150 CANFORD CLIFFS ROAD (FREEHOLD) COMPANY LIMITED

Register to unlock more data on OkredoRegister

150 CANFORD CLIFFS ROAD (FREEHOLD) COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10294050

Incorporation date

25/07/2016

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 25/07/2016)
dot icon22/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon17/09/2025
Termination of appointment of Roger Douglas Brooks as a director on 2025-08-12
dot icon17/09/2025
Termination of appointment of Freda Marilyn Brooks as a director on 2025-08-12
dot icon16/09/2025
Confirmation statement made on 2025-08-20 with no updates
dot icon16/09/2025
Appointment of Mr Robert William Hugh Powell as a director on 2025-08-12
dot icon29/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon18/09/2024
Confirmation statement made on 2024-08-20 with updates
dot icon12/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon31/08/2023
Confirmation statement made on 2023-08-20 with no updates
dot icon31/08/2023
Termination of appointment of Derek Leonard Dickinson as a director on 2023-08-29
dot icon16/11/2022
Appointment of Dr Jane Ellen Scott as a director on 2022-10-06
dot icon10/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon22/08/2022
Confirmation statement made on 2022-08-20 with updates
dot icon17/01/2022
Director's details changed for Mr Peter Henry Harland on 2022-01-17
dot icon17/01/2022
Director's details changed for Mrs Betty Harland on 2022-01-17
dot icon17/01/2022
Director's details changed for Mrs Anthonia Adriana Oliver on 2022-01-17
dot icon17/11/2021
Termination of appointment of Kenneth Michael Grant as a director on 2021-11-16
dot icon20/08/2021
Confirmation statement made on 2021-08-20 with updates
dot icon17/08/2021
Termination of appointment of John Paul Dixon as a director on 2021-01-05
dot icon28/07/2021
Total exemption full accounts made up to 2021-01-31
dot icon05/01/2021
Appointment of Mrs Amanda Shorts as a director on 2021-01-05
dot icon05/01/2021
Appointment of Mr Jonathan Shorts as a director on 2021-01-05
dot icon20/08/2020
Confirmation statement made on 2020-08-20 with updates
dot icon21/05/2020
Total exemption full accounts made up to 2020-01-31
dot icon16/12/2019
Appointment of Mrs Lucille Lesley Daniels as a director on 2019-12-09
dot icon04/09/2019
Appointment of Carter & Coley Limited as a secretary on 2019-07-10
dot icon26/08/2019
Confirmation statement made on 2019-08-20 with updates
dot icon19/07/2019
Termination of appointment of Susan Gale as a director on 2019-07-19
dot icon19/07/2019
Termination of appointment of David John Gale as a director on 2019-07-19
dot icon08/07/2019
Total exemption full accounts made up to 2019-01-31
dot icon17/04/2019
Termination of appointment of Jwt (South) Limited as a secretary on 2019-04-01
dot icon17/04/2019
Notification of a person with significant control statement
dot icon17/04/2019
Registered office address changed from C/O Hamilton Townsend 1-3 First Floor Seamoor Road Westbourne Dorset BH4 9AA England to 3 Durrant Road Bournemouth Dorset BH2 6NE on 2019-04-17
dot icon29/01/2019
Appointment of Mr Peter Henry Harland as a director on 2019-01-10
dot icon29/01/2019
Appointment of Mrs Betty Harland as a director on 2019-01-10
dot icon17/09/2018
Resolutions
dot icon17/09/2018
Statement of company's objects
dot icon20/08/2018
Confirmation statement made on 2018-08-20 with no updates
dot icon27/07/2018
Confirmation statement made on 2018-07-24 with no updates
dot icon15/05/2018
Total exemption full accounts made up to 2018-01-31
dot icon14/12/2017
Secretary's details changed for Jwt (South) Limited on 2017-12-14
dot icon25/07/2017
Confirmation statement made on 2017-07-24 with updates
dot icon25/07/2017
Cessation of Rodney Michael Oliver as a person with significant control on 2017-07-24
dot icon28/06/2017
Total exemption full accounts made up to 2017-01-31
dot icon17/11/2016
Termination of appointment of Hamilton Townsend as a secretary on 2016-11-05
dot icon19/10/2016
Current accounting period shortened from 2017-07-31 to 2017-01-31
dot icon18/10/2016
Termination of appointment of Corrine Tuplin as a secretary on 2016-10-03
dot icon18/10/2016
Appointment of Jwt (South) Limited as a secretary on 2016-09-21
dot icon03/10/2016
Termination of appointment of Corrine Tuplin as a secretary on 2016-10-03
dot icon29/09/2016
Registered office address changed from C/O Pro-Leagle Weatherill House New South Quarter 23 Whitestone Way Croydon Surrey CR0 4WF to C/O Hamilton Townsend 1-3 First Floor Seamoor Road Westbourne Dorset BH4 9AA on 2016-09-29
dot icon26/09/2016
Appointment of Hamilton Townsend as a secretary on 2016-09-14
dot icon15/08/2016
Director's details changed for Mrs Anthonia Adriana Van Baalen on 2016-08-15
dot icon10/08/2016
Appointment of Mrs Susan Gale as a director on 2016-07-26
dot icon10/08/2016
Appointment of Mr Martin Whippy as a director on 2016-07-26
dot icon10/08/2016
Appointment of Mr David John Gale as a director on 2016-07-26
dot icon10/08/2016
Appointment of Mrs Angela Denise Dickinson as a director on 2016-07-26
dot icon10/08/2016
Appointment of Mr Derek Leonard Dickinson as a director on 2016-07-26
dot icon10/08/2016
Appointment of Mr John Paul Dixon as a director on 2016-07-26
dot icon10/08/2016
Appointment of Mrs Brenda Whippy as a director on 2016-07-26
dot icon10/08/2016
Appointment of Mr Ian David Huntley as a director on 2016-07-26
dot icon10/08/2016
Appointment of Mrs Freda Marilyn Brooks as a director on 2016-07-26
dot icon10/08/2016
Appointment of Mrs Gillian Lesley Huntley as a director on 2016-07-26
dot icon10/08/2016
Appointment of Mrs Joanna Catherine Matthews as a director on 2016-07-26
dot icon10/08/2016
Appointment of Mr David Matthews as a director on 2016-07-26
dot icon10/08/2016
Appointment of Mr Roger Douglas Brooks as a director on 2016-07-26
dot icon10/08/2016
Appointment of Mrs Anthonia Adriana Van Baalen as a director on 2016-07-26
dot icon10/08/2016
Appointment of Mr Kenneth Michael Grant as a director on 2016-07-26
dot icon25/07/2016
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
20/08/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
60.00
-
0.00
-
-
2022
0
60.00
-
0.00
-
-
2023
0
60.00
-
0.00
-
-
2023
0
60.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

