AIRTHREY COURT LIMITED

Register to unlock more data on OkredoRegister

AIRTHREY COURT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01494776

Incorporation date

01/05/1980

Size

Micro Entity

Contacts

Registered address

Registered address

House & Son, Lansdowne House, Christchurch Road, Bournemouth BH1 3JWCopy
copy info iconCopy
See on map
Latest events (Record since 01/05/1980)
dot icon04/12/2025
Termination of appointment of Mavis Ruby Ragab as a director on 2025-12-04
dot icon15/08/2025
Micro company accounts made up to 2025-03-31
dot icon29/05/2025
Confirmation statement made on 2025-05-22 with updates
dot icon07/11/2024
Micro company accounts made up to 2024-03-31
dot icon01/08/2024
Appointment of Mr James William Rodden as a director on 2024-07-19
dot icon01/08/2024
Appointment of Mr John Michael Briggs as a director on 2024-07-19
dot icon01/08/2024
Appointment of Mrs Valerie Jean Briggs as a director on 2024-07-19
dot icon01/06/2024
Confirmation statement made on 2024-05-22 with no updates
dot icon24/01/2024
Micro company accounts made up to 2023-03-31
dot icon24/10/2023
Appointment of House & Son Property Consultants Ltd as a secretary on 2023-10-01
dot icon04/10/2023
Termination of appointment of Initiative Property Management Limited as a secretary on 2023-09-30
dot icon04/10/2023
Registered office address changed from Suite 7 Branksome Park House Branksome Business Park Poole BH12 1ED England to House & Son, Lansdowne House Christchurch Road Bournemouth BH1 3JW on 2023-10-04
dot icon23/05/2023
Confirmation statement made on 2023-05-22 with updates
dot icon25/08/2022
Micro company accounts made up to 2022-03-31
dot icon24/08/2022
Director's details changed for Mr Richard Arthur Erlebach on 2022-08-24
dot icon24/08/2022
Director's details changed for Mr Geoff Collier on 2022-08-24
dot icon24/08/2022
Appointment of Mrs Paula Collier as a director on 2022-08-16
dot icon24/08/2022
Director's details changed for Mr Richard Arthur Erlebach on 2022-08-24
dot icon24/08/2022
Director's details changed for Mrs Karen Eleanor Erlebach on 2022-08-24
dot icon24/08/2022
Director's details changed for Mrs Maria Lillian Rita Martin on 2022-08-24
dot icon24/08/2022
Director's details changed for Mrs Wendy Barbara Forni on 2022-08-24
dot icon24/08/2022
Director's details changed for Mr Michael Francis Forni on 2022-08-24
dot icon24/08/2022
Director's details changed for Mr Elliot James Currie on 2022-08-24
dot icon24/08/2022
Appointment of Mr Geoff Collier as a director on 2022-08-16
dot icon24/08/2022
Director's details changed for Mrs Paula Collier on 2022-08-24
dot icon24/08/2022
Director's details changed for Mrs Karen Eleanor Erlebach on 2022-08-24
dot icon22/08/2022
Termination of appointment of Florence Jean Richardson as a director on 2022-04-11
dot icon22/08/2022
Termination of appointment of Iris Rosina Mist as a director on 2022-06-01
dot icon27/05/2022
Confirmation statement made on 2022-05-22 with updates
dot icon22/02/2022
Termination of appointment of Faygele Naomi Miller as a director on 2021-10-30
dot icon22/02/2022
Termination of appointment of Nigel Miller as a director on 2021-10-30
dot icon17/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon03/11/2021
Appointment of Dr Farouk Mohamed Ragab as a director on 2021-10-30
dot icon02/11/2021
Registered office address changed from First Floor Fairview House 17 Hinton Road Bournemouth BH1 2EE England to Suite 7 Branksome Park House Branksome Business Park Poole BH12 1ED on 2021-11-02
dot icon02/11/2021
Appointment of Mrs Mavis Ruby Ragab as a director on 2021-10-30
dot icon27/10/2021
Secretary's details changed for Initiative Property Management Limited on 2021-06-17
dot icon26/05/2021
Confirmation statement made on 2021-05-22 with no updates
dot icon25/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon26/05/2020
Confirmation statement made on 2020-05-22 with no updates
dot icon21/05/2020
Termination of appointment of Pamela Currie as a director on 2020-03-28
dot icon02/09/2019
Appointment of Mrs Florence Jean Richardson as a director on 2019-08-07
dot icon06/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon22/05/2019
Confirmation statement made on 2019-05-22 with updates
dot icon19/03/2019
Termination of appointment of James Herbert Hastie Richardson as a director on 2019-02-08
dot icon09/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon31/07/2018
Appointment of Mrs Faygele Naomi Miller as a director on 2016-07-04
dot icon31/07/2018
Appointment of Mr Richard Arthur Erlebach as a director on 2018-01-22
dot icon31/07/2018
Termination of appointment of Elaine Howerth as a director on 2018-01-20
dot icon31/07/2018
Appointment of Mrs Karen Eleanor Erlebach as a director on 2016-08-04
dot icon31/07/2018
Appointment of Mr Nigel Miller as a director on 2016-08-04
dot icon04/06/2018
Confirmation statement made on 2018-05-31 with updates
dot icon14/02/2018
Registered office address changed from Suite 4, Lansdowne Place 17 Holdenhurst Road Bournemouth BH8 8EW England to First Floor Fairview House 17 Hinton Road Bournemouth BH1 2EE on 2018-02-14
dot icon14/02/2018
Secretary's details changed for Initiative Property Management Limited on 2018-02-14
dot icon19/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon11/05/2017
Total exemption full accounts made up to 2017-03-31
dot icon08/05/2017
Appointment of Mrs Maria Lillian Rita Martin as a director on 2017-05-04
dot icon16/09/2016
Appointment of Mrs Pamela Currie as a director on 2016-09-07
dot icon16/09/2016
Appointment of Mr Elliot James Currie as a director on 2016-09-07
dot icon09/09/2016
Appointment of Miss Elaine Howerth as a director on 2016-09-09
dot icon06/09/2016
Appointment of Mrs Wendy Barbara Forni as a director on 2016-09-06
dot icon06/09/2016
Appointment of Mr Michael Francis Forni as a director on 2016-09-06
dot icon09/08/2016
Termination of appointment of Robert David Beaumont as a director on 2016-03-10
dot icon21/07/2016
Total exemption full accounts made up to 2016-03-31
dot icon13/06/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon13/06/2016
Director's details changed for Iris Rosina Mist on 2016-06-13
dot icon13/06/2016
Director's details changed for James Herbert Hastie Richardson on 2016-06-13
dot icon14/03/2016
Registered office address changed from Flat 7 Airthrey Court 5 Wilderton Road Branksome Park Poole Dorset BH13 6EB to Suite 4, Lansdowne Place 17 Holdenhurst Road Bournemouth BH8 8EW on 2016-03-14
dot icon11/03/2016
Appointment of Initiative Property Management Limited as a secretary on 2016-03-01
dot icon26/08/2015
Total exemption full accounts made up to 2015-03-31
dot icon25/06/2015
Registered office address changed from Flat 7 Airthrey Court 5 Wilderton Road Branksome Park Poole Dorset BH13 6EB United Kingdom to Flat 7 Airthrey Court 5 Wilderton Road Branksome Park Poole Dorset BH13 6EB on 2015-06-25
