BANCROFT COURT FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

BANCROFT COURT FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04539638

Incorporation date

19/09/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

87 North Road, Poole, Dorset BH14 0LTCopy
copy info iconCopy
See on map
Latest events (Record since 19/09/2002)
dot icon15/08/2025
Confirmation statement made on 2025-08-15 with updates
dot icon30/07/2025
Confirmation statement made on 2025-07-30 with updates
dot icon24/02/2025
Total exemption full accounts made up to 2024-09-30
dot icon13/02/2025
Appointment of Mrs Georgina Wilcox as a director on 2024-09-20
dot icon22/10/2024
Confirmation statement made on 2024-09-19 with no updates
dot icon19/12/2023
Total exemption full accounts made up to 2023-09-30
dot icon14/12/2023
Termination of appointment of Mary Louise Horner as a director on 2023-09-20
dot icon13/12/2023
Appointment of Mr Geoffrey Alexander Bailey as a director on 2023-09-20
dot icon25/10/2023
Confirmation statement made on 2023-09-19 with no updates
dot icon21/04/2023
Total exemption full accounts made up to 2022-09-30
dot icon16/03/2023
Registered office address changed from Arrowsmith Court Station Approach Broadstone Dorset BH18 8AT United Kingdom to 87 North Road Poole Dorset BH14 0LT on 2023-03-16
dot icon21/09/2022
Confirmation statement made on 2022-09-19 with updates
dot icon21/04/2022
Unaudited abridged accounts made up to 2021-09-30
dot icon06/10/2021
Appointment of Mr Anthony Longhurst as a director on 2021-09-09
dot icon06/10/2021
Appointment of Mrs Mary Louise Horner as a director on 2021-09-09
dot icon06/10/2021
Confirmation statement made on 2021-09-19 with updates
dot icon06/10/2021
Appointment of Mrs Valerie Strehl as a director on 2021-09-09
dot icon05/10/2021
Termination of appointment of Gerald Vivian Luffman as a director on 2021-09-09
dot icon05/10/2021
Termination of appointment of William Parnell as a director on 2021-08-25
dot icon20/07/2021
Termination of appointment of Sidney Skerman as a director on 2020-09-20
dot icon04/05/2021
Unaudited abridged accounts made up to 2020-09-30
dot icon12/04/2021
Termination of appointment of Kenneth Hart as a director on 2017-09-01
dot icon23/02/2021
Registered office address changed from Lloyd Allan Day & Co 2 Albany Park Cabot Lane Poole Dorset BH17 7BX to Arrowsmith Court Station Approach Broadstone Dorset BH18 8AT on 2021-02-23
dot icon21/09/2020
Confirmation statement made on 2020-09-19 with updates
dot icon27/04/2020
Total exemption full accounts made up to 2019-09-30
dot icon19/09/2019
Confirmation statement made on 2019-09-19 with updates
dot icon31/05/2019
Appointment of William Parnell as a director on 2018-05-23
dot icon24/04/2019
Total exemption full accounts made up to 2018-09-30
dot icon27/09/2018
Confirmation statement made on 2018-09-19 with updates
dot icon13/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon09/03/2018
Notification of Gina Wilcox as a person with significant control on 2016-09-20
dot icon09/03/2018
Withdrawal of a person with significant control statement on 2018-03-09
dot icon20/09/2017
Confirmation statement made on 2017-09-19 with updates
dot icon12/04/2017
Total exemption small company accounts made up to 2016-09-30
dot icon10/10/2016
Confirmation statement made on 2016-09-19 with updates
dot icon24/03/2016
Total exemption small company accounts made up to 2015-09-30
dot icon02/10/2015
Annual return made up to 2015-09-19 with full list of shareholders
dot icon19/01/2015
Total exemption small company accounts made up to 2014-09-30
dot icon23/09/2014
Annual return made up to 2014-09-19 with full list of shareholders
dot icon11/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon01/10/2013
Annual return made up to 2013-09-19 with full list of shareholders
dot icon04/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon24/09/2012
Annual return made up to 2012-09-19 with full list of shareholders
dot icon26/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon20/10/2011
Appointment of Kenneth Hart as a director
dot icon23/09/2011
Annual return made up to 2011-09-19 with full list of shareholders
dot icon20/04/2011
Total exemption small company accounts made up to 2010-09-30
dot icon08/10/2010
Annual return made up to 2010-09-19 with full list of shareholders
dot icon08/12/2009
Total exemption small company accounts made up to 2009-09-30
dot icon29/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon22/10/2008
Director appointed gerald luffman
dot icon15/10/2008
Appointment terminated director betty hazell
dot icon12/03/2008
Total exemption small company accounts made up to 2007-09-30
dot icon04/10/2007
Director resigned
dot icon25/09/2007
Return made up to 19/09/07; full list of members
dot icon11/05/2007
New director appointed
dot icon26/03/2007
Total exemption small company accounts made up to 2006-09-30
dot icon22/01/2007
Return made up to 19/09/06; no change of members
dot icon28/11/2006
Secretary's particulars changed
dot icon20/04/2006
Total exemption small company accounts made up to 2005-09-30
dot icon12/09/2005
Return made up to 19/09/05; full list of members
dot icon08/03/2005
Total exemption small company accounts made up to 2004-09-30
dot icon27/09/2004
Return made up to 19/09/04; full list of members
dot icon11/03/2004
Total exemption small company accounts made up to 2003-09-30
dot icon22/09/2003
Return made up to 19/09/03; full list of members
dot icon14/08/2003
Registered office changed on 14/08/03 from: russell house oxford road bournemouth dorset BH8 8EX
dot icon14/08/2003
Ad 01/08/03--------- £ si 2@1=2 £ ic 6/8
dot icon13/01/2003
Ad 27/12/02--------- £ si 4@1=4 £ ic 2/6
dot icon02/10/2002
New director appointed
dot icon02/10/2002
New secretary appointed
dot icon02/10/2002
New director appointed
dot icon02/10/2002
Director resigned
dot icon02/10/2002
Secretary resigned
dot icon19/09/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+99.32 % *

