ALUM HEIGHTS LIMITED

Register to unlock more data on OkredoRegister

ALUM HEIGHTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06946342

Incorporation date

29/06/2009

Size

Micro Entity

Contacts

Registered address

Registered address

ALUM HEIGHTS LIMITED, 8 Pembroke Road, Bournemouth, Dorset BH4 8HECopy
copy info iconCopy
See on map
Latest events (Record since 29/06/2009)
dot icon22/09/2025
Micro company accounts made up to 2024-12-31
dot icon16/07/2025
Confirmation statement made on 2025-06-26 with no updates
dot icon08/10/2024
Termination of appointment of Initiative Property Management Ltd as a secretary on 2024-10-01
dot icon25/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon01/08/2024
Administrative restoration application
dot icon01/08/2024
Confirmation statement made on 2024-06-26 with updates
dot icon01/08/2024
Total exemption full accounts made up to 2022-12-31
dot icon01/08/2024
Registered office address changed from , Office Suite 7 Branksome Park House, Branksome Business Park, Poole, BH12 1ED, United Kingdom to 8 Pembroke Road Bournemouth Dorset BH4 8HE on 2024-08-01
dot icon01/08/2024
Director's details changed for Miss Anna Maria Christina Schofield on 2024-07-14
dot icon01/08/2024
Appointment of Anna Maria Christina Schofield as a secretary on 2024-07-14
dot icon07/05/2024
Administrative restoration application
dot icon13/02/2024
Final Gazette dissolved via compulsory strike-off
dot icon28/11/2023
First Gazette notice for compulsory strike-off
dot icon03/07/2023
Confirmation statement made on 2023-06-26 with no updates
dot icon16/12/2022
Compulsory strike-off action has been discontinued
dot icon15/12/2022
Accounts for a dormant company made up to 2021-12-31
dot icon29/11/2022
First Gazette notice for compulsory strike-off
dot icon29/06/2022
Confirmation statement made on 2022-06-26 with no updates
dot icon27/10/2021
Secretary's details changed for Initiative Property Management Ltd on 2021-06-07
dot icon30/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon07/07/2021
Confirmation statement made on 2021-06-26 with no updates
dot icon13/05/2021
Registered office address changed from , First Floor Fairview House 17 Hinton Road, Bournemouth, BH1 2EE, England to 8 Pembroke Road Bournemouth Dorset BH4 8HE on 2021-05-13
dot icon12/01/2021
Total exemption full accounts made up to 2019-12-31
dot icon30/06/2020
Confirmation statement made on 2020-06-26 with no updates
dot icon25/11/2019
Appointment of Mr Jonathon Kevin William Piggott as a director on 2019-11-25
dot icon06/11/2019
Appointment of Miss Amy Speed as a director on 2019-11-05
dot icon28/10/2019
Termination of appointment of Lisa Ricketts as a director on 2019-10-28
dot icon28/10/2019
Termination of appointment of Fiona Elizabeth Alcock as a director on 2019-10-28
dot icon02/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon02/07/2019
Confirmation statement made on 2019-06-26 with no updates
dot icon06/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon29/06/2018
Confirmation statement made on 2018-06-29 with no updates
dot icon14/02/2018
Secretary's details changed for Initiative Property Management Ltd on 2018-02-14
dot icon14/02/2018
Registered office address changed from , Suite 4 Lansdowne Place 17 Holdenhurst Road, Bournemouth, BH8 8EW to 8 Pembroke Road Bournemouth Dorset BH4 8HE on 2018-02-14
dot icon13/07/2017
Notification of a person with significant control statement
dot icon13/07/2017
Confirmation statement made on 2017-06-29 with no updates
dot icon13/07/2017
Appointment of Miss Fiona Elizabeth Alcock as a director on 2017-07-10
dot icon30/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon27/02/2017
Termination of appointment of a director
dot icon24/02/2017
Termination of appointment of Ryan Burke as a director on 2016-11-18
dot icon20/07/2016
Annual return made up to 2016-06-29 no member list
dot icon20/07/2016
Director's details changed for Mr Ryan Burke on 2015-03-25
dot icon02/06/2016
Total exemption full accounts made up to 2015-12-31
dot icon24/02/2016
Director's details changed for Miss Anna Maria Christina Schofield on 2016-02-24
dot icon24/02/2016
Director's details changed for Miss Lisa Ricketts on 2016-02-24
dot icon14/12/2015
Appointment of Initiative Property Management Ltd as a secretary on 2012-11-01
dot icon17/07/2015
Annual return made up to 2015-06-29 no member list
dot icon29/06/2015
Total exemption full accounts made up to 2014-12-31
dot icon17/03/2015
Registered office address changed from , C/O Initiative Property Management, Bristol & West House Post Office Road, Bournemouth, BH1 1BL to 8 Pembroke Road Bournemouth Dorset BH4 8HE on 2015-03-17
dot icon15/07/2014
Total exemption full accounts made up to 2013-12-31
dot icon30/06/2014
Annual return made up to 2014-06-29 no member list
dot icon02/07/2013
Annual return made up to 2013-06-29 no member list
dot icon26/03/2013
Total exemption full accounts made up to 2012-12-31
dot icon18/03/2013
Previous accounting period extended from 2012-06-30 to 2012-12-31
dot icon12/03/2013
Appointment of Mr Ryan Burke as a director
dot icon11/03/2013
Appointment of Miss Lisa Ricketts as a director
dot icon11/03/2013
Termination of appointment of Tyron Wilson as a director
dot icon05/11/2012
Registered office address changed from , 8 Pembroke Road, Westbourne, Bournemouth, Dorset, BH4 8HE on 2012-11-05
dot icon05/11/2012
Termination of appointment of Joanna Wilson as a director
dot icon05/11/2012
Termination of appointment of Christopher Green as a director
dot icon29/08/2012
Annual return made up to 2012-06-29 no member list
dot icon29/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon20/07/2011
Annual return made up to 2011-06-29 no member list
dot icon21/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon23/07/2010
Annual return made up to 2010-06-29 no member list
dot icon23/07/2010
Director's details changed for Anna Maria Christina Schofield on 2010-06-29
dot icon23/07/2010
Director's details changed for Joanna Louise Wilson on 2010-06-29
dot icon23/07/2010
Director's details changed for Tyron Craig Sim Wilson on 2010-06-29
dot icon23/07/2010
Director's details changed for Christopher Matthew Green on 2010-06-29
dot icon29/06/2009
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

