31 PORTCHESTER ROAD LIMITED

Register to unlock more data on OkredoRegister

31 PORTCHESTER ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05449065

Incorporation date

11/05/2005

Size

Micro Entity

Contacts

Registered address

Registered address

218 Malvern Road, Bournemouth BH9 3BXCopy
copy info iconCopy
See on map
Latest events (Record since 11/05/2005)
dot icon16/02/2026
Micro company accounts made up to 2025-12-31
dot icon29/09/2025
Micro company accounts made up to 2024-12-31
dot icon12/05/2025
Confirmation statement made on 2025-05-11 with no updates
dot icon13/05/2024
Confirmation statement made on 2024-05-11 with no updates
dot icon15/03/2024
Appointment of Mr James Christopher Harris as a director on 2024-03-13
dot icon12/03/2024
Micro company accounts made up to 2023-12-31
dot icon28/09/2023
Micro company accounts made up to 2022-12-31
dot icon11/05/2023
Confirmation statement made on 2023-05-11 with no updates
dot icon11/05/2022
Confirmation statement made on 2022-05-11 with no updates
dot icon16/03/2022
Micro company accounts made up to 2021-12-31
dot icon15/07/2021
Micro company accounts made up to 2020-12-31
dot icon11/05/2021
Termination of appointment of Amanda Potter as a director on 2021-05-11
dot icon11/05/2021
Confirmation statement made on 2021-05-11 with no updates
dot icon13/05/2020
Confirmation statement made on 2020-05-11 with no updates
dot icon13/02/2020
Micro company accounts made up to 2019-12-31
dot icon22/09/2019
Micro company accounts made up to 2018-12-31
dot icon24/05/2019
Confirmation statement made on 2019-05-11 with no updates
dot icon27/11/2018
Appointment of Asset Property Management Ltd as a secretary on 2018-11-27
dot icon27/11/2018
Registered office address changed from Flat 5 31 Portchester Road Bournemouth Dorset BH8 8JT England to 218 Malvern Road Bournemouth BH9 3BX on 2018-11-27
dot icon28/08/2018
Resolutions
dot icon27/08/2018
Appointment of Mr Frederic Russias as a director on 2018-08-25
dot icon27/08/2018
Appointment of Mr Ivan Dias-Cooke as a director on 2018-08-25
dot icon27/08/2018
Appointment of Mrs Amanda Potter as a director on 2018-08-25
dot icon27/08/2018
Appointment of Miss Valerie Ruth Putz as a director on 2018-08-25
dot icon23/07/2018
Micro company accounts made up to 2017-12-31
dot icon07/06/2018
Confirmation statement made on 2018-05-11 with no updates
dot icon19/07/2017
Micro company accounts made up to 2016-12-31
dot icon23/05/2017
Confirmation statement made on 2017-05-11 with updates
dot icon23/05/2017
Appointment of Mr Frederic Russias as a secretary on 2017-04-11
dot icon23/05/2017
Termination of appointment of Suzanne Rodgers as a secretary on 2017-04-19
dot icon15/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon03/08/2016
Registered office address changed from Flat 5, 31 Portchester Road Bournemouth Dorset BH8 8JT England to Flat 5 31 Portchester Road Bournemouth Dorset BH8 8JT on 2016-08-03
dot icon02/08/2016
Termination of appointment of Ivan Dias-Cooke as a director on 2016-08-02
dot icon02/08/2016
Appointment of Mr Ben Butler as a director on 2016-08-02
dot icon02/08/2016
Appointment of Suzanne Rodgers as a secretary on 2016-08-02
dot icon02/08/2016
Registered office address changed from Flat 3 31 Portchester Road Bournemouth BH8 8JT England to Flat 5, 31 Portchester Road Bournemouth Dorset BH8 8JT on 2016-08-02
dot icon02/08/2016
Termination of appointment of Ben Butler as a secretary on 2016-08-02
dot icon22/06/2016
Annual return made up to 2016-05-11 no member list
dot icon02/10/2015
Director's details changed for Ivan Dias Cooke on 2015-10-02
dot icon23/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon01/09/2015
Registered office address changed from 1-3 Seamoor Road Bournemouth Dorset BH4 9AA to Flat 3 31 Portchester Road Bournemouth BH8 8JT on 2015-09-01
dot icon20/05/2015
Annual return made up to 2015-05-11 no member list
dot icon29/05/2014
Annual return made up to 2014-05-11 no member list
dot icon22/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon25/06/2013
Annual return made up to 2013-05-11 no member list
dot icon11/04/2013
Total exemption full accounts made up to 2012-12-31
dot icon12/06/2012
Annual return made up to 2012-05-11 no member list
dot icon08/05/2012
Accounts for a dormant company made up to 2011-12-31
dot icon10/06/2011
Annual return made up to 2011-05-11 no member list
dot icon06/05/2011
Total exemption full accounts made up to 2010-12-31
dot icon03/06/2010
Annual return made up to 2010-05-11 no member list
dot icon03/06/2010
Director's details changed for Ivan Dias Cooke on 2010-05-11
dot icon01/06/2010
Total exemption full accounts made up to 2009-12-31
dot icon05/06/2009
Annual return made up to 11/05/09
dot icon21/05/2009
Total exemption full accounts made up to 2008-12-31
dot icon30/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon10/06/2008
Annual return made up to 11/05/08
dot icon18/01/2008
Total exemption full accounts made up to 2006-12-31
dot icon23/08/2007
Total exemption full accounts made up to 2006-05-31
dot icon29/06/2007
Annual return made up to 11/05/07
dot icon14/05/2007
New secretary appointed
dot icon26/04/2007
Secretary resigned
dot icon28/11/2006
Accounting reference date shortened from 31/05/07 to 31/12/06
dot icon24/07/2006
Annual return made up to 11/05/06
dot icon27/06/2005
Registered office changed on 27/06/05 from: 16 churchill way cardiff CF10 2DX
dot icon22/06/2005
New director appointed
dot icon22/06/2005
New secretary appointed
dot icon21/06/2005
Director resigned
dot icon21/06/2005
Secretary resigned
dot icon11/05/2005
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
31/12/2025
dot iconNext confirmation date
11/05/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
8.16K
-
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ASSET PROPERTY MANAGEMENT LIMITED
Corporate Secretary
27/11/2018 - Present
114
Butler, Ben
Director
02/08/2016 - Present
2
Russias, Frederic
Director
25/08/2018 - Present
5
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
11/05/2005 - 11/05/2005
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
11/05/2005 - 11/05/2005
15962

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 31 PORTCHESTER ROAD LIMITED

31 PORTCHESTER ROAD LIMITED is an(a) Active company incorporated on 11/05/2005 with the registered office located at 218 Malvern Road, Bournemouth BH9 3BX. There are currently 7 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 31 PORTCHESTER ROAD LIMITED?

toggle

31 PORTCHESTER ROAD LIMITED is currently Active. It was registered on 11/05/2005 .

Where is 31 PORTCHESTER ROAD LIMITED located?

toggle

31 PORTCHESTER ROAD LIMITED is registered at 218 Malvern Road, Bournemouth BH9 3BX.

What does 31 PORTCHESTER ROAD LIMITED do?

toggle

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

What is the latest filing for 31 PORTCHESTER ROAD LIMITED?

toggle

The latest filing was on 16/02/2026: Micro company accounts made up to 2025-12-31.