1214-1216 CHRISTCHURCH ROAD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

1214-1216 CHRISTCHURCH ROAD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01993001

Incorporation date

27/02/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Oakwood Road, Highcliffe, Christchurch, Dorset BH23 5NYCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/1986)
dot icon31/03/2026
Confirmation statement made on 2026-03-29 with no updates
dot icon21/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon15/04/2025
Termination of appointment of Ruth Smith as a director on 2025-03-31
dot icon15/04/2025
Cessation of Ruth Smith as a person with significant control on 2025-03-31
dot icon15/04/2025
Appointment of Ms Sarah Ann Carroll as a director on 2025-03-31
dot icon15/04/2025
Notification of Sarah Ann Carroll as a person with significant control on 2025-03-31
dot icon15/04/2025
Confirmation statement made on 2025-03-29 with no updates
dot icon13/05/2024
Total exemption full accounts made up to 2024-03-31
dot icon05/04/2024
Confirmation statement made on 2024-03-29 with no updates
dot icon05/02/2024
Appointment of Mr Marcus Luz Rocha as a director on 2024-02-05
dot icon05/02/2024
Notification of Marcus Luz Rocha as a person with significant control on 2024-02-05
dot icon05/02/2024
Change of details for Mr Marcus Luz Rocha as a person with significant control on 2024-02-05
dot icon20/10/2023
Termination of appointment of David Stewart Thomas Swain as a director on 2023-10-20
dot icon20/10/2023
Cessation of David Stewart Thomas Swain as a person with significant control on 2023-10-20
dot icon03/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon11/04/2023
Confirmation statement made on 2023-03-29 with no updates
dot icon22/06/2022
Total exemption full accounts made up to 2022-03-31
dot icon04/04/2022
Confirmation statement made on 2022-03-29 with no updates
dot icon17/03/2022
Termination of appointment of Marshall Beaven Limited as a secretary on 2022-03-16
dot icon16/03/2022
Appointment of Mr Peter Francis Beaven as a secretary on 2022-03-16
dot icon03/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon07/04/2021
Confirmation statement made on 2021-03-29 with no updates
dot icon19/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon21/04/2020
Confirmation statement made on 2020-03-29 with no updates
dot icon16/05/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/04/2019
Confirmation statement made on 2019-03-29 with no updates
dot icon30/11/2018
Registered office address changed from 6a Airspeed Road Priory Industrial Park Christchurch Dorset BH23 4HD England to 5 Oakwood Road Highcliffe Christchurch Dorset BH23 5NY on 2018-11-30
dot icon28/08/2018
Notification of David Stewart Thomas Swain as a person with significant control on 2018-08-28
dot icon28/08/2018
Appointment of Mr David Stewart Thomas Swain as a director on 2018-08-28
dot icon20/08/2018
Termination of appointment of Helen Louise Milham as a director on 2018-06-08
dot icon20/08/2018
Cessation of Helen Louise Milham as a person with significant control on 2018-06-08
dot icon08/05/2018
Total exemption full accounts made up to 2018-03-31
dot icon02/04/2018
Confirmation statement made on 2018-03-29 with no updates
dot icon12/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon09/04/2017
Confirmation statement made on 2017-03-29 with updates
dot icon23/08/2016
Total exemption full accounts made up to 2016-03-31
dot icon02/06/2016
Director's details changed for Mrs Elizabeth Mary Ackerman on 2016-06-01
dot icon31/05/2016
Annual return made up to 2016-03-29 no member list
dot icon31/05/2016
Secretary's details changed for Marshall Beaven Limited on 2015-05-22
