16 FLORENCE ROAD MANAGEMENT CO. LIMITED

Register to unlock more data on OkredoRegister

16 FLORENCE ROAD MANAGEMENT CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08536479

Incorporation date

20/05/2013

Size

Micro Entity

Contacts

Registered address

Registered address

6 Poole Hill, Bournemouth BH2 5PSCopy
copy info iconCopy
See on map
Latest events (Record since 20/05/2013)
dot icon20/02/2026
Termination of appointment of Leslie Michael Baker as a secretary on 2026-02-20
dot icon20/02/2026
Appointment of Foxes Property Management Ltd as a secretary on 2026-02-20
dot icon19/02/2026
Termination of appointment of House & Son as a secretary on 2026-02-19
dot icon19/02/2026
Appointment of Leslie Michael Baker as a secretary on 2026-02-19
dot icon19/02/2026
Registered office address changed from C/O House & Son Lansdowne House Christchurch Road Bournemouth BH1 3JW United Kingdom to 6 Poole Hill Bournemouth BH2 5PS on 2026-02-19
dot icon31/10/2025
Termination of appointment of Daniel Timothy Goss as a director on 2025-10-31
dot icon21/07/2025
Micro company accounts made up to 2025-03-24
dot icon29/05/2025
Confirmation statement made on 2025-05-20 with updates
dot icon07/05/2025
Termination of appointment of Darren Lee Pickford as a director on 2025-03-28
dot icon13/03/2025
Appointment of Mr Daniel Timothy Goss as a director on 2025-03-13
dot icon21/01/2025
Micro company accounts made up to 2024-03-24
dot icon31/05/2024
Confirmation statement made on 2024-05-20 with updates
dot icon30/01/2024
Registered office address changed from C/O House & Son Property Consultants Ltd Lansdowne House Christchurch Road Bournemouth BH1 3JW United Kingdom to C/O House & Son Lansdowne House Christchurch Road Bournemouth BH1 3JW on 2024-01-30
dot icon30/01/2024
Secretary's details changed for House & Son Property Consultants Ltd on 2024-01-30
dot icon12/01/2024
Accounts for a dormant company made up to 2023-03-24
dot icon27/10/2023
Registered office address changed from 10 Exeter Road Bournemouth Dorset BH2 5AN England to C/O House & Son Property Consultants Ltd Lansdowne House Christchurch Road Bournemouth BH1 3JW on 2023-10-27
dot icon27/10/2023
Termination of appointment of Anthony Mellery-Pratt as a secretary on 2023-09-05
dot icon27/10/2023
Appointment of House & Son Property Consultants Ltd as a secretary on 2023-09-05
dot icon02/06/2023
Confirmation statement made on 2023-05-20 with updates
dot icon19/10/2022
Termination of appointment of Symon John Reeves as a director on 2022-10-13
dot icon28/06/2022
Total exemption full accounts made up to 2022-03-24
dot icon31/05/2022
Confirmation statement made on 2022-05-20 with updates
dot icon01/11/2021
Appointment of Mr Symon John Reeves as a director on 2021-10-27
dot icon08/10/2021
Appointment of Ms Margaretta Anne Rees as a director on 2021-10-08
dot icon01/10/2021
Appointment of Mr Anthony Mellery-Pratt as a secretary on 2021-10-01
dot icon01/10/2021
Termination of appointment of Peter Gordon May as a secretary on 2021-10-01
dot icon01/10/2021
Registered office address changed from Minster Property Management 7 the Square Wimborne Dorset BH21 1JA to 10 Exeter Road Bournemouth Dorset BH2 5AN on 2021-10-01
dot icon26/08/2021
Termination of appointment of Sheila Janette Gordon as a director on 2021-08-26
dot icon25/08/2021
Termination of appointment of John David Barton as a director on 2021-08-25
dot icon17/08/2021
Appointment of Mrs Amanda Jane Pike as a director on 2021-08-17
dot icon16/08/2021
Appointment of Mr Darren Lee Pickford as a director on 2021-08-16
dot icon14/08/2021
Micro company accounts made up to 2021-03-24
dot icon20/05/2021
Confirmation statement made on 2021-05-20 with no updates
