143 DORCHESTER ROAD, WEYMOUTH LIMITED

Register to unlock more data on OkredoRegister

143 DORCHESTER ROAD, WEYMOUTH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02398865

Incorporation date

27/06/1989

Size

Micro Entity

Contacts

Registered address

Registered address

91 Fortuneswell, Portland, Dorset DT5 1LYCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/1989)
dot icon06/03/2026
Registered office address changed from C/O Block Management Uk Ltd Unit 5 Stour Valley Business Centre Sudbury Suffolk CO10 7GB England to 91 Fortuneswell Portland Dorset DT5 1LY on 2026-03-06
dot icon06/03/2026
Termination of appointment of Block Management Uk Limited as a secretary on 2026-02-28
dot icon05/01/2026
Confirmation statement made on 2025-11-13 with updates
dot icon20/11/2025
Micro company accounts made up to 2025-10-30
dot icon30/07/2025
Micro company accounts made up to 2024-10-30
dot icon14/11/2024
Confirmation statement made on 2024-11-13 with updates
dot icon24/11/2023
Micro company accounts made up to 2023-10-30
dot icon13/11/2023
Confirmation statement made on 2023-11-13 with updates
dot icon25/07/2023
Micro company accounts made up to 2022-10-30
dot icon15/11/2022
Confirmation statement made on 2022-11-13 with updates
dot icon18/11/2021
Micro company accounts made up to 2021-10-30
dot icon17/11/2021
Confirmation statement made on 2021-11-13 with updates
dot icon19/03/2021
Termination of appointment of Gillian Betty Crawford as a director on 2021-03-12
dot icon18/11/2020
Micro company accounts made up to 2020-10-30
dot icon16/11/2020
Confirmation statement made on 2020-11-13 with updates
dot icon25/02/2020
Total exemption full accounts made up to 2019-10-31
dot icon19/02/2020
Registered office address changed from Unit 5 Stour Valley Business Centre Sudbury Suffolk CO10 7GB England to C/O Block Management Uk Ltd Unit 5 Stour Valley Business Centre Sudbury Suffolk CO10 7GB on 2020-02-19
dot icon19/02/2020
Appointment of Block Management Uk Limited as a secretary on 2020-02-19
dot icon19/02/2020
Registered office address changed from 52 High West Street Dorchester DT1 1UT England to Unit 5 Stour Valley Business Centre Sudbury Suffolk CO10 7GB on 2020-02-19
dot icon19/02/2020
Termination of appointment of Carol Bowden as a secretary on 2020-02-19
dot icon13/11/2019
Confirmation statement made on 2019-11-13 with no updates
dot icon15/05/2019
Total exemption full accounts made up to 2018-10-31
dot icon14/11/2018
Appointment of Mrs Gillian Betty Crawford as a director on 2018-11-14
dot icon14/11/2018
Confirmation statement made on 2018-11-13 with updates
dot icon04/07/2018
Registered office address changed from Leanne House 6 Avon Close Weymouth Dorset DT4 9UX United Kingdom to 52 High West Street Dorchester DT1 1UT on 2018-07-04
dot icon18/06/2018
Registered office address changed from 52 High West Street Dorchester Dorset DT1 1UT to Leanne House 6 Avon Close Weymouth Dorset DT4 9UX on 2018-06-18
dot icon24/05/2018
Micro company accounts made up to 2017-10-31
dot icon13/11/2017
Confirmation statement made on 2017-11-13 with no updates
dot icon06/10/2017
Termination of appointment of Barbara Alix Long as a director on 2017-10-05
dot icon14/07/2017
Micro company accounts made up to 2016-10-31
dot icon19/06/2017
Termination of appointment of Gillian Betty Crawford as a secretary on 2016-08-01
dot icon17/11/2016
Confirmation statement made on 2016-11-13 with updates
dot icon22/08/2016
Appointment of Mary Annette Louie Jennings as a director on 2016-08-04
dot icon28/07/2016
Registered office address changed from C/O Albert Goodman Lupins Business Centre 1-3 Greenhill Weymouth Dorset DT4 7SP to 52 High West Street Dorchester Dorset DT1 1UT on 2016-07-28
