1263 CHRISTCHURCH ROAD LIMITED

Register to unlock more data on OkredoRegister

1263 CHRISTCHURCH ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04410794

Incorporation date

08/04/2002

Size

Dormant

Contacts

Registered address

Registered address

1263-1263a Christchurch Road, Bournemouth BH7 6BPCopy
copy info iconCopy
See on map
Latest events (Record since 08/04/2002)
dot icon17/04/2026
Confirmation statement made on 2026-04-08 with no updates
dot icon28/01/2026
Accounts for a dormant company made up to 2025-04-30
dot icon21/04/2025
Cessation of Tau Sun Wong as a person with significant control on 2025-03-31
dot icon15/04/2025
Termination of appointment of Tau Sun Wong as a secretary on 2025-04-15
dot icon15/04/2025
Notification of Alan James Wong as a person with significant control on 2025-03-31
dot icon15/04/2025
Termination of appointment of Tau Sun Wong as a director on 2025-03-15
dot icon15/04/2025
Appointment of Mr Alan James Wong as a director on 2025-04-15
dot icon15/04/2025
Appointment of Mrs Shirley Ann Kersey as a secretary on 2025-04-15
dot icon15/04/2025
Confirmation statement made on 2025-04-08 with no updates
dot icon20/01/2025
Accounts for a dormant company made up to 2024-04-30
dot icon12/04/2024
Confirmation statement made on 2024-04-08 with no updates
dot icon17/01/2024
Accounts for a dormant company made up to 2023-04-30
dot icon14/04/2023
Confirmation statement made on 2023-04-08 with no updates
dot icon20/01/2023
Accounts for a dormant company made up to 2022-04-30
dot icon13/04/2022
Confirmation statement made on 2022-04-08 with no updates
dot icon18/01/2022
Accounts for a dormant company made up to 2021-04-30
dot icon09/04/2021
Confirmation statement made on 2021-04-08 with no updates
dot icon09/04/2021
Accounts for a dormant company made up to 2020-04-30
dot icon14/04/2020
Confirmation statement made on 2020-04-08 with no updates
dot icon20/01/2020
Accounts for a dormant company made up to 2019-04-30
dot icon20/04/2019
Confirmation statement made on 2019-04-08 with no updates
dot icon23/01/2019
Accounts for a dormant company made up to 2018-04-30
dot icon09/04/2018
Confirmation statement made on 2018-04-08 with no updates
dot icon31/08/2017
Appointment of Mrs Shirley Ann Kersey as a director on 2017-08-19
dot icon11/08/2017
Notification of Tau Sun Wong as a person with significant control on 2017-08-11
dot icon11/08/2017
Cessation of Deborah Jane Millard as a person with significant control on 2017-08-11
dot icon11/08/2017
Termination of appointment of Deborah Jane Millard as a director on 2017-08-11
dot icon11/08/2017
Appointment of Mr Tau Sun Wong as a secretary on 2017-08-11
dot icon11/08/2017
Termination of appointment of Deborah Jane Millard as a secretary on 2017-08-11
dot icon04/06/2017
Accounts for a dormant company made up to 2017-04-30
dot icon09/04/2017
Confirmation statement made on 2017-04-08 with updates
dot icon13/10/2016
Accounts for a dormant company made up to 2016-04-30
dot icon11/04/2016
Annual return made up to 2016-04-08 no member list
dot icon08/10/2015
Accounts for a dormant company made up to 2015-04-30
dot icon21/07/2015
Appointment of Mr Tau Sun Wong as a director on 2015-06-12
dot icon21/07/2015
Termination of appointment of Ann Eleanor Wong as a director on 2015-06-12
dot icon10/04/2015
Annual return made up to 2015-04-08 no member list
dot icon31/03/2015
Director's details changed for Mrs Deborah Jane Millard on 2013-11-01
dot icon26/03/2015
Accounts for a dormant company made up to 2014-04-30
dot icon12/04/2014
Annual return made up to 2014-04-08 no member list
dot icon07/01/2014
Secretary's details changed for Mrs Deborah Jane Abrahams on 2013-11-12
dot icon07/01/2014
Registered office address changed from 105 Poole Lane Bournemouth BH11 9DZ England on 2014-01-07
dot icon07/01/2014
