AUTUMN VIEWS LIMITED

Register to unlock more data on OkredoRegister

AUTUMN VIEWS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04419611

Incorporation date

18/04/2002

Size

Dormant

Contacts

Registered address

Registered address

BH6 4AB, 22 22 St. Catherines Road, Bournemouth BH6 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 18/04/2002)
dot icon10/04/2026
Appointment of Mr Mark Gordon Potter as a director on 2026-04-10
dot icon23/02/2026
Accounts for a dormant company made up to 2025-06-30
dot icon09/12/2025
Confirmation statement made on 2025-12-09 with no updates
dot icon20/02/2025
Accounts for a dormant company made up to 2024-06-30
dot icon11/12/2024
Confirmation statement made on 2024-12-10 with no updates
dot icon23/02/2024
Accounts for a dormant company made up to 2023-06-30
dot icon12/12/2023
Confirmation statement made on 2023-12-10 with no updates
dot icon22/02/2023
Accounts for a dormant company made up to 2022-06-23
dot icon12/12/2022
Confirmation statement made on 2022-12-10 with no updates
dot icon21/02/2022
Accounts for a dormant company made up to 2021-06-23
dot icon27/01/2022
Termination of appointment of John Haywood as a director on 2021-12-07
dot icon20/12/2021
Confirmation statement made on 2021-12-10 with no updates
dot icon28/07/2021
Accounts for a dormant company made up to 2020-06-30
dot icon18/01/2021
Confirmation statement made on 2020-12-10 with no updates
dot icon09/03/2020
Accounts for a dormant company made up to 2019-06-30
dot icon10/12/2019
Confirmation statement made on 2019-12-10 with no updates
dot icon09/05/2019
Appointment of Mr Gordon Potter as a director on 2019-05-09
dot icon07/05/2019
Termination of appointment of Peter John Pearce as a director on 2019-05-01
dot icon11/03/2019
Accounts for a dormant company made up to 2018-06-30
dot icon20/12/2018
Confirmation statement made on 2018-12-20 with updates
dot icon15/03/2018
Accounts for a dormant company made up to 2017-06-30
dot icon08/01/2018
Confirmation statement made on 2017-12-28 with no updates
dot icon30/12/2016
Confirmation statement made on 2016-12-28 with updates
dot icon01/11/2016
Termination of appointment of Peter John Pearce as a director on 2016-11-01
dot icon01/11/2016
Appointment of Mr Peter John Pearce as a director on 2016-09-01
dot icon31/10/2016
Appointment of Mr John Haywood as a director on 2016-09-01
dot icon31/10/2016
Termination of appointment of John Haywood as a director on 2016-08-31
dot icon22/09/2016
Registered office address changed from 115 Southbourne Overcliff Drive Bournemouth Dorset BH6 3NP to PO Box BH6 4AB 22 22 st. Catherines Road Bournemouth BH6 4AB on 2016-09-22
dot icon21/09/2016
Termination of appointment of David Michael Martin as a director on 2016-09-21
dot icon21/09/2016
Termination of appointment of David Michael Martin as a secretary on 2016-09-21
dot icon21/09/2016
Termination of appointment of Christine Ann Martin as a director on 2016-09-21
dot icon02/09/2016
Appointment of Mr Peter John Pearce as a director on 2016-08-31
dot icon11/07/2016
Accounts for a dormant company made up to 2016-06-30
dot icon16/02/2016
Appointment of Mr Paul James Brocklehurst as a director on 2016-02-12
dot icon01/01/2016
Annual return made up to 2015-12-28 with full list of shareholders
dot icon13/07/2015
Accounts for a dormant company made up to 2015-06-30
dot icon29/12/2014
Annual return made up to 2014-12-28 with full list of shareholders
dot icon14/07/2014
Accounts for a dormant company made up to 2014-06-30
dot icon28/12/2013
Annual return made up to 2013-12-28 with full list of shareholders
dot icon16/07/2013
Accounts for a dormant company made up to 2013-06-30
dot icon28/12/2012
Annual return made up to 2012-12-28 with full list of shareholders
dot icon08/08/2012
Accounts for a dormant company made up to 2012-06-30
dot icon28/12/2011
Annual return made up to 2011-12-28 with full list of shareholders
dot icon28/12/2011
