ADMIRALS WALK 2000 LTD

Register to unlock more data on OkredoRegister

ADMIRALS WALK 2000 LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03927833

Incorporation date

17/02/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Elizabeth House, Unit 13, Ashford Road, Fordingbridge SP6 1BZCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/2000)
dot icon01/04/2026
Termination of appointment of George Culache as a director on 2026-03-31
dot icon19/02/2026
Termination of appointment of Raymond Paul Mummery as a director on 2026-02-09
dot icon07/02/2026
Confirmation statement made on 2026-01-15 with updates
dot icon17/12/2025
Total exemption full accounts made up to 2025-03-24
dot icon12/12/2025
Registered office address changed from 5 Poole Road Bournemouth BH2 5QL England to Elizabeth House, Unit 13 Ashford Road Fordingbridge SP6 1BZ on 2025-12-12
dot icon12/12/2025
Termination of appointment of Laceys Solicitors Llp as a secretary on 2025-11-01
dot icon12/12/2025
Appointment of Mrs Nancy Lewis as a secretary on 2025-11-01
dot icon12/12/2025
Termination of appointment of Timothy Watts as a director on 2025-11-17
dot icon25/06/2025
Appointment of Mr Jonathan Simon Seitler as a director on 2025-06-16
dot icon02/06/2025
Appointment of Dr George Culache as a director on 2025-05-20
dot icon29/01/2025
Confirmation statement made on 2025-01-15 with updates
dot icon16/12/2024
Total exemption full accounts made up to 2024-03-24
dot icon20/08/2024
Appointment of Mr Raymond Paul Mummery as a director on 2024-07-26
dot icon02/04/2024
Termination of appointment of Raymond Paul Mummery as a director on 2024-03-01
dot icon26/01/2024
Confirmation statement made on 2024-01-15 with updates
dot icon28/11/2023
Total exemption full accounts made up to 2023-03-24
dot icon26/01/2023
Confirmation statement made on 2023-01-15 with updates
dot icon08/12/2022
Appointment of Mrs Nancy Evelyn Lewis as a director on 2022-12-03
dot icon08/12/2022
Termination of appointment of Thomas David Barker as a director on 2022-12-03
dot icon07/12/2022
Total exemption full accounts made up to 2022-03-24
dot icon11/02/2022
Confirmation statement made on 2022-01-15 with updates
dot icon26/11/2021
Termination of appointment of Jacqueline Williams as a director on 2021-11-22
dot icon29/09/2021
Total exemption full accounts made up to 2021-03-24
dot icon05/05/2021
Termination of appointment of Mark William Stanley as a director on 2021-02-21
dot icon18/03/2021
Total exemption full accounts made up to 2020-03-24
dot icon24/02/2021
Confirmation statement made on 2021-01-15 with updates
dot icon22/01/2021
Second filing for the appointment of Valerie Margaret Carlisle as a director
dot icon20/01/2021
Appointment of Mrs Jacqueline Williams as a director on 2020-12-22
dot icon20/01/2021
Appointment of Mr Thomas David Barker as a director on 2020-12-22
dot icon20/01/2021
Appointment of Mr David John Massey as a director on 2020-12-22
dot icon18/01/2021
Appointment of Valerie Margaret Carlisle as a director on 2020-12-23
dot icon30/01/2020
Confirmation statement made on 2020-01-15 with updates
dot icon30/01/2020
Appointment of Mr Mark William Stanley as a director on 2018-11-24
dot icon09/12/2019
Total exemption full accounts made up to 2019-03-24
dot icon21/02/2019
Amended total exemption full accounts made up to 2018-03-24
dot icon29/01/2019
Confirmation statement made on 2019-01-15 with updates
dot icon17/10/2018
Second filing for the appointment of Carole Janet Holiday as a director
dot icon10/10/2018
Total exemption full accounts made up to 2018-03-24
dot icon21/09/2018
Appointment of Ms Carole Janet Holiday as a director on 2018-04-30
dot icon22/06/2018
Termination of appointment of George Murphy as a director on 2018-06-22
dot icon23/02/2018
Confirmation statement made on 2018-01-15 with updates
dot icon23/02/2018
Appointment of Laceys Solicitors Llp as a secretary on 2017-11-25
dot icon07/02/2018
Appointment of Mr John White as a director on 2017-11-25
dot icon26/01/2018
Termination of appointment of David Rene Kalfon as a director on 2018-01-22
dot icon26/01/2018
Termination of appointment of Andrew Barry Usiskin as a director on 2017-07-15
dot icon26/01/2018
Termination of appointment of Allan Hudson as a director on 2017-06-05
dot icon21/12/2017
Registered office address changed from 5 Poole Road, Bournemouth 5 Poole Road Bournemouth BH2 5QL England to 5 Poole Road Bournemouth BH2 5QL on 2017-12-21
dot icon21/12/2017
Registered office address changed from C/O Trethowans Llp 5 Parkstone Road Poole Dorset BH15 2NL England to 5 Poole Road, Bournemouth 5 Poole Road Bournemouth BH2 5QL on 2017-12-21
dot icon16/09/2017
Total exemption full accounts made up to 2017-03-24
dot icon10/07/2017
Termination of appointment of Daniel De Rosa as a director on 2017-06-02
dot icon31/03/2017
Termination of appointment of David Alan Hacker as a director on 2017-03-08
dot icon25/01/2017
Confirmation statement made on 2017-01-15 with updates
dot icon23/12/2016
Appointment of Mr David Alan Hacker as a director on 2016-10-22
dot icon23/12/2016
Appointment of Mr David-Rene Kalfon as a director on 2016-10-22
dot icon23/12/2016
Appointment of Mr Daniel De Rosa as a director on 2016-10-22
dot icon07/12/2016
Total exemption small company accounts made up to 2016-03-24
dot icon12/02/2016
Annual return made up to 2016-01-15 with full list of shareholders
dot icon05/01/2016
Termination of appointment of Dickinson Manser Llp as a secretary on 2016-01-05