dot icon24/09/2015
Total exemption full accounts made up to 2015-03-31
dot icon30/05/2015
Registered office address changed from Christchurch Business Centre Grange Road Christchurch Dorset BH23 4JD to 6a Airspeed Road Priory Industrial Park Christchurch Dorset BH23 4HD on 2015-05-30
dot icon25/04/2015
Annual return made up to 2015-03-29 no member list
dot icon30/05/2014
Total exemption full accounts made up to 2014-03-31
dot icon25/04/2014
Annual return made up to 2014-03-29 no member list
dot icon30/08/2013
Total exemption full accounts made up to 2013-03-31
dot icon17/04/2013
Annual return made up to 2013-03-29 no member list
dot icon01/08/2012
Appointment of Mrs Helen Louise Milham as a director
dot icon04/07/2012
Termination of appointment of Elizabeth Soffe as a director
dot icon21/05/2012
Total exemption full accounts made up to 2012-03-31
dot icon21/04/2012
Annual return made up to 2012-03-29 no member list
dot icon21/04/2012
Director's details changed for Elizabeth Mary Ackerman on 2012-04-07
dot icon30/08/2011
Accounts for a dormant company made up to 2011-03-31
dot icon08/07/2011
Annual return made up to 2011-03-29 no member list
dot icon08/07/2011
Appointment of Elizabeth Mary Ackerman as a director
dot icon05/01/2011
Accounts for a dormant company made up to 2010-03-31
dot icon27/07/2010
Compulsory strike-off action has been discontinued
dot icon27/07/2010
First Gazette notice for compulsory strike-off
dot icon26/07/2010
Annual return made up to 2010-03-29 no member list
dot icon26/07/2010
Director's details changed for Elizabeth Patricia Ferrone on 2010-03-29
dot icon26/07/2010
Director's details changed for Ruth Smith on 2010-03-29
dot icon26/07/2010
Director's details changed for Mr Peter Bernard Cooke on 2010-03-29
dot icon26/07/2010
Secretary's details changed for Marshall Beaven Limited on 2010-03-29
dot icon13/08/2009
Annual return made up to 29/03/09
dot icon20/05/2009
Total exemption full accounts made up to 2009-03-31
dot icon01/05/2009
Total exemption full accounts made up to 2008-03-31
dot icon30/04/2009
Annual return made up to 29/03/08
dot icon05/10/2007
New secretary appointed
dot icon05/10/2007
New director appointed
dot icon02/10/2007
Secretary resigned
dot icon09/09/2007
Accounts for a dormant company made up to 2007-03-31
dot icon31/08/2007
Annual return made up to 29/03/07
dot icon01/06/2006
Annual return made up to 29/03/06
dot icon01/06/2006
Accounts for a dormant company made up to 2006-03-31
dot icon02/03/2006
Director resigned
dot icon05/02/2006
Annual return made up to 29/03/05
dot icon05/02/2006
Accounts for a dormant company made up to 2005-03-31
dot icon02/02/2005
Accounts for a dormant company made up to 2004-03-31
dot icon04/08/2004
Annual return made up to 29/03/04
dot icon06/02/2004
Accounts for a dormant company made up to 2003-03-31
dot icon29/09/2003
New director appointed
dot icon29/08/2003
New director appointed
dot icon22/11/2002
Accounts for a dormant company made up to 2002-03-31
dot icon02/05/2002
Annual return made up to 29/03/02
dot icon12/06/2001
New director appointed
dot icon23/04/2001
Resolutions
dot icon23/04/2001
Accounts for a dormant company made up to 2001-03-31
dot icon12/04/2001
Annual return made up to 29/03/01
dot icon02/06/2000
Annual return made up to 31/05/00
dot icon16/05/2000
Accounts for a dormant company made up to 2000-03-31
dot icon14/06/1999
Annual return made up to 31/05/99
dot icon02/06/1999
Resolutions
dot icon02/06/1999
Accounts for a dormant company made up to 1999-03-31
dot icon15/10/1998
Annual return made up to 01/09/98
dot icon15/10/1998
Registered office changed on 15/10/98 from: 51 bargates christchurch dorset BH23 1QE
dot icon10/08/1998
