239/243 LYMINGTON ROAD (HIGHCLIFFE) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

239/243 LYMINGTON ROAD (HIGHCLIFFE) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01416657

Incorporation date

23/02/1979

Size

Small

Contacts

Registered address

Registered address

C/O Messrs Owens And Porter, Sandbourne Chambers, 328a Wimborne Road, Winton Bournemouth BH9 2HHCopy
copy info iconCopy
See on map
Latest events (Record since 11/09/1986)
dot icon06/01/2026
Appointment of Owens & Porter Ltd as a secretary on 2026-01-06
dot icon06/01/2026
Termination of appointment of Stephen Trevor Owens as a secretary on 2026-01-06
dot icon23/09/2025
Accounts for a small company made up to 2025-03-31
dot icon31/07/2025
Confirmation statement made on 2025-07-31 with updates
dot icon31/07/2024
Confirmation statement made on 2024-07-31 with no updates
dot icon25/07/2024
Accounts for a small company made up to 2024-03-31
dot icon28/11/2023
Accounts for a small company made up to 2023-03-31
dot icon31/07/2023
Confirmation statement made on 2023-07-31 with no updates
dot icon05/12/2022
Appointment of Mr Christopher Andrew Gray as a director on 2022-12-05
dot icon29/09/2022
Accounts for a small company made up to 2022-03-31
dot icon01/08/2022
Confirmation statement made on 2022-07-31 with updates
dot icon15/07/2022
Termination of appointment of Diana Jane Gough as a director on 2022-07-15
dot icon02/08/2021
Confirmation statement made on 2021-07-31 with updates
dot icon18/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon08/06/2021
Appointment of Mrs Diana Jane Gough as a director on 2021-05-28
dot icon29/05/2021
Termination of appointment of Patricia Margaret Brookes as a director on 2021-05-28
dot icon31/07/2020
Confirmation statement made on 2020-07-31 with updates
dot icon03/06/2020
Accounts for a dormant company made up to 2020-03-31
dot icon31/07/2019
Confirmation statement made on 2019-07-31 with updates
dot icon30/07/2019
Accounts for a dormant company made up to 2019-03-31
dot icon09/08/2018
Accounts for a dormant company made up to 2018-03-31
dot icon31/07/2018
Confirmation statement made on 2018-07-31 with updates
dot icon18/08/2017
Accounts for a dormant company made up to 2017-03-31
dot icon03/08/2017
Confirmation statement made on 2017-07-31 with updates
dot icon05/08/2016
Accounts for a dormant company made up to 2016-03-31
dot icon05/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon21/10/2015
Amended accounts for a dormant company made up to 2015-03-31
dot icon02/10/2015
Accounts for a dormant company made up to 2015-03-31
dot icon21/08/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon04/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon16/09/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon23/06/2014
Appointment of Mrs Emma Ashton as a director
dot icon04/06/2014
Termination of appointment of Celia Ault as a director
dot icon02/08/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon23/07/2013
Total exemption full accounts made up to 2013-03-31
dot icon24/08/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon16/07/2012
Total exemption full accounts made up to 2012-03-31
dot icon26/04/2012
Appointment of Mrs Celia Mary Ault as a director
dot icon10/04/2012
Termination of appointment of Susan Read as a director
dot icon25/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon17/08/2011
Total exemption full accounts made up to 2011-03-31
dot icon26/08/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon26/08/2010
Director's details changed for Patricia Margaret Brookes on 2010-07-30
dot icon13/08/2010
Appointment of Susan Read as a director
dot icon26/07/2010
Termination of appointment of Jill Reade as a director
dot icon21/07/2010
Total exemption full accounts made up to 2010-03-31
dot icon24/08/2009
Return made up to 31/07/09; full list of members
dot icon30/06/2009
Total exemption full accounts made up to 2009-03-31
dot icon05/08/2008
Return made up to 31/07/08; full list of members
dot icon29/07/2008
Total exemption full accounts made up to 2008-03-31
dot icon29/07/2008
Director appointed patricia margaret brookes
dot icon22/07/2008
Appointment terminated director brenda lewis
dot icon22/07/2008
Appointment terminated director nancy birkland
dot icon21/09/2007
Director resigned
dot icon04/09/2007
Total exemption full accounts made up to 2007-03-31
dot icon02/08/2007
Return made up to 31/07/07; full list of members
dot icon22/08/2006
New director appointed
dot icon22/08/2006
New director appointed
dot icon17/08/2006
Return made up to 31/07/06; full list of members
dot icon09/08/2006
Total exemption full accounts made up to 2006-03-31
dot icon05/10/2005
Total exemption full accounts made up to 2005-03-31
dot icon30/08/2005
Return made up to 31/07/05; full list of members
dot icon02/09/2004
Return made up to 31/07/04; full list of members
dot icon20/08/2004
Total exemption full accounts made up to 2004-03-31
dot icon09/09/2003
New director appointed
dot icon29/08/2003
Return made up to 31/07/03; full list of members
dot icon12/08/2003
Total exemption full accounts made up to 2003-03-31
dot icon20/07/2003
Director resigned
dot icon10/08/2002
Return made up to 31/07/02; full list of members
dot icon01/08/2002
Total exemption full accounts made up to 2002-03-31
dot icon12/09/2001
Total exemption full accounts made up to 2001-03-31
dot icon09/08/2001
Return made up to 31/07/01; full list of members
dot icon01/09/2000
Return made up to 31/07/00; change of members
dot icon27/07/2000
Full accounts made up to 2000-03-31
dot icon06/08/1999
Return made up to 31/07/99; no change of members
dot icon28/07/1999
Full accounts made up to 1999-03-31
dot icon01/09/1998
Return made up to 31/07/98; full list of members
dot icon31/07/1998
Full accounts made up to 1998-03-31
dot icon05/08/1997
Return made up to 31/07/97; change of members
dot icon04/07/1997
New director appointed
dot icon24/06/1997
Full accounts made up to 1997-03-31
dot icon03/06/1997
Director resigned
dot icon05/08/1996
Return made up to 31/07/96; change of members
dot icon29/07/1996
Full accounts made up to 1996-03-31
dot icon04/08/1995
Return made up to 31/07/95; full list of members
dot icon01/08/1995
Full accounts made up to 1995-03-31
dot icon08/09/1994
Full accounts made up to 1994-03-31
dot icon04/08/1994
Return made up to 31/07/94; no change of members
dot icon14/10/1993
Full accounts made up to 1993-03-31
dot icon30/08/1993
Secretary resigned;new secretary appointed
dot icon16/08/1993
Return made up to 31/07/93; no change of members
dot icon30/09/1992
Registered office changed on 30/09/92 from: owens & porter richmond chambers richmond hill bournemouth BH2 6EE
dot icon18/09/1992
Full accounts made up to 1992-03-31
dot icon11/08/1992
Return made up to 31/07/92; full list of members
dot icon15/10/1991
Full accounts made up to 1991-03-31
dot icon02/10/1991
New director appointed
dot icon24/09/1991
Director resigned
dot icon22/08/1991
Return made up to 31/07/91; change of members
dot icon03/12/1990
Director resigned;new director appointed
dot icon03/12/1990
Full accounts made up to 1990-03-31
dot icon03/12/1990
Return made up to 23/08/90; no change of members
dot icon28/09/1989
Full accounts made up to 1989-03-31
dot icon28/09/1989
Return made up to 31/07/89; full list of members
dot icon21/11/1988
Full accounts made up to 1988-03-31
dot icon21/11/1988
Return made up to 10/10/88; full list of members
dot icon22/06/1988
Registered office changed on 22/06/88 from: messrs owens and porters avon house 26 st peters road bournemouth
dot icon20/01/1988
Director resigned
dot icon09/10/1987
New director appointed
dot icon09/10/1987
Full accounts made up to 1987-03-31
dot icon09/10/1987
Return made up to 24/08/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon11/09/1986
Full accounts made up to 1986-03-31
dot icon11/09/1986
Annual return made up to 21/07/86
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
31/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brookes, Patricia Margaret
Director
15/07/2008 - 28/05/2021
1
Birkland, Nancy Smith
Director
31/07/2006 - 15/07/2008
1
Ault, Celia Mary
Director
04/04/2012 - 03/06/2014
-
Ashton, Emma
Director
03/06/2014 - Present
-
Read, Susan
Director
12/07/2010 - 04/04/2012
-

