24 MILTON ROAD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

24 MILTON ROAD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04173485

Incorporation date

06/03/2001

Size

Dormant

Contacts

Registered address

Registered address

Heliting House, 35 Richmond Hill, Bournemouth, Dorset BH2 6HTCopy
copy info iconCopy
See on map
Latest events (Record since 06/03/2001)
dot icon17/03/2026
Confirmation statement made on 2026-03-17 with no updates
dot icon06/08/2025
Accounts for a dormant company made up to 2025-03-31
dot icon17/03/2025
Confirmation statement made on 2025-03-17 with no updates
dot icon12/11/2024
Accounts for a dormant company made up to 2024-03-31
dot icon18/03/2024
Confirmation statement made on 2024-03-18 with no updates
dot icon10/11/2023
Accounts for a dormant company made up to 2023-03-31
dot icon20/03/2023
Confirmation statement made on 2023-03-18 with no updates
dot icon25/10/2022
Accounts for a dormant company made up to 2022-03-31
dot icon04/08/2022
Notification of a person with significant control statement
dot icon04/08/2022
Cessation of George Sharp as a person with significant control on 2022-08-04
dot icon04/08/2022
Termination of appointment of George Sharp as a director on 2022-08-04
dot icon04/08/2022
Cessation of Roslyn Frances Wingate as a person with significant control on 2022-08-04
dot icon04/08/2022
Cessation of Helen Dean as a person with significant control on 2022-08-04
dot icon21/03/2022
Confirmation statement made on 2022-03-18 with no updates
dot icon28/10/2021
Accounts for a dormant company made up to 2021-03-31
dot icon18/03/2021
Confirmation statement made on 2021-03-18 with no updates
dot icon07/10/2020
Accounts for a dormant company made up to 2020-03-31
dot icon23/03/2020
Confirmation statement made on 2020-03-21 with no updates
dot icon31/10/2019
Accounts for a dormant company made up to 2019-03-31
dot icon21/03/2019
Confirmation statement made on 2019-03-21 with no updates
dot icon27/11/2018
Accounts for a dormant company made up to 2018-03-31
dot icon21/03/2018
Confirmation statement made on 2018-03-21 with no updates
dot icon21/03/2018
Termination of appointment of Martin Thomas Lee as a director on 2017-06-06
dot icon15/03/2018
Notification of Helen Dean as a person with significant control on 2018-03-15
dot icon15/03/2018
Appointment of Ms Helen Dean as a director on 2018-03-15
dot icon08/11/2017
Accounts for a dormant company made up to 2017-03-31
dot icon22/03/2017
Confirmation statement made on 2017-03-21 with updates
dot icon06/03/2017
Confirmation statement made on 2017-03-06 with updates
dot icon06/03/2017
Termination of appointment of Peter Lanston John Creed as a director on 2016-07-31
dot icon13/02/2017
Appointment of Mt Martin Thomas Lee as a director on 2017-02-07
dot icon24/10/2016
Accounts for a dormant company made up to 2016-03-31
dot icon14/03/2016
Annual return made up to 2016-03-06 no member list
dot icon11/11/2015
Accounts for a dormant company made up to 2015-03-31
dot icon13/03/2015
Annual return made up to 2015-03-06 no member list
dot icon28/12/2014
Appointment of Roslyn Frances Wingate as a director on 2014-12-14
dot icon04/12/2014
Termination of appointment of Andrew Charles Rutherford as a secretary on 2014-05-29
dot icon04/12/2014
Appointment of Mr Martyn Richard Hudson as a secretary on 2014-09-29
dot icon04/12/2014
Termination of appointment of Hgw Secretarial Limited as a secretary on 2014-09-29
dot icon04/12/2014
Registered office address changed from 27 Vicarage Road Verwood Dorset BH31 6DR to Heliting House 35 Richmond Hill Bournemouth Dorset BH2 6HT on 2014-12-04
dot icon01/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon28/05/2014
Termination of appointment of Victoria Cojeen as a director
dot icon09/05/2014
Appointment of Hgw Secretarial Limited as a secretary
dot icon18/03/2014
Annual return made up to 2014-03-06 no member list
