BELLE VUE (PARKSTONE) FLAT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BELLE VUE (PARKSTONE) FLAT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01948378

Incorporation date

19/09/1985

Size

Micro Entity

Contacts

Registered address

Registered address

Suit 8 The Old Pottery, Manor Way, Verwood BH31 6HFCopy
copy info iconCopy
See on map
Latest events (Record since 19/09/1985)
dot icon15/12/2025
Micro company accounts made up to 2025-03-31
dot icon22/10/2025
Confirmation statement made on 2025-10-22 with no updates
dot icon27/05/2025
Registered office address changed from Shipstall 3 Belle Vue Road Parkstone Poole, Dorset. BH14 8TW to Suit 8 the Old Pottery Manor Way Verwood BH31 6HF on 2025-05-27
dot icon25/11/2024
Confirmation statement made on 2024-11-25 with no updates
dot icon22/10/2024
Micro company accounts made up to 2024-03-31
dot icon26/11/2023
Confirmation statement made on 2023-11-26 with updates
dot icon28/05/2023
Appointment of Mr Scott Boyles as a director on 2023-05-28
dot icon19/05/2023
Total exemption full accounts made up to 2023-03-31
dot icon16/05/2023
Termination of appointment of Steven Charles Ikin as a director on 2023-05-16
dot icon16/01/2023
Confirmation statement made on 2023-01-05 with updates
dot icon21/12/2022
Appointment of Taravat Taher-Zadeh as a director on 2022-12-21
dot icon21/12/2022
Appointment of Robin Peter Mills as a director on 2022-12-21
dot icon21/12/2022
Appointment of Peter John Hodgson as a director on 2022-12-21
dot icon19/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon06/11/2022
Termination of appointment of Thomas Francis Brass as a director on 2022-11-01
dot icon05/01/2022
Confirmation statement made on 2022-01-05 with updates
dot icon29/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon15/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon12/01/2021
Confirmation statement made on 2021-01-05 with updates
dot icon06/01/2021
Termination of appointment of Adam James Roberts as a director on 2020-11-27
dot icon06/01/2021
Termination of appointment of Susan Jackson as a director on 2020-05-14
dot icon21/05/2020
Appointment of Mrs Irene Hardon as a director on 2020-05-14
dot icon16/01/2020
Confirmation statement made on 2020-01-05 with updates
dot icon12/01/2020
Termination of appointment of Hayley Jennifer Tilbrook as a director on 2019-12-19
dot icon04/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon07/01/2019
Confirmation statement made on 2019-01-05 with no updates
dot icon26/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon13/01/2018
Confirmation statement made on 2018-01-05 with updates
dot icon29/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon18/09/2017
Appointment of Mr Steven Charles Ikin as a director on 2017-09-07
dot icon18/09/2017
Appointment of Mr David John Bennett as a director on 2017-09-07
dot icon18/09/2017
Appointment of Mr Adam James Roberts as a director on 2017-09-07
dot icon18/09/2017
Appointment of Miss Hayley Jennifer Tilbrook as a director on 2017-09-07
dot icon05/08/2017
Termination of appointment of Laura Anne Ladlow as a director on 2017-08-02
dot icon05/08/2017
Termination of appointment of Kathleen Audrey Collins as a director on 2017-02-01
dot icon05/08/2017
Termination of appointment of James Andrew Saywell as a director on 2017-02-02
dot icon18/01/2017
Confirmation statement made on 2017-01-05 with updates
dot icon04/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/05/2016
Termination of appointment of Mary Elizabeth Pearce as a director on 2016-04-22
dot icon09/01/2016
Annual return made up to 2016-01-05 with full list of shareholders
dot icon02/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/06/2015
Appointment of Laura Anne Ladlow as a director on 2015-05-17
dot icon08/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon08/01/2015
Annual return made up to 2015-01-05 with full list of shareholders
dot icon08/01/2015
Termination of appointment of Betty Irene Swan as a director on 2014-12-23
dot icon08/01/2015
Director's details changed for Mary Elizabeth Pearce on 2014-01-24
dot icon08/01/2014
Annual return made up to 2014-01-05 with full list of shareholders
dot icon08/01/2014
Director's details changed for Kathleen Collins on 2014-01-07
dot icon08/01/2014
Director's details changed for Betty Irene Swan on 2014-01-07
dot icon26/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/01/2013
Annual return made up to 2013-01-05 with full list of shareholders
dot icon05/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon23/01/2012
Annual return made up to 2012-01-05 with full list of shareholders
dot icon19/12/2011
Resolutions
dot icon19/12/2011
Statement of company's objects
dot icon19/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon27/02/2011
Annual return made up to 2011-01-05 with full list of shareholders
dot icon30/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon07/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon05/01/2010
Annual return made up to 2010-01-05 with full list of shareholders
dot icon05/01/2010
Director's details changed for Audrey Winifred Puttock on 2010-01-05
dot icon05/01/2010
Director's details changed for Mary Elizabeth Pearce on 2010-01-05
dot icon05/01/2010
Director's details changed for James Andrew Saywell on 2010-01-05
dot icon05/01/2010
