BEECHWOOD COURT (SOUTHBOURNE) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BEECHWOOD COURT (SOUTHBOURNE) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01759430

Incorporation date

06/10/1983

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 12/07/1986)
dot icon30/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon06/05/2025
Confirmation statement made on 2025-04-24 with updates
dot icon24/09/2024
Micro company accounts made up to 2024-03-31
dot icon07/05/2024
Confirmation statement made on 2024-04-24 with updates
dot icon06/12/2023
Appointment of Mr Gregory Mark Cox as a director on 2023-12-05
dot icon10/11/2023
Micro company accounts made up to 2023-03-31
dot icon12/06/2023
Director's details changed for Mrs Yvonne Carol Baragwanath on 2023-06-12
dot icon02/05/2023
Confirmation statement made on 2023-04-24 with updates
dot icon08/08/2022
Micro company accounts made up to 2022-03-31
dot icon02/08/2022
Termination of appointment of Raymond Thomas Alingham as a director on 2022-08-02
dot icon03/05/2022
Confirmation statement made on 2022-04-24 with updates
dot icon20/12/2021
Micro company accounts made up to 2021-03-31
dot icon05/05/2021
Confirmation statement made on 2021-04-24 with updates
dot icon25/11/2020
Micro company accounts made up to 2020-03-31
dot icon28/04/2020
Confirmation statement made on 2020-04-24 with updates
dot icon21/10/2019
Micro company accounts made up to 2019-03-31
dot icon30/04/2019
Confirmation statement made on 2019-04-24 with updates
dot icon28/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon26/04/2018
Confirmation statement made on 2018-04-24 with updates
dot icon22/08/2017
Appointment of Mr Christopher Charles Mayne as a director on 2017-08-22
dot icon21/08/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon09/08/2017
Appointment of Mrs Frances Anne Sim as a director on 2017-08-09
dot icon04/08/2017
Termination of appointment of Charles William Westley as a director on 2014-02-10
dot icon27/04/2017
Confirmation statement made on 2017-04-24 with updates
dot icon03/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon28/04/2016
Annual return made up to 2016-04-24 no member list
dot icon02/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon28/04/2015
Annual return made up to 2015-04-24 no member list
dot icon14/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon25/04/2014
Annual return made up to 2014-04-24 no member list
dot icon04/10/2013
Accounts for a dormant company made up to 2013-03-31
dot icon07/05/2013
Annual return made up to 2013-04-24 no member list
dot icon10/10/2012
Accounts for a dormant company made up to 2012-03-31
dot icon26/04/2012
Annual return made up to 2012-04-24 no member list
dot icon21/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon23/08/2011
Appointment of Mr Steven Graham Cox as a secretary
dot icon22/08/2011
Termination of appointment of Steven Cox as a secretary
dot icon11/05/2011
Annual return made up to 2011-04-24 no member list
dot icon02/12/2010
Amended accounts made up to 2010-03-31
dot icon26/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon29/04/2010
Annual return made up to 2010-04-24 no member list
dot icon01/03/2010
Registered office address changed from 98 Castle Lane West Bournemouth Dorset BH9 3JU on 2010-03-01
dot icon01/03/2010
Appointment of Miss Pamela Joan Davies as a director
dot icon28/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon18/05/2009
Annual return made up to 24/04/09
dot icon16/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon09/06/2008
Annual return made up to 24/04/08
dot icon20/05/2008
Director appointed mrs yvonne carol baragwanath
dot icon05/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon05/06/2007
Annual return made up to 24/04/07
dot icon10/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon20/06/2006
Registered office changed on 20/06/06 from: reid york & co 5A southbourne grove bournemouth dorset BH6 3RF
dot icon07/06/2006
Annual return made up to 24/04/06
dot icon11/05/2006
New secretary appointed
dot icon11/05/2006
Secretary resigned
dot icon27/04/2006
New director appointed
dot icon02/12/2005
New director appointed
dot icon21/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon27/06/2005
Director resigned
dot icon24/05/2005
Annual return made up to 24/04/05
dot icon28/04/2005
New director appointed
dot icon19/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon02/09/2004