Accounts for a dormant company made up to 1998-03-31
dot icon10/08/1998
Resolutions
dot icon24/09/1997
Annual return made up to 01/09/97
dot icon14/04/1997
Accounts for a dormant company made up to 1997-03-31
dot icon12/03/1997
Annual return made up to 01/09/96
dot icon27/02/1997
Resolutions
dot icon27/02/1997
Accounts for a dormant company made up to 1996-03-31
dot icon27/11/1996
Director resigned
dot icon27/11/1996
New director appointed
dot icon18/02/1996
Annual return made up to 01/09/95
dot icon25/01/1996
Resolutions
dot icon25/01/1996
Annual return made up to 01/09/94
dot icon19/12/1995
Accounts for a dormant company made up to 1995-03-31
dot icon27/01/1995
Resolutions
dot icon27/01/1995
Accounts for a dormant company made up to 1994-03-31
dot icon09/09/1993
Annual return made up to 01/09/93
dot icon28/07/1993
Accounts for a dormant company made up to 1993-03-31
dot icon08/12/1992
Annual return made up to 01/09/92
dot icon16/04/1992
Accounts for a dormant company made up to 1992-03-31
dot icon16/04/1992
Resolutions
dot icon22/01/1992
Accounts for a dormant company made up to 1989-03-31
dot icon22/01/1992
Accounts for a dormant company made up to 1990-03-31
dot icon22/01/1992
Accounts for a dormant company made up to 1991-03-31
dot icon22/01/1992
Resolutions
dot icon30/10/1991
Annual return made up to 01/09/91
dot icon30/10/1991
Annual return made up to 01/09/90
dot icon30/10/1991
Annual return made up to 01/09/89
dot icon23/03/1990
Secretary resigned;new secretary appointed
dot icon06/02/1989
Registered office changed on 06/02/89 from: cumnor house cumnor road bournemouth dorset
dot icon13/01/1989
Accounts for a dormant company made up to 1988-03-31
dot icon13/01/1989
Resolutions
dot icon13/01/1989
Resolutions
dot icon13/01/1989
Director resigned;new director appointed
dot icon13/01/1989
Annual return made up to 01/09/88
dot icon25/03/1988
Resolutions
dot icon25/03/1988
Accounts made up to 1987-03-31
dot icon06/10/1987
Annual return made up to 03/09/87
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon11/07/1986
Gazettable document
dot icon26/06/1986
Certificate of change of name
dot icon12/06/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon12/06/1986
Registered office changed on 12/06/86 from: 15 pembroke road bristol BS99 7DX
dot icon27/02/1986
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Elizabeth Mary Ackerman
Director
26/03/2011 - Present
-
Mr David Stewart Thomas Swain
Director
28/08/2018 - 20/10/2023
-
Rocha, Marcus Luz
Director
05/02/2024 - Present
-
Mrs Ruth Smith
Director
29/06/2007 - 31/03/2025
-
Ms Sarah Ann Carroll
Director
31/03/2025 - Present
-

Persons with Significant Control

9
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 1214-1216 CHRISTCHURCH ROAD MANAGEMENT LIMITED

1214-1216 CHRISTCHURCH ROAD MANAGEMENT LIMITED is an(a) Active company incorporated on 27/02/1986 with the registered office located at 5 Oakwood Road, Highcliffe, Christchurch, Dorset BH23 5NY. There are currently 4 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 1214-1216 CHRISTCHURCH ROAD MANAGEMENT LIMITED?

toggle

1214-1216 CHRISTCHURCH ROAD MANAGEMENT LIMITED is currently Active. It was registered on 27/02/1986 .

Where is 1214-1216 CHRISTCHURCH ROAD MANAGEMENT LIMITED located?

toggle

1214-1216 CHRISTCHURCH ROAD MANAGEMENT LIMITED is registered at 5 Oakwood Road, Highcliffe, Christchurch, Dorset BH23 5NY.

What does 1214-1216 CHRISTCHURCH ROAD MANAGEMENT LIMITED do?

toggle

1214-1216 CHRISTCHURCH ROAD MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 1214-1216 CHRISTCHURCH ROAD MANAGEMENT LIMITED?

toggle

The latest filing was on 31/03/2026: Confirmation statement made on 2026-03-29 with no updates.