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

Employees

2021

Employees

-

Net Assets(GBP)

0.00 £Ascended- *

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
INITIATIVE PROPERTY MANAGEMENT LTD
Corporate Secretary
01/11/2012 - 01/10/2024
127
Wilson, Tyron Craig Sim
Director
29/06/2009 - 20/07/2012
1
Green, Christopher Matthew
Director
29/06/2009 - 05/11/2012
2
Piggott, Jonathon Kevin William
Director
25/11/2019 - Present
2
Schofield, Anna Maria Christina
Director
29/06/2009 - 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 ALUM HEIGHTS LIMITED

ALUM HEIGHTS LIMITED is an(a) Active company incorporated on 29/06/2009 with the registered office located at ALUM HEIGHTS LIMITED, 8 Pembroke Road, Bournemouth, Dorset BH4 8HE. There are currently 4 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 ALUM HEIGHTS LIMITED?

toggle

ALUM HEIGHTS LIMITED is currently Active. It was registered on 29/06/2009 .

Where is ALUM HEIGHTS LIMITED located?

toggle

ALUM HEIGHTS LIMITED is registered at ALUM HEIGHTS LIMITED, 8 Pembroke Road, Bournemouth, Dorset BH4 8HE.

What does ALUM HEIGHTS LIMITED do?

toggle

ALUM HEIGHTS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ALUM HEIGHTS LIMITED?

toggle

The latest filing was on 22/09/2025: Micro company accounts made up to 2024-12-31.