23 STAVORDALE ROAD LIMITED

Register to unlock more data on OkredoRegister

23 STAVORDALE ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05230472

Incorporation date

14/09/2004

Size

Micro Entity

Contacts

Registered address

Registered address

Templehill Property Management, 49 High West Street, Dorchester DT1 1UTCopy
copy info iconCopy
See on map
Latest events (Record since 14/09/2004)
dot icon02/09/2025
Confirmation statement made on 2025-09-02 with no updates
dot icon28/07/2025
Micro company accounts made up to 2025-03-31
dot icon20/12/2024
Termination of appointment of Nicola Loraine Day as a director on 2024-12-20
dot icon02/09/2024
Confirmation statement made on 2024-09-02 with updates
dot icon23/05/2024
Micro company accounts made up to 2024-03-31
dot icon05/12/2023
Micro company accounts made up to 2023-03-31
dot icon04/09/2023
Confirmation statement made on 2023-09-04 with no updates
dot icon05/10/2022
Confirmation statement made on 2022-09-18 with no updates
dot icon04/08/2022
Micro company accounts made up to 2022-03-31
dot icon11/10/2021
Confirmation statement made on 2021-09-18 with no updates
dot icon27/06/2021
Micro company accounts made up to 2021-03-31
dot icon11/12/2020
Confirmation statement made on 2020-09-18 with no updates
dot icon29/04/2020
Micro company accounts made up to 2020-03-31
dot icon31/01/2020
Current accounting period extended from 2019-09-30 to 2020-03-31
dot icon01/11/2019
Confirmation statement made on 2019-09-18 with no updates
dot icon03/12/2018
Micro company accounts made up to 2018-09-30
dot icon23/10/2018
Confirmation statement made on 2018-09-18 with updates
dot icon09/03/2018
Micro company accounts made up to 2017-09-30
dot icon05/10/2017
Confirmation statement made on 2017-09-18 with no updates
dot icon08/08/2017
Appointment of Mrs Nicola Loraine Day as a director on 2017-07-29
dot icon07/08/2017
Appointment of Templehill Property Management Limited as a secretary on 2017-04-01
dot icon07/08/2017
Termination of appointment of Nicola Mary Darnell as a secretary on 2017-04-01
dot icon07/08/2017
Termination of appointment of Simon Bovey as a director on 2017-03-11
dot icon07/08/2017
Termination of appointment of Sue Wood as a director on 2017-03-11
dot icon06/07/2017
Termination of appointment of Victoria Claire Moon as a director on 2017-03-11
dot icon06/07/2017
Termination of appointment of Christopher Gordon Thorne as a director on 2017-03-11
dot icon06/07/2017
Registered office address changed from Flat 11,the Anchorage, 23 Stavordale Rd Stavordale Road Weymouth Dorset DT4 0DX England to Templehill Property Management 49 High West Street Dorchester DT1 1UT on 2017-07-06
dot icon10/01/2017
Total exemption small company accounts made up to 2016-09-30
dot icon19/09/2016
Confirmation statement made on 2016-09-18 with updates
dot icon03/07/2016
Appointment of Mrs Nicola Mary Darnell as a secretary on 2016-07-03
dot icon11/06/2016
Registered office address changed from 23 Stavordale Road, Weymouth, Stavordale Road Weymouth Dorset DT4 0DX England to Flat 11,the Anchorage, 23 Stavordale Rd Stavordale Road Weymouth Dorset DT4 0DX on 2016-06-11
dot icon08/06/2016
Registered office address changed from The Cottage the College Marsh Gibbon Buckinghamshire OX27 0HW to 23 Stavordale Road, Weymouth, Stavordale Road Weymouth Dorset DT4 0DX on 2016-06-08
dot icon08/06/2016
Termination of appointment of Anthony Paul Walker as a secretary on 2016-06-08
dot icon08/06/2016
Termination of appointment of Antony Walker as a director on 2016-06-08
dot icon08/06/2016
Termination of appointment of Anthony Paul Walker as a secretary on 2016-06-08
dot icon23/12/2015
Total exemption small company accounts made up to 2015-09-30
dot icon18/09/2015
Annual return made up to 2015-09-18 with full list of shareholders
dot icon24/03/2015
Total exemption small company accounts made up to 2014-09-30
dot icon20/10/2014
Annual return made up to 2014-10-02 with full list of shareholders
dot icon04/09/2014
Appointment of Mrs Nicola Mary Darnell as a director on 2014-08-26
dot icon04/04/2014
Total exemption small company accounts made up to 2013-09-30
dot icon01/04/2014
Appointment of Mrs Sue Wood as a director
dot icon30/03/2014
Termination of appointment of Richard Wood as a director
dot icon09/03/2014
Termination of appointment of Robert Bishop as a director
dot icon22/01/2014
Statement of capital following an allotment of shares on 2013-12-06
dot icon10/12/2013
Appointment of Anthony Paul Walker as a secretary
dot icon06/12/2013
Appointment of Mr Christopher Gordon Thorne as a director
dot icon28/11/2013
Termination of appointment of Robert Bishop as a secretary
dot icon20/11/2013
Registered office address changed from Pent House the Anchorage 23 Stavordale Road Weymouth Dorset DT4 0DX on 2013-11-20