Director's details changed for Mrs Deborah Jane Abrahams on 2013-11-12
dot icon07/01/2014
Registered office address changed from 1263-1263a Christchurch Road Bournemouth Dorset BH7 6BP on 2014-01-07
dot icon10/12/2013
Accounts for a dormant company made up to 2013-04-30
dot icon11/04/2013
Annual return made up to 2013-04-08 no member list
dot icon03/12/2012
Accounts for a dormant company made up to 2012-04-30
dot icon12/04/2012
Annual return made up to 2012-04-08 no member list
dot icon04/01/2012
Accounts for a dormant company made up to 2011-04-30
dot icon10/04/2011
Annual return made up to 2011-04-08 no member list
dot icon01/12/2010
Accounts for a dormant company made up to 2010-04-30
dot icon08/04/2010
Annual return made up to 2010-04-08 no member list
dot icon08/04/2010
Director's details changed for Ann Eleanor Wong on 2010-04-08
dot icon24/01/2010
Appointment of Mrs Deborah Jane Abrahams as a secretary
dot icon24/01/2010
Appointment of Mrs Deborah Jane Abrahams as a director
dot icon24/01/2010
Termination of appointment of Melanie Thomas as a director
dot icon23/01/2010
Termination of appointment of Melanie Thomas as a secretary
dot icon15/01/2010
Accounts for a dormant company made up to 2009-04-30
dot icon08/06/2009
Appointment terminated director lynsey hampton
dot icon06/05/2009
Annual return made up to 08/04/09
dot icon22/12/2008
Accounts for a dormant company made up to 2008-04-30
dot icon22/08/2008
Director appointed ann eleanor wong
dot icon21/04/2008
Annual return made up to 08/04/08
dot icon27/02/2008
Accounts for a dormant company made up to 2007-04-30
dot icon08/05/2007
Annual return made up to 08/04/07
dot icon02/03/2007
Accounts for a dormant company made up to 2006-04-30
dot icon20/06/2006
New director appointed
dot icon20/06/2006
Director resigned
dot icon16/06/2006
Annual return made up to 08/04/06
dot icon09/03/2006
Accounts for a dormant company made up to 2005-04-30
dot icon03/06/2005
Annual return made up to 08/04/05
dot icon10/02/2005
Accounts for a dormant company made up to 2004-04-30
dot icon13/05/2004
Annual return made up to 08/04/04
dot icon24/01/2004
Accounts for a dormant company made up to 2003-04-30
dot icon23/06/2003
Annual return made up to 08/04/03
dot icon09/06/2003
New director appointed
dot icon09/06/2003
New secretary appointed
dot icon24/03/2003
Secretary resigned;director resigned
dot icon16/06/2002
Secretary's particulars changed
dot icon15/05/2002
Secretary resigned
dot icon15/05/2002
New secretary appointed
dot icon08/04/2002
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
08/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Tau Sun Wong
Director
12/06/2015 - 15/03/2025
1
Wong, Tau Sun
Secretary
11/08/2017 - 15/04/2025
-
Thomas, Melanie Jane
Director
08/04/2002 - 04/12/2009
-
Wong, Ann Eleanor
Director
13/05/2008 - 12/06/2015
-
BRISTOL LEGAL SERVICES LIMITED
Nominee Secretary
08/04/2002 - 08/04/2002
3976

Persons with Significant Control

4
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 1263 CHRISTCHURCH ROAD LIMITED

1263 CHRISTCHURCH ROAD LIMITED is an(a) Active company incorporated on 08/04/2002 with the registered office located at 1263-1263a Christchurch Road, Bournemouth BH7 6BP. There are currently 3 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 1263 CHRISTCHURCH ROAD LIMITED?

toggle

1263 CHRISTCHURCH ROAD LIMITED is currently Active. It was registered on 08/04/2002 .

Where is 1263 CHRISTCHURCH ROAD LIMITED located?

toggle

1263 CHRISTCHURCH ROAD LIMITED is registered at 1263-1263a Christchurch Road, Bournemouth BH7 6BP.

What does 1263 CHRISTCHURCH ROAD LIMITED do?

toggle

1263 CHRISTCHURCH ROAD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 1263 CHRISTCHURCH ROAD LIMITED?

toggle

The latest filing was on 17/04/2026: Confirmation statement made on 2026-04-08 with no updates.