BLOCK D FRESHWATER DRIVE (HAMWORTHY) LIMITED

Register to unlock more data on OkredoRegister

BLOCK D FRESHWATER DRIVE (HAMWORTHY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04902695

Incorporation date

17/09/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Durrant Road, Bournemouth, Dorset BH2 6NECopy
copy info iconCopy
See on map
Latest events (Record since 17/09/2003)
dot icon21/10/2025
Confirmation statement made on 2025-09-17 with no updates
dot icon14/03/2025
Appointment of Miss Olivia Francesca Girling as a director on 2025-03-12
dot icon01/11/2024
Previous accounting period shortened from 2024-12-30 to 2024-09-30
dot icon01/11/2024
Total exemption full accounts made up to 2024-09-30
dot icon27/09/2024
Confirmation statement made on 2024-09-17 with no updates
dot icon11/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon28/09/2023
Accounts for a dormant company made up to 2022-12-30
dot icon25/09/2023
Confirmation statement made on 2023-09-17 with no updates
dot icon03/10/2022
Confirmation statement made on 2022-09-17 with no updates
dot icon22/09/2022
Total exemption full accounts made up to 2021-12-30
dot icon20/10/2021
Confirmation statement made on 2021-09-17 with no updates
dot icon26/04/2021
Total exemption full accounts made up to 2020-12-30
dot icon11/12/2020
Total exemption full accounts made up to 2019-12-30
dot icon17/09/2020
Confirmation statement made on 2020-09-17 with no updates
dot icon24/09/2019
Confirmation statement made on 2019-09-17 with no updates
dot icon20/09/2019
Total exemption full accounts made up to 2018-12-30
dot icon15/11/2018
Confirmation statement made on 2018-09-17 with no updates
dot icon20/07/2018
Total exemption full accounts made up to 2017-12-30
dot icon22/09/2017
Micro company accounts made up to 2016-12-30
dot icon20/09/2017
Confirmation statement made on 2017-09-17 with no updates
dot icon20/09/2016
Confirmation statement made on 2016-09-17 with updates
dot icon31/03/2016
Termination of appointment of Dawn Diane Butt as a director on 2016-02-12
dot icon16/02/2016
Total exemption small company accounts made up to 2015-12-30
dot icon08/02/2016
Appointment of Miss Cheryl Karen Frost as a director on 2016-02-08
dot icon28/09/2015
Annual return made up to 2015-09-17 no member list
dot icon15/09/2015
Total exemption small company accounts made up to 2014-12-30
dot icon14/09/2015
Appointment of Mrs Dawn Diane Butt as a director on 2015-08-01
dot icon14/09/2015
Termination of appointment of Paul Henry Farmer as a director on 2015-06-13
dot icon11/06/2015
Registered office address changed from 110 Freshwater Drive Poole Dorset BH15 4JF to 3 Durrant Road Bournemouth Dorset BH2 6NE on 2015-06-11
dot icon23/10/2014
Annual return made up to 2014-09-17 no member list
dot icon05/02/2014
Total exemption small company accounts made up to 2013-12-30
dot icon07/10/2013
Annual return made up to 2013-09-17 no member list
dot icon23/09/2013
Total exemption small company accounts made up to 2012-12-30
dot icon20/11/2012
Annual return made up to 2012-09-17 no member list
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-30
dot icon23/02/2012
Annual return made up to 2011-09-17 no member list
dot icon10/02/2012
Registered office address changed from 10 Exeter Road the Square Bournemouth Dorset BH5 2AN on 2012-02-10
dot icon21/07/2011
Total exemption small company accounts made up to 2010-12-30
dot icon21/06/2011
Termination of appointment of Anthony Mellery-Pratt as a secretary
dot icon07/10/2010
Annual return made up to 2010-09-17 no member list