Director resigned
dot icon20/05/2004
Annual return made up to 24/04/04
dot icon21/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon15/05/2003
Annual return made up to 24/04/03
dot icon09/09/2002
Total exemption small company accounts made up to 2002-03-31
dot icon30/05/2002
Annual return made up to 24/04/02
dot icon04/04/2002
New director appointed
dot icon04/04/2002
Director resigned
dot icon11/12/2001
Total exemption small company accounts made up to 2001-03-31
dot icon23/05/2001
Annual return made up to 24/04/01
dot icon02/05/2001
New director appointed
dot icon09/10/2000
Director resigned
dot icon09/10/2000
Director resigned
dot icon26/09/2000
New director appointed
dot icon31/07/2000
Accounts for a small company made up to 2000-03-31
dot icon21/06/2000
Annual return made up to 24/04/00
dot icon16/03/2000
Secretary resigned
dot icon16/03/2000
New secretary appointed
dot icon21/01/2000
Accounts for a small company made up to 1999-03-31
dot icon08/07/1999
Annual return made up to 24/04/99
dot icon03/08/1998
Accounts for a small company made up to 1998-03-31
dot icon01/06/1998
Annual return made up to 24/04/98
dot icon29/05/1997
Accounts for a small company made up to 1997-03-31
dot icon20/05/1997
Annual return made up to 24/04/97
dot icon04/04/1997
Director resigned
dot icon04/04/1997
Secretary resigned
dot icon04/04/1997
New secretary appointed
dot icon04/04/1997
New director appointed
dot icon26/06/1996
Accounts for a small company made up to 1996-03-31
dot icon21/05/1996
Annual return made up to 24/04/96
dot icon22/06/1995
Accounts for a small company made up to 1995-03-31
dot icon17/05/1995
Annual return made up to 24/04/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/05/1994
Accounts for a small company made up to 1994-03-31
dot icon10/05/1994
Annual return made up to 24/04/94
dot icon23/06/1993
Accounts for a small company made up to 1993-03-31
dot icon21/05/1993
Annual return made up to 24/04/93
dot icon25/03/1993
New director appointed
dot icon23/09/1992
Secretary resigned;new secretary appointed
dot icon14/07/1992
Accounts for a small company made up to 1992-03-31
dot icon18/05/1992
Annual return made up to 24/04/92
dot icon12/05/1991
Accounts for a small company made up to 1991-03-31
dot icon12/05/1991
Annual return made up to 24/04/91
dot icon19/04/1991
New director appointed
dot icon12/06/1990
Accounts for a small company made up to 1990-03-31
dot icon12/06/1990
Annual return made up to 06/06/90
dot icon17/05/1989
Accounts for a small company made up to 1989-03-31
dot icon17/05/1989
Annual return made up to 14/04/89
dot icon17/06/1988
Accounts for a small company made up to 1988-03-31
dot icon17/06/1988
Annual return made up to 19/05/88
dot icon23/03/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/09/1987
Annual return made up to 12/04/87
dot icon10/08/1987
Accounts for a small company made up to 1987-03-31
dot icon12/07/1986
Accounts for a small company made up to 1986-03-31
dot icon12/07/1986
Annual return made up to 30/03/86
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cox, Gregory Mark
Director
05/12/2023 - Present
3
Davies, Pamela Joan
Director
21/10/2009 - Present
-
Baragwanath, Yvonne Carol
Director
17/10/2007 - Present
-
Mayne, Christopher Charles
Director
22/08/2017 - Present
-
Sim, Frances Anne
Director
09/08/2017 - 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+
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 BEECHWOOD COURT (SOUTHBOURNE) MANAGEMENT COMPANY LIMITED

BEECHWOOD COURT (SOUTHBOURNE) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 06/10/1983 with the registered office located at 6 Poole Hill, Bournemouth, Dorset BH2 5PS. 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 BEECHWOOD COURT (SOUTHBOURNE) MANAGEMENT COMPANY LIMITED?

toggle

BEECHWOOD COURT (SOUTHBOURNE) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 06/10/1983 .

Where is BEECHWOOD COURT (SOUTHBOURNE) MANAGEMENT COMPANY LIMITED located?

toggle

BEECHWOOD COURT (SOUTHBOURNE) MANAGEMENT COMPANY LIMITED is registered at 6 Poole Hill, Bournemouth, Dorset BH2 5PS.

What does BEECHWOOD COURT (SOUTHBOURNE) MANAGEMENT COMPANY LIMITED do?

toggle

BEECHWOOD COURT (SOUTHBOURNE) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BEECHWOOD COURT (SOUTHBOURNE) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 30/12/2025: Total exemption full accounts made up to 2025-03-31.