28 BLACK MOOR ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

28 BLACK MOOR ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01725182

Incorporation date

20/05/1983

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1 Black Moor Road, Ebblake Industrial Estate, Verwood BH31 6BBCopy
copy info iconCopy
See on map
Latest events (Record since 05/06/1986)
dot icon09/02/2026
Termination of appointment of Ross James Mearns as a director on 2026-01-01
dot icon09/02/2026
Confirmation statement made on 2026-02-09 with updates
dot icon23/12/2025
Micro company accounts made up to 2025-03-31
dot icon23/12/2025
Termination of appointment of Michael John Neal as a director on 2025-12-23
dot icon23/12/2025
Termination of appointment of Peter Schmidt as a director on 2025-12-23
dot icon27/03/2025
Confirmation statement made on 2025-02-24 with updates
dot icon03/01/2025
Appointment of Mr Ross James Mearns as a director on 2025-01-01
dot icon29/05/2024
Micro company accounts made up to 2024-03-31
dot icon12/03/2024
Confirmation statement made on 2024-02-24 with no updates
dot icon02/06/2023
Micro company accounts made up to 2023-03-31
dot icon28/03/2023
Confirmation statement made on 2023-02-24 with no updates
dot icon18/05/2022
Micro company accounts made up to 2022-03-31
dot icon03/03/2022
Confirmation statement made on 2022-02-24 with updates
dot icon30/09/2021
Appointment of Mr Michael John Neal as a director on 2021-09-30
dot icon25/06/2021
Micro company accounts made up to 2021-03-31
dot icon05/03/2021
Confirmation statement made on 2021-02-24 with no updates
dot icon19/06/2020
Micro company accounts made up to 2020-03-31
dot icon02/03/2020
Confirmation statement made on 2020-02-24 with no updates
dot icon01/07/2019
Micro company accounts made up to 2019-03-31
dot icon27/02/2019
Confirmation statement made on 2019-02-24 with no updates
dot icon10/01/2019
Micro company accounts made up to 2018-03-31
dot icon24/02/2018
Confirmation statement made on 2018-02-24 with no updates
dot icon21/02/2018
Confirmation statement made on 2018-02-21 with no updates
dot icon20/02/2018
First Gazette notice for voluntary strike-off
dot icon19/02/2018
Withdraw the company strike off application
dot icon19/02/2018
Appointment of Mr Peter Schmidt as a director on 2018-02-14
dot icon19/02/2018
Appointment of Mr James Mearns as a secretary on 2018-02-14
dot icon19/02/2018
Appointment of Mr James Mearns as a director on 2018-02-14
dot icon19/02/2018
Confirmation statement made on 2018-01-25 with no updates
dot icon16/02/2018
Registered office address changed from Woodlands Lodge Tanners Lane Sandleheath Fordingbridge Hampshire SP6 1QB to Unit 1 Black Moor Road Ebblake Industrial Estate Verwood BH31 6BB on 2018-02-16
dot icon16/02/2018
Termination of appointment of Peter Richard Lewington as a director on 2018-02-14
dot icon16/02/2018
Termination of appointment of Graham Robin Wingrove as a secretary on 2018-02-14
dot icon16/02/2018
Termination of appointment of Graham Robin Wingrove as a secretary on 2018-02-14
dot icon16/02/2018
Termination of appointment of Graham Robin Wingrove as a director on 2018-02-14
dot icon16/02/2018
Termination of appointment of Graham Robin Wingrove as a secretary on 2018-02-14
dot icon16/02/2018
Termination of appointment of Graham Robin Wingrove as a director on 2018-02-14
dot icon16/02/2018
Termination of appointment of Peter Richard Lewington as a director on 2018-02-14
dot icon13/02/2018
Application to strike the company off the register
dot icon21/12/2017
Micro company accounts made up to 2017-03-31
dot icon09/02/2017
Confirmation statement made on 2017-01-25 with updates
dot icon08/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/01/2016
Annual return made up to 2016-01-25 with full list of shareholders
dot icon25/01/2016
Director's details changed for Mr Peter Lewington on 2015-06-10
dot icon06/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/01/2015
Annual return made up to 2015-01-25 with full list of shareholders
dot icon10/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon26/01/2014
Annual return made up to 2014-01-25 with full list of shareholders
dot icon16/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon01/02/2013
Annual return made up to 2013-01-25 with full list of shareholders
dot icon20/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon23/10/2012
Registered office address changed from 4 Grand Cinema Buildings Poole Road Bournemouth Dorset BH4 9DW on 2012-10-23
dot icon25/01/2012
Annual return made up to 2012-01-25 with full list of shareholders
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon25/01/2011
Annual return made up to 2011-01-25 with full list of shareholders
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon24/02/2010
Annual return made up to 2010-01-25 with full list of shareholders
dot icon24/02/2010
Director's details changed for Graham Robin Wingrove on 2009-12-30
dot icon25/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon05/02/2009
Return made up to 25/01/09; full list of members
dot icon31/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon25/01/2008
Return made up to 25/01/08; full list of members
dot icon22/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon19/02/2007
Return made up to 25/01/07; full list of members
