ALUMHURST TOWERS MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ALUMHURST TOWERS MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03001932

Incorporation date

15/12/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

Towngate House, 2-8 Parkstone Road, Poole, Dorset BH15 2PWCopy
copy info iconCopy
See on map
Latest events (Record since 15/12/1994)
dot icon20/02/2026
Confirmation statement made on 2025-12-15 with updates
dot icon19/02/2026
Termination of appointment of Derek Watson as a director on 2025-12-14
dot icon23/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon17/12/2024
Confirmation statement made on 2024-12-15 with no updates
dot icon22/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon15/12/2023
Confirmation statement made on 2023-12-15 with no updates
dot icon27/03/2023
Total exemption full accounts made up to 2022-12-31
dot icon15/12/2022
Confirmation statement made on 2022-12-15 with no updates
dot icon05/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon16/12/2021
Confirmation statement made on 2021-12-15 with updates
dot icon21/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon10/05/2021
Termination of appointment of Brian Patrick Walden as a director on 2021-05-06
dot icon15/12/2020
Confirmation statement made on 2020-12-15 with no updates
dot icon28/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon19/12/2019
Confirmation statement made on 2019-12-15 with updates
dot icon27/11/2019
Appointment of Susan Marie Brand as a director on 2019-11-22
dot icon03/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon29/01/2019
Confirmation statement made on 2018-12-15 with updates
dot icon20/11/2018
Registered office address changed from Towngate House 2-8 Parkstone Road Poole Hampshire BH15 2PW United Kingdom to Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW on 2018-11-20
dot icon20/11/2018
Registered office address changed from The George Business Centre Christchurch Road New Milton Hampshire BH25 6QJ to Towngate House 2-8 Parkstone Road Poole Hampshire BH15 2PW on 2018-11-20
dot icon10/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon15/01/2018
Appointment of Andrew Magnus Lawton as a director on 2018-01-15
dot icon15/01/2018
Appointment of Jeanette Adair as a director on 2018-01-15
dot icon18/12/2017
Confirmation statement made on 2017-12-15 with updates
dot icon29/11/2017
Termination of appointment of Roderick James Powell as a director on 2017-05-19
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon15/12/2016
Confirmation statement made on 2016-12-15 with updates
dot icon03/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon16/12/2015
Annual return made up to 2015-12-15 with full list of shareholders
dot icon26/04/2015
Total exemption full accounts made up to 2014-12-31
dot icon15/12/2014
Annual return made up to 2014-12-15 with full list of shareholders
dot icon20/10/2014
Appointment of Mr Richard Steven Baily as a secretary on 2014-10-14
dot icon14/10/2014
Termination of appointment of Stephen Ivor Jones as a director on 2014-10-10
dot icon14/10/2014
Termination of appointment of Stephen Ivor Jones as a secretary on 2014-10-14
dot icon18/08/2014
Total exemption full accounts made up to 2013-12-31
dot icon16/12/2013
Annual return made up to 2013-12-15 with full list of shareholders
dot icon11/12/2013
Secretary's details changed for Stephen Jones on 2013-12-11
dot icon11/12/2013
Director's details changed for Derek Watson on 2013-12-11
dot icon11/12/2013
Director's details changed for Stephen Ivor Jones on 2013-12-11
dot icon19/03/2013
Total exemption full accounts made up to 2012-12-31
dot icon19/12/2012
Annual return made up to 2012-12-15 with full list of shareholders
dot icon04/05/2012
Total exemption full accounts made up to 2011-12-31
dot icon23/01/2012
Annual return made up to 2011-12-15 with full list of shareholders
dot icon19/01/2012
Appointment of Mr Richard Steven Baily as a director
dot icon30/11/2011
Termination of appointment of Michael Peters as a director
dot icon22/08/2011
Appointment of Stephen Jones as a secretary
dot icon19/08/2011
Appointment of Brian Patrick Walden as a director
dot icon18/08/2011
Appointment of Stephen Jones as a director
dot icon25/07/2011
Total exemption full accounts made up to 2010-12-31
dot icon06/07/2011
Termination of appointment of Jennifer Powell as a director
dot icon06/07/2011
Termination of appointment of Jennifer Powell as a secretary
dot icon10/01/2011
Annual return made up to 2010-12-15 with full list of shareholders
dot icon21/05/2010
Total exemption full accounts made up to 2009-12-31
dot icon15/12/2009
Annual return made up to 2009-12-15 with full list of shareholders
dot icon22/04/2009
Total exemption full accounts made up to 2008-12-31
dot icon15/12/2008
Return made up to 15/12/08; full list of members
dot icon08/07/2008
Total exemption full accounts made up to 2007-12-31
dot icon13/12/2007
Return made up to 15/12/07; full list of members
dot icon16/08/2007
New director appointed
dot icon12/07/2007
Director resigned
dot icon12/07/2007
Director resigned
dot icon29/06/2007
Total exemption full accounts made up to 2006-12-31
dot icon09/01/2007
Return made up to 15/12/06; full list of members
dot icon30/10/2006
Location of register of members
dot icon30/10/2006
Registered office changed on 30/10/06 from: 9 st stephen's court st stephen's road bournemouth dorset BH2 6LA
dot icon08/05/2006
Total exemption full accounts made up to 2005-12-31
dot icon05/01/2006
Director's particulars changed
dot icon05/01/2006
Return made up to 15/12/05; full list of members
dot icon05/01/2006
Director's particulars changed
dot icon05/01/2006
Director's particulars changed
dot icon30/08/2005
New director appointed
dot icon27/05/2005
Registered office changed on 27/05/05 from: 3 lorne park road lansdowne bournemouth BH1 1LD
dot icon27/05/2005
Total exemption full accounts made up to 2004-12-31
dot icon11/01/2005
Return made up to 15/12/04; full list of members
dot icon22/04/2004
Total exemption full accounts made up to 2003-12-31
dot icon30/12/2003
Return made up to 15/12/03; full list of members
dot icon18/03/2003
Total exemption full accounts made up to 2002-12-31
dot icon30/12/2002
Return made up to 15/12/02; full list of members
dot icon11/11/2002
Director resigned
dot icon15/03/2002
Total exemption full accounts made up to 2001-12-31
dot icon11/03/2002
New director appointed
dot icon21/01/2002
Return made up to 15/12/01; full list of members
dot icon14/03/2001
Full accounts made up to 2000-12-31
dot icon26/02/2001
Director resigned
dot icon03/01/2001
Return made up to 15/12/00; full list of members
dot icon29/03/2000
Full accounts made up to 1999-12-31
dot icon25/01/2000
Return made up to 15/12/99; full list of members
dot icon30/09/1999
New secretary appointed;new director appointed
dot icon27/05/1999
Secretary resigned
dot icon27/05/1999
New director appointed
dot icon12/05/1999
Full accounts made up to 1998-12-31
dot icon24/12/1998
Return made up to 15/12/98; full list of members
dot icon24/12/1998
Secretary's particulars changed
dot icon19/10/1998
Director resigned
dot icon06/10/1998
New director appointed
dot icon04/06/1998
Director resigned
dot icon18/05/1998
Director resigned
dot icon18/02/1998
Full accounts made up to 1997-12-31
dot icon29/12/1997
Return made up to 15/12/97; no change of members
dot icon29/12/1997
Secretary's particulars changed;director's particulars changed
dot icon18/03/1997
Full accounts made up to 1996-12-31
dot icon31/12/1996
Return made up to 15/12/96; no change of members
dot icon08/05/1996
Director resigned
dot icon08/05/1996
New director appointed
dot icon24/03/1996
Full accounts made up to 1995-12-31
dot icon16/01/1996
Return made up to 15/12/95; full list of members
dot icon02/08/1995
Accounting reference date notified as 31/12
dot icon31/01/1995
New secretary appointed;director resigned
dot icon31/01/1995
New director appointed
dot icon31/01/1995
New director appointed
dot icon31/01/1995
New director appointed
dot icon31/01/1995
New director appointed
dot icon21/12/1994
Secretary resigned;new secretary appointed
dot icon21/12/1994
Director resigned;new director appointed
dot icon15/12/1994
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

