10 MCKINLEY ROAD FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

10 MCKINLEY ROAD FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06396449

Incorporation date

11/10/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Durrant Road, Bournemouth, Dorset BH2 6NECopy
copy info iconCopy
See on map
Latest events (Record since 11/10/2007)
dot icon22/04/2026
Total exemption full accounts made up to 2025-10-31
dot icon04/02/2026
Confirmation statement made on 2026-01-24 with no updates
dot icon30/06/2025
Total exemption full accounts made up to 2024-10-31
dot icon24/01/2025
Confirmation statement made on 2025-01-24 with no updates
dot icon10/07/2024
Accounts for a dormant company made up to 2023-10-31
dot icon26/01/2024
Confirmation statement made on 2024-01-24 with no updates
dot icon25/07/2023
Accounts for a dormant company made up to 2022-10-31
dot icon24/01/2023
Confirmation statement made on 2023-01-24 with updates
dot icon25/10/2022
Confirmation statement made on 2022-10-11 with no updates
dot icon13/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon15/10/2021
Confirmation statement made on 2021-10-11 with no updates
dot icon21/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon28/10/2020
Total exemption full accounts made up to 2019-10-31
dot icon27/10/2020
Confirmation statement made on 2020-10-11 with no updates
dot icon06/09/2020
Appointment of Mr Philip Tudor Morris as a director on 2020-09-04
dot icon01/09/2020
Appointment of Mr Alan Bound as a director on 2020-08-28
dot icon31/08/2020
Termination of appointment of Philippa Jane Toal as a director on 2020-08-28
dot icon23/10/2019
Confirmation statement made on 2019-10-11 with no updates
dot icon31/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon17/11/2018
Confirmation statement made on 2018-10-11 with no updates
dot icon31/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon11/12/2017
Confirmation statement made on 2017-10-11 with no updates
dot icon27/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon17/11/2016
Confirmation statement made on 2016-10-11 with updates
dot icon25/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon05/11/2015
Annual return made up to 2015-10-11 with full list of shareholders
dot icon04/08/2015
Accounts for a dormant company made up to 2014-10-31
dot icon15/10/2014
Annual return made up to 2014-10-11 with full list of shareholders
dot icon26/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon30/10/2013
Annual return made up to 2013-10-11 with full list of shareholders
dot icon31/07/2013
Total exemption full accounts made up to 2012-10-31
dot icon19/10/2012
Annual return made up to 2012-10-11 with full list of shareholders
dot icon30/07/2012
Total exemption full accounts made up to 2011-10-31
dot icon16/11/2011
Appointment of Mr Philip Morris as a secretary
dot icon16/11/2011
Annual return made up to 2011-10-11 with full list of shareholders
dot icon16/11/2011
Termination of appointment of Marion Vickerstaff as a secretary
dot icon29/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon19/11/2010
Annual return made up to 2010-10-11 with full list of shareholders
dot icon18/10/2010
Statement of capital following an allotment of shares on 2010-10-08
dot icon25/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon06/02/2010
Compulsory strike-off action has been discontinued
dot icon05/02/2010
Annual return made up to 2009-10-11 with full list of shareholders
dot icon05/02/2010
Director's details changed for Philippa Jane Toal on 2009-10-01
dot icon02/02/2010
First Gazette notice for compulsory strike-off
dot icon07/12/2009
Registered office address changed from Flat 1 10 Mckinley Road West Cliff Bournemouth Dorset BH4 8QA on 2009-12-07
dot icon26/10/2009
Appointment of Marion Vickerstaff as a secretary
dot icon26/10/2009
Termination of appointment of Daphne Mowle as a secretary
dot icon26/10/2009
Accounts for a dormant company made up to 2008-10-31
dot icon02/11/2008
Return made up to 11/10/08; full list of members
dot icon30/11/2007
New director appointed
dot icon30/11/2007
Registered office changed on 30/11/07 from: 16 churchill way cardiff south glamorgan CF10 2DX
dot icon30/11/2007
New secretary appointed
dot icon30/11/2007
Secretary resigned
dot icon30/11/2007
Director resigned
dot icon11/10/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
24/01/2027
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.00
-
0.00
-
-
2022
0
5.00
-
0.00
-
-
2022
0
5.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

5.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
11/10/2007 - 11/10/2007
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
11/10/2007 - 11/10/2007
15962
Bound, Alan
Director
28/08/2020 - Present
-
Vickerstaff, Marion
Secretary
28/09/2009 - 31/10/2011
-
Mowle, Daphne Jean
Secretary
11/10/2007 - 28/09/2009
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 10 MCKINLEY ROAD FREEHOLD LIMITED

10 MCKINLEY ROAD FREEHOLD LIMITED is an(a) Active company incorporated on 11/10/2007 with the registered office located at 3 Durrant Road, Bournemouth, Dorset BH2 6NE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 10 MCKINLEY ROAD FREEHOLD LIMITED?

toggle

10 MCKINLEY ROAD FREEHOLD LIMITED is currently Active. It was registered on 11/10/2007 .

Where is 10 MCKINLEY ROAD FREEHOLD LIMITED located?

toggle

10 MCKINLEY ROAD FREEHOLD LIMITED is registered at 3 Durrant Road, Bournemouth, Dorset BH2 6NE.

What does 10 MCKINLEY ROAD FREEHOLD LIMITED do?

toggle

10 MCKINLEY ROAD FREEHOLD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 10 MCKINLEY ROAD FREEHOLD LIMITED?

toggle

The latest filing was on 22/04/2026: Total exemption full accounts made up to 2025-10-31.