dot icon05/01/2016
Registered office address changed from C/O Dickinson Manser Llp 5 Parkstone Road Poole Dorset BH15 2NL to C/O Trethowans Llp 5 Parkstone Road Poole Dorset BH15 2NL on 2016-01-05
dot icon16/12/2015
Termination of appointment of Christopher John Strong as a director on 2015-12-09
dot icon26/10/2015
Total exemption small company accounts made up to 2015-03-24
dot icon13/10/2015
Termination of appointment of Neville Silver as a director on 2015-10-03
dot icon19/08/2015
Appointment of Raymond Paul Mummery as a director on 2015-07-27
dot icon11/02/2015
Annual return made up to 2015-01-15 with full list of shareholders
dot icon10/02/2015
Director's details changed for Mr George Anthony Murphy on 2015-01-10
dot icon29/09/2014
Appointment of Timothy Watts as a director on 2014-08-11
dot icon29/09/2014
Appointment of Andrew Barry Usiskin as a director on 2014-08-11
dot icon12/09/2014
Total exemption small company accounts made up to 2014-03-24
dot icon18/07/2014
Appointment of Dickinson Manser Llp as a secretary on 2014-07-18
dot icon18/07/2014
Registered office address changed from Elizabeth House Unit 13 Fordingbridge Business Park Ashford Road Fordingbridge Hampshire SP6 1BZ to 5 Parkstone Road Poole Dorset BH15 2NL on 2014-07-18
dot icon07/05/2014
Appointment of George Murphy as a director on 2013-03-24
dot icon06/05/2014
Appointment of Mr George Anthony Murphy as a director
dot icon22/04/2014
Termination of appointment of Richard Palmer as a director
dot icon22/04/2014
Termination of appointment of Richard Palmer as a secretary
dot icon11/02/2014
Annual return made up to 2014-01-15 with full list of shareholders
dot icon26/11/2013
Total exemption small company accounts made up to 2013-03-24
dot icon08/11/2013
Appointment of Mr Richard Anthony Palmer as a secretary
dot icon08/11/2013
Appointment of Mr Richard Anthony Palmer as a director
dot icon08/11/2013
Appointment of Mr Allan Hudson as a director
dot icon08/11/2013
Termination of appointment of Richard Palmer as a director
dot icon08/11/2013
Appointment of Mr Christopher John Strong as a director
dot icon08/11/2013
Termination of appointment of Napier Management Services Ltd as a secretary
dot icon24/10/2013
Termination of appointment of Rosemary Shelton as a director
dot icon11/09/2013
Appointment of Richard Anthony Palmer as a director
dot icon11/09/2013
Termination of appointment of Christopher Strong as a director
dot icon11/09/2013
Termination of appointment of Jane Newman as a director
dot icon06/06/2013
Appointment of Mr Christopher John Strong as a director
dot icon09/05/2013
Termination of appointment of Allan Hudson as a director
dot icon09/05/2013
Termination of appointment of Richard Palmer as a director
dot icon08/05/2013
Termination of appointment of Mitchell Hyams as a director
dot icon08/05/2013
Termination of appointment of Christopher Strong as a director
dot icon08/05/2013
Termination of appointment of Richard Palmer as a director
dot icon08/05/2013
Termination of appointment of Allan Hudson as a director
dot icon24/04/2013
Appointment of Rosemary Anne Shelton as a director
dot icon18/04/2013
Appointment of Mitchell Spencer Hyams as a director
dot icon18/04/2013
Appointment of Jane Newman as a director
dot icon27/03/2013
Registered office address changed from 5 Pine Court 36 Gervis Road Bournemouth Dorset BH1 3DH United Kingdom on 2013-03-27
dot icon26/03/2013
Termination of appointment of Leslie Baker as a secretary
dot icon26/03/2013
Secretary's details changed for Napier Management Services Ltd on 2013-02-28
dot icon26/03/2013
Termination of appointment of Valerie Wright as a director
dot icon14/03/2013
Appointment of Napier Management Services Ltd as a secretary
dot icon26/02/2013
Registered office address changed from Foxes Property Management 6 Poole Hill Bournemouth Dorset BH2 5PS on 2013-02-26
dot icon25/02/2013
Termination of appointment of Robert Lowden as a director
dot icon17/01/2013
Annual return made up to 2013-01-15 with full list of shareholders
dot icon03/01/2013
Accounts for a small company made up to 2012-03-24
dot icon21/12/2012
Appointment of Mr Richard Anthony Palmer as a director
dot icon10/12/2012
Appointment of Mr Christopher Strong as a director
dot icon10/12/2012
Appointment of Mr Neville Silver as a director
dot icon10/12/2012
Termination of appointment of John Marr as a director
dot icon10/07/2012
Termination of appointment of Adrian Black as a director
dot icon29/06/2012
Appointment of Mr Allan Hudson as a director
dot icon17/02/2012
Annual return made up to 2012-02-17 with full list of shareholders
dot icon17/01/2012
Full accounts made up to 2011-03-24
dot icon21/12/2011
Termination of appointment of Angela Scott as a director
dot icon21/12/2011
Appointment of Mr Robert Lowden as a director
dot icon07/11/2011
Resolutions
dot icon18/02/2011
Termination of appointment of Adrian Black as a director
dot icon17/02/2011
Annual return made up to 2011-02-17 with full list of shareholders
dot icon28/01/2011
Full accounts made up to 2010-03-24
dot icon24/01/2011
Termination of appointment of Eric Catchpole as a director
dot icon24/01/2011
Appointment of Mr Adrian Paul Black as a director
dot icon19/01/2011
Secretary's details changed for Leslie Michael Baker on 2011-01-13
dot icon22/02/2010
Annual return made up to 2010-02-17 with full list of shareholders
dot icon21/01/2010
Full accounts made up to 2009-03-24
dot icon11/11/2009
