BERMUDA COURT (HIGHCLIFFE) LIMITED

Register to unlock more data on OkredoRegister

BERMUDA COURT (HIGHCLIFFE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02026899

Incorporation date

10/06/1986

Size

Micro Entity

Contacts

Registered address

Registered address

Hawthorn House, 1 Lowther Gardens, Bournemouth BH8 8NFCopy
copy info iconCopy
See on map
Latest events (Record since 10/06/1986)
dot icon09/01/2026
Confirmation statement made on 2026-01-05 with updates
dot icon13/08/2025
Micro company accounts made up to 2025-06-30
dot icon13/01/2025
Confirmation statement made on 2025-01-05 with updates
dot icon12/11/2024
Termination of appointment of David William Barber as a director on 2024-11-07
dot icon30/07/2024
Micro company accounts made up to 2024-06-30
dot icon09/04/2024
Appointment of Mr Mark Prowse as a director on 2024-04-09
dot icon07/01/2024
Confirmation statement made on 2024-01-05 with updates
dot icon24/08/2023
Micro company accounts made up to 2023-06-30
dot icon06/01/2023
Confirmation statement made on 2023-01-05 with updates
dot icon06/10/2022
Appointment of Mr Derek Rowland Morgan as a director on 2022-10-06
dot icon06/10/2022
Termination of appointment of Michael Lancelot Ward as a director on 2022-10-06
dot icon06/09/2022
Micro company accounts made up to 2022-06-30
dot icon05/01/2022
Confirmation statement made on 2022-01-05 with updates
dot icon17/11/2021
Confirmation statement made on 2021-11-17 with updates
dot icon27/10/2021
Termination of appointment of Raymond Felix Crow as a director on 2021-10-26
dot icon27/10/2021
Termination of appointment of Edna Gladys Boyland as a director on 2021-10-26
dot icon02/09/2021
Micro company accounts made up to 2021-06-30
dot icon10/03/2021
Director's details changed for Mr Anthony John Sansum on 2021-03-10
dot icon09/03/2021
Appointment of Mr Anthony John Sansum as a director on 2021-03-09
dot icon18/01/2021
Confirmation statement made on 2021-01-18 with updates
dot icon30/09/2020
Micro company accounts made up to 2020-06-30
dot icon14/07/2020
Appointment of Burns Property Management & Lettings Limited as a secretary on 2020-07-01
dot icon14/07/2020
Termination of appointment of Jwt (South) Limited as a secretary on 2020-07-01
dot icon22/01/2020
Confirmation statement made on 2020-01-18 with updates
dot icon18/09/2019
Secretary's details changed for Jwt (South) Limited on 2019-09-18
dot icon18/09/2019
Director's details changed for David William Barber on 2019-09-18
dot icon18/09/2019
Director's details changed for Raymond Felix Crow on 2019-09-18
dot icon18/09/2019
Director's details changed for Edna Gladys Boyland on 2019-09-18
dot icon17/09/2019
Micro company accounts made up to 2019-06-30
dot icon30/08/2019
Registered office address changed from 1-3 Seamoor Road Bournemouth Dorset BH4 9AA to Hawthorn House 1 Lowther Gardens Bournemouth BH8 8NF on 2019-08-30
dot icon09/05/2019
Appointment of Mrs Janet Lesley Morgan as a director on 2019-05-09
dot icon23/01/2019
Confirmation statement made on 2019-01-18 with no updates
dot icon14/09/2018
Micro company accounts made up to 2018-06-30
dot icon16/04/2018
Director's details changed for Raymond Feux Crow on 2018-04-03
dot icon30/01/2018
Termination of appointment of Betty Patricia Parker as a director on 2018-01-30
dot icon30/01/2018
Termination of appointment of Ernest James Mason as a director on 2018-01-30
dot icon30/01/2018
Termination of appointment of Kenneth William Drew as a director on 2018-01-30
dot icon18/01/2018
Confirmation statement made on 2018-01-18 with updates
dot icon18/01/2018
Confirmation statement made on 2017-12-30 with updates
dot icon28/11/2017
Secretary's details changed for Jwt (South) Limited on 2017-11-28
dot icon16/08/2017
Micro company accounts made up to 2017-06-30
dot icon27/07/2017
Appointment of Raymond Feux Crow as a director on 2017-07-05
dot icon21/04/2017
Termination of appointment of Kathleen Southorn as a director on 2017-04-21
dot icon12/04/2017
Registered office address changed from 283a Lymington Road Christchurch Dorset BH23 5EB to 1-3 Seamoor Road Bournemouth Dorset BH4 9AA on 2017-04-12
dot icon05/01/2017
Confirmation statement made on 2016-12-30 with updates
dot icon31/08/2016
Total exemption full accounts made up to 2016-06-30
dot icon04/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon04/01/2016
Appointment of Jwt (South) Limited as a secretary on 2016-01-04
dot icon04/01/2016
Termination of appointment of David Robert Jenkins as a secretary on 2016-01-04
dot icon21/08/2015
Total exemption full accounts made up to 2015-06-30
dot icon16/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon10/09/2014
Total exemption full accounts made up to 2014-06-30
dot icon07/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon24/10/2013
Appointment of Michael Lancelot Ward as a director
dot icon23/09/2013
Total exemption full accounts made up to 2013-06-30
dot icon15/05/2013
Termination of appointment of Christopher Pring as a director
dot icon27/02/2013
Termination of appointment of Harry Wylie as a director
dot icon09/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon09/01/2013
Secretary's details changed for David Robert Jenkins on 2013-01-08
dot icon08/01/2013
Director's details changed for David William Barber on 2013-01-08
dot icon08/01/2013
Director's details changed for Edna Gladys Boyland on 2013-01-08
dot icon08/01/2013
Director's details changed for Kathleen Southorn on 2013-01-08
dot icon08/01/2013
Director's details changed for Harry Simpson Wylie on 2013-01-08
dot icon08/01/2013
Director's details changed for Christopher John Pring on 2013-01-08
dot icon08/01/2013
Director's details changed for Betty Patricia Parker on 2013-01-08
dot icon08/01/2013
Director's details changed for Kenneth William Drew on 2013-01-08
dot icon13/09/2012
Total exemption full accounts made up to 2012-06-30
dot icon27/07/2012
Registered office address changed from 283a Lymington Road Christchurch Dorset BH23 5EB on 2012-07-27