Director's details changed for Betty Irene Swan on 2010-01-05
dot icon05/01/2010
Director's details changed for Susan Jackson on 2010-01-05
dot icon05/01/2010
Director's details changed for Patricia Bissell on 2010-01-05
dot icon05/01/2010
Director's details changed for Kathleen Collins on 2010-01-05
dot icon18/09/2009
Director appointed kathleen collins
dot icon18/09/2009
Appointment terminated director michael goodwin
dot icon08/01/2009
Return made up to 05/01/09; full list of members
dot icon03/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon19/06/2008
Director appointed mr thomas francis brass
dot icon18/06/2008
Appointment terminated director karin brass
dot icon19/03/2008
Return made up to 05/01/08; full list of members
dot icon15/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon04/10/2007
New director appointed
dot icon04/10/2007
Director resigned
dot icon21/02/2007
New director appointed
dot icon21/02/2007
Director resigned
dot icon19/01/2007
Return made up to 05/01/07; full list of members
dot icon21/12/2006
Total exemption full accounts made up to 2006-03-31
dot icon21/12/2006
Director resigned
dot icon25/01/2006
Return made up to 05/01/06; full list of members
dot icon03/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon15/11/2005
New director appointed
dot icon23/05/2005
Director resigned
dot icon23/05/2005
New director appointed
dot icon25/01/2005
Return made up to 05/01/05; full list of members
dot icon22/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon25/06/2004
New director appointed
dot icon25/06/2004
New director appointed
dot icon24/01/2004
Return made up to 05/01/04; full list of members
dot icon24/12/2003
Total exemption full accounts made up to 2003-03-31
dot icon20/01/2003
Return made up to 05/01/03; full list of members
dot icon07/12/2002
Total exemption full accounts made up to 2002-03-31
dot icon01/02/2002
Return made up to 05/01/02; full list of members; amend
dot icon10/01/2002
Return made up to 05/01/02; full list of members
dot icon12/12/2001
Total exemption full accounts made up to 2001-03-31
dot icon15/01/2001
Return made up to 05/01/01; full list of members
dot icon13/12/2000
Director resigned
dot icon13/12/2000
New director appointed
dot icon29/11/2000
Full accounts made up to 2000-03-31
dot icon05/01/2000
Return made up to 05/01/00; full list of members
dot icon27/10/1999
New director appointed
dot icon27/10/1999
Full accounts made up to 1999-03-31
dot icon10/02/1999
Return made up to 05/01/99; no change of members
dot icon08/01/1999
Secretary resigned
dot icon08/01/1999
New secretary appointed
dot icon06/08/1998
Full accounts made up to 1998-03-31
dot icon22/07/1998
Director resigned
dot icon22/07/1998
Director resigned
dot icon20/07/1998
New director appointed
dot icon20/07/1998
New director appointed
dot icon26/03/1998
Return made up to 05/01/98; full list of members
dot icon14/10/1997
Full accounts made up to 1997-03-31
dot icon04/09/1997
New director appointed
dot icon23/04/1997
Return made up to 05/01/97; no change of members
dot icon23/04/1997
New secretary appointed
dot icon30/07/1996
Full accounts made up to 1996-03-31
dot icon14/04/1996
New director appointed
dot icon21/02/1996
Return made up to 05/01/96; full list of members
dot icon11/08/1995
Accounts for a small company made up to 1995-03-31
dot icon17/07/1995
Secretary resigned;new secretary appointed
dot icon21/02/1995
Return made up to 05/01/95; full list of members
dot icon09/12/1994
Full accounts made up to 1994-03-31
dot icon22/11/1994
Auditor's resignation
dot icon12/09/1994
Director resigned;new director appointed
dot icon26/08/1994
Director resigned
dot icon01/02/1994
Full accounts made up to 1993-03-31
dot icon21/01/1994
Return made up to 05/01/94; full list of members
dot icon03/02/1993
Return made up to 05/01/93; full list of members
dot icon28/01/1993
Full accounts made up to 1992-03-31
dot icon19/01/1993
Auditor's resignation
dot icon20/02/1992
Return made up to 05/01/92; full list of members
dot icon19/11/1991
Full accounts made up to 1991-03-31
dot icon10/04/1991
Full accounts made up to 1990-03-31
dot icon10/04/1991
Return made up to 05/01/91; full list of members
dot icon10/04/1991
Return made up to 31/12/90; full list of members
dot icon27/03/1990
Return made up to 05/01/90; full list of members
dot icon27/03/1990
Full accounts made up to 1989-03-31
dot icon27/03/1990
Director resigned
dot icon26/02/1990
New director appointed
dot icon05/02/1989
Auditor's resignation
dot icon05/02/1989
New director appointed
dot icon05/02/1989
Director resigned
dot icon05/02/1989
Full accounts made up to 1988-03-31
dot icon05/02/1989
Return made up to 30/12/88; full list of members
dot icon27/08/1987
Full accounts made up to 1987-03-31
dot icon27/08/1987
Full accounts made up to 1986-03-31
dot icon29/07/1987
Registered office changed on 29/07/87 from: flat 1 shipstall 3 belle view road parkstone poole, dorset
dot icon29/07/1987
Return made up to 17/06/87; full list of members
dot icon13/07/1987
Director resigned;new director appointed
dot icon13/07/1987
Secretary resigned;new secretary appointed
dot icon13/07/1987
Registered office changed on 13/07/87 from: 7 lagoon road lilliput poole dorset BH14 8ST
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon19/09/1985
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+16.70 % *

