201 OLD CHRISTCHURCH ROAD LIMITED

Register to unlock more data on OkredoRegister

201 OLD CHRISTCHURCH ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03073299

Incorporation date

28/06/1995

Size

Micro Entity

Contacts

Registered address

Registered address

2 Winchester Place, North Street, Poole BH15 1NXCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/1995)
dot icon13/04/2026
Micro company accounts made up to 2025-06-30
dot icon10/11/2025
Registered office address changed from Tower House Parkstone Road Poole Dorset BH15 2JH to 2 Winchester Place Poole BH15 1NX on 2025-11-10
dot icon10/11/2025
Registered office address changed from 2 Winchester Place Poole BH15 1NX United Kingdom to 2 Winchester Place North Street Poole BH15 1NX on 2025-11-10
dot icon27/06/2025
Confirmation statement made on 2025-06-11 with no updates
dot icon03/04/2025
Micro company accounts made up to 2024-06-30
dot icon25/06/2024
Confirmation statement made on 2024-06-11 with no updates
dot icon25/03/2024
Micro company accounts made up to 2023-06-30
dot icon15/06/2023
Confirmation statement made on 2023-06-11 with no updates
dot icon22/03/2023
Micro company accounts made up to 2022-06-30
dot icon19/08/2022
Confirmation statement made on 2022-06-11 with no updates
dot icon29/03/2022
Micro company accounts made up to 2021-06-30
dot icon30/06/2021
Micro company accounts made up to 2020-06-30
dot icon25/06/2021
Confirmation statement made on 2021-06-11 with no updates
dot icon23/06/2021
Appointment of Mrs Caroline Ann Geddes as a director on 2021-06-10
dot icon23/06/2021
Termination of appointment of Alistair Stewart Rigger as a director on 2021-06-10
dot icon22/07/2020
Confirmation statement made on 2020-06-11 with no updates
dot icon19/12/2019
Micro company accounts made up to 2019-06-30
dot icon24/06/2019
Confirmation statement made on 2019-06-11 with no updates
dot icon22/03/2019
Micro company accounts made up to 2018-06-30
dot icon10/07/2018
Confirmation statement made on 2018-06-11 with no updates
dot icon05/03/2018
Micro company accounts made up to 2017-06-30
dot icon12/06/2017
Confirmation statement made on 2017-06-11 with updates
dot icon15/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon12/07/2016
Annual return made up to 2016-06-11 with full list of shareholders
dot icon22/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon09/01/2016
Compulsory strike-off action has been discontinued
dot icon07/01/2016
Annual return made up to 2015-06-11 with full list of shareholders
dot icon05/01/2016
First Gazette notice for compulsory strike-off
dot icon24/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon29/12/2014
Registration of charge 030732990005, created on 2014-12-19
dot icon29/12/2014
Registration of charge 030732990006, created on 2014-12-19
dot icon11/07/2014
Annual return made up to 2014-06-11 with full list of shareholders
dot icon24/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon30/07/2013
Annual return made up to 2013-06-11 with full list of shareholders
dot icon30/07/2013
Appointment of Mr Ian Douglas Geddes as a secretary
dot icon30/07/2013
Termination of appointment of Ian Newbery as a secretary
dot icon15/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon30/07/2012
Annual return made up to 2012-06-11 with full list of shareholders
dot icon06/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon21/07/2011
Annual return made up to 2011-06-11 with full list of shareholders
dot icon01/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon20/09/2010
Amended accounts made up to 2009-06-30
dot icon12/08/2010
Annual return made up to 2010-06-11 with full list of shareholders
dot icon12/08/2010
Director's details changed for Alistair Stewart Rigger on 2010-06-11
dot icon06/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon31/03/2010
Appointment of Mr Ian Douglas Geddes as a director
dot icon24/10/2009
Compulsory strike-off action has been discontinued
dot icon23/10/2009
Annual return made up to 2009-06-11 with full list of shareholders
dot icon20/10/2009
First Gazette notice for compulsory strike-off