dot icon05/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon26/03/2013
Annual return made up to 2013-03-06 no member list
dot icon26/02/2013
Registered office address changed from 21 Oxford Road Bournemouth Dorset BH8 8ET on 2013-02-26
dot icon28/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon05/04/2012
Annual return made up to 2012-03-06 no member list
dot icon14/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon13/05/2011
Annual return made up to 2011-03-06 no member list
dot icon13/05/2011
Appointment of Mr Andrew Charles Rutherford as a secretary
dot icon13/05/2011
Termination of appointment of Victoria Cojeen as a secretary
dot icon04/01/2011
Accounts for a dormant company made up to 2010-03-31
dot icon28/04/2010
Annual return made up to 2010-03-06 no member list
dot icon28/04/2010
Director's details changed for Victoria Mary Cojeen on 2009-10-02
dot icon28/04/2010
Director's details changed for Peter Lanston John Creed on 2009-10-02
dot icon28/04/2010
Director's details changed for George Sharp on 2009-10-02
dot icon28/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon26/03/2009
Annual return made up to 06/03/09
dot icon06/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon11/03/2008
Annual return made up to 06/03/08
dot icon03/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon02/07/2007
New director appointed
dot icon18/06/2007
Secretary resigned;director resigned
dot icon18/06/2007
New secretary appointed
dot icon20/03/2007
Annual return made up to 06/03/07
dot icon28/02/2007
Registered office changed on 28/02/07 from: flat 1 24 milton road bournemouth BH8 8LP
dot icon28/02/2007
Accounts for a dormant company made up to 2006-03-31
dot icon05/04/2006
Annual return made up to 06/03/06
dot icon21/03/2006
New secretary appointed
dot icon02/11/2005
Total exemption full accounts made up to 2005-03-31
dot icon23/03/2005
Annual return made up to 06/03/05
dot icon30/11/2004
Total exemption full accounts made up to 2004-03-31
dot icon26/10/2004
Director's particulars changed
dot icon25/10/2004
New director appointed
dot icon17/09/2004
New secretary appointed
dot icon17/09/2004
Director resigned
dot icon17/09/2004
Secretary resigned
dot icon15/05/2004
Annual return made up to 06/03/04
dot icon26/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon30/05/2003
Total exemption full accounts made up to 2002-03-31
dot icon03/05/2003
Annual return made up to 06/03/03
dot icon20/03/2002
Annual return made up to 06/03/02
dot icon13/03/2001
Secretary resigned
dot icon06/03/2001
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
17/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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
-
0.00
-
0.00
-
-
2022
-
0.00
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dean, Helen
Director
15/03/2018 - Present
-
Wingate, Roslyn Frances
Director
14/12/2014 - Present
-

Persons with Significant Control

5
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 24 MILTON ROAD MANAGEMENT LIMITED

24 MILTON ROAD MANAGEMENT LIMITED is an(a) Active company incorporated on 06/03/2001 with the registered office located at Heliting House, 35 Richmond Hill, Bournemouth, Dorset BH2 6HT. There are currently 2 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 24 MILTON ROAD MANAGEMENT LIMITED?

toggle

24 MILTON ROAD MANAGEMENT LIMITED is currently Active. It was registered on 06/03/2001 .

Where is 24 MILTON ROAD MANAGEMENT LIMITED located?

toggle

24 MILTON ROAD MANAGEMENT LIMITED is registered at Heliting House, 35 Richmond Hill, Bournemouth, Dorset BH2 6HT.

What does 24 MILTON ROAD MANAGEMENT LIMITED do?

toggle

24 MILTON ROAD MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 24 MILTON ROAD MANAGEMENT LIMITED?

toggle

The latest filing was on 17/03/2026: Confirmation statement made on 2026-03-17 with no updates.