dot icon07/10/2010
Director's details changed for Paul Henry Farmer on 2010-09-15
dot icon25/05/2010
Total exemption full accounts made up to 2009-12-30
dot icon24/09/2009
Annual return made up to 17/09/09
dot icon28/05/2009
Total exemption full accounts made up to 2008-12-30
dot icon03/10/2008
Annual return made up to 17/09/08
dot icon03/10/2008
Location of register of members
dot icon28/07/2008
Total exemption full accounts made up to 2007-12-30
dot icon23/07/2008
Appointment terminated director martin moors
dot icon23/07/2008
Appointment terminated director jayne jonigk
dot icon23/07/2008
Appointment terminated director penelope atkins
dot icon22/10/2007
Annual return made up to 17/09/07
dot icon19/10/2007
Secretary resigned
dot icon22/07/2007
Total exemption full accounts made up to 2006-12-30
dot icon13/06/2007
New secretary appointed
dot icon31/05/2007
Registered office changed on 31/05/07 from: unit 3 acorn business park ling road poole dorset BH12 4NZ
dot icon22/02/2007
Director resigned
dot icon08/11/2006
Director resigned
dot icon08/11/2006
Director resigned
dot icon26/10/2006
Total exemption full accounts made up to 2005-12-30
dot icon13/10/2006
Annual return made up to 17/09/06
dot icon03/11/2005
Director resigned
dot icon03/11/2005
Director resigned
dot icon27/10/2005
Annual return made up to 17/09/05
dot icon27/10/2005
Director resigned
dot icon27/10/2005
Director resigned
dot icon11/02/2005
Total exemption full accounts made up to 2004-12-30
dot icon08/02/2005
Secretary resigned
dot icon08/02/2005
New secretary appointed
dot icon20/09/2004
Annual return made up to 17/09/04
dot icon09/03/2004
Accounting reference date extended from 30/09/04 to 30/12/04
dot icon02/12/2003
New director appointed
dot icon18/11/2003
Secretary resigned
dot icon18/11/2003
Director resigned
dot icon18/11/2003
New director appointed
dot icon18/11/2003
New director appointed
dot icon18/11/2003
New director appointed
dot icon18/11/2003
New director appointed
dot icon18/11/2003
New director appointed
dot icon18/11/2003
New director appointed
dot icon18/11/2003
New director appointed
dot icon18/11/2003
New secretary appointed;new director appointed
dot icon18/11/2003
Registered office changed on 18/11/03 from: marquess court 69 southampton row london WC1B 4ET
dot icon17/09/2003
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
30/09/2024
dot iconNext confirmation date
17/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bulteel, Sarah
Director
12/03/2025 - Present
2
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
17/09/2003 - 17/09/2003
10049
LONDON LAW SERVICES LIMITED
Nominee Director
17/09/2003 - 17/09/2003
9963
HUMPHRIES KIRK SERVICES LIMITED
Corporate Secretary
31/01/2005 - 14/05/2007
4
Priest, Mark Charles
Director
17/09/2003 - 13/01/2007
3

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 BLOCK D FRESHWATER DRIVE (HAMWORTHY) LIMITED

BLOCK D FRESHWATER DRIVE (HAMWORTHY) LIMITED is an(a) Active company incorporated on 17/09/2003 with the registered office located at 3 Durrant Road, Bournemouth, Dorset BH2 6NE. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLOCK D FRESHWATER DRIVE (HAMWORTHY) LIMITED?

toggle

BLOCK D FRESHWATER DRIVE (HAMWORTHY) LIMITED is currently Active. It was registered on 17/09/2003 .

Where is BLOCK D FRESHWATER DRIVE (HAMWORTHY) LIMITED located?

toggle

BLOCK D FRESHWATER DRIVE (HAMWORTHY) LIMITED is registered at 3 Durrant Road, Bournemouth, Dorset BH2 6NE.

What does BLOCK D FRESHWATER DRIVE (HAMWORTHY) LIMITED do?

toggle

BLOCK D FRESHWATER DