18 GRAND AVENUE SOUTHBOURNE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

18 GRAND AVENUE SOUTHBOURNE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03844474

Incorporation date

20/09/1999

Size

Micro Entity

Contacts

Registered address

Registered address

310-312 Charminster Road, Bournemouth, Dorset BH8 9RTCopy
copy info iconCopy
See on map
Latest events (Record since 20/09/1999)
dot icon26/02/2026
Micro company accounts made up to 2025-12-31
dot icon25/09/2025
Confirmation statement made on 2025-09-20 with updates
dot icon23/09/2025
Director's details changed for Ms Rachael Taylor on 2025-09-19
dot icon23/09/2025
Director's details changed for Ms Rachael Taylor on 2025-09-19
dot icon02/06/2025
Micro company accounts made up to 2024-12-31
dot icon25/09/2024
Confirmation statement made on 2024-09-20 with updates
dot icon24/09/2024
Micro company accounts made up to 2023-12-31
dot icon24/09/2024
Director's details changed for Mary Wildman on 2024-09-01
dot icon19/01/2024
Appointment of Ms Rachael Taylor as a director on 2023-10-09
dot icon06/12/2023
Director's details changed for Jayne Alexandra Dalzell on 2023-12-06
dot icon06/12/2023
Director's details changed for Dr Anthony Eric Pigott on 2023-12-06
dot icon06/12/2023
Director's details changed for Mary Wildman on 2023-12-06
dot icon06/12/2023
Registered office address changed from 10 Bridge Street Christchurch Dorset BH23 1EF United Kingdom to 310-312 Charminster Road Bournemouth Dorset BH8 9RT on 2023-12-06
dot icon28/09/2023
Micro company accounts made up to 2022-12-31
dot icon28/09/2023
Confirmation statement made on 2023-09-20 with updates
dot icon22/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon29/09/2022
Confirmation statement made on 2022-09-20 with no updates
dot icon22/09/2022
Director's details changed for Mary Wildman on 2022-09-22
dot icon22/09/2022
Director's details changed for Dr Anthony Eric Pigott on 2022-09-22
dot icon22/09/2022
Director's details changed for Jayne Alexandra Dalzell on 2022-09-22
dot icon22/09/2022
Registered office address changed from 98 Castle Lane West Bournemouth Dorset BH9 3JU to 10 Bridge Street Christchurch Dorset BH23 1EF on 2022-09-22
dot icon09/08/2022
Termination of appointment of Vincent John Taylor as a director on 2022-04-08
dot icon21/09/2021
Confirmation statement made on 2021-09-20 with no updates
dot icon15/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon29/12/2020
Confirmation statement made on 2020-09-20 with no updates
dot icon07/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon24/10/2019
Confirmation statement made on 2019-09-20 with updates
dot icon10/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon27/09/2018
Confirmation statement made on 2018-09-20 with no updates
dot icon13/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon01/11/2017
Confirmation statement made on 2017-09-20 with no updates
dot icon27/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon05/10/2016
Confirmation statement made on 2016-09-20 with updates
dot icon05/10/2016
Appointment of Jayne Alexandra Dalzell as a director on 2016-09-01
dot icon21/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon05/10/2015
Annual return made up to 2015-09-20 with full list of shareholders
dot icon11/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon09/02/2015
Termination of appointment of James Macdonald Ballingall as a director on 2014-11-16
dot icon01/10/2014
Annual return made up to 2014-09-20 with full list of shareholders
dot icon22/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon30/09/2013
Annual return made up to 2013-09-20 with full list of shareholders
dot icon24/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/10/2012
Annual return made up to 2012-09-20 with full list of shareholders
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon28/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon27/09/2011
Annual return made up to 2011-09-20 with full list of shareholders
dot icon30/09/2010
Annual return made up to 2010-09-20 with full list of shareholders
dot icon30/09/2010
Director's details changed for Mary Wildman on 2009-10-01
dot icon30/09/2010
Director's details changed for Vincent John Taylor on 2009-10-01
dot icon30/09/2010
Director's details changed for James Macdonald Ballingall on 2009-10-01
dot icon30/09/2010
Director's details changed for Dr Anthony Eric Pigott on 2009-10-01
dot icon28/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon28/10/2009
