15 DUNBAR ROAD LIMITED

Register to unlock more data on OkredoRegister

15 DUNBAR ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02641146

Incorporation date

28/08/1991

Size

Micro Entity

Contacts

Registered address

Registered address

218 Malvern Road, Bournemouth BH9 3BXCopy
copy info iconCopy
See on map
Latest events (Record since 28/08/1991)
dot icon13/02/2026
Micro company accounts made up to 2025-12-31
dot icon12/06/2025
Confirmation statement made on 2025-06-10 with updates
dot icon14/02/2025
Micro company accounts made up to 2024-12-31
dot icon29/07/2024
Micro company accounts made up to 2023-12-31
dot icon10/06/2024
Confirmation statement made on 2024-06-10 with updates
dot icon12/06/2023
Confirmation statement made on 2023-06-10 with no updates
dot icon24/02/2023
Micro company accounts made up to 2022-12-31
dot icon10/06/2022
Confirmation statement made on 2022-06-10 with updates
dot icon24/02/2022
Micro company accounts made up to 2021-12-31
dot icon09/09/2021
Micro company accounts made up to 2020-12-31
dot icon10/06/2021
Confirmation statement made on 2021-06-10 with no updates
dot icon26/03/2021
Registered office address changed from Foxes Property Management Limited 6 Poole Hill Bournemouth Dorset BH2 5PS to 218 Malvern Road Bournemouth BH9 3BX on 2021-03-26
dot icon26/03/2021
Appointment of Asset Property Management Limited as a secretary on 2021-03-26
dot icon26/03/2021
Termination of appointment of Foxes Property Management Ltd. as a secretary on 2021-03-26
dot icon10/06/2020
Confirmation statement made on 2020-06-10 with updates
dot icon15/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon13/11/2019
Termination of appointment of Sarah Louise Aena Walker as a director on 2014-12-31
dot icon03/09/2019
Confirmation statement made on 2019-08-28 with updates
dot icon03/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon06/09/2018
Confirmation statement made on 2018-08-28 with updates
dot icon20/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon05/09/2017
Confirmation statement made on 2017-08-28 with updates
dot icon08/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon01/09/2016
Confirmation statement made on 2016-08-28 with updates
dot icon14/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon02/09/2015
Annual return made up to 2015-08-28 with full list of shareholders
dot icon05/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon19/12/2014
Appointment of Mr David Garry Scott as a director on 2014-12-19
dot icon04/09/2014
Annual return made up to 2014-08-28 with full list of shareholders
dot icon12/08/2014
Termination of appointment of Simon Noden Wilkinson as a director on 2014-08-01
dot icon13/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon28/08/2013
Annual return made up to 2013-08-28 with full list of shareholders
dot icon17/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/09/2012
Annual return made up to 2012-08-28 with full list of shareholders
dot icon08/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon09/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon02/09/2011
Annual return made up to 2011-08-28 with full list of shareholders
dot icon08/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon02/09/2010
Annual return made up to 2010-08-28 with full list of shareholders
dot icon01/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon21/09/2009
Director appointed sarah louise aena walker
dot icon01/09/2009
Return made up to 28/08/09; full list of members
dot icon23/10/2008
Registered office changed on 23/10/2008 from c/o foxes property management LTD 6 poole hill bournemouth dorset BH2 5PS
dot icon16/10/2008
Secretary appointed foxes property management LTD
dot icon16/10/2008
Appointment terminated secretary johanna cole
dot icon16/10/2008
Registered office changed on 16/10/2008 from 67 milby drive nuneaton warwickshire CV11 6JR
dot icon15/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon09/10/2008
Return made up to 28/08/08; full list of members
dot icon25/10/2007
Return made up to 28/08/07; full list of members
dot icon17/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon30/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon23/10/2006
Return made up to 28/08/06; full list of members
dot icon04/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon06/09/2005
Return made up to 28/08/05; full list of members
dot icon01/11/2004
Return made up to 28/08/04; full list of members