Director's details changed for Christine Ann Martin on 2011-12-28
dot icon28/12/2011
Director's details changed for Mr David Michael Martin on 2011-12-28
dot icon10/08/2011
Accounts for a dormant company made up to 2011-06-30
dot icon13/01/2011
Annual return made up to 2010-12-28 with full list of shareholders
dot icon22/07/2010
Accounts for a dormant company made up to 2010-06-30
dot icon11/01/2010
Annual return made up to 2009-12-28 with full list of shareholders
dot icon27/07/2009
Accounts for a dormant company made up to 2009-06-30
dot icon06/01/2009
Return made up to 28/12/08; full list of members
dot icon08/07/2008
Accounts for a dormant company made up to 2008-06-30
dot icon14/01/2008
Return made up to 31/12/07; no change of members
dot icon01/08/2007
Accounts for a dormant company made up to 2007-06-30
dot icon17/01/2007
Return made up to 31/12/06; full list of members
dot icon03/01/2007
New director appointed
dot icon28/09/2006
Secretary's particulars changed;director's particulars changed
dot icon28/09/2006
Director's particulars changed
dot icon28/09/2006
Registered office changed on 28/09/06 from: 22 saint catherines road southbourne bournemouth dorset
dot icon15/09/2006
Accounts for a dormant company made up to 2006-06-30
dot icon20/01/2006
Return made up to 31/12/05; full list of members
dot icon16/09/2005
Accounts for a dormant company made up to 2005-06-30
dot icon06/01/2005
Return made up to 31/12/04; full list of members
dot icon13/09/2004
Accounts for a dormant company made up to 2004-06-30
dot icon26/04/2004
Return made up to 18/04/04; full list of members
dot icon25/02/2004
Accounting reference date extended from 30/04/04 to 30/06/04
dot icon02/09/2003
Director resigned
dot icon14/08/2003
Director's particulars changed
dot icon14/08/2003
Secretary's particulars changed
dot icon14/08/2003
Registered office changed on 14/08/03 from: 15 stewards green road epping essex CM16 7BX
dot icon20/06/2003
Accounts for a dormant company made up to 2003-04-30
dot icon27/04/2003
Return made up to 18/04/03; full list of members
dot icon27/04/2003
Director resigned
dot icon27/04/2003
New director appointed
dot icon14/01/2003
Director's particulars changed
dot icon23/09/2002
Ad 03/09/02--------- £ si 1@1=1 £ ic 2/3
dot icon07/08/2002
Registered office changed on 07/08/02 from: 22 saint catherines road south bourne bournemouth BH6 4AB
dot icon12/06/2002
New secretary appointed;new director appointed
dot icon06/06/2002
New director appointed
dot icon06/06/2002
New director appointed
dot icon06/06/2002
Director resigned
dot icon06/06/2002
Secretary resigned
dot icon18/04/2002
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
30/06/2025
dot iconNext confirmation date
09/12/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
3.00
-
0.00
-
-
2022
-
3.00
-
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
18/04/2002 - 18/04/2002
38039
WATERLOW NOMINEES LIMITED
Nominee Director
18/04/2002 - 18/04/2002
36021
Martin, David Michael
Director
18/04/2002 - 21/09/2016
2
Coughlan, David Patrick
Director
18/04/2002 - 05/08/2003
9
Martin, David Michael
Secretary
18/04/2002 - 21/09/2016
3

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 AUTUMN VIEWS LIMITED

AUTUMN VIEWS LIMITED is an(a) Active company incorporated on 18/04/2002 with the registered office located at BH6 4AB, 22 22 St. Catherines Road, Bournemouth BH6 4AB. There are currently 2 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 AUTUMN VIEWS LIMITED?

toggle

AUTUMN VIEWS LIMITED is currently Active. It was registered on 18/04/2002 .

Where is AUTUMN VIEWS LIMITED located?

toggle

AUTUMN VIEWS LIMITED is registered at BH6 4AB, 22 22 St. Catherines Road, Bournemouth BH6 4AB.

What does AUTUMN VIEWS LIMITED do?

toggle

AUTUMN VIEWS LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for AUTUMN VIEWS LIMITED?

toggle

The latest filing was on 10/04/2026: Appointment of Mr Mark Gordon Potter as a director on 2026-04-10.