Termination of appointment of Rodney Cooper as a director
dot icon09/11/2009
Termination of appointment of Rodney Cooper as a director
dot icon06/10/2009
Resolutions
dot icon06/10/2009
Resolutions
dot icon24/08/2009
Appointment terminated director neville silver
dot icon24/08/2009
Appointment terminated director david williams
dot icon19/08/2009
Director appointed john douglas marr
dot icon19/08/2009
Director appointed eric john catchpole
dot icon17/04/2009
Total exemption full accounts made up to 2008-03-24
dot icon17/03/2009
Director appointed adrian black
dot icon17/03/2009
Secretary appointed leslie baker
dot icon17/03/2009
Appointment terminated secretary gregory bemment
dot icon10/03/2009
Return made up to 17/02/09; full list of members
dot icon09/07/2008
Director appointed neville silver
dot icon07/05/2008
Appointment terminated director steve ashby
dot icon06/05/2008
Appointment terminated director john marr
dot icon06/05/2008
Appointment terminated director robert lowden
dot icon03/04/2008
Registered office changed on 03/04/2008 from, hawthorn house, 1 lowther gardens, bournemouth, dorset, BH8 8NF
dot icon03/03/2008
Return made up to 17/02/08; change of members
dot icon22/01/2008
Total exemption full accounts made up to 2007-03-24
dot icon10/03/2007
Return made up to 17/02/07; full list of members
dot icon05/03/2007
Secretary resigned
dot icon01/03/2007
New director appointed
dot icon07/02/2007
Director resigned
dot icon07/02/2007
Director resigned
dot icon19/12/2006
Total exemption full accounts made up to 2006-03-25
dot icon10/12/2006
Registered office changed on 10/12/06 from: 3 durrant road, bournemouth, dorset BH2 6NE
dot icon28/09/2006
Director resigned
dot icon11/05/2006
New director appointed
dot icon27/03/2006
Return made up to 17/02/06; full list of members
dot icon27/03/2006
New secretary appointed
dot icon25/01/2006
Total exemption full accounts made up to 2005-03-25
dot icon23/01/2006
New director appointed
dot icon13/01/2006
New director appointed
dot icon05/01/2006
Director resigned
dot icon05/01/2006
Director resigned
dot icon27/04/2005
Return made up to 17/02/05; full list of members
dot icon22/02/2005
New director appointed
dot icon14/01/2005
Memorandum and Articles of Association
dot icon02/08/2004
Director resigned
dot icon08/06/2004
Return made up to 17/02/04; change of members
dot icon02/06/2004
Total exemption full accounts made up to 2004-03-25
dot icon10/03/2004
New director appointed
dot icon10/03/2004
New director appointed
dot icon16/01/2004
Director resigned
dot icon16/01/2004
Director resigned
dot icon13/10/2003
Secretary resigned
dot icon13/10/2003
New secretary appointed
dot icon18/09/2003
New director appointed
dot icon18/09/2003
New director appointed
dot icon10/07/2003
New director appointed
dot icon25/06/2003
Director resigned
dot icon19/06/2003
New director appointed
dot icon10/06/2003
Ad 29/05/03-30/05/03 £ si 2@1=2 £ ic 3/5
dot icon07/06/2003
Ad 28/10/02-22/11/02 £ si 72@1
dot icon07/06/2003
Ad 30/04/03-16/05/03 £ si 2@1=2 £ ic 1/3
dot icon07/06/2003
Ad 28/01/03-18/02/03 £ si 6@1
dot icon07/06/2003
Ad 29/11/02-24/12/02 £ si 14@1
dot icon30/05/2003
Return made up to 17/02/03; full list of members
dot icon22/05/2003
Full accounts made up to 2003-03-25
dot icon15/05/2003
Director resigned
dot icon15/05/2003
Director resigned
dot icon15/05/2003
Director resigned
dot icon15/05/2003
Director resigned
dot icon15/05/2003
Director resigned
dot icon15/05/2003
Registered office changed on 15/05/03 from: 4 durley chine road, bournemouth, dorset BH2 5QT
dot icon15/05/2003
Director resigned
dot icon15/05/2003
Director resigned
dot icon15/05/2003
Director resigned
dot icon15/05/2003
Director resigned
dot icon15/05/2003
Director resigned
dot icon28/01/2003
Accounts for a dormant company made up to 2002-03-25
dot icon16/01/2003
Resolutions
dot icon04/12/2002
Memorandum and Articles of Association
dot icon27/11/2002
Resolutions
dot icon27/07/2002
Resolutions
dot icon16/04/2002
Director resigned
dot icon26/03/2002
New director appointed
dot icon18/03/2002
Return made up to 17/02/02; full list of members
dot icon04/01/2002
Resolutions
dot icon22/11/2001
Accounts for a dormant company made up to 2001-03-24
dot icon21/03/2001
Return made up to 17/02/01; full list of members
dot icon15/12/2000
New director appointed
dot icon15/12/2000
New director appointed
dot icon15/12/2000
New director appointed
dot icon15/12/2000
New director appointed
dot icon15/12/2000
New director appointed
dot icon15/12/2000
New director appointed
dot icon15/12/2000
New director appointed
dot icon15/12/2000
New director appointed
dot icon29/08/2000
Accounting reference date extended from 28/02/01 to 24/03/01
dot icon08/05/2000
Registered office changed on 08/05/00 from: admirals walk, west cliff road, bournemouth, dorset BH2 5HG
dot icon08/05/2000
New secretary appointed
dot icon08/05/2000
New director appointed
dot icon08/05/2000
Director resigned
dot icon08/05/2000
Secretary resigned
dot icon17/02/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-8 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/03/2025
dot iconNext confirmation date
15/01/2027
dot iconLast change occurred
24/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
24/03/2025
dot iconNext account date
24/03/2026
dot iconNext due on
24/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
28.62K
-
0.00
45.69K
-
2022
8
35.81K
-
0.00
12.98K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