dot icon11/07/2012
Registered office address changed from Henderson Gillespie Smith 37-39 Station Road New Milton Hampshire BH25 6HR on 2012-07-11
dot icon18/01/2012
Appointment of Ernest James Mason as a director
dot icon13/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon07/10/2011
Total exemption full accounts made up to 2011-06-30
dot icon21/06/2011
Appointment of David Robert Jenkins as a secretary
dot icon20/06/2011
Termination of appointment of Kenneth Henderson as a secretary
dot icon20/01/2011
Annual return made up to 2010-12-31
dot icon08/10/2010
Total exemption full accounts made up to 2010-06-30
dot icon30/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon07/09/2009
Total exemption full accounts made up to 2009-06-30
dot icon09/02/2009
Return made up to 31/12/08; no change of members
dot icon12/12/2008
Appointment terminated director ruby crewe
dot icon12/12/2008
Director appointed edna gladys boyland
dot icon08/10/2008
Total exemption full accounts made up to 2008-06-30
dot icon06/02/2008
Return made up to 31/12/07; change of members
dot icon17/10/2007
Resolutions
dot icon17/10/2007
New secretary appointed
dot icon17/10/2007
New director appointed
dot icon17/10/2007
Registered office changed on 17/10/07 from: c/o guthrie hills & marchant 13 quay hill lymington hampshire SO41 3AR
dot icon16/10/2007
Secretary resigned
dot icon11/10/2007
Accounts for a dormant company made up to 2007-06-30
dot icon16/08/2007
Resolutions
dot icon07/08/2007
Director resigned
dot icon07/08/2007
New director appointed
dot icon07/08/2007
New director appointed
dot icon03/06/2007
Director resigned
dot icon30/01/2007
Return made up to 31/12/06; full list of members
dot icon11/11/2006
Accounts for a dormant company made up to 2006-06-30
dot icon16/10/2006
New director appointed
dot icon16/10/2006
New director appointed
dot icon16/10/2006
New director appointed
dot icon16/10/2006
New director appointed
dot icon16/10/2006
New director appointed
dot icon18/09/2006
Director resigned
dot icon23/03/2006
Return made up to 31/12/05; change of members
dot icon30/11/2005
New director appointed
dot icon30/11/2005
Director resigned
dot icon12/10/2005
Accounts for a dormant company made up to 2005-06-30
dot icon16/02/2005
Return made up to 31/12/04; no change of members
dot icon11/10/2004
Accounts for a dormant company made up to 2004-06-30
dot icon05/08/2004
Accounts for a dormant company made up to 2003-06-30
dot icon04/02/2004
Return made up to 31/12/03; full list of members
dot icon23/01/2004
Registered office changed on 23/01/04 from: c/o mcdougall property services LTD 157 hampton lane blackfield southampton hampshire SO45 1WS
dot icon23/01/2004
Secretary resigned
dot icon23/01/2004
New secretary appointed
dot icon26/01/2003
Accounts for a dormant company made up to 2002-06-30
dot icon26/01/2003
Resolutions
dot icon26/01/2003
Return made up to 31/12/02; no change of members
dot icon04/01/2002
Return made up to 31/12/01; change of members
dot icon18/10/2001
Accounts for a dormant company made up to 2001-06-30
dot icon10/10/2001
Resolutions
dot icon22/01/2001
Return made up to 31/12/00; full list of members
dot icon06/11/2000
Accounts for a dormant company made up to 2000-06-30
dot icon16/10/2000
Resolutions
dot icon14/01/2000
Return made up to 31/12/99; no change of members
dot icon05/12/1999
Resolutions
dot icon02/12/1999
New director appointed
dot icon02/12/1999
Director resigned
dot icon25/11/1999
Accounts for a dormant company made up to 1999-06-30
dot icon24/11/1999
New director appointed
dot icon11/01/1999
Return made up to 31/12/98; change of members
dot icon08/07/1998
Accounts for a dormant company made up to 1998-06-30
dot icon08/07/1998
Resolutions
dot icon11/03/1998
Accounts for a dormant company made up to 1997-06-30
dot icon11/03/1998
Resolutions
dot icon11/03/1998
Registered office changed on 11/03/98 from: 17 bermuda court warncliffe road highcliffe , christchurch dorset , BH23 5DE
dot icon15/01/1998
Return made up to 31/12/97; full list of members
dot icon15/01/1998
New secretary appointed
dot icon15/01/1998
New director appointed
dot icon25/11/1997
Resolutions
dot icon07/11/1997
Resolutions
dot icon24/03/1997
Accounts for a dormant company made up to 1996-06-30
dot icon24/03/1997
Resolutions
dot icon20/12/1996
Return made up to 31/12/96; no change of members
dot icon12/03/1996
Accounts for a dormant company made up to 1995-06-30
dot icon11/01/1996
Return made up to 31/12/95; change of members
dot icon08/01/1995
Accounts for a dormant company made up to 1994-06-30
dot icon08/01/1995
Resolutions
dot icon08/01/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/02/1994
Accounts for a dormant company made up to 1993-06-30
dot icon20/02/1994
Resolutions
dot icon20/02/1994
Return made up to 31/12/93; full list of members
dot icon08/01/1993
Return made up to 31/12/92; no change of members
dot icon12/11/1992
Full accounts made up to 1992-06-30
dot icon23/12/1991
Full accounts made up to 1991-06-30
dot icon17/12/1991
Return made up to 31/12/91; full list of members
dot icon24/01/1991
Full accounts made up to 1990-06-30
dot icon24/01/1991
Return made up to 06/11/90; full list of members
dot icon20/07/1990
Accounting reference date shortened from 31/03 to 30/06
dot icon26/06/1990
Full accounts made up to 1989-06-30
dot icon26/06/1990
Full accounts made up to 1988-06-30
dot icon19/03/1990
Return made up to 31/12/89; full list of members
dot icon25/01/1989
Return made up to 01/12/88; full list of members
dot icon12/01/1989
Registered office changed on 12/01/89 from: flat no 2 bermuda court wharncliffe road highcliffe dorset
dot icon12/01/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/01/1988
Accounts made up to 1987-06-30
dot icon11/01/1988
Return made up to 16/12/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon10/06/1986
Certificate of Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

