33 AND 35 FURZEY ROAD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

33 AND 35 FURZEY ROAD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04800458

Incorporation date

16/06/2003

Size

Micro Entity

Contacts

Registered address

Registered address

1 Primrose Gardens, Poole, Dorset BH17 7BFCopy
copy info iconCopy
See on map
Latest events (Record since 16/06/2003)
dot icon09/12/2025
Micro company accounts made up to 2025-03-31
dot icon13/07/2025
Confirmation statement made on 2025-06-16 with updates
dot icon30/05/2025
Appointment of Mr Christopher Tomlinson as a director on 2025-03-01
dot icon30/04/2025
Termination of appointment of Sandra Loraine Burnett as a director on 2025-02-28
dot icon23/12/2024
Micro company accounts made up to 2024-03-31
dot icon02/08/2024
Confirmation statement made on 2024-06-16 with no updates
dot icon28/12/2023
Micro company accounts made up to 2023-03-31
dot icon07/08/2023
Confirmation statement made on 2023-06-16 with updates
dot icon30/12/2022
Micro company accounts made up to 2022-03-31
dot icon16/08/2022
Confirmation statement made on 2022-06-16 with no updates
dot icon16/08/2022
Appointment of Mr Scott Fitzgerald as a director on 2022-08-01
dot icon10/08/2022
Termination of appointment of Janice Elaine Dominey as a director on 2022-07-31
dot icon29/12/2021
Micro company accounts made up to 2021-03-31
dot icon06/07/2021
Confirmation statement made on 2021-06-16 with no updates
dot icon24/03/2021
Accounts for a dormant company made up to 2020-03-31
dot icon09/08/2020
Confirmation statement made on 2020-06-16 with no updates
dot icon18/12/2019
Micro company accounts made up to 2019-03-31
dot icon13/08/2019
Notification of a person with significant control statement
dot icon13/08/2019
Confirmation statement made on 2019-06-16 with no updates
dot icon17/12/2018
Micro company accounts made up to 2018-03-31
dot icon07/08/2018
Confirmation statement made on 2018-06-16 with no updates
dot icon15/12/2017
Micro company accounts made up to 2017-03-31
dot icon12/08/2017
Confirmation statement made on 2017-06-16 with no updates
dot icon31/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/08/2016
Annual return made up to 2016-06-16 with full list of shareholders
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon25/08/2015
Annual return made up to 2015-06-16 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/08/2014
Annual return made up to 2014-06-16 with full list of shareholders
dot icon23/08/2014
Director's details changed for Sandra Loraine Burnett on 2014-02-14
dot icon23/08/2014
Director's details changed for Mrs Ellen Carol Anne Sheinbaum on 2011-11-23
dot icon23/08/2014
Secretary's details changed for Sandra Loraine Burnett on 2014-02-14
dot icon23/08/2014
Registered office address changed from 1 Primrose Gardens Poole Dorset BH17 7BF England to 1 Primrose Gardens Poole Dorset BH17 7BF on 2014-08-23
dot icon22/08/2014
Registered office address changed from 33a Furzey Road Upton Poole Dorset BH16 5RW Uk to 1 Primrose Gardens Poole Dorset BH17 7BF on 2014-08-22
dot icon09/01/2014
Amended accounts made up to 2012-03-31
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/08/2013
Annual return made up to 2013-06-16 with full list of shareholders
dot icon23/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon10/09/2012
Annual return made up to 2012-06-16 with full list of shareholders
dot icon09/09/2012
Appointment of Mrs Ellen Carol Anne Sheinbaum as a director
dot icon09/09/2012
Termination of appointment of Claire Williams as a director
dot icon06/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon14/08/2011
Annual return made up to 2011-06-16 with full list of shareholders
dot icon22/03/2011
Total exemption full accounts made up to 2010-03-31
dot icon16/09/2010
Annual return made up to 2010-06-16 with full list of shareholders
dot icon15/09/2010
Director's details changed for Mrs Claire Williams on 2010-06-16
dot icon15/09/2010
Director's details changed for Carol Ann Miller on 2010-06-16
dot icon15/09/2010
Director's details changed for Janice Elaine Dominey on 2010-06-16
dot icon15/09/2010
Director's details changed for Sandra Loraine Burnett on 2010-06-16
dot icon15/09/2010
Appointment of Mrs Claire Williams as a director
dot icon02/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon15/07/2009
Return made up to 16/06/09; full list of members
dot icon15/07/2009
Registered office changed on 15/07/2009 from 5 parkstone road poole dorset BH15 2NL
dot icon03/06/2009
Appointment terminated director vera rothwell
dot icon01/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon15/07/2008
Return made up to 16/06/08; full list of members
dot icon15/07/2008
Director's change of particulars / vera rothwell / 01/07/2007
dot icon31/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon14/09/2007
Return made up to 16/06/07; no change of members
dot icon28/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon05/09/2006
Return made up to 16/06/06; full list of members
dot icon07/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon01/08/2005
Return made up to 16/06/05; full list of members
dot icon13/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon14/07/2004
Return made up to 16/06/04; full list of members
dot icon06/11/2003
Accounting reference date shortened from 30/06/04 to 31/03/04
dot icon29/10/2003
Ad 16/06/03-16/06/03 £ si 3@1=3 £ ic 1/4
dot icon30/06/2003
New secretary appointed;new director appointed
dot icon30/06/2003
Registered office changed on 30/06/03 from: marquess court 69 southampton row london WC1B 4ET
dot icon30/06/2003
Secretary resigned
dot icon30/06/2003
Director resigned
dot icon30/06/2003
New director appointed
dot icon30/06/2003
New director appointed
dot icon30/06/2003
New director appointed
dot icon16/06/2003
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
16/06/2026
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
4.00
-
0.00
-
-
2022
0
4.00
-
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dominey, Janice Elaine
Director
16/06/2003 - 31/07/2022
-
Fitzgerald, Scott
Director
01/08/2022 - Present
-
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
16/06/2003 - 16/06/2003
10049
LONDON LAW SERVICES LIMITED
Nominee Director
16/06/2003 - 16/06/2003
9963
Burnett, Sandra Loraine
Secretary
16/06/2003 - Present
-

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 33 AND 35 FURZEY ROAD MANAGEMENT LIMITED

33 AND 35 FURZEY ROAD MANAGEMENT LIMITED is an(a) Active company incorporated on 16/06/2003 with the registered office located at 1 Primrose Gardens, Poole, Dorset BH17 7BF. There are currently 5 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 33 AND 35 FURZEY ROAD MANAGEMENT LIMITED?

toggle

33 AND 35 FURZEY ROAD MANAGEMENT LIMITED is currently Active. It was registered on 16/06/2003 .

Where is 33 AND 35 FURZEY ROAD MANAGEMENT LIMITED located?

toggle

33 AND 35 FURZEY ROAD MANAGEMENT LIMITED is registered at 1 Primrose Gardens, Poole, Dorset BH17 7BF.

What does 33 AND 35 FURZEY ROAD MANAGEMENT LIMITED do?

toggle

33 AND 35 FURZEY ROAD MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 33 AND 35 FURZEY ROAD MANAGEMENT LIMITED?

toggle

The latest filing was on 09/12/2025: Micro company accounts made up to 2025-03-31.