dot icon24/06/2015
Registered office address changed from C/O Foxes Property Management 6 Poole Hill Bournemouth Dorset BH2 5PS to Flat 7 Airthrey Court 5 Wilderton Road Branksome Park Poole Dorset BH13 6EB on 2015-06-24
dot icon02/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon13/01/2015
Termination of appointment of Foxes Property Management Ltd as a secretary on 2014-01-13
dot icon03/12/2014
Termination of appointment of Wendy Barbara Forni as a director on 2014-12-03
dot icon03/12/2014
Termination of appointment of Nigel Miller as a director on 2014-12-03
dot icon03/12/2014
Termination of appointment of Terence John Miller as a director on 2014-12-03
dot icon03/12/2014
Termination of appointment of Florence Jean Richardson as a director on 2014-12-03
dot icon03/12/2014
Termination of appointment of Elaine Howarth as a director on 2014-12-03
dot icon03/12/2014
Termination of appointment of Michael Francis Forni as a director on 2014-12-03
dot icon03/12/2014
Termination of appointment of Colleen Lorna Beaumont as a director on 2014-12-03
dot icon03/12/2014
Termination of appointment of John Murray Bowen as a director on 2014-12-03
dot icon10/10/2014
Total exemption full accounts made up to 2014-03-31
dot icon03/06/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon18/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/06/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon06/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon08/10/2012
Appointment of Mrs Wendy Barbara Forni as a director
dot icon08/10/2012
Appointment of Mr Michael Francis Forni as a director
dot icon08/06/2012
Termination of appointment of Joan Morris as a director
dot icon07/06/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon17/10/2011
Appointment of Mr Terence John Miller as a director
dot icon23/09/2011
Appointment of Miss Elaine Howarth as a director
dot icon23/09/2011
Appointment of Mrs Florence Jean Richardson as a director
dot icon23/09/2011
Appointment of Mrs Colleen Lorna Beaumont as a director
dot icon22/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon02/06/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon02/06/2011
Termination of appointment of Glenys Howarth as a director
dot icon04/08/2010
Termination of appointment of Olwen Bowen as a director
dot icon11/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon02/06/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon13/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon01/06/2009
Return made up to 31/05/09; full list of members
dot icon13/08/2008
Total exemption full accounts made up to 2008-03-31
dot icon16/06/2008
Return made up to 31/05/08; full list of members
dot icon10/06/2008
Registered office changed on 10/06/2008 from 183 ashley road poole dorset BH14 9DL
dot icon09/06/2008
Appointment terminated director mollie niyogi
dot icon17/07/2007
Total exemption full accounts made up to 2007-03-31
dot icon11/07/2007
Return made up to 31/05/07; change of members
dot icon16/06/2007
Director resigned
dot icon23/06/2006
Return made up to 31/05/06; full list of members
dot icon19/06/2006
Total exemption full accounts made up to 2006-03-31
dot icon23/06/2005
New director appointed
dot icon23/06/2005
Total exemption full accounts made up to 2005-03-31
dot icon14/06/2005
Return made up to 31/05/05; full list of members
dot icon24/02/2005
Director resigned
dot icon27/01/2005
New director appointed
dot icon22/06/2004
Return made up to 31/05/04; full list of members
dot icon22/06/2004
Director resigned
dot icon16/06/2004
Total exemption full accounts made up to 2004-03-31
dot icon28/08/2003
New director appointed
dot icon11/07/2003
Total exemption full accounts made up to 2003-03-31
dot icon24/06/2003
Return made up to 31/05/03; full list of members
dot icon24/06/2003
Director resigned
dot icon18/07/2002
Secretary resigned
dot icon18/07/2002
New secretary appointed
dot icon20/06/2002
Return made up to 31/05/02; full list of members
dot icon05/06/2002
Total exemption full accounts made up to 2002-03-31
dot icon29/08/2001
Total exemption full accounts made up to 2001-03-31
dot icon17/08/2001
New director appointed
dot icon17/08/2001
New director appointed
dot icon27/07/2001
Return made up to 31/05/01; full list of members
dot icon27/07/2001
Director resigned
dot icon27/07/2001
Director resigned
dot icon22/08/2000
Full accounts made up to 2000-03-31
dot icon25/07/2000
Return made up to 31/05/00; full list of members
dot icon24/07/2000
Director resigned
dot icon13/03/2000
New secretary appointed
dot icon17/11/1999
Registered office changed on 17/11/99 from: flat 3 airthrey court 5 wilderton road branksome park poole dorset BH13 6EB
dot icon21/06/1999
Return made up to 31/05/99; no change of members
dot icon04/05/1999
Full accounts made up to 1999-03-31
dot icon21/06/1998
Return made up to 31/05/98; no change of members
dot icon30/04/1998
Full accounts made up to 1998-03-31
dot icon22/06/1997
Return made up to 31/05/97; full list of members
dot icon28/04/1997
Full accounts made up to 1997-03-31
dot icon09/06/1996
Return made up to 31/05/96; no change of members
dot icon16/05/1996
Full accounts made up to 1996-03-31
dot icon20/06/1995
Return made up to 31/05/95; no change of members
dot icon01/05/1995
Full accounts made up to 1995-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/06/1994
Return made up to 31/05/94; full list of members
dot icon27/04/1994
Accounts for a small company made up to 1994-03-31
dot icon06/06/1993
Return made up to 31/05/93; no change of members
dot icon13/05/1993
Full accounts made up to 1993-03-31
dot icon05/06/1992
Return made up to 31/05/92; no change of members
dot icon30/04/1992
Full accounts made up to 1992-03-31
dot icon04/07/1991
Return made up to 31/05/91; full list of members
dot icon04/07/1991
Full accounts made up to 1991-03-31
dot icon02/11/1990
Return made up to 11/07/90; full list of members
dot icon02/11/1990
Full accounts made up to 1990-03-31
dot icon20/06/1989
Return made up to 12/06/89; full list of members
dot icon20/06/1989
Full accounts made up to 1989-03-31
dot icon02/09/1988
Return made up to 11/07/88; full list of members
dot icon02/09/1988
Full accounts made up to 1988-03-31
dot icon30/06/1987
Return made up to 09/06/87; full list of members
dot icon30/06/1987
Full accounts made up to 1987-03-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon05/11/1986
Return made up to 19/06/86; full list of members
dot icon22/10/1986
Full accounts made up to 1986-03-31
dot icon01/05/1980
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
22/05/2026
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)
2022
0
5.77K
-
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