Annual return made up to 2009-09-20 with full list of shareholders
dot icon28/10/2009
Director's details changed for Vincent John Taylor on 2009-09-20
dot icon24/08/2009
Appointment terminated secretary anthony pigott
dot icon08/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon02/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon30/10/2008
Return made up to 20/09/08; full list of members
dot icon19/05/2008
Appointment terminated director andrew wildman
dot icon19/05/2008
Director appointed mary wildman
dot icon27/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon24/10/2007
Return made up to 20/09/07; full list of members
dot icon02/11/2006
Return made up to 20/09/06; full list of members
dot icon31/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon28/06/2006
Registered office changed on 28/06/06 from: 5A southbourne grove bournemouth dorset BH6 3RF
dot icon02/11/2005
Return made up to 20/09/05; full list of members
dot icon21/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon23/02/2005
Secretary resigned;director resigned
dot icon23/02/2005
New secretary appointed;new director appointed
dot icon31/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon28/10/2004
Return made up to 20/09/04; full list of members
dot icon17/11/2003
Secretary resigned
dot icon17/11/2003
Return made up to 20/09/03; full list of members
dot icon17/11/2003
New secretary appointed
dot icon25/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon26/10/2002
Return made up to 20/09/02; full list of members
dot icon19/09/2002
Total exemption small company accounts made up to 2001-12-31
dot icon04/07/2002
New director appointed
dot icon22/01/2002
Secretary resigned
dot icon22/01/2002
New secretary appointed
dot icon19/10/2001
Return made up to 20/09/01; full list of members
dot icon28/03/2001
Accounts for a small company made up to 2000-12-31
dot icon28/03/2001
Accounting reference date extended from 30/09/00 to 31/12/00
dot icon27/10/2000
Return made up to 20/09/00; full list of members
dot icon12/09/2000
Registered office changed on 12/09/00 from: hallen lodge 18 grand avenue southbourne dorset BH6 3SY
dot icon05/09/2000
New director appointed
dot icon30/08/2000
Director resigned
dot icon10/07/2000
New secretary appointed
dot icon10/07/2000
New director appointed
dot icon10/07/2000
New director appointed
dot icon09/03/2000
Registered office changed on 09/03/00 from: c/o 276 kimbolton road bedford bedfordshire MK41 8AD
dot icon06/03/2000
Secretary resigned
dot icon06/03/2000
Director resigned
dot icon28/10/1999
Ad 15/10/99--------- £ si 2@1=2 £ ic 2/4
dot icon28/10/1999
Resolutions
dot icon28/10/1999
Registered office changed on 28/10/99 from: temple court 107 oxford road, cowley oxford oxfordshire OX4 2ER
dot icon28/10/1999
New director appointed
dot icon28/10/1999
New secretary appointed;new director appointed
dot icon28/10/1999
Secretary resigned
dot icon28/10/1999
Director resigned
dot icon21/10/1999
Certificate of change of name
dot icon20/09/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
20/09/2026
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
4.00
-
0.00
4.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wildman, Mary
Director
01/04/2008 - Present
-
Pigott, Anthony Eric, Dr
Director
01/01/2005 - Present
-
Dalzell, Jayne Alexandra
Director
01/09/2016 - Present
-
Wildman, Andrew Spencer
Director
14/08/2000 - 01/04/2008
2
Winstanley, Peter
Secretary
29/06/2003 - 01/01/2005
-

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 18 GRAND AVENUE SOUTHBOURNE MANAGEMENT LIMITED

18 GRAND AVENUE SOUTHBOURNE MANAGEMENT LIMITED is an(a) Active company incorporated on 20/09/1999 with the registered office located at 310-312 Charminster Road, Bournemouth, Dorset BH8 9RT. There are currently 4 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 18 GRAND AVENUE SOUTHBOURNE MANAGEMENT LIMITED?

toggle

18 GRAND AVENUE SOUTHBOURNE MANAGEMENT LIMITED is currently Active. It was registered on 20/09/1999 .

Where is 18 GRAND AVENUE SOUTHBOURNE MANAGEMENT LIMITED located?

toggle

18 GRAND AVENUE SOUTHBOURNE MANAGEMENT LIMITED is registered at 310-312 Charminster Road, Bournemouth, Dorset BH8 9RT.

What does 18 GRAND AVENUE SOUTHBOURNE MANAGEMENT LIMITED do?

toggle

18 GRAND AVENUE SOUTHBOURNE MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 18 GRAND AVENUE SOUTHBOURNE MANAGEMENT LIMITED?

toggle

The latest filing was on 26/02/2026: Micro company accounts made up to 2025-12-31.