sutton as a director on May 12, 2020

    1 pagesTM01

    Termination of appointment of David Alexander Wallis as a director on Oct 15, 2019

    1 pagesTM01

    Registered office address changed from PO Box C/O Flat 2 52 Peverell Avenue East Poundbury Dorchester Dorset DT1 3WE England to C/O Flat 2 52 Peverell Avenue East Poundbury Dorchester Dorset DT1 3WE on Oct 05, 2019

    2 pagesAD01

    Registered office address changed from 52 High West Street Dorchester DT1 1UT England to PO Box C/O Flat 2 52 Peverell Avenue East Poundbury Dorchester Dorset DT1 3WE on Oct 04, 2019

    1 pagesAD01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 17, 2019

    RES15

    Change of name notice

    2 pagesCONNOT

    Termination of appointment of Carol Ann Bowden as a secretary on Sep 30, 2019

    1 pagesTM02

    Total exemption full accounts made up to May 31, 2019

    10 pagesAA

    Confirmation statement made on May 12, 2019 with no updates

    3 pagesCS01

    Appointment of Mr David Alexander Wallis as a director on Oct 23, 2018

    2 pagesAP01

    Total exemption full accounts made up to May 31, 2018

    10 pagesAA

    Confirmation statement made on May 12, 2018 with no updates

    3 pagesCS01

    Appointment of Mr Benjamin Ashley Macaulay as a director on Oct 23, 2017

    2 pagesAP01

    Total exemption full accounts made up to May 31, 2017

    10 pagesAA

    Who are the officers of JAMES HOUSE POUNDBURY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LOCK-INGHAM, Sally Ann
    52 Peverell Avenue East
    Poundbury
    DT1 3WE Dorchester
    C/O Flat 2
    Dorset
    Director
    52 Peverell Avenue East
    Poundbury
    DT1 3WE Dorchester
    C/O Flat 2
    Dorset
    EnglandBritishDirector213944470001
    MACAULAY, Benjamin Ashley
    52 Peverell Avenue East
    Poundbury
    DT1 3WE Dorchester
    C/O Flat 2
    Dorset
    Director
    52 Peverell Avenue East
    Poundbury
    DT1 3WE Dorchester
    C/O Flat 2
    Dorset
    EnglandEnglishArchitectural Technician239432080001
    BOWDEN, Carol Ann
    High West Street
    DT1 1UT Dorchester
    52
    England
    Secretary
    High West Street
    DT1 1UT Dorchester
    52
    England
    221409330001
    HERTFORD COMPANY SECRETARIES LIMITED
    Essex Road
    EN11 0DR Hoddesdon
    R M G House
    Hertfordshire
    United Kingdom
    Secretary
    Essex Road
    EN11 0DR Hoddesdon
    R M G House
    Hertfordshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number03067765
    135013600001
    BATES, Craig Anthony
    Victor Jackson Avenue
    Poundbury
    DT1 3GY Dorchester
    Armitage House
    Dorset
    United Kingdom
    Director
    Victor Jackson Avenue
    Poundbury
    DT1 3GY Dorchester
    Armitage House
    Dorset
    United Kingdom
    EnglandBritishDirector99768140002
    GLEN-CAMFIELD, Emma Louise
    Victor Jackson Avenue
    Poundbury
    DT1 3GY Dorchester
    Armitage House
    Dorset
    United Kingdom
    Director
    Victor Jackson Avenue
    Poundbury
    DT1 3GY Dorchester
    Armitage House
    Dorset
    United Kingdom
    EnglandBritishDirector197603740001
    SLOWE, Kim David John
    Victor Jackson Avenue
    Poundbury
    DT1 3GY Dorchester
    Armitage House
    Dorset
    United Kingdom
    Director
    Victor Jackson Avenue
    Poundbury
    DT1 3GY Dorchester
    Armitage House
    Dorset
    United Kingdom
    EnglandBritishDirector158400720001
    SUTTON, George Oliver
    52 Peverell Avenue East
    Poundbury
    DT1 3WE Dorchester
    C/O Flat 2
    Dorset
    Director
    52 Peverell Avenue East
    Poundbury
    DT1 3WE Dorchester
    C/O Flat 2
    Dorset
    EnglandBritishDirector213946470001
    WALLIS, David Alexander
    52 Peverell Avenue East
    Poundbury
    DT1 3WE Dorchester
    Flat 1 James House
    England
    Director
    52 Peverell Avenue East
    Poundbury
    DT1 3WE Dorchester
    Flat 1 James House
    England
    EnglandBritishNot Known251921680001

    What are the latest statements on persons with significant control for JAMES HOUSE POUNDBURY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 13, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0