BELLEVUE COURT (POOLE) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BELLEVUE COURT (POOLE) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02044423

Incorporation date

07/08/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

6 Poole Hill, Bournemouth BH2 5PSCopy
copy info iconCopy
See on map
Latest events (Record since 07/08/1986)
dot icon08/04/2026
Termination of appointment of Paul Dyrynda as a director on 2026-04-07
dot icon08/04/2026
Confirmation statement made on 2026-03-21 with updates
dot icon29/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon01/04/2025
Confirmation statement made on 2025-03-21 with updates
dot icon09/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon02/04/2024
Confirmation statement made on 2024-03-21 with updates
dot icon21/09/2023
Accounts for a dormant company made up to 2023-03-31
dot icon04/04/2023
Confirmation statement made on 2023-03-21 with updates
dot icon21/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon22/02/2023
Termination of appointment of Paul Dyrynda as a director on 2023-02-22
dot icon22/02/2023
Appointment of Mr Paul Dyrynda as a director on 2023-02-22
dot icon30/12/2022
Previous accounting period shortened from 2022-03-31 to 2022-03-30
dot icon23/06/2022
Appointment of Mr Kenneth Nelson as a director on 2022-06-23
dot icon29/03/2022
Confirmation statement made on 2022-03-21 with updates
dot icon04/02/2022
Termination of appointment of Victoria Elise Lombard as a director on 2022-02-04
dot icon13/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon29/04/2021
Confirmation statement made on 2021-03-21 with updates
dot icon17/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon26/03/2020
Confirmation statement made on 2020-03-21 with updates
dot icon07/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon26/03/2019
Confirmation statement made on 2019-03-21 with updates
dot icon14/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon25/04/2018
Appointment of Mrs Victoria Elise Lombard as a director on 2018-04-17
dot icon21/03/2018
Confirmation statement made on 2018-03-21 with updates
dot icon14/02/2018
Total exemption full accounts made up to 2017-03-31
dot icon06/04/2017
Confirmation statement made on 2017-03-21 with updates
dot icon05/04/2017
Compulsory strike-off action has been discontinued
dot icon04/04/2017
Total exemption small company accounts made up to 2016-03-31
dot icon04/04/2017
Appointment of Mr Paul Dyrynda as a director on 2016-02-20
dot icon04/04/2017
Termination of appointment of Mark Winthrop-Wallace as a director on 2016-02-19
dot icon07/03/2017
First Gazette notice for compulsory strike-off
dot icon09/12/2016
Registered office address changed from C/O Rebbeck Brothers 10 Exeter Road Bournemouth BH2 5AN to 6 Poole Hill Bournemouth BH2 5PS on 2016-12-09
dot icon09/12/2016
Appointment of Foxes Property Management Limited as a secretary on 2016-12-09
dot icon09/12/2016
Termination of appointment of Anthony John Mellery-Pratt as a secretary on 2016-12-09
dot icon06/05/2016
Annual return made up to 2016-03-21 with full list of shareholders
dot icon11/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon31/03/2015
Annual return made up to 2015-03-21 with full list of shareholders
dot icon31/03/2015
Termination of appointment of a director
dot icon30/03/2015
Termination of appointment of Gary Pope as a director on 2015-02-24
dot icon30/03/2015
Termination of appointment of Gary Pope as a director on 2015-02-24
dot icon30/03/2015
Termination of appointment of Robert David Harding as a director on 2015-02-24
dot icon30/03/2015
Appointment of Mr Mark Winthrop-Wallace as a director on 2015-02-24
dot icon10/12/2014
Appointment of Mr Anthony John Mellery-Pratt as a secretary on 2014-12-10
dot icon10/12/2014
Termination of appointment of Jwt (South) Limited as a secretary on 2014-12-10
dot icon10/12/2014