5
2022
change arrow icon+56.00 % *

* during past year

Cash in Bank

£2,861.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
5
6.62K
-
0.00
1.83K
-
2022
5
7.99K
-
0.00
2.86K
-
2022
5
7.99K
-
0.00
2.86K
-

Employees

2022

Employees

5 Ascended0 % *

Net Assets(GBP)

7.99K £Ascended20.61 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.86K £Ascended56.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Stephen Ivor
Director
23/07/2011 - 10/10/2014
1
WATERLOW NOMINEES LIMITED
Nominee Director
15/12/1994 - 15/12/1994
36021
WATERLOW SECRETARIES LIMITED
Nominee Secretary
15/12/1994 - 15/12/1994
38039
Adair, Jeanette
Director
15/01/2018 - Present
-
Brand, Susan Marie
Director
22/11/2019 - 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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ALUMHURST TOWERS MANAGEMENT LIMITED

ALUMHURST TOWERS MANAGEMENT LIMITED is an(a) Active company incorporated on 15/12/1994 with the registered office located at Towngate House, 2-8 Parkstone Road, Poole, Dorset BH15 2PW. There are currently 5 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of ALUMHURST TOWERS MANAGEMENT LIMITED?

toggle

ALUMHURST TOWERS MANAGEMENT LIMITED is currently Active. It was registered on 15/12/1994 .

Where is ALUMHURST TOWERS MANAGEMENT LIMITED located?

toggle

ALUMHURST TOWERS MANAGEMENT LIMITED is registered at Towngate House, 2-8 Parkstone Road, Poole, Dorset BH15 2PW.

What does ALUMHURST TOWERS MANAGEMENT LIMITED do?

toggle

ALUMHURST TOWERS MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does ALUMHURST TOWERS MANAGEMENT LIMITED have?

toggle

ALUMHURST TOWERS MANAGEMENT LIMITED had 5 employees in 2022.

What is the latest filing for ALUMHURST TOWERS MANAGEMENT LIMITED?

toggle

The latest filing was on 20/02/2026: Confirmation statement made on 2025-12-15 with updates.