BARONS COURT FLATS SOUTHBOURNE LIMITED

Register to unlock more data on OkredoRegister

BARONS COURT FLATS SOUTHBOURNE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04776253

Incorporation date

23/05/2003

Size

Micro Entity

Contacts

Registered address

Registered address

12 Seaway Avenue, Friars Cliff, Christchurch, Dorset BH23 4EXCopy
copy info iconCopy
See on map
Latest events (Record since 23/05/2003)
dot icon31/05/2025
Micro company accounts made up to 2024-05-31
dot icon23/05/2025
Confirmation statement made on 2025-05-23 with no updates
dot icon31/05/2024
Micro company accounts made up to 2023-05-31
dot icon23/05/2024
Confirmation statement made on 2024-05-23 with no updates
dot icon01/02/2024
Appointment of Mrs Gillian Margaret Bennett as a secretary on 2024-01-22
dot icon01/02/2024
Termination of appointment of Paul Derek Root as a secretary on 2024-01-22
dot icon12/06/2023
Confirmation statement made on 2023-05-23 with no updates
dot icon23/03/2023
Micro company accounts made up to 2022-05-31
dot icon03/07/2022
Confirmation statement made on 2022-05-23 with no updates
dot icon28/02/2022
Micro company accounts made up to 2021-05-31
dot icon28/02/2022
Appointment of Mr Paul Derek Root as a secretary on 2022-02-19
dot icon17/01/2022
Termination of appointment of Marshall Beaven Limited as a secretary on 2022-01-17
dot icon01/06/2021
Confirmation statement made on 2021-05-23 with no updates
dot icon11/03/2021
Micro company accounts made up to 2020-05-31
dot icon28/09/2020
Secretary's details changed for Marshall Beaven Limited on 2020-09-07
dot icon26/06/2020
Confirmation statement made on 2020-05-23 with no updates
dot icon10/02/2020
Micro company accounts made up to 2019-05-31
dot icon06/06/2019
Confirmation statement made on 2019-05-23 with no updates
dot icon06/06/2019
Notification of Cilem Altun as a person with significant control on 2018-06-02
dot icon06/06/2019
Secretary's details changed for Marshall Beaven Limited on 2019-05-16
dot icon28/02/2019
Micro company accounts made up to 2018-05-31
dot icon14/12/2018
Registered office address changed from 6a Airspeed Road Priory Industrial Park Christchurch Dorset BH23 4HD to 12 Seaway Avenue Friars Cliff Christchurch Dorset BH23 4EX on 2018-12-14
dot icon19/11/2018
Appointment of Mrs Cilem Altun as a director on 2018-06-02
dot icon22/06/2018
Confirmation statement made on 2018-05-23 with no updates
dot icon27/10/2017
Micro company accounts made up to 2017-05-31
dot icon07/06/2017
Confirmation statement made on 2017-05-23 with updates
dot icon08/10/2016
Total exemption small company accounts made up to 2016-05-31
dot icon10/06/2016
Annual return made up to 2016-05-23 no member list
dot icon24/08/2015
Total exemption small company accounts made up to 2015-05-31
dot icon30/06/2015
Annual return made up to 2015-05-23 no member list
dot icon30/06/2015
Secretary's details changed for Marshall Beaven Limited on 2015-05-26
dot icon01/06/2015
Registered office address changed from Christchurch Business Centre Grange Road Christchurch Dorset BH23 4JD to 6a Airspeed Road Priory Industrial Park Christchurch Dorset BH23 4HD on 2015-06-01
dot icon19/09/2014
Total exemption small company accounts made up to 2014-05-31
dot icon18/07/2014
Annual return made up to 2014-05-23 no member list
dot icon12/08/2013
Total exemption small company accounts made up to 2013-05-31
dot icon13/06/2013
Annual return made up to 2013-05-23 no member list
dot icon13/06/2013
Appointment of Mrs Gillian Margaret Bennett as a director
dot icon13/06/2013
Termination of appointment of Laura Huxtable-White as a secretary
dot icon13/06/2013
Appointment of Marshall Beaven Limited as a secretary
dot icon13/06/2013
Termination of appointment of Anthony White as a director
dot icon13/06/2013
Termination of appointment of Laura Huxtable-White as a director
dot icon10/11/2012
Total exemption small company accounts made up to 2012-05-31
dot icon22/06/2012
Annual return made up to 2012-05-23 no member list
dot icon22/06/2012
Director's details changed for Laura Jane Huxtable on 2012-05-05
dot icon22/06/2012
Secretary's details changed for Laura Jane Huxtable on 2012-05-05
dot icon22/06/2012
Director's details changed for Mr Anthony James Victor White on 2012-05-05
dot icon16/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon10/06/2011
Annual return made up to 2011-05-23 no member list
dot icon30/03/2011
Total exemption small company accounts made up to 2010-05-31
dot icon04/03/2011
Registered office address changed from 12 Seaway Avenue Christchurch Dorset BH23 4EX on 2011-03-04
dot icon09/07/2010
Annual return made up to 2010-05-23 no member list
dot icon09/07/2010
Director's details changed for Anthony James Victor White on 2010-05-23
dot icon09/07/2010
Director's details changed for Laura Jane Huxtable on 2010-05-23
dot icon25/03/2010
Total exemption small company accounts made up to 2009-05-31
dot icon19/06/2009
Annual return made up to 23/05/09
dot icon16/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon23/06/2008
Annual return made up to 23/05/08
dot icon18/10/2007
Total exemption small company accounts made up to 2007-05-31
dot icon04/07/2007
Annual return made up to 23/05/07
dot icon20/11/2006
Total exemption small company accounts made up to 2006-05-31
dot icon02/06/2006
Annual return made up to 23/05/06
dot icon24/10/2005
Total exemption small company accounts made up to 2005-05-31
dot icon13/06/2005
Annual return made up to 23/05/05
dot icon03/06/2005
Total exemption small company accounts made up to 2004-05-31
dot icon18/06/2004
Annual return made up to 23/05/04
dot icon11/06/2003
New director appointed
dot icon11/06/2003
New secretary appointed;new director appointed
dot icon11/06/2003
New director appointed
dot icon04/06/2003
Secretary resigned
dot icon04/06/2003
Director resigned
dot icon23/05/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
23/05/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
8.07K
-
0.00
-
-
2022
3
7.11K
-
0.00
-
-
2022
3
7.11K
-
0.00
-
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