Registered office address changed from 1-3 Seamoor Road Bournemouth BH4 9AA to C/O Rebbeck Brothers 10 Exeter Road Bournemouth BH2 5AN on 2014-12-10
dot icon25/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/07/2014
Appointment of Robert David Harding as a director on 2014-05-01
dot icon25/04/2014
Annual return made up to 2014-03-21 with full list of shareholders
dot icon12/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon27/03/2013
Annual return made up to 2013-03-21 with full list of shareholders
dot icon14/09/2012
Accounts for a dormant company made up to 2012-03-31
dot icon13/04/2012
Annual return made up to 2012-03-21 with full list of shareholders
dot icon25/10/2011
Appointment of Jwt (South) Limited as a secretary
dot icon25/10/2011
Registered office address changed from Homecare Property Management Suite 9, Brearley House 278 Lymington Road Highcliffe Dorset BH23 5ET on 2011-10-25
dot icon25/10/2011
Termination of appointment of John Woodhouse as a secretary
dot icon20/06/2011
Total exemption full accounts made up to 2011-03-31
dot icon28/03/2011
Annual return made up to 2011-03-21 with full list of shareholders
dot icon28/03/2011
Termination of appointment of Robert Harding as a director
dot icon30/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon16/12/2010
Appointment of Mr Gary Pope as a director
dot icon07/04/2010
Annual return made up to 2010-03-21 with full list of shareholders
dot icon21/05/2009
Total exemption full accounts made up to 2009-03-31
dot icon08/04/2009
Appointment terminated director deborah mcclellan
dot icon08/04/2009
Director appointed robert david harding
dot icon25/03/2009
Return made up to 21/03/09; full list of members
dot icon05/09/2008
Registered office changed on 05/09/2008 from 356 lymington road highcliffe christchurch dorset BH23 5EY
dot icon10/07/2008
Total exemption full accounts made up to 2008-03-31
dot icon07/05/2008
Return made up to 21/03/08; change of members
dot icon29/06/2007
Total exemption full accounts made up to 2007-03-31
dot icon13/04/2007
Return made up to 21/03/07; full list of members
dot icon22/08/2006
Total exemption full accounts made up to 2006-03-31
dot icon31/07/2006
Director resigned
dot icon04/04/2006
Return made up to 21/03/06; full list of members
dot icon25/08/2005
Total exemption full accounts made up to 2005-03-31
dot icon20/07/2005
Return made up to 21/03/05; full list of members
dot icon11/02/2005
New director appointed
dot icon11/02/2005
Registered office changed on 11/02/05 from: 78 brackendale road bournemouth dorset BH8 9HZ
dot icon02/02/2005
Secretary resigned
dot icon02/02/2005
New secretary appointed
dot icon12/01/2005
Full accounts made up to 2004-03-31
dot icon07/04/2004
Return made up to 21/03/04; full list of members
dot icon13/01/2004
Full accounts made up to 2003-03-31
dot icon06/04/2003
Return made up to 21/03/03; full list of members
dot icon06/04/2003
New director appointed
dot icon06/04/2003
New secretary appointed
dot icon13/01/2003
Full accounts made up to 2002-03-31
dot icon22/04/2002
Return made up to 21/03/02; full list of members
dot icon05/04/2002
Secretary resigned
dot icon05/04/2002
Director resigned
dot icon05/04/2002
New secretary appointed
dot icon05/04/2002
New director appointed
dot icon05/04/2002
New director appointed
dot icon21/12/2001
Full accounts made up to 2001-03-31
dot icon02/04/2001
Return made up to 21/03/01; full list of members
dot icon28/11/2000
Full accounts made up to 2000-03-31
dot icon16/04/2000
Return made up to 21/03/00; full list of members
dot icon15/10/1999
Full accounts made up to 1999-03-31
dot icon22/09/1999
Registered office changed on 22/09/99 from: flat 4 belle vue court 17 belle vue road poole dorset BH14 8TW
dot icon17/04/1999
Return made up to 21/03/99; full list of members
dot icon20/01/1999
Director resigned
dot icon20/01/1999
New director appointed
dot icon09/09/1998
Full accounts made up to 1998-03-31
dot icon24/04/1998
Return made up to 21/03/98; change of members
dot icon24/04/1998
