1 BRUNSTEAD ROAD LIMITED

Register to unlock more data on OkredoRegister

1 BRUNSTEAD ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02702163

Incorporation date

31/03/1992

Size

Micro Entity

Contacts

Registered address

Registered address

165 Alder Road, Poole BH12 4ANCopy
copy info iconCopy
See on map
Latest events (Record since 31/03/1992)
dot icon31/03/2026
Micro company accounts made up to 2025-12-31
dot icon31/03/2026
Withdrawal of a person with significant control statement on 2026-03-31
dot icon31/03/2026
Notification of Ian Dodd as a person with significant control on 2026-03-31
dot icon31/03/2026
Confirmation statement made on 2026-03-31 with updates
dot icon15/09/2025
Micro company accounts made up to 2024-12-31
dot icon31/03/2025
Confirmation statement made on 2025-03-31 with updates
dot icon19/09/2024
Micro company accounts made up to 2023-12-31
dot icon05/08/2024
Termination of appointment of Sally Ann Curtis as a director on 2024-07-29
dot icon29/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon12/03/2024
Termination of appointment of Initiative Property Management as a secretary on 2023-10-01
dot icon12/03/2024
Registered office address changed from Suite 7 Branksome Park House Branksome Business Park Poole BH12 1ED United Kingdom to 165 Alder Road Poole BH12 4AN on 2024-03-12
dot icon12/03/2024
Appointment of Bonita One Management Ltd as a secretary on 2024-01-05
dot icon21/06/2023
Accounts for a dormant company made up to 2022-12-31
dot icon28/04/2023
Director's details changed for Sally Ann Curtis on 2023-04-28
dot icon26/04/2023
Director's details changed for Mr Ian Nickolas Russel Dodd on 2023-02-24
dot icon03/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon27/02/2023
Appointment of Mr Ian Nickolas Russel Dodd as a director on 2023-02-24
dot icon04/01/2023
Termination of appointment of Linda Joyce Dyer as a director on 2022-12-02
dot icon09/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon04/04/2022
Confirmation statement made on 2022-03-31 with updates
dot icon26/10/2021
Secretary's details changed for Initiative Property Management on 2021-06-07
dot icon02/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon01/06/2021
Registered office address changed from First Floor Fairview House 17 Hinton Road Bournemouth BH1 2EE England to Suite 7 Branksome Park House Branksome Business Park Poole BH12 1ED on 2021-06-01
dot icon07/04/2021
Confirmation statement made on 2021-03-31 with updates
dot icon14/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon31/03/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon04/06/2019
Appointment of Linda Joyce Dyer as a director on 2019-05-18
dot icon16/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon14/05/2019
Confirmation statement made on 2019-03-31 with updates
dot icon11/03/2019
Termination of appointment of Neil Cliff as a secretary on 2019-03-01
dot icon11/03/2019
Registered office address changed from 1 Trinity 161 Old Christchurch Road Bournemouth BH1 1JU England to First Floor Fairview House 17 Hinton Road Bournemouth BH1 2EE on 2019-03-11
dot icon11/03/2019
Appointment of Initiative Property Management as a secretary on 2019-03-01
dot icon06/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon18/04/2018
Registered office address changed from 3 Durrant Road Bournemouth BH2 6NE to 1 Trinity 161 Old Christchurch Road Bournemouth BH1 1JU on 2018-04-18
dot icon18/04/2018
Appointment of Mr Neil Cliff as a secretary on 2018-04-18
dot icon18/04/2018
Termination of appointment of Margaret Tarchetti as a secretary on 2018-04-18
dot icon18/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon15/05/2017
Confirmation statement made on 2017-03-31 with updates
dot icon25/04/2017
Total exemption full accounts made up to 2016-12-31
dot icon13/04/2017
Termination of appointment of Paul David Phillips as a director on 2011-10-26
dot icon04/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon05/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon09/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon08/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon25/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon16/05/2013
Total exemption full accounts made up to 2012-12-31
dot icon10/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon26/07/2012
Total exemption full accounts made up to 2011-12-31
dot icon23/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon07/07/2011
Appointment of Sally Ann Curtis as a director
dot icon06/05/2011
Total exemption full accounts made up to 2010-12-31
dot icon26/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon14/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon04/05/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon04/05/2010
Director's details changed for Paul David Phillips on 2009-10-01
dot icon26/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon07/05/2009
Return made up to 31/03/09; full list of members
dot icon15/07/2008
Total exemption full accounts made up to 2007-12-31
dot icon11/04/2008
Return made up to 31/03/08; full list of members
dot icon27/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon18/04/2007
Return made up to 31/03/07; full list of members
dot icon25/09/2006
Total exemption full accounts made up to 2005-12-31
dot icon04/05/2006
Return made up to 31/03/06; full list of members