7.11K £Descended-11.89 % *

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
Mrs Cilem Altun
Director
02/06/2018 - Present
-
MARSHALL BEAVEN LIMITED
Corporate Secretary
29/04/2013 - 16/01/2022
6
DUPORT SECRETARY LIMITED
Nominee Secretary
22/05/2003 - 22/05/2003
9442
DUPORT DIRECTOR LIMITED
Nominee Director
22/05/2003 - 22/05/2003
9186
Mr. Alan Richard Bennett
Director
23/05/2003 - Present
7

Persons with Significant Control

3
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 BARONS COURT FLATS SOUTHBOURNE LIMITED

BARONS COURT FLATS SOUTHBOURNE LIMITED is an(a) Active company incorporated on 23/05/2003 with the registered office located at 12 Seaway Avenue, Friars Cliff, Christchurch, Dorset BH23 4EX. There are currently 4 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BARONS COURT FLATS SOUTHBOURNE LIMITED?

toggle

BARONS COURT FLATS SOUTHBOURNE LIMITED is currently Active. It was registered on 23/05/2003 .

Where is BARONS COURT FLATS SOUTHBOURNE LIMITED located?

toggle

BARONS COURT FLATS SOUTHBOURNE LIMITED is registered at 12 Seaway Avenue, Friars Cliff, Christchurch, Dorset BH23 4EX.

What does BARONS COURT FLATS SOUTHBOURNE LIMITED do?

toggle

BARONS COURT FLATS SOUTHBOURNE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does BARONS COURT FLATS SOUTHBOURNE LIMITED have?

toggle

BARONS COURT FLATS SOUTHBOURNE LIMITED had 3 employees in 2022.

What is the latest filing for BARONS COURT FLATS SOUTHBOURNE LIMITED?

toggle

The latest filing was on 31/05/2025: Micro company accounts made up to 2024-05-31.