BEACHWALK (POOLE) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BEACHWALK (POOLE) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02617202

Incorporation date

04/06/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

6 Poole Hill, Bournemouth, Dorset BH2 5PSCopy
copy info iconCopy
See on map
Latest events (Record since 04/06/1991)
dot icon17/06/2025
Confirmation statement made on 2025-06-04 with updates
dot icon11/06/2025
Total exemption full accounts made up to 2024-09-28
dot icon24/06/2024
Accounts for a dormant company made up to 2023-09-28
dot icon18/06/2024
Confirmation statement made on 2024-06-04 with updates
dot icon15/06/2023
Confirmation statement made on 2023-06-04 with updates
dot icon07/12/2022
Total exemption full accounts made up to 2022-09-28
dot icon16/06/2022
Confirmation statement made on 2022-06-04 with updates
dot icon05/04/2022
Total exemption full accounts made up to 2021-09-28
dot icon15/06/2021
Confirmation statement made on 2021-06-04 with updates
dot icon17/03/2021
Total exemption full accounts made up to 2020-09-28
dot icon09/06/2020
Confirmation statement made on 2020-06-04 with updates
dot icon29/10/2019
Total exemption full accounts made up to 2019-09-28
dot icon05/06/2019
Confirmation statement made on 2019-06-04 with updates
dot icon21/01/2019
Accounts for a dormant company made up to 2018-09-28
dot icon07/06/2018
Confirmation statement made on 2018-06-04 with updates
dot icon11/12/2017
Total exemption full accounts made up to 2017-09-28
dot icon29/11/2017
Termination of appointment of a director
dot icon29/11/2017
Termination of appointment of a director
dot icon28/11/2017
Termination of appointment of Barry Robert Bull as a director on 2017-11-28
dot icon28/11/2017
Termination of appointment of Jean Frances Flynn-Rands as a director on 2017-11-28
dot icon08/06/2017
Confirmation statement made on 2017-06-04 with updates
dot icon25/04/2017
Appointment of Mr Hudson Grieve as a director on 2017-04-25
dot icon01/12/2016
Total exemption small company accounts made up to 2016-09-28
dot icon09/06/2016
Annual return made up to 2016-06-04 with full list of shareholders
dot icon16/11/2015
Total exemption small company accounts made up to 2015-09-28
dot icon13/08/2015
Annual return made up to 2015-06-04 with full list of shareholders
dot icon12/08/2015
Registered office address changed from 3 Durrant Road Bournemouth Dorset BH2 6NE to 6 Poole Hill Bournemouth Dorset BH2 5PS on 2015-08-12
dot icon12/12/2014
Total exemption small company accounts made up to 2014-09-28
dot icon18/06/2014
Total exemption small company accounts made up to 2013-09-28
dot icon12/06/2014
Annual return made up to 2014-06-04 with full list of shareholders
dot icon19/08/2013
Annual return made up to 2013-06-04 with full list of shareholders
dot icon16/08/2013
Termination of appointment of Trevor Ray Stearn as a director on 2012-09-30
dot icon18/06/2013
Accounts for a dormant company made up to 2012-09-28
dot icon20/08/2012
Annual return made up to 2012-06-04 with full list of shareholders
dot icon20/08/2012
Director's details changed for Marion Elizabeth Van Boekulo on 2012-01-01
dot icon20/08/2012
Director's details changed for Ruth Goldberg on 2012-01-01
dot icon13/01/2012
Accounts for a dormant company made up to 2011-09-28
dot icon20/06/2011
Annual return made up to 2011-06-04 with full list of shareholders
dot icon20/06/2011
Termination of appointment of Terence Munson as a secretary
dot icon15/06/2011
Appointment of Foxes Property Management Limited as a secretary
dot icon15/06/2011
Termination of appointment of Terence Munson as a secretary
dot icon22/11/2010
Total exemption full accounts made up to 2010-09-29
dot icon17/06/2010
Annual return made up to 2010-06-04 with full list of shareholders
dot icon17/06/2010
Director's details changed for Richard Weaver on 2009-10-01
dot icon17/06/2010
Director's details changed for Marion Elizabeth Van Boekulo on 2009-10-01
dot icon17/06/2010
Director's details changed for Barry Robert Bull on 2009-10-01
dot icon17/06/2010
Director's details changed for Louise Marie Hughes on 2009-10-01
dot icon17/06/2010
Director's details changed for Trevor Ray Stearn on 2009-10-01
dot icon17/06/2010
Director's details changed for Daragh Patrick Feltrim Fagan on 2009-10-01
dot icon17/06/2010
Director's details changed for Mrs Jean Frances Flynn-Rands on 2009-10-01
dot icon17/06/2010
Director's details changed for Ruth Goldberg on 2009-10-01
dot icon14/12/2009
Annual return made up to 2009-06-04 with full list of shareholders
dot icon14/12/2009
Total exemption full accounts made up to 2009-09-29
dot icon30/07/2009
Total exemption full accounts made up to 2008-09-29
dot icon05/03/2009
Return made up to 04/06/08; full list of members
dot icon01/12/2008
Appointment terminated director gary walby
dot icon22/01/2008
Total exemption full accounts made up to 2007-09-29
dot icon02/07/2007
Return made up to 04/06/07; no change of members
dot icon24/01/2007
Total exemption full accounts made up to 2006-09-29
