21 BOROUGH HOUSE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

21 BOROUGH HOUSE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04752544

Incorporation date

02/05/2003

Size

Micro Entity

Contacts

Registered address

Registered address

New Borough House, 21 New Borough Road, Wimborne, Dorset BH21 1RBCopy
copy info iconCopy
See on map
Latest events (Record since 02/05/2003)
dot icon15/07/2025
Micro company accounts made up to 2025-03-31
dot icon30/04/2025
Confirmation statement made on 2025-04-14 with no updates
dot icon16/12/2024
Micro company accounts made up to 2024-03-31
dot icon22/04/2024
Confirmation statement made on 2024-04-14 with no updates
dot icon16/06/2023
Micro company accounts made up to 2023-03-31
dot icon30/04/2023
Confirmation statement made on 2023-04-14 with no updates
dot icon23/12/2022
Micro company accounts made up to 2022-03-31
dot icon20/04/2022
Confirmation statement made on 2022-04-14 with updates
dot icon23/12/2021
Termination of appointment of Daniel William Parker as a director on 2021-09-03
dot icon23/12/2021
Appointment of Miss Hayley Morris as a director on 2021-09-03
dot icon20/12/2021
Micro company accounts made up to 2021-03-31
dot icon03/06/2021
Confirmation statement made on 2021-04-14 with no updates
dot icon03/06/2021
Registered office address changed from C/O Mrs Fiona Smith 21E New Borough Road Wimborne Dorset BH21 1RB to New Borough House 21 New Borough Road Wimborne Dorset BH21 1RB on 2021-06-03
dot icon26/11/2020
Micro company accounts made up to 2020-03-31
dot icon16/06/2020
Confirmation statement made on 2020-04-14 with no updates
dot icon03/12/2019
Micro company accounts made up to 2019-03-31
dot icon21/05/2019
Confirmation statement made on 2019-04-14 with no updates
dot icon24/12/2018
Micro company accounts made up to 2018-03-31
dot icon17/05/2018
Confirmation statement made on 2018-04-14 with no updates
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon23/05/2017
Confirmation statement made on 2017-04-14 with updates
dot icon23/05/2017
Appointment of Mrs Sandra Louisa Simmons as a director on 2017-03-17
dot icon16/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/05/2016
Annual return made up to 2016-04-14 with full list of shareholders
dot icon05/05/2016
Termination of appointment of Lloyd David Pritchard as a director on 2016-02-05
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/05/2015
Annual return made up to 2015-04-14 with full list of shareholders
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon05/06/2014
Annual return made up to 2014-04-14 with full list of shareholders
dot icon15/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/05/2013
Annual return made up to 2013-04-14 with full list of shareholders
dot icon13/05/2013
Director's details changed for Lloyd David Pritchard on 2011-05-01
dot icon11/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/05/2012
Annual return made up to 2012-04-14 with full list of shareholders
dot icon28/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon30/10/2011
Registered office address changed from 1 East Borough Wimborne Dorset BH21 1PA on 2011-10-30
dot icon30/10/2011
Appointment of Mrs Fiona Jane Smith as a secretary
dot icon30/10/2011
Appointment of Mrs Fiona Jane Smith as a director
dot icon16/05/2011
Termination of appointment of Thomas Holder as a director
dot icon16/05/2011
Termination of appointment of Thomas Holder as a secretary
dot icon20/04/2011
Annual return made up to 2011-04-14 with full list of shareholders
dot icon28/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon28/05/2010
Annual return made up to 2010-04-14 with full list of shareholders
dot icon28/05/2010
Director's details changed for Lloyd David Pritchard on 2010-04-14
dot icon28/05/2010
Director's details changed for Ashley James Coombs on 2010-04-14
dot icon28/05/2010
Director's details changed for Paul Thomas Dodman on 2010-04-14
dot icon28/05/2010
Director's details changed for Daniel William Parker on 2010-04-14
dot icon19/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon16/04/2009
Return made up to 14/04/09; full list of members
dot icon16/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon30/04/2008
Return made up to 14/04/08; full list of members
dot icon30/04/2008
Location of register of members
dot icon18/04/2008
Director and secretary appointed thomas edward holder logged form
dot icon18/04/2008
Director appointed mr thomas edward holder
dot icon18/04/2008
Location of register of members (non legible)
dot icon18/04/2008
Secretary appointed mr thomas edward holder
dot icon29/02/2008
Appointment terminated director stephen challis
dot icon29/02/2008
Appointment terminated secretary hannah minty
dot icon08/11/2007
New director appointed
dot icon24/09/2007
Director resigned
dot icon29/06/2007
Return made up to 14/04/07; no change of members
dot icon16/06/2007
Total exemption small company accounts made up to 2007-03-31
dot icon17/11/2006
Accounts for a dormant company made up to 2006-03-31
dot icon03/11/2006
Accounting reference date shortened from 31/05/06 to 31/03/06
dot icon10/05/2006
Return made up to 14/04/06; change of members
dot icon09/05/2006
Accounts for a dormant company made up to 2005-05-31
dot icon12/10/2005
Director resigned
dot icon12/10/2005
New director appointed
dot icon12/10/2005
New director appointed
dot icon12/10/2005
Director resigned
dot icon27/09/2005
New secretary appointed
dot icon27/09/2005
Secretary resigned
dot icon03/06/2005
Return made up to 02/05/05; full list of members
dot icon05/01/2005
Accounts for a dormant company made up to 2004-05-31
dot icon15/05/2004
Ad 02/04/04--------- £ si 4@1
dot icon15/05/2004
New director appointed
dot icon14/05/2004
Return made up to 02/05/04; full list of members
dot icon24/06/2003
New director appointed
dot icon23/06/2003
New secretary appointed;new director appointed
dot icon12/05/2003
New secretary appointed;new director appointed
dot icon12/05/2003
New director appointed
dot icon02/05/2003
Secretary resigned
dot icon02/05/2003
Director resigned
dot icon02/05/2003
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
31/03/2025
dot iconNext confirmation date
14/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.35K
-
0.00
-
-
2022
0
7.37K
-
0.00
-
-
2023
0
9.16K
-
0.00
-
-
2023
0
9.16K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