dot icon27/07/2016
Appointment of Carol Bowden as a secretary on 2016-07-15
dot icon15/07/2016
Micro company accounts made up to 2015-10-31
dot icon24/11/2015
Annual return made up to 2015-11-13 with full list of shareholders
dot icon24/07/2015
Total exemption full accounts made up to 2014-10-31
dot icon11/12/2014
Annual return made up to 2014-11-13 with full list of shareholders
dot icon11/12/2014
Registered office address changed from Lupins Business Centre 1-3 Greenhill Weymouth Dorset DT4 7SP to C/O Albert Goodman Lupins Business Centre 1-3 Greenhill Weymouth Dorset DT4 7SP on 2014-12-11
dot icon08/08/2014
Total exemption full accounts made up to 2013-10-31
dot icon26/11/2013
Annual return made up to 2013-11-13 with full list of shareholders
dot icon31/07/2013
Total exemption full accounts made up to 2012-10-31
dot icon29/07/2013
Termination of appointment of Claire Frankum as a director
dot icon12/12/2012
Annual return made up to 2012-11-13 with full list of shareholders
dot icon30/07/2012
Total exemption full accounts made up to 2011-10-31
dot icon02/12/2011
Annual return made up to 2011-11-13 with full list of shareholders
dot icon28/07/2011
Total exemption full accounts made up to 2010-10-31
dot icon13/12/2010
Annual return made up to 2010-11-13 with full list of shareholders
dot icon29/07/2010
Total exemption full accounts made up to 2009-10-31
dot icon15/07/2010
Appointment of Claire Frankum as a director
dot icon11/12/2009
Annual return made up to 2009-11-13 with full list of shareholders
dot icon11/12/2009
Director's details changed for Mrs Barbara Alix Long on 2009-12-11
dot icon11/12/2009
Director's details changed for Anthony Edward Goss on 2009-12-11
dot icon24/08/2009
Total exemption full accounts made up to 2008-10-31
dot icon02/12/2008
Return made up to 13/11/08; full list of members
dot icon29/08/2008
Total exemption full accounts made up to 2007-10-31
dot icon30/06/2008
Registered office changed on 30/06/2008 from 114 dorchester road weymouth dorset DT4 7LH
dot icon03/12/2007
Return made up to 13/11/07; full list of members
dot icon28/08/2007
Total exemption full accounts made up to 2006-10-31
dot icon18/12/2006
Return made up to 13/11/06; full list of members
dot icon01/09/2006
Director resigned
dot icon25/08/2006
Total exemption full accounts made up to 2005-10-31
dot icon09/01/2006
Return made up to 13/11/05; full list of members
dot icon05/09/2005
Total exemption full accounts made up to 2004-10-31
dot icon15/12/2004
Return made up to 13/11/04; full list of members
dot icon16/07/2004
Total exemption full accounts made up to 2003-10-31
dot icon04/05/2004
New director appointed
dot icon18/02/2004
Return made up to 13/11/03; full list of members
dot icon24/08/2003
Total exemption full accounts made up to 2002-10-31
dot icon06/08/2003
Secretary resigned
dot icon06/08/2003
New secretary appointed
dot icon03/12/2002
Total exemption full accounts made up to 2001-10-31
dot icon03/12/2002
Return made up to 13/11/02; full list of members
dot icon01/11/2002
Total exemption full accounts made up to 2000-10-31
dot icon29/10/2002
Compulsory strike-off action has been discontinued
dot icon29/10/2002
Director's particulars changed
dot icon29/10/2002
New secretary appointed
dot icon29/10/2002
Registered office changed on 29/10/02 from: flat 3 143 dorchester road weymouth DT4 7LE
dot icon29/10/2002
Return made up to 13/11/01; full list of members
dot icon30/07/2002
First Gazette notice for compulsory strike-off
dot icon08/12/2000
Return made up to 13/11/00; full list of members
dot icon08/12/2000