68
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cooper, Rodney Frederick, Dr.
Director
26/01/2007 - 29/10/2009
3
Usiskin, Andrew Barry
Director
11/08/2014 - 15/07/2017
4
NAPIER MANAGEMENT SERVICES LTD
Corporate Secretary
26/02/2013 - 02/11/2013
82
Scott, Angela
Director
12/02/2004 - 21/12/2011
1
White, John
Director
25/11/2017 - Present
4

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADMIRALS WALK 2000 LTD

ADMIRALS WALK 2000 LTD is an(a) Active company incorporated on 17/02/2000 with the registered office located at Elizabeth House, Unit 13, Ashford Road, Fordingbridge SP6 1BZ. 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 ADMIRALS WALK 2000 LTD?

toggle

ADMIRALS WALK 2000 LTD is currently Active. It was registered on 17/02/2000 .

Where is ADMIRALS WALK 2000 LTD located?

toggle

ADMIRALS WALK 2000 LTD is registered at Elizabeth House, Unit 13, Ashford Road, Fordingbridge SP6 1BZ.

What does ADMIRALS WALK 2000 LTD do?

toggle

ADMIRALS WALK 2000 LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ADMIRALS WALK 2000 LTD?

toggle

The latest filing was on 01/04/2026: Termination of appointment of George Culache as a director on 2026-03-31.