dot icon01/11/2004
Total exemption full accounts made up to 2003-12-31
dot icon30/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon20/09/2003
Return made up to 28/08/03; full list of members
dot icon15/09/2003
Director resigned
dot icon15/09/2003
New director appointed
dot icon01/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon19/09/2002
New director appointed
dot icon19/09/2002
Return made up to 28/08/02; full list of members
dot icon17/05/2002
Registered office changed on 17/05/02 from: flat 2 15 dunbar road bournemouth dorset BH3 7AZ
dot icon29/10/2001
New director appointed
dot icon29/10/2001
New director appointed
dot icon29/10/2001
Return made up to 28/08/01; full list of members
dot icon29/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon07/07/2001
New director appointed
dot icon30/03/2001
Director resigned
dot icon26/10/2000
Accounts made up to 1999-12-31
dot icon26/10/2000
Return made up to 28/08/00; full list of members
dot icon19/10/1999
Accounts made up to 1998-12-31
dot icon19/10/1999
Return made up to 28/08/99; no change of members
dot icon28/10/1998
Accounts made up to 1997-12-31
dot icon28/10/1998
Return made up to 28/08/98; no change of members
dot icon24/11/1997
Return made up to 28/08/97; full list of members
dot icon24/11/1997
New director appointed
dot icon30/10/1997
Director resigned
dot icon30/10/1997
Director resigned
dot icon30/10/1997
Accounts for a small company made up to 1996-12-31
dot icon21/04/1997
Return made up to 28/08/96; full list of members
dot icon22/10/1996
Accounts made up to 1995-12-31
dot icon11/10/1995
New director appointed
dot icon26/09/1995
Accounts for a small company made up to 1994-12-31
dot icon26/09/1995
Return made up to 28/08/95; change of members
dot icon15/08/1995
Director resigned
dot icon02/11/1994
Return made up to 28/08/94; no change of members
dot icon02/11/1994
Accounts for a small company made up to 1993-12-31
dot icon17/09/1993
New director appointed
dot icon17/09/1993
New secretary appointed
dot icon17/09/1993
New director appointed
dot icon17/09/1993
New director appointed
dot icon17/09/1993
New director appointed
dot icon17/09/1993
New director appointed
dot icon17/09/1993
Return made up to 28/08/93; full list of members
dot icon26/05/1993
Director resigned
dot icon26/05/1993
Director resigned
dot icon26/05/1993
Secretary resigned
dot icon22/02/1993
Accounts made up to 1992-12-31
dot icon14/12/1992
Accounts made up to 1992-06-30
dot icon19/11/1992
Accounting reference date shortened from 30/06 to 31/12
dot icon10/11/1992
Return made up to 28/08/92; full list of members
dot icon10/11/1992
New director appointed
dot icon03/06/1992
Ad 01/05/92--------- £ si 98@1=98 £ ic 2/100
dot icon14/04/1992
Accounting reference date notified as 30/06
dot icon29/11/1991
Secretary resigned;new secretary appointed;director resigned
dot icon27/11/1991
New director appointed
dot icon27/11/1991
Director resigned;new director appointed
dot icon15/11/1991
Memorandum and Articles of Association
dot icon06/11/1991
Certificate of change of name
dot icon04/11/1991
Registered office changed on 04/11/91 from: 2 baches street london N1 6UB
dot icon28/08/1991
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
31/12/2025
dot iconNext confirmation date
10/06/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lyons, Matthew Eliot
Director
19/03/2000 - 26/05/2002
10
Hopkins, Mark Stephen
Director
22/03/2001 - 14/02/2002
2
INSTANT COMPANIES LIMITED
Nominee Director
27/08/1991 - 19/09/1991
43699
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
27/08/1991 - 19/09/1991
99600
Cole, Colin
Director
05/08/1993 - Present
2

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 15 DUNBAR ROAD LIMITED

15 DUNBAR ROAD LIMITED is an(a) Active company incorporated on 28/08/1991 with the registered office located at 218 Malvern Road, Bournemouth BH9 3BX. There are currently 5 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 15 DUNBAR ROAD LIMITED?

toggle

15 DUNBAR ROAD LIMITED is currently Active. It was registered on 28/08/1991 .

Where is 15 DUNBAR ROAD LIMITED located?

toggle

15 DUNBAR ROAD LIMITED is registered at 218 Malvern Road, Bournemouth BH9 3BX.

What does 15 DUNBAR ROAD LIMITED do?

toggle

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

What is the latest filing for 15 DUNBAR ROAD LIMITED?

toggle

The latest filing was on 13/02/2026: Micro company accounts made up to 2025-12-31.