* during past year

Cash in Bank

£12,376.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
15/08/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
8.00
-
0.00
3.71K
-
2022
0
8.26K
-
0.00
6.21K
-
2023
0
1.88K
-
0.00
12.38K
-
2023
0
1.88K
-
0.00
12.38K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

1.88K £Descended-77.26 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

12.38K £Ascended99.32 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LESTER ALDRIDGE (MANAGEMENT) LIMITED
Corporate Director
18/09/2002 - 25/09/2002
126
LESTER ALDRIDGE COMPANY SECRETARIAL LIMITED
Corporate Secretary
18/09/2002 - 25/09/2002
95
Longhurst, Anthony
Director
09/09/2021 - Present
-
Luffman, Gerald Vivian
Director
05/10/2008 - 08/09/2021
1
Wilcox, Georgina
Director
20/09/2024 - 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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BANCROFT COURT FREEHOLD LIMITED

BANCROFT COURT FREEHOLD LIMITED is an(a) Active company incorporated on 19/09/2002 with the registered office located at 87 North Road, Poole, Dorset BH14 0LT. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BANCROFT COURT FREEHOLD LIMITED?

toggle

BANCROFT COURT FREEHOLD LIMITED is currently Active. It was registered on 19/09/2002 .

Where is BANCROFT COURT FREEHOLD LIMITED located?

toggle

BANCROFT COURT FREEHOLD LIMITED is registered at 87 North Road, Poole, Dorset BH14 0LT.

What does BANCROFT COURT FREEHOLD LIMITED do?

toggle

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

What is the latest filing for BANCROFT COURT FREEHOLD LIMITED?

toggle

The latest filing was on 15/08/2025: Confirmation statement made on 2025-08-15 with updates.