dot icon16/07/2009
Total exemption small company accounts made up to 2008-06-30
dot icon04/07/2009
Registered office changed on 04/07/2009 from 7 the square wimborne dorset BH21 1JA
dot icon24/03/2009
Compulsory strike-off action has been discontinued
dot icon24/03/2009
First Gazette notice for compulsory strike-off
dot icon23/03/2009
Total exemption small company accounts made up to 2007-06-30
dot icon09/07/2008
Return made up to 11/06/08; full list of members
dot icon13/07/2007
Return made up to 11/06/07; no change of members
dot icon21/02/2007
Total exemption small company accounts made up to 2006-06-30
dot icon13/12/2006
Return made up to 11/06/06; full list of members
dot icon06/04/2006
Total exemption small company accounts made up to 2005-06-30
dot icon14/06/2005
Return made up to 11/06/05; full list of members
dot icon11/05/2005
Total exemption small company accounts made up to 2004-06-30
dot icon25/08/2004
Declaration of satisfaction of mortgage/charge
dot icon25/08/2004
Declaration of satisfaction of mortgage/charge
dot icon23/06/2004
Particulars of mortgage/charge
dot icon23/06/2004
Particulars of mortgage/charge
dot icon16/06/2004
Return made up to 11/06/04; full list of members
dot icon27/04/2004
Total exemption small company accounts made up to 2003-06-30
dot icon16/06/2003
Return made up to 11/06/03; full list of members
dot icon12/05/2003
Total exemption small company accounts made up to 2002-06-30
dot icon13/06/2002
Return made up to 11/06/02; full list of members
dot icon13/05/2002
Total exemption small company accounts made up to 2001-06-30
dot icon21/06/2001
Return made up to 11/06/01; full list of members
dot icon16/05/2001
Accounts for a small company made up to 2000-06-30
dot icon24/01/2001
Registered office changed on 24/01/01 from: 81-83 high street poole dorset BH15 1AH
dot icon15/06/2000
Return made up to 11/06/00; full list of members
dot icon27/04/2000
Accounts for a small company made up to 1999-06-30
dot icon06/07/1999
Return made up to 11/06/99; full list of members
dot icon15/03/1999
Accounts for a small company made up to 1998-06-30
dot icon16/06/1998
Return made up to 11/06/98; no change of members
dot icon12/03/1998
Accounts for a small company made up to 1997-06-30
dot icon10/12/1997
Accounts for a small company made up to 1996-06-30
dot icon17/06/1997
Return made up to 11/06/97; no change of members
dot icon18/06/1996
Return made up to 11/06/96; full list of members
dot icon24/01/1996
Particulars of mortgage/charge
dot icon24/01/1996
Particulars of mortgage/charge
dot icon24/10/1995
Ad 20/09/95--------- £ si 1@1=1 £ ic 1/2
dot icon24/10/1995
Secretary resigned
dot icon24/10/1995
Director resigned
dot icon24/10/1995
New director appointed
dot icon24/10/1995
New secretary appointed
dot icon28/06/1995
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
30/06/2024
dot iconNext confirmation date
11/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
28.87K
-
0.00
-
-
2022
1
35.74K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Geddes, Ian Douglas
Director
31/03/2010 - Present
2
Geddes, Caroline Ann
Director
10/06/2021 - Present
-
Geddes, Ian Douglas
Secretary
19/02/2013 - 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+
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 201 OLD CHRISTCHURCH ROAD LIMITED

201 OLD CHRISTCHURCH ROAD LIMITED is an(a) Active company incorporated on 28/06/1995 with the registered office located at 2 Winchester Place, North Street, Poole BH15 1NX. 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 201 OLD CHRISTCHURCH ROAD LIMITED?

toggle

201 OLD CHRISTCHURCH ROAD LIMITED is currently Active. It was registered on 28/06/1995 .

Where is 201 OLD CHRISTCHURCH ROAD LIMITED located?

toggle

201 OLD CHRISTCHURCH ROAD LIMITED is registered at 2 Winchester Place, North Street, Poole BH15 1NX.

What does 201 OLD CHRISTCHURCH ROAD LIMITED do?

toggle

201 OLD CHRISTCHURCH ROAD LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 201 OLD CHRISTCHURCH ROAD LIMITED?

toggle

The latest filing was on 13/04/2026: Micro company accounts made up to 2025-06-30.