413-423 WIMBORNE ROAD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

413-423 WIMBORNE ROAD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02598011

Incorporation date

04/04/1991

Size

Dormant

Contacts

Registered address

Registered address

Office 19, 203-205 Charminster Road, Bournemouth BH8 9QQCopy
copy info iconCopy
See on map
Latest events (Record since 04/04/1991)
dot icon09/01/2026
Accounts for a dormant company made up to 2025-04-30
dot icon17/05/2025
Confirmation statement made on 2025-05-06 with no updates
dot icon04/06/2024
Accounts for a dormant company made up to 2024-04-30
dot icon06/05/2024
Confirmation statement made on 2024-05-06 with no updates
dot icon22/06/2023
Accounts for a dormant company made up to 2023-04-30
dot icon12/06/2023
Confirmation statement made on 2023-05-06 with no updates
dot icon16/02/2023
Registered office address changed from Office 19 203-205 Charminster Road Bournemouth BH8 9QQ England to Office 19, 203-205 Charminster Road Bournemouth BH8 9QQ on 2023-02-16
dot icon15/02/2023
Secretary's details changed for Mr Graham Clifford Hands on 2023-02-15
dot icon15/02/2023
Change of details for Mr Graham Clifford Hands as a person with significant control on 2023-02-15
dot icon15/02/2023
Director's details changed for Mr Graham Clifford Hands on 2023-02-15
dot icon15/11/2022
Registered office address changed from Office 35 203-205 Charminster Road Bournemouth Dorset BH8 9QQ England to Office 19 203-205 Charminster Road Bournemouth BH8 9QQ on 2022-11-15
dot icon19/10/2022
Registered office address changed from Handston Court Throop Road Throop Bournemouth Dorset BH8 0DL England to Office 35 203-205 Charminster Road Bournemouth Dorset BH8 9QQ on 2022-10-19
dot icon16/07/2022
Accounts for a dormant company made up to 2022-04-30
dot icon09/05/2022
Confirmation statement made on 2022-05-06 with updates
dot icon19/12/2021
Accounts for a dormant company made up to 2021-04-30
dot icon06/05/2021
Confirmation statement made on 2021-05-06 with updates
dot icon03/01/2021
Accounts for a dormant company made up to 2020-04-30
dot icon18/04/2020
Confirmation statement made on 2020-04-04 with updates
dot icon02/01/2020
Accounts for a dormant company made up to 2019-04-30
dot icon08/04/2019
Confirmation statement made on 2019-04-04 with updates
dot icon01/05/2018
Accounts for a dormant company made up to 2018-04-30
dot icon04/04/2018
Confirmation statement made on 2018-04-04 with updates
dot icon01/01/2018
Accounts for a dormant company made up to 2017-04-30
dot icon06/04/2017
Confirmation statement made on 2017-04-04 with updates
dot icon10/02/2017
Registered office address changed from 707B Wimborne Road Moordown Bournemouth Dorset BH9 2AU to Handston Court Throop Road Throop Bournemouth Dorset BH8 0DL on 2017-02-10
dot icon03/01/2017
Accounts for a dormant company made up to 2016-04-30
dot icon06/04/2016
Annual return made up to 2016-04-04 with full list of shareholders
dot icon12/01/2016
Accounts for a dormant company made up to 2015-04-30
dot icon10/04/2015
Annual return made up to 2015-04-04 with full list of shareholders
dot icon07/01/2015
Accounts for a dormant company made up to 2014-04-30
dot icon29/10/2014
Termination of appointment of Michael Lee Davis as a director on 2014-07-11
dot icon29/10/2014
Appointment of Mr Graham Clifford Hands as a director on 2014-07-11
dot icon11/04/2014
Annual return made up to 2014-04-04
dot icon01/01/2014
Accounts for a dormant company made up to 2013-04-30
dot icon26/09/2013
Director's details changed for Mr Michael Lee Davis on 2013-09-26
dot icon10/04/2013
Annual return made up to 2013-04-04 with full list of shareholders
dot icon07/01/2013
Accounts for a dormant company made up to 2012-04-30
dot icon10/10/2012
Registered office address changed from 20 Broom Road Parkstone Poole Dorset BH12 4NL on 2012-10-10
dot icon20/04/2012
Termination of appointment of Michael Davis as a secretary
dot icon19/04/2012
Annual return made up to 2012-04-04 with full list of shareholders
dot icon13/06/2011
Annual return made up to 2011-04-04 with full list of shareholders
dot icon29/05/2011
Accounts for a dormant company made up to 2011-04-30
dot icon07/01/2011
Accounts for a dormant company made up to 2010-04-30
dot icon18/06/2010
Annual return made up to 2010-04-04 with full list of shareholders
dot icon18/06/2010
Director's details changed for Michael Lee Davis on 2010-01-01
dot icon28/10/2009
Accounts for a dormant company made up to 2009-04-30
dot icon07/04/2009
Return made up to 04/04/09; full list of members
dot icon14/01/2009
Accounts for a dormant company made up to 2008-04-30
dot icon24/04/2008
Return made up to 04/04/08; full list of members
dot icon29/01/2008
Accounts for a dormant company made up to 2007-04-30
dot icon14/05/2007
Return made up to 04/04/07; full list of members
dot icon03/08/2006
