INITIATIVE PROPERTY MANAGEMENT LTD
Registered Address
The registered address of INITIATIVE PROPERTY MANAGEMENT LTD is:
Suite 7 Branksome Park House, Branksome Business Park, BH12 1ED, Poole, England
Appointments
These are the registered company appointments of INITIATIVE PROPERTY MANAGEMENT LTD.
BEAUFORT GARDEN MEWS RTM COMPANY LIMITED
Corporate Secretary
ACTIVEAssigned on 10 Dec 2021
Current time on role 2 years, 4 months, 18 days
FARRER ESTATE MANAGEMENT LIMITED
Corporate Secretary
ACTIVEAssigned on 23 Nov 2020
Current time on role 3 years, 5 months, 5 days
CAVENDISH PLACE FREEHOLD LIMITED
Corporate Secretary
ACTIVEAssigned on 12 Jan 2017
Current time on role 7 years, 3 months, 16 days
SURREY COURT FREEHOLD LIMITED
Corporate Secretary
ACTIVEAssigned on 26 Sep 2016
Current time on role 7 years, 7 months, 2 days
ASPEN HOUSE RTM COMPANY LIMITED
Corporate Secretary
ACTIVEAssigned on 05 Mar 2015
Current time on role 9 years, 1 month, 23 days
ROWAN HOUSE RTM COMPANY LIMITED
Corporate Secretary
ACTIVEAssigned on 05 Mar 2015
Current time on role 9 years, 1 month, 23 days
PARK TOWERS RTM COMPANY LTD
Corporate Secretary
ACTIVEAssigned on 04 Mar 2015
Current time on role 9 years, 1 month, 24 days
17 WOODSIDE ROAD RTM COMPANY LTD
Corporate Secretary
ACTIVEAssigned on 01 Jan 2015
Current time on role 9 years, 3 months, 27 days
ALUM HEIGHTS LIMITED
Corporate Secretary
ACTIVEAssigned on 01 Nov 2012
Current time on role 11 years, 5 months, 27 days
ASHTON COURT LIMITED
Corporate Secretary
RESIGNEDAssigned on 01 Feb 2015
Resigned on 28 Feb 2024
Time on role 9 years, 27 days
RIVERMEAD CLOSE BLOCK E FREEHOLD LTD
Corporate Secretary
RESIGNEDAssigned on 14 Sep 2020
Resigned on 26 Feb 2024
Time on role 3 years, 5 months, 12 days
WOODSIDE RTM COMPANY LIMITED
Corporate Secretary
RESIGNEDAssigned on 29 Sep 2014
Resigned on 30 Nov 2023
Time on role 9 years, 2 months, 1 day
RAVENSHALL (BOURNEMOUTH) MAINTENANCE COMPANY LIMITED
Corporate Secretary
RESIGNEDAssigned on 01 Dec 2021
Resigned on 01 Nov 2023
Time on role 1 year, 11 months
BOSCOMBE PIER VIEW LIMITED
Corporate Secretary
RESIGNEDAssigned on 01 Jun 2010
Resigned on 31 Oct 2023
Time on role 13 years, 4 months, 30 days
ROSIDA GARDENS RTM COMPANY LIMITED
Corporate Secretary
RESIGNEDAssigned on 05 Mar 2015
Resigned on 30 Oct 2023
Time on role 8 years, 7 months, 25 days
PRINCES COURT RTM COMPANY LIMITED
Corporate Secretary
RESIGNEDAssigned on 08 Jan 2016
Resigned on 25 Oct 2023
Time on role 7 years, 9 months, 17 days
PURBECK HEIGHTS (MANAGEMENT) LIMITED
Corporate Secretary
RESIGNEDAssigned on 01 Dec 2020
Resigned on 25 Oct 2023
Time on role 2 years, 10 months, 24 days
JACEY HOUSE MANAGEMENT COMPANY LIMITED
Corporate Secretary
RESIGNEDAssigned on 01 Jul 2016
Resigned on 25 Oct 2023
Time on role 7 years, 3 months, 24 days
GLENDALE COURT (CHRISTCHURCH) LTD
Corporate Secretary
RESIGNEDAssigned on 30 Jul 2020
Resigned on 18 Oct 2023
Time on role 3 years, 2 months, 19 days
THE HAVEN MANAGEMENT COMPANY (PARKSTONE) LIMITED
Corporate Secretary
RESIGNEDAssigned on 01 Jan 2016
Resigned on 18 Oct 2023
Time on role 7 years, 9 months, 17 days
OCEAN 53-55 MANAGEMENT COMPANY LTD.