5
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
05/01/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
-
-
0.00
-
-
2022
6
-
-
0.00
-
-
2023
5
-
-
0.00
-
-
2023
5
-
-
0.00
-
-

Employees

2023

Employees

5 Descended-17 % *

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
Prowse, Mark
Director
09/04/2024 - Present
-
Barber, David William
Director
06/10/2007 - 07/11/2024
-
Morgan, Derek Rowland
Director
06/10/2022 - Present
-
Sansum, Antony John
Director
09/03/2021 - Present
-
Morgan, Janet Lesley
Director
09/05/2019 - 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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BERMUDA COURT (HIGHCLIFFE) LIMITED

BERMUDA COURT (HIGHCLIFFE) LIMITED is an(a) Active company incorporated on 10/06/1986 with the registered office located at Hawthorn House, 1 Lowther Gardens, Bournemouth BH8 8NF. There are currently 4 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of BERMUDA COURT (HIGHCLIFFE) LIMITED?

toggle

BERMUDA COURT (HIGHCLIFFE) LIMITED is currently Active. It was registered on 10/06/1986 .

Where is BERMUDA COURT (HIGHCLIFFE) LIMITED located?

toggle

BERMUDA COURT (HIGHCLIFFE) LIMITED is registered at Hawthorn House, 1 Lowther Gardens, Bournemouth BH8 8NF.

What does BERMUDA COURT (HIGHCLIFFE) LIMITED do?

toggle

BERMUDA COURT (HIGHCLIFFE) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does BERMUDA COURT (HIGHCLIFFE) LIMITED have?

toggle

BERMUDA COURT (HIGHCLIFFE) LIMITED had 5 employees in 2023.

What is the latest filing for BERMUDA COURT (HIGHCLIFFE) LIMITED?

toggle

The latest filing was on 09/01/2026: Confirmation statement made on 2026-01-05 with updates.