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INITIATIVE PROPERTY MANAGEMENT LTD
Corporate Secretary
01/03/2016 - 30/09/2023
127
Mist, Iris Rosina
Director
16/01/2001 - 01/06/2022
-
Richardson, Florence Jean
Director
21/09/2011 - 03/12/2014
-
Richardson, Florence Jean
Director
07/08/2019 - 11/04/2022
-
Collier, Geoff
Director
16/08/2022 - 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 AIRTHREY COURT LIMITED

AIRTHREY COURT LIMITED is an(a) Active company incorporated on 01/05/1980 with the registered office located at House & Son, Lansdowne House, Christchurch Road, Bournemouth BH1 3JW. There are currently 13 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 AIRTHREY COURT LIMITED?

toggle

AIRTHREY COURT LIMITED is currently Active. It was registered on 01/05/1980 .

Where is AIRTHREY COURT LIMITED located?

toggle

AIRTHREY COURT LIMITED is registered at House & Son, Lansdowne House, Christchurch Road, Bournemouth BH1 3JW.

What does AIRTHREY COURT LIMITED do?

toggle

AIRTHREY COURT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for AIRTHREY COURT LIMITED?

toggle

The latest filing was on 04/12/2025: Termination of appointment of Mavis Ruby Ragab as a director on 2025-12-04.