dot icon01/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon07/04/2006
Return made up to 25/01/06; full list of members
dot icon20/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon17/02/2005
Return made up to 25/01/05; full list of members
dot icon27/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon29/06/2004
Return made up to 25/01/04; full list of members
dot icon28/06/2004
Secretary resigned;director resigned
dot icon21/06/2004
New director appointed
dot icon18/06/2004
Director resigned
dot icon18/06/2004
New secretary appointed;new director appointed
dot icon06/04/2004
Registered office changed on 06/04/04 from: mr g a harding 7 mayfield drive ferndown dorset BH22 9HR
dot icon06/04/2004
Total exemption small company accounts made up to 2003-03-31
dot icon05/02/2003
Return made up to 25/01/03; full list of members
dot icon16/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon05/02/2002
Return made up to 25/01/02; full list of members
dot icon01/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon01/02/2001
Return made up to 25/01/01; full list of members
dot icon11/12/2000
Accounts for a small company made up to 2000-03-31
dot icon06/03/2000
Return made up to 25/01/00; full list of members
dot icon18/01/2000
Accounts for a small company made up to 1999-03-31
dot icon19/01/1999
Return made up to 25/01/99; no change of members
dot icon23/12/1998
Accounts for a small company made up to 1998-03-31
dot icon24/02/1998
Return made up to 25/01/98; no change of members
dot icon09/01/1998
Accounts for a small company made up to 1997-03-31
dot icon31/01/1997
Accounts for a small company made up to 1996-03-31
dot icon31/01/1997
Return made up to 25/01/97; full list of members
dot icon06/03/1996
Return made up to 25/01/96; no change of members
dot icon02/02/1996
Accounts for a small company made up to 1995-03-31
dot icon28/01/1995
New director appointed
dot icon28/01/1995
Return made up to 25/01/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/09/1994
Director resigned
dot icon07/09/1994
Registered office changed on 07/09/94 from:\unit 4 28 blackmoor road ebblake industrial estate verwood dorset BH31 6BB
dot icon15/06/1994
Accounts for a small company made up to 1994-03-31
dot icon03/02/1994
Return made up to 25/01/94; full list of members
dot icon12/12/1993
Accounts for a small company made up to 1993-03-31
dot icon03/03/1993
Registered office changed on 03/03/93 from:\unit 6 28 black moor road verwood dorset BH31 6BB
dot icon26/02/1993
Full accounts made up to 1992-03-31
dot icon26/02/1993
Return made up to 25/01/93; no change of members
dot icon11/02/1993
Director resigned;new director appointed
dot icon25/04/1992
Full accounts made up to 1991-03-31
dot icon10/03/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon10/03/1992
Director resigned;new director appointed
dot icon10/03/1992
Registered office changed on 10/03/92 from:\4 cinema buildings poole road bournemouth BH4 9DW
dot icon10/03/1992
Return made up to 25/01/92; no change of members
dot icon02/05/1991
Full accounts made up to 1990-03-31
dot icon02/05/1991
Return made up to 11/01/91; full list of members
dot icon11/05/1990
Full accounts made up to 1989-03-31
dot icon11/05/1990
Return made up to 25/01/89; full list of members
dot icon20/01/1989
Full accounts made up to 1988-03-31
dot icon20/01/1989
Return made up to 31/12/88; full list of members
dot icon19/11/1987
Return made up to 30/05/87; full list of members
dot icon19/11/1987
Return made up to 31/12/86; full list of members
dot icon21/10/1987
Full accounts made up to 1987-03-31
dot icon21/10/1987
Full accounts made up to 1986-03-31
dot icon06/06/1986
Registered office changed on 06/06/86 from:\28 black moor road ebblake industrial estate verwood dorset
dot icon05/06/1986
Full accounts made up to 1985-03-31
dot icon05/06/1986
Return made up to 30/04/85; full list of members
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
09/02/2027
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)
2022
0
3.66K
-
0.00
-
-
2023
0
4.20K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Schmidt, Peter
Director
14/02/2018 - 23/12/2025
2
Mearns, Ross James
Director
01/01/2025 - 01/01/2026
-
Mr James Mearns
Director
14/02/2018 - Present
9
Neal, Michael John
Director
30/09/2021 - 23/12/2025
-

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 28 BLACK MOOR ROAD MANAGEMENT COMPANY LIMITED

28 BLACK MOOR ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 20/05/1983 with the registered office located at Unit 1 Black Moor Road, Ebblake Industrial Estate, Verwood BH31 6BB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 28 BLACK MOOR ROAD MANAGEMENT COMPANY LIMITED?

toggle

28 BLACK MOOR ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 20/05/1983 .

Where is 28 BLACK MOOR ROAD MANAGEMENT COMPANY LIMITED located?

toggle

28 BLACK MOOR ROAD MANAGEMENT COMPANY LIMITED is registered at Unit 1 Black Moor Road, Ebblake Industrial Estate, Verwood BH31 6BB.

What does 28 BLACK MOOR ROAD MANAGEMENT COMPANY LIMITED do?

toggle

28 BLACK MOOR ROAD MANAGEMENT COMPANY 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 28 BLACK MOOR ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 09/02/2026: Termination of appointment of Ross James Mearns as a director on 2026-01-01.