Corporate Secretary
RESIGNEDAssigned on 12 Feb 2016
Resigned on 17 Oct 2023
Time on role 7 years, 8 months, 5 days
KNYVETON LODGE MANAGEMENT LIMITED
Corporate Secretary
RESIGNEDAssigned on 01 Jan 2016
Resigned on 15 Oct 2023
Time on role 7 years, 9 months, 14 days
SANDERLING COURT RTM COMPANY LIMITED
Corporate Secretary
RESIGNEDAssigned on 01 Jan 2011
Resigned on 13 Oct 2023
Time on role 12 years, 9 months, 12 days
WILTON HOUSE FREEHOLD (BOURNEMOUTH) LIMITED
Corporate Secretary
RESIGNEDAssigned on 06 Jan 2020
Resigned on 12 Oct 2023
Time on role 3 years, 9 months, 6 days
GROVE GARDENS FREEHOLD LIMITED
Corporate Secretary
RESIGNEDAssigned on 01 May 2020
Resigned on 09 Oct 2023
Time on role 3 years, 5 months, 8 days
MARLBOROUGH RESIDENTS ASSOCIATION LIMITED
Corporate Secretary
RESIGNEDAssigned on 01 Jan 2015
Resigned on 08 Oct 2023
Time on role 8 years, 9 months, 7 days
MONTARA FREEHOLD LIMITED
Corporate Secretary
RESIGNEDAssigned on 09 Oct 2015
Resigned on 01 Oct 2023
Time on role 7 years, 11 months, 22 days
LABURNUM HOUSE (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED
Corporate Secretary
RESIGNEDAssigned on 07 Jul 2021
Resigned on 30 Sep 2023
Time on role 2 years, 2 months, 23 days
LABURNUM HOUSE FREEHOLD COMPANY LIMITED
Corporate Secretary
RESIGNEDAssigned on 07 Jul 2021
Resigned on 30 Sep 2023
Time on role 2 years, 2 months, 23 days
KINGSFIELD HOUSE (MANAGEMENT COMPANY) LIMITED
Corporate Secretary
RESIGNEDAssigned on 01 Jan 2022
Resigned on 30 Sep 2023
Time on role 1 year, 8 months, 29 days
ALEXANDER LODGE MANAGEMENT COMPANY LIMITED
Corporate Secretary
RESIGNEDAssigned on 01 Feb 2021
Resigned on 30 Sep 2023
Time on role 2 years, 7 months, 29 days
GROVE MANSIONS (MANAGEMENT) LIMITED
Corporate Secretary
RESIGNEDAssigned on 01 Jan 2021
Resigned on 25 Sep 2023
Time on role 2 years, 8 months, 24 days
BROOKVALE COURT (MANAGEMENT) LIMITED
Corporate Secretary
RESIGNEDAssigned on 01 Oct 2011
Resigned on 22 Sep 2023
Time on role 11 years, 11 months, 21 days
MERMAID COURT MANAGEMENT COMPANY LIMITED
Corporate Secretary
RESIGNEDAssigned on 01 Apr 2017
Resigned on 18 Sep 2023
Time on role 6 years, 5 months, 17 days
SOUTH KNOLL FREEHOLD LIMITED
Corporate Secretary
RESIGNEDAssigned on 01 Feb 2020
Resigned on 18 Sep 2023
Time on role 3 years, 7 months, 17 days