ALMA HOUSE (BOURNEMOUTH) LIMITED

Register to unlock more data on OkredoRegister

ALMA HOUSE (BOURNEMOUTH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03913580

Incorporation date

26/01/2000

Size

Micro Entity

Contacts

Registered address

Registered address

5 Rastgarth 8 Foxholes Road, Bournemouth, Dorset BH6 3ASCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/2000)
dot icon28/01/2026
Withdrawal of a person with significant control statement on 2026-01-28
dot icon28/01/2026
Notification of Jurassic Homes Ltd as a person with significant control on 2026-01-28
dot icon26/01/2026
Confirmation statement made on 2026-01-26 with updates
dot icon28/08/2025
Secretary's details changed for Property Black Box on 2025-08-27
dot icon27/01/2025
Confirmation statement made on 2025-01-26 with updates
dot icon18/12/2024
Micro company accounts made up to 2024-11-30
dot icon02/10/2024
Director's details changed for Nicola Jackson on 2024-10-02
dot icon02/10/2024
Secretary's details changed for Property Black Box on 2024-10-02
dot icon02/10/2024
Registered office address changed from 5 Rastgarth 8 Foxholes Road Bournemouth Dorset BH6 3AS United Kingdom to 5 Rastgarth 8 Foxholes Road Bournemouth Dorset BH6 3AS on 2024-10-02
dot icon23/08/2024
Director's details changed for Nicola Jackson on 2024-08-23
dot icon23/08/2024
Registered office address changed from Unit 8 the Old Pottery Manor Way Verwood BH31 6HF England to 5 Rastgarth 8 Foxholes Road Bournemouth Dorset BH6 3AS on 2024-08-23
dot icon23/08/2024
Appointment of Property Black Box as a secretary on 2024-08-23
dot icon23/08/2024
Termination of appointment of Property Solutions (Southern) Limited as a secretary on 2024-08-23
dot icon09/05/2024
Appointment of Nicola Jackson as a director on 2024-05-09
dot icon02/05/2024
Termination of appointment of Teresa Bennett as a director on 2024-01-01
dot icon23/02/2024
Micro company accounts made up to 2023-11-30
dot icon31/01/2024
Confirmation statement made on 2024-01-26 with no updates
dot icon05/04/2023
Micro company accounts made up to 2022-11-30
dot icon07/02/2023
Confirmation statement made on 2023-01-26 with no updates
dot icon30/08/2022
Micro company accounts made up to 2021-11-30
dot icon07/02/2022
Registered office address changed from Unit 8 the Old Pottery Manor Way Verwood BH31 6HF England to Unit 8 the Old Pottery Manor Way Verwood BH31 6HF on 2022-02-07
dot icon07/02/2022
Confirmation statement made on 2022-01-26 with no updates
dot icon07/02/2022
Registered office address changed from 20 Fulwood Avenue Bournemouth BH11 9NJ England to Unit 8 the Old Pottery Manor Way Verwood BH31 6HF on 2022-02-07
dot icon11/02/2021
Micro company accounts made up to 2020-11-30
dot icon28/01/2021
Confirmation statement made on 2021-01-26 with no updates
dot icon14/02/2020
Micro company accounts made up to 2019-11-30
dot icon03/02/2020
Confirmation statement made on 2020-01-26 with no updates
dot icon29/08/2019
Micro company accounts made up to 2018-11-30
dot icon14/02/2019
Confirmation statement made on 2019-01-26 with updates
dot icon28/08/2018
Micro company accounts made up to 2017-11-30
dot icon05/02/2018
Confirmation statement made on 2018-01-26 with no updates
dot icon04/08/2017
Total exemption full accounts made up to 2016-11-30
dot icon13/07/2017
Director's details changed for Mrs Teresa Bennett on 2017-07-12
dot icon12/07/2017
Appointment of Property Solutions (Southern) Limited as a secretary on 2017-07-12
dot icon12/07/2017
Termination of appointment of Nathan Robert Gooch as a secretary on 2017-04-01
dot icon12/07/2017
Registered office address changed from 13 Quay Hill Lymington Hampshire SO41 3AR to 20 Fulwood Avenue Bournemouth BH11 9NJ on 2017-07-12
dot icon27/03/2017
Confirmation statement made on 2017-01-26 with updates
dot icon07/07/2016
Accounts for a dormant company made up to 2015-11-30
dot icon09/04/2016
Annual return made up to 2016-01-26 with full list of shareholders
dot icon27/08/2015
Accounts for a dormant company made up to 2014-11-30
dot icon07/05/2015
Annual return made up to 2015-01-26 with full list of shareholders
dot icon07/05/2015
Termination of appointment of Katie Rogers as a director on 2014-11-12
dot icon12/08/2014
Accounts for a dormant company made up to 2013-11-30
dot icon24/02/2014
Annual return made up to 2014-01-26 with full list of shareholders
dot icon24/02/2014
Termination of appointment of David Cooper as a director
dot icon24/02/2014
Termination of appointment of David Cooper as a director
dot icon02/09/2013
Accounts for a dormant company made up to 2012-11-30
dot icon28/01/2013
Annual return made up to 2013-01-26 with full list of shareholders
dot icon29/06/2012
Accounts for a dormant company made up to 2011-11-30
dot icon30/01/2012