Secretary resigned;director resigned
dot icon30/06/2000
Director resigned
dot icon21/01/2000
Accounts for a small company made up to 1999-10-31
dot icon13/12/1999
Return made up to 13/11/99; full list of members
dot icon13/12/1999
Director resigned
dot icon13/12/1999
New director appointed
dot icon28/04/1999
New director appointed
dot icon31/03/1999
Director resigned
dot icon12/02/1999
Accounts for a small company made up to 1998-10-31
dot icon08/12/1998
Return made up to 13/11/98; full list of members
dot icon16/04/1998
Accounts for a small company made up to 1997-10-31
dot icon13/01/1998
Return made up to 13/11/97; no change of members
dot icon10/02/1997
Accounts for a small company made up to 1996-10-31
dot icon26/11/1996
Return made up to 13/11/96; full list of members
dot icon22/01/1996
Accounts for a small company made up to 1995-10-31
dot icon20/12/1995
Return made up to 13/11/95; no change of members
dot icon30/01/1995
Accounts for a small company made up to 1994-10-31
dot icon22/12/1994
Return made up to 13/11/94; no change of members
dot icon08/03/1994
Accounts for a small company made up to 1993-10-31
dot icon30/11/1993
Return made up to 13/11/93; full list of members
dot icon18/02/1993
Full accounts made up to 1992-10-31
dot icon26/11/1992
Return made up to 13/11/92; no change of members
dot icon26/11/1991
Accounts for a dormant company made up to 1991-10-30
dot icon26/11/1991
Resolutions
dot icon26/11/1991
Return made up to 13/11/91; no change of members
dot icon02/01/1991
Accounts for a dormant company made up to 1990-10-30
dot icon02/01/1991
Accounting reference date shortened from 30/06 to 30/10
dot icon14/12/1990
Resolutions
dot icon26/11/1990
Return made up to 13/11/90; full list of members
dot icon12/09/1989
Wd 07/09/89 ad 17/08/89--------- £ si 5@1=5 £ ic 2/7
dot icon08/09/1989
Accounting reference date notified as 30/06
dot icon30/06/1989
Secretary resigned
dot icon27/06/1989
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
30/10/2025
dot iconNext confirmation date
13/11/2026
dot iconLast change occurred
30/10/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/10/2025
dot iconNext account date
30/10/2026
dot iconNext due on
30/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.85K
-
0.00
-
-
2022
0
411.00
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BLOCK MANAGEMENT UK LTD
Corporate Secretary
19/02/2020 - 28/02/2026
302
Goss, Anthony Edward
Director
19/08/1999 - Present
1
Jennings, Mary Annette Louie
Director
04/08/2016 - Present
-
Frankum, Claire
Director
12/04/2010 - 08/02/2013
-
Birch, James William
Director
06/01/1999 - 23/12/2003
-

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 143 DORCHESTER ROAD, WEYMOUTH LIMITED

143 DORCHESTER ROAD, WEYMOUTH LIMITED is an(a) Active company incorporated on 27/06/1989 with the registered office located at 91 Fortuneswell, Portland, Dorset DT5 1LY. 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 143 DORCHESTER ROAD, WEYMOUTH LIMITED?

toggle

143 DORCHESTER ROAD, WEYMOUTH LIMITED is currently Active. It was registered on 27/06/1989 .

Where is 143 DORCHESTER ROAD, WEYMOUTH LIMITED located?

toggle

143 DORCHESTER ROAD, WEYMOUTH LIMITED is registered at 91 Fortuneswell, Portland, Dorset DT5 1LY.

What does 143 DORCHESTER ROAD, WEYMOUTH LIMITED do?

toggle

143 DORCHESTER ROAD, WEYMOUTH LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 143 DORCHESTER ROAD, WEYMOUTH LIMITED?

toggle

The latest filing was on 06/03/2026: Registered office address changed from C/O Block Management Uk Ltd Unit 5 Stour Valley Business Centre Sudbury Suffolk CO10 7GB England to 91 Fortuneswell Portland Dorset DT5 1LY on 2026-03-06.