dot icon18/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon12/04/2005
Return made up to 31/03/05; full list of members
dot icon24/03/2005
Director resigned
dot icon08/11/2004
Director resigned
dot icon07/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon30/03/2004
Return made up to 31/03/04; full list of members
dot icon20/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon15/10/2003
New director appointed
dot icon04/10/2003
Secretary resigned
dot icon04/10/2003
New secretary appointed
dot icon16/04/2003
Return made up to 31/03/03; full list of members
dot icon30/11/2002
Total exemption full accounts made up to 2001-12-31
dot icon23/07/2002
Director resigned
dot icon23/07/2002
New director appointed
dot icon22/07/2002
Director resigned
dot icon05/04/2002
Return made up to 31/03/02; full list of members
dot icon05/04/2002
Director resigned
dot icon03/01/2002
New secretary appointed
dot icon03/01/2002
Secretary resigned;director resigned
dot icon20/04/2001
New director appointed
dot icon06/04/2001
Return made up to 31/03/01; full list of members
dot icon23/03/2001
Full accounts made up to 2000-12-31
dot icon10/04/2000
Return made up to 31/03/00; full list of members
dot icon04/04/2000
New director appointed
dot icon08/03/2000
Director resigned
dot icon07/03/2000
Full accounts made up to 1999-12-31
dot icon09/02/2000
Director resigned
dot icon11/05/1999
Director resigned
dot icon08/04/1999
Full accounts made up to 1998-12-31
dot icon31/03/1999
Return made up to 31/03/99; change of members
dot icon27/01/1999
Registered office changed on 27/01/99 from: 3 sherwood lodge 1 brunstead road poole dorset BH12 1EJ
dot icon22/01/1999
New director appointed
dot icon14/01/1999
Secretary resigned
dot icon14/01/1999
New secretary appointed
dot icon14/01/1999
New director appointed
dot icon10/11/1998
Full accounts made up to 1998-05-31
dot icon23/09/1998
Director resigned
dot icon22/07/1998
Accounting reference date shortened from 31/05/99 to 31/12/98
dot icon16/07/1998
Registered office changed on 16/07/98 from: c/o wheatley pearce & co 50 parkstone road poole dorset BH15 2QB
dot icon27/04/1998
Return made up to 31/03/98; full list of members
dot icon15/12/1997
New director appointed
dot icon08/12/1997
Full accounts made up to 1997-05-31
dot icon28/11/1997
Director resigned
dot icon30/10/1997
Secretary resigned
dot icon28/10/1997
New secretary appointed;new director appointed
dot icon23/06/1997
New director appointed
dot icon23/06/1997
New director appointed
dot icon23/06/1997
Director resigned
dot icon11/04/1997
Return made up to 31/03/97; no change of members
dot icon12/02/1997
Director resigned
dot icon06/02/1997
Full accounts made up to 1996-05-31
dot icon22/04/1996
Return made up to 31/03/96; no change of members
dot icon20/02/1996
Full accounts made up to 1995-05-31
dot icon20/10/1995
New secretary appointed
dot icon27/09/1995
Registered office changed on 27/09/95 from: 3 durrant road bournemouth dorset BH2 6NE
dot icon27/09/1995
New director appointed
dot icon27/09/1995
New director appointed
dot icon16/08/1995
New director appointed
dot icon27/04/1995
Return made up to 31/03/95; full list of members
dot icon03/04/1995
Full accounts made up to 1994-05-31
dot icon04/01/1995
New director appointed
dot icon04/01/1995
Director resigned;new director appointed
dot icon04/01/1995
Secretary resigned;new secretary appointed
dot icon04/01/1995
Registered office changed on 04/01/95 from: bayard lodge 50 parkstone road poole dorset
dot icon19/04/1994
Return made up to 31/03/94; full list of members
dot icon13/02/1994
Full accounts made up to 1993-05-31
dot icon20/05/1993
Ad 01/04/92-11/03/93 £ si 96@1
dot icon23/04/1993
Return made up to 31/03/93; full list of members
dot icon22/06/1992
Accounting reference date notified as 31/05
dot icon05/06/1992
Memorandum and Articles of Association
dot icon28/05/1992
Certificate of change of name
dot icon27/05/1992
Director resigned;new director appointed
dot icon27/05/1992
Secretary resigned;new secretary appointed;director resigned
dot icon27/05/1992
Registered office changed on 27/05/92 from: 2 baches street london N1 6UB
dot icon31/03/1992
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
96.00
-
0.00
96.00
-
2022
-
96.00
-
0.00
96.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INSTANT COMPANIES LIMITED
Nominee Director
30/03/1992 - 10/05/1992
43699
Tarchetti, Margaret
Secretary
31/08/2003 - 17/04/2018
6
SWIFT INCORPORATIONS LIMITED
Nominee Director
30/03/1992 - 30/03/1993
99599
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
30/03/1992 - 30/03/1993
99599
Gowler, Roger
Secretary
20/12/1998 - 30/06/2001
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 1 BRUNSTEAD ROAD LIMITED

1 BRUNSTEAD ROAD LIMITED is an(a) Active company incorporated on 31/03/1992 with the registered office located at 165 Alder Road, Poole BH12 4AN. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 1 BRUNSTEAD ROAD LIMITED?

toggle

1 BRUNSTEAD ROAD LIMITED is currently Active. It was registered on 31/03/1992 .

Where is 1 BRUNSTEAD ROAD LIMITED located?

toggle

1 BRUNSTEAD ROAD LIMITED is registered at 165 Alder Road, Poole BH12 4AN.

What does 1 BRUNSTEAD ROAD LIMITED do?

toggle

1 BRUNSTEAD ROAD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 1 BRUNSTEAD ROAD LIMITED?

toggle

The latest filing was on 31/03/2026: Micro company accounts made up to 2025-12-31.