Annual return made up to 2012-01-26 with full list of shareholders
dot icon31/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon31/01/2011
Annual return made up to 2011-01-26 with full list of shareholders
dot icon15/10/2010
Total exemption full accounts made up to 2009-11-30
dot icon12/02/2010
Annual return made up to 2010-01-26 with full list of shareholders
dot icon12/02/2010
Director's details changed for Katie Rogers on 2010-01-26
dot icon12/02/2010
Director's details changed for David William Cooper on 2010-01-26
dot icon12/02/2010
Director's details changed for Mrs Teresa Bennett on 2010-01-26
dot icon16/09/2009
Total exemption full accounts made up to 2008-11-30
dot icon14/04/2009
Return made up to 26/01/09; change of members
dot icon03/12/2008
Appointment terminated director oliver cabiago
dot icon13/10/2008
Total exemption full accounts made up to 2007-11-30
dot icon20/03/2008
Return made up to 26/01/08; change of members
dot icon20/03/2008
Director appointed katie rogers
dot icon02/10/2007
Total exemption full accounts made up to 2006-11-30
dot icon09/05/2007
New director appointed
dot icon19/04/2007
Return made up to 26/01/07; full list of members
dot icon04/04/2007
Director resigned
dot icon04/10/2006
Total exemption full accounts made up to 2005-11-30
dot icon08/05/2006
Return made up to 26/01/06; full list of members
dot icon04/05/2006
New director appointed
dot icon31/01/2006
Total exemption full accounts made up to 2004-11-30
dot icon15/02/2005
Total exemption full accounts made up to 2003-11-30
dot icon02/02/2005
Return made up to 26/01/05; full list of members
dot icon23/02/2004
Return made up to 26/01/04; full list of members
dot icon25/03/2003
New secretary appointed
dot icon25/03/2003
Secretary resigned
dot icon25/03/2003
Registered office changed on 25/03/03 from: 20 station road parkstone poole dorset BH14 8UB
dot icon17/03/2003
Total exemption full accounts made up to 2002-11-30
dot icon30/01/2003
Return made up to 26/01/03; full list of members
dot icon07/10/2002
Total exemption full accounts made up to 2001-11-30
dot icon31/01/2002
Return made up to 26/01/02; full list of members
dot icon17/07/2001
Accounts for a dormant company made up to 2000-11-30
dot icon06/04/2001
Accounting reference date shortened from 31/01/01 to 30/11/00
dot icon12/02/2001
Return made up to 26/01/01; full list of members
dot icon22/11/2000
Ad 18/01/00-19/05/00 £ si 3@1=3 £ ic 2/5
dot icon15/11/2000
Director resigned
dot icon15/11/2000
Secretary resigned
dot icon15/11/2000
Registered office changed on 15/11/00 from: 31 west street wimborne dorset BH21 1JT
dot icon15/11/2000
New director appointed
dot icon15/11/2000
New director appointed
dot icon15/11/2000
New director appointed
dot icon15/11/2000
New director appointed
dot icon15/11/2000
New director appointed
dot icon15/11/2000
New secretary appointed
dot icon25/04/2000
Memorandum and Articles of Association
dot icon20/04/2000
Certificate of change of name
dot icon16/04/2000
New director appointed
dot icon16/04/2000
New secretary appointed
dot icon16/04/2000
Secretary resigned
dot icon16/04/2000
Director resigned
dot icon16/04/2000
Registered office changed on 16/04/00 from: richmond point 43 richmond hill bournemouth dorset BH2 6LR
dot icon16/04/2000
£ nc 100/95 06/04/00
dot icon26/01/2000
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
30/11/2024
dot iconNext confirmation date
26/01/2027
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
-
-
0.00
-
-
2022
2
-
-
0.00
-
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bennett, Teresa
Director
01/04/2007 - 01/01/2024
6
Jackson, Nicola
Director
09/05/2024 - Present
8
PROPERTY SOLUTIONS (SOUTHERN) LIMITED
Corporate Secretary
12/07/2017 - 23/08/2024
-
PROPERTY BLACK BOX
Corporate Secretary
23/08/2024 - Present
12
Hack, Norman Ellis
Director
30/10/2000 - Present
-

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 ALMA HOUSE (BOURNEMOUTH) LIMITED

ALMA HOUSE (BOURNEMOUTH) LIMITED is an(a) Active company incorporated on 26/01/2000 with the registered office located at 5 Rastgarth 8 Foxholes Road, Bournemouth, Dorset BH6 3AS. There are currently 3 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 ALMA HOUSE (BOURNEMOUTH) LIMITED?

toggle

ALMA HOUSE (BOURNEMOUTH) LIMITED is currently Active. It was registered on 26/01/2000 .

Where is ALMA HOUSE (BOURNEMOUTH) LIMITED located?

toggle

ALMA HOUSE (BOURNEMOUTH) LIMITED is registered at 5 Rastgarth 8 Foxholes Road, Bournemouth, Dorset BH6 3AS.

What does ALMA HOUSE (BOURNEMOUTH) LIMITED do?

toggle

ALMA HOUSE (BOURNEMOUTH) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ALMA HOUSE (BOURNEMOUTH) LIMITED?

toggle

The latest filing was on 28/01/2026: Withdrawal of a person with significant control statement on 2026-01-28.