Accounts for a dormant company made up to 2006-04-30
dot icon07/04/2006
Accounts for a dormant company made up to 2005-04-30
dot icon05/04/2006
Return made up to 04/04/06; full list of members
dot icon06/04/2005
Return made up to 04/04/05; full list of members
dot icon15/12/2004
Accounts for a dormant company made up to 2004-04-30
dot icon06/04/2004
Return made up to 04/04/04; full list of members
dot icon22/11/2003
Accounts for a dormant company made up to 2003-04-30
dot icon16/04/2003
Return made up to 04/04/03; full list of members
dot icon08/09/2002
Accounts for a dormant company made up to 2002-04-30
dot icon16/04/2002
Return made up to 04/04/02; full list of members
dot icon16/04/2002
New secretary appointed
dot icon12/12/2001
Accounts for a dormant company made up to 2001-04-30
dot icon10/04/2001
Return made up to 04/04/01; full list of members
dot icon24/11/2000
New secretary appointed;new director appointed
dot icon24/11/2000
Registered office changed on 24/11/00 from: 58 queen anne street london W1M 9LA
dot icon24/11/2000
Director resigned
dot icon24/11/2000
Secretary resigned;director resigned
dot icon16/05/2000
Accounts for a dormant company made up to 2000-04-30
dot icon12/04/2000
Return made up to 04/04/00; full list of members
dot icon01/06/1999
Accounts for a dormant company made up to 1999-04-30
dot icon11/05/1999
Return made up to 04/04/99; no change of members
dot icon12/05/1998
Accounts for a dormant company made up to 1998-04-30
dot icon14/04/1998
Return made up to 04/04/98; full list of members
dot icon08/07/1997
Accounts for a dormant company made up to 1997-04-30
dot icon16/04/1997
Return made up to 04/04/97; no change of members
dot icon22/05/1996
Accounts for a dormant company made up to 1996-04-30
dot icon14/04/1996
Return made up to 04/04/96; no change of members
dot icon08/11/1995
Director resigned;new director appointed
dot icon04/05/1995
Accounts for a dormant company made up to 1995-04-30
dot icon06/04/1995
Return made up to 04/04/95; full list of members
dot icon06/12/1994
Secretary resigned;new secretary appointed;director resigned
dot icon16/05/1994
Accounts for a dormant company made up to 1994-04-30
dot icon22/04/1994
Return made up to 04/04/94; no change of members
dot icon03/09/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon09/06/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon20/05/1993
Accounts for a dormant company made up to 1993-04-30
dot icon30/04/1993
Return made up to 04/04/93; full list of members
dot icon21/01/1993
Resolutions
dot icon21/01/1993
Resolutions
dot icon21/01/1993
Resolutions
dot icon21/01/1993
Accounts for a dormant company made up to 1992-04-30
dot icon14/05/1992
Director resigned;new director appointed
dot icon14/05/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon14/05/1992
Ad 06/05/92--------- £ si 10@1=10 £ ic 2/12
dot icon14/05/1992
Registered office changed on 14/05/92 from: 78 brook street london W1Y 2AD
dot icon14/05/1992
Resolutions
dot icon27/04/1992
Certificate of change of name
dot icon14/04/1992
Return made up to 04/04/92; full list of members
dot icon07/04/1992
Resolutions
dot icon19/02/1992
Director resigned;new director appointed
dot icon19/02/1992
Resolutions
dot icon19/02/1992
Secretary resigned;new secretary appointed
dot icon07/02/1992
Registered office changed on 07/02/92 from: 120 east rd london N1 6AA
dot icon04/04/1991
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
06/05/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
12.00
-
0.00
12.00
-
2023
-
12.00
-
0.00
12.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cooke, Howard
Director
02/08/1993 - 30/11/1994
16
Green, Ian David
Director
22/04/1991 - 21/04/1992
7
Hands, Graham Clifford
Director
11/07/2014 - Present
21
Davis, Michael Lee
Director
26/11/2000 - 11/07/2014
3
Fleming, Michael Samuel Edmund
Director
21/04/1992 - 23/04/1993
6

Persons with Significant Control

2
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 413-423 WIMBORNE ROAD MANAGEMENT LIMITED

413-423 WIMBORNE ROAD MANAGEMENT LIMITED is an(a) Active company incorporated on 04/04/1991 with the registered office located at Office 19, 203-205 Charminster Road, Bournemouth BH8 9QQ. 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 413-423 WIMBORNE ROAD MANAGEMENT LIMITED?

toggle

413-423 WIMBORNE ROAD MANAGEMENT LIMITED is currently Active. It was registered on 04/04/1991 .

Where is 413-423 WIMBORNE ROAD MANAGEMENT LIMITED located?

toggle

413-423 WIMBORNE ROAD MANAGEMENT LIMITED is registered at Office 19, 203-205 Charminster Road, Bournemouth BH8 9QQ.

What does 413-423 WIMBORNE ROAD MANAGEMENT LIMITED do?

toggle

413-423 WIMBORNE ROAD MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 413-423 WIMBORNE ROAD MANAGEMENT LIMITED?

toggle

The latest filing was on 09/01/2026: Accounts for a dormant company made up to 2025-04-30.