60.00 £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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Rodney Michael Oliver
Director
25/07/2016 - Present
1
Huntley, Ian David
Director
26/07/2016 - Present
-
Huntley, Gillian Lesley
Director
26/07/2016 - Present
-
Harland, Betty
Director
10/01/2019 - Present
-
Dickinson, Angela Denise
Director
26/07/2016 - Present
-

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 150 CANFORD CLIFFS ROAD (FREEHOLD) COMPANY LIMITED

150 CANFORD CLIFFS ROAD (FREEHOLD) COMPANY LIMITED is an(a) Active company incorporated on 25/07/2016 with the registered office located at 3 Durrant Road, Bournemouth, Dorset BH2 6NE. There are currently 17 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 150 CANFORD CLIFFS ROAD (FREEHOLD) COMPANY LIMITED?

toggle

150 CANFORD CLIFFS ROAD (FREEHOLD) COMPANY LIMITED is currently Active. It was registered on 25/07/2016 .

Where is 150 CANFORD CLIFFS ROAD (FREEHOLD) COMPANY LIMITED located?

toggle

150 CANFORD CLIFFS ROAD (FREEHOLD) COMPANY LIMITED is registered at 3 Durrant Road, Bournemouth, Dorset BH2 6NE.

What does 150 CANFORD CLIFFS ROAD (FREEHOLD) COMPANY LIMITED do?

toggle

150 CANFORD CLIFFS ROAD (FREEHOLD) COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 150 CANFORD CLIFFS ROAD (FREEHOLD) COMPANY LIMITED?

toggle

The latest filing was on 22/10/2025: Total exemption full accounts made up to 2025-01-31.