dot icon26/06/2006
Return made up to 04/06/06; full list of members
dot icon11/05/2006
New director appointed
dot icon20/03/2006
New director appointed
dot icon04/02/2006
Total exemption full accounts made up to 2005-09-29
dot icon31/01/2006
Director resigned
dot icon19/07/2005
Director resigned
dot icon20/06/2005
Return made up to 04/06/05; full list of members
dot icon20/06/2005
Director resigned
dot icon03/05/2005
New director appointed
dot icon03/05/2005
New director appointed
dot icon03/05/2005
New director appointed
dot icon16/03/2005
New director appointed
dot icon03/12/2004
Total exemption full accounts made up to 2004-09-29
dot icon18/06/2004
Return made up to 04/06/04; full list of members
dot icon17/06/2004
Director resigned
dot icon22/12/2003
Total exemption full accounts made up to 2003-09-29
dot icon26/08/2003
New director appointed
dot icon31/07/2003
Return made up to 04/06/03; change of members
dot icon12/12/2002
Total exemption full accounts made up to 2002-09-29
dot icon17/06/2002
Return made up to 04/06/02; full list of members
dot icon17/06/2002
Director resigned
dot icon23/01/2002
Total exemption full accounts made up to 2001-09-29
dot icon15/06/2001
Return made up to 04/06/01; full list of members
dot icon09/05/2001
New director appointed
dot icon09/05/2001
New director appointed
dot icon30/01/2001
Full accounts made up to 2000-09-29
dot icon06/09/2000
Return made up to 04/06/00; full list of members
dot icon02/08/2000
New secretary appointed
dot icon31/07/2000
Secretary resigned
dot icon19/07/2000
Director resigned
dot icon07/07/2000
Full accounts made up to 1999-09-29
dot icon10/09/1999
Full accounts made up to 1998-09-29
dot icon03/08/1999
Return made up to 04/06/99; no change of members
dot icon05/08/1998
Full accounts made up to 1997-09-29
dot icon10/06/1998
Return made up to 04/06/98; full list of members
dot icon26/09/1997
Return made up to 04/06/96; no change of members
dot icon26/09/1997
Return made up to 04/06/97; change of members
dot icon02/09/1997
Full accounts made up to 1996-09-29
dot icon20/08/1997
Registered office changed on 20/08/97 from: beachwalk (poole) management company LIMITED 30 banks road, sandbanks poole, dorset BH13 7QE
dot icon26/09/1996
Full accounts made up to 1995-09-29
dot icon22/08/1996
New director appointed
dot icon03/08/1995
Return made up to 04/06/95; full list of members
dot icon22/06/1995
Full accounts made up to 1994-09-29
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/06/1994
Return made up to 04/06/94; no change of members
dot icon18/04/1994
Full accounts made up to 1993-09-29
dot icon18/04/1994
New secretary appointed
dot icon18/04/1994
New director appointed
dot icon24/03/1994
Return made up to 04/06/93; change of members
dot icon07/04/1993
Registered office changed on 07/04/93 from: 144 holdenhurst road bournemoth dorset BH8 8AS
dot icon07/04/1993
Secretary resigned
dot icon05/01/1993
Full accounts made up to 1992-09-29
dot icon04/09/1992
New director appointed
dot icon17/08/1992
Return made up to 04/06/92; full list of members
dot icon11/08/1992
Director resigned;new director appointed
dot icon11/08/1992
New director appointed
dot icon11/08/1992
New director appointed
dot icon11/08/1992
New director appointed
dot icon11/08/1992
New director appointed
dot icon16/06/1992
Director resigned;new director appointed
dot icon27/01/1992
Accounting reference date notified as 29/09
dot icon13/06/1991
Secretary resigned
dot icon04/06/1991
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/09/2024
dot iconNext confirmation date
04/06/2026
dot iconLast change occurred
28/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/09/2024
dot iconNext account date
29/09/2025
dot iconNext due on
29/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Atwell, Robert
Director
04/06/1991 - 15/02/1992
1
Grieve, Hudson
Director
25/04/2017 - Present
2
FOXES PROPERTY MANAGEMENT LTD.
Corporate Secretary
01/06/2011 - Present
157
Simmonds, Philip Andrew
Director
01/10/1991 - 23/10/2001
15
Munson, Terence Alan
Secretary
01/05/2000 - 01/06/2011
36

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 BEACHWALK (POOLE) MANAGEMENT COMPANY LIMITED

BEACHWALK (POOLE) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 04/06/1991 with the registered office located at 6 Poole Hill, Bournemouth, Dorset BH2 5PS. There are currently 7 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 BEACHWALK (POOLE) MANAGEMENT COMPANY LIMITED?

toggle

BEACHWALK (POOLE) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 04/06/1991 .

Where is BEACHWALK (POOLE) MANAGEMENT COMPANY LIMITED located?

toggle

BEACHWALK (POOLE) MANAGEMENT COMPANY LIMITED is registered at 6 Poole Hill, Bournemouth, Dorset BH2 5PS.

What does BEACHWALK (POOLE) MANAGEMENT COMPANY LIMITED do?

toggle

BEACHWALK (POOLE) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BEACHWALK (POOLE) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 17/06/2025: Confirmation statement made on 2025-06-04 with updates.