dot icon17/11/2020
Micro company accounts made up to 2020-03-24
dot icon21/05/2020
Confirmation statement made on 2020-05-20 with updates
dot icon21/11/2019
Micro company accounts made up to 2019-03-24
dot icon22/05/2019
Confirmation statement made on 2019-05-20 with no updates
dot icon22/11/2018
Micro company accounts made up to 2018-03-24
dot icon22/05/2018
Confirmation statement made on 2018-05-20 with updates
dot icon23/11/2017
Micro company accounts made up to 2017-03-24
dot icon22/05/2017
Confirmation statement made on 2017-05-20 with updates
dot icon29/11/2016
Total exemption small company accounts made up to 2016-03-24
dot icon20/05/2016
Annual return made up to 2016-05-20 with full list of shareholders
dot icon24/12/2015
Total exemption full accounts made up to 2015-03-24
dot icon20/05/2015
Annual return made up to 2015-05-20 with full list of shareholders
dot icon19/05/2015
Amended total exemption full accounts made up to 2014-03-24
dot icon28/12/2014
Total exemption full accounts made up to 2014-03-24
dot icon18/08/2014
Appointment of Mr John David Barton as a director on 2014-08-18
dot icon14/08/2014
Termination of appointment of Charles Baily Hounsell as a director on 2014-08-13
dot icon14/08/2014
Termination of appointment of Amanda Jane Pike as a director on 2014-08-13
dot icon20/05/2014
Annual return made up to 2014-05-20 with full list of shareholders
dot icon13/05/2014
Appointment of Mr Peter Gordon May as a secretary
dot icon12/05/2014
Registered office address changed from 218 Malvern Road Bournemouth Dorset BH9 3BX on 2014-05-12
dot icon30/04/2014
Previous accounting period shortened from 2014-05-31 to 2014-03-24
dot icon05/02/2014
Termination of appointment of Alison Innes as a director
dot icon05/02/2014
Appointment of Mr Charlie Hounsell as a director
dot icon12/09/2013
Registered office address changed from 5 Sheldrake Road Christchurch Dorset BH23 4BW United Kingdom on 2013-09-12
dot icon20/05/2013
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
24/03/2025
dot iconNext confirmation date
20/05/2026
dot iconLast change occurred
24/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
24/03/2025
dot iconNext account date
24/03/2026
dot iconNext due on
24/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
48.71K
-
0.00
-
-
2022
0
70.00
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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
Pickford, Darren Lee
Director
16/08/2021 - 28/03/2025
-
May, Peter Gordon
Secretary
01/04/2014 - 01/10/2021
-
Mellery-Pratt, Anthony
Secretary
01/10/2021 - 05/09/2023
-
HOUSE & SON PROPERTY CONSULTANTS LIMITED
Corporate Secretary
05/09/2023 - 19/02/2026
99
Innes, Alison
Director
20/05/2013 - 20/01/2014
-

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 16 FLORENCE ROAD MANAGEMENT CO. LIMITED

16 FLORENCE ROAD MANAGEMENT CO. LIMITED is an(a) Active company incorporated on 20/05/2013 with the registered office located at 6 Poole Hill, Bournemouth BH2 5PS. 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 16 FLORENCE ROAD MANAGEMENT CO. LIMITED?

toggle

16 FLORENCE ROAD MANAGEMENT CO. LIMITED is currently Active. It was registered on 20/05/2013 .

Where is 16 FLORENCE ROAD MANAGEMENT CO. LIMITED located?

toggle

16 FLORENCE ROAD MANAGEMENT CO. LIMITED is registered at 6 Poole Hill, Bournemouth BH2 5PS.

What does 16 FLORENCE ROAD MANAGEMENT CO. LIMITED do?

toggle

16 FLORENCE ROAD MANAGEMENT CO. LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 16 FLORENCE ROAD MANAGEMENT CO. LIMITED?

toggle

The latest filing was on 20/02/2026: Termination of appointment of Leslie Michael Baker as a secretary on 2026-02-20.