9.16K £Ascended24.30 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
02/05/2003 - 02/05/2003
99600
INSTANT COMPANIES LIMITED
Nominee Director
02/05/2003 - 02/05/2003
43699
Mitchell, Miriam Ellen
Director
02/05/2003 - 25/08/2005
3
Brown, Amanda Jane
Director
05/05/2003 - 31/08/2005
2
Holder, Thomas Edward
Director
16/04/2008 - 16/05/2011
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 21 BOROUGH HOUSE MANAGEMENT LIMITED

21 BOROUGH HOUSE MANAGEMENT LIMITED is an(a) Active company incorporated on 02/05/2003 with the registered office located at New Borough House, 21 New Borough Road, Wimborne, Dorset BH21 1RB. There are currently 6 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 21 BOROUGH HOUSE MANAGEMENT LIMITED?

toggle

21 BOROUGH HOUSE MANAGEMENT LIMITED is currently Active. It was registered on 02/05/2003 .

Where is 21 BOROUGH HOUSE MANAGEMENT LIMITED located?

toggle

21 BOROUGH HOUSE MANAGEMENT LIMITED is registered at New Borough House, 21 New Borough Road, Wimborne, Dorset BH21 1RB.

What does 21 BOROUGH HOUSE MANAGEMENT LIMITED do?

toggle

21 BOROUGH HOUSE MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 21 BOROUGH HOUSE MANAGEMENT LIMITED?

toggle

The latest filing was on 15/07/2025: Micro company accounts made up to 2025-03-31.