dot icon07/10/2013
Annual return made up to 2013-10-02 with full list of shareholders
dot icon06/11/2012
Total exemption small company accounts made up to 2012-09-30
dot icon15/10/2012
Annual return made up to 2012-10-02 with full list of shareholders
dot icon27/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon10/10/2011
Annual return made up to 2011-10-02 with full list of shareholders
dot icon04/01/2011
Annual return made up to 2010-10-02 with full list of shareholders
dot icon04/01/2011
Director's details changed for Robert Bishop on 2010-11-23
dot icon04/01/2011
Termination of appointment of Paul Tobutt as a director
dot icon04/01/2011
Termination of appointment of Norah Smith as a director
dot icon04/01/2011
Appointment of Mr Robert Bishop as a secretary
dot icon04/11/2010
Total exemption small company accounts made up to 2010-09-30
dot icon16/03/2010
Registered office address changed from Flat 10 the Anchorage 23 Stavordale Road Weymouth Dorset DT4 0DX on 2010-03-16
dot icon15/03/2010
Termination of appointment of Richard Wood as a secretary
dot icon16/12/2009
Appointment of Paul Adrian Tobutt as a director
dot icon10/12/2009
Total exemption full accounts made up to 2009-09-30
dot icon23/11/2009
Termination of appointment of Linda Ablett as a director
dot icon13/11/2009
Annual return made up to 2009-10-02 with full list of shareholders
dot icon15/10/2009
Termination of appointment of Linda Ablett as a director
dot icon15/10/2009
Director's details changed for Richard James Wood on 2009-10-15
dot icon15/10/2009
Director's details changed for Antony Walker on 2009-10-15
dot icon15/10/2009
Director's details changed for Robert Bishop on 2009-10-15
dot icon15/10/2009
Director's details changed for Victoria Claire Moon on 2009-10-15
dot icon15/10/2009
Director's details changed for Simon Bovey on 2009-10-15
dot icon15/10/2009
Director's details changed for Evelyn Coltart on 2009-10-15
dot icon15/10/2009
Director's details changed for Norah Eilen Smith on 2009-10-15
dot icon15/10/2009
Director's details changed for Linda Mary Ablett on 2009-10-15
dot icon07/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon29/06/2009
Director and secretary appointed robert bishop logged form
dot icon07/06/2009
Appointment terminated secretary richard wood
dot icon07/10/2008
Return made up to 02/10/08; full list of members
dot icon26/06/2008
Total exemption small company accounts made up to 2007-09-30
dot icon18/12/2007
New director appointed
dot icon18/12/2007
New director appointed
dot icon29/10/2007
Return made up to 14/09/07; full list of members
dot icon15/08/2007
Director resigned
dot icon15/08/2007
Secretary resigned;director resigned
dot icon15/08/2007
New director appointed
dot icon15/08/2007
Registered office changed on 15/08/07 from: 5 poole road bournemouth dorset BH2 5QL
dot icon15/08/2007
New director appointed
dot icon15/08/2007
New secretary appointed;new director appointed
dot icon15/08/2007
New director appointed
dot icon15/08/2007
New director appointed
dot icon31/07/2007
Total exemption full accounts made up to 2006-09-30
dot icon13/07/2007
New director appointed
dot icon02/03/2007
Total exemption full accounts made up to 2005-09-30
dot icon28/09/2006
Return made up to 14/09/06; full list of members
dot icon22/09/2005
Return made up to 14/09/05; full list of members
dot icon30/09/2004
Secretary resigned
dot icon14/09/2004
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
31/03/2025
dot iconNext confirmation date
02/09/2026
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
23.15K
-
0.00
-
-
2022
0
27.93K
-
0.00
-
-
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
13/09/2004 - 13/09/2004
99600
Mr Rodney Taylor
Director
13/09/2004 - 05/08/2007
21
TEMPLEHILL PROPERTY MANAGEMENT
Corporate Secretary
31/03/2017 - Present
90
Wood, Richard James
Director
05/08/2007 - 27/03/2014
-
Walker, Antony
Director
05/08/2007 - 07/06/2016
-

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 23 STAVORDALE ROAD LIMITED

23 STAVORDALE ROAD LIMITED is an(a) Active company incorporated on 14/09/2004 with the registered office located at Templehill Property Management, 49 High West Street, Dorchester DT1 1UT. 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 23 STAVORDALE ROAD LIMITED?

toggle

23 STAVORDALE ROAD LIMITED is currently Active. It was registered on 14/09/2004 .

Where is 23 STAVORDALE ROAD LIMITED located?

toggle

23 STAVORDALE ROAD LIMITED is registered at Templehill Property Management, 49 High West Street, Dorchester DT1 1UT.

What does 23 STAVORDALE ROAD LIMITED do?

toggle

23 STAVORDALE ROAD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 23 STAVORDALE ROAD LIMITED?

toggle

The latest filing was on 02/09/2025: Confirmation statement made on 2025-09-02 with no updates.