New secretary appointed
dot icon24/04/1998
Secretary resigned
dot icon24/04/1998
Registered office changed on 24/04/98 from: flat 5, belle vue court 17 belle vue road parkstone, poole dorset BH14 8TW
dot icon19/12/1997
Director resigned
dot icon16/12/1997
Director resigned
dot icon03/07/1997
Full accounts made up to 1997-03-31
dot icon11/06/1997
New director appointed
dot icon11/06/1997
New director appointed
dot icon04/06/1997
Director resigned
dot icon16/05/1997
Return made up to 21/03/97; full list of members
dot icon03/08/1996
Full accounts made up to 1996-03-31
dot icon26/03/1996
Return made up to 21/03/96; no change of members
dot icon16/10/1995
Full accounts made up to 1995-03-31
dot icon07/04/1995
New director appointed
dot icon07/04/1995
Return made up to 21/03/95; full list of members
dot icon03/01/1995
Accounts for a small company made up to 1994-03-31
dot icon29/03/1994
Return made up to 21/03/94; no change of members
dot icon08/01/1994
Accounts for a small company made up to 1993-03-31
dot icon31/03/1993
Return made up to 21/03/93; full list of members
dot icon28/10/1992
Full accounts made up to 1992-03-31
dot icon24/03/1992
Return made up to 21/03/92; full list of members
dot icon25/10/1991
Full accounts made up to 1991-03-31
dot icon10/10/1991
Registered office changed on 10/10/91 from: flat 6 bellevue court 17 bellevue road parkstone, poole, dorset BH14 8TW
dot icon13/06/1991
Full accounts made up to 1990-03-31
dot icon13/06/1991
Return made up to 31/12/90; full list of members
dot icon19/11/1990
Compulsory strike-off action has been discontinued
dot icon19/11/1990
Full accounts made up to 1989-03-31
dot icon19/11/1990
Return made up to 31/12/89; full list of members
dot icon25/09/1990
First Gazette notice for compulsory strike-off
dot icon09/03/1990
Full accounts made up to 1988-03-31
dot icon09/03/1990
Full accounts made up to 1987-03-31
dot icon09/02/1989
Director resigned;new director appointed
dot icon27/01/1989
Return made up to 21/03/88; full list of members
dot icon06/01/1989
Wd 09/12/88 ad 14/09/88--------- £ si 12@1=12 £ ic 2/14
dot icon30/12/1988
First gazette
dot icon29/12/1988
Registered office changed on 29/12/88 from: 158 high street wealdstone harrow middx HA3 7AX
dot icon29/12/1988
Secretary resigned;new secretary appointed;director resigned
dot icon29/09/1986
Gazettable document
dot icon11/09/1986
Registered office changed on 11/09/86 from: 50 lincoln's inn fields london WC2A 3PF
dot icon11/09/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/09/1986
Certificate of change of name
dot icon07/08/1986
Certificate of Incorporation
dot icon07/08/1986
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/03/2026
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
30/03/2026
dot iconNext due on
30/12/2026
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
-
-
2022
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dyrynda, Paul
Director
19/02/2016 - 21/02/2023
-
Dyrynda, Paul
Director
22/02/2023 - 07/04/2026
-
Nelson, Kenneth
Director
23/06/2022 - 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 BELLEVUE COURT (POOLE) MANAGEMENT COMPANY LIMITED

BELLEVUE COURT (POOLE) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 07/08/1986 with the registered office located at 6 Poole Hill, Bournemouth BH2 5PS. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BELLEVUE COURT (POOLE) MANAGEMENT COMPANY LIMITED?

toggle

BELLEVUE COURT (POOLE) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 07/08/1986 .

Where is BELLEVUE COURT (POOLE) MANAGEMENT COMPANY LIMITED located?

toggle

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

What does BELLEVUE COURT (POOLE) MANAGEMENT COMPANY LIMITED do?

toggle

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

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

toggle

The latest filing was on 08/04/2026: Termination of appointment of Paul Dyrynda as a director on 2026-04-07.