* during past year

Cash in Bank

£20,939.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
6
8.00
-
0.00
13.68K
-
2022
0
8.00
-
0.00
17.94K
-
2023
0
8.00
-
0.00
20.94K
-
2023
0
8.00
-
0.00
20.94K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

8.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

20.94K £Ascended16.70 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Scott Boyles
Director
28/05/2023 - Present
2
Mr Paul Nicholas Shillaw
Director
10/01/1997 - 24/10/1997
21
Taher-Zadeh, Taravat
Director
21/12/2022 - Present
12
Collins, Kathleen Audrey
Director
04/09/2009 - 01/02/2017
2
Brass, Thomas Francis
Director
23/04/2008 - 01/11/2022
6

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 BELLE VUE (PARKSTONE) FLAT MANAGEMENT LIMITED

BELLE VUE (PARKSTONE) FLAT MANAGEMENT LIMITED is an(a) Active company incorporated on 19/09/1985 with the registered office located at Suit 8 The Old Pottery, Manor Way, Verwood BH31 6HF. There are currently 8 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 BELLE VUE (PARKSTONE) FLAT MANAGEMENT LIMITED?

toggle

BELLE VUE (PARKSTONE) FLAT MANAGEMENT LIMITED is currently Active. It was registered on 19/09/1985 .

Where is BELLE VUE (PARKSTONE) FLAT MANAGEMENT LIMITED located?

toggle

BELLE VUE (PARKSTONE) FLAT MANAGEMENT LIMITED is registered at Suit 8 The Old Pottery, Manor Way, Verwood BH31 6HF.

What does BELLE VUE (PARKSTONE) FLAT MANAGEMENT LIMITED do?

toggle

BELLE VUE (PARKSTONE) FLAT MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BELLE VUE (PARKSTONE) FLAT MANAGEMENT LIMITED?

toggle

The latest filing was on 15/12/2025: Micro company accounts made up to 2025-03-31.