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 239/243 LYMINGTON ROAD (HIGHCLIFFE) MANAGEMENT COMPANY LIMITED

239/243 LYMINGTON ROAD (HIGHCLIFFE) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 23/02/1979 with the registered office located at C/O Messrs Owens And Porter, Sandbourne Chambers, 328a Wimborne Road, Winton Bournemouth BH9 2HH. There are currently 3 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 239/243 LYMINGTON ROAD (HIGHCLIFFE) MANAGEMENT COMPANY LIMITED?

toggle

239/243 LYMINGTON ROAD (HIGHCLIFFE) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 23/02/1979 .

Where is 239/243 LYMINGTON ROAD (HIGHCLIFFE) MANAGEMENT COMPANY LIMITED located?

toggle

239/243 LYMINGTON ROAD (HIGHCLIFFE) MANAGEMENT COMPANY LIMITED is registered at C/O Messrs Owens And Porter, Sandbourne Chambers, 328a Wimborne Road, Winton Bournemouth BH9 2HH.

What does 239/243 LYMINGTON ROAD (HIGHCLIFFE) MANAGEMENT COMPANY LIMITED do?

toggle

239/243 LYMINGTON ROAD (HIGHCLIFFE) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 239/243 LYMINGTON ROAD (HIGHCLIFFE) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 06/01/2026: Appointment of Owens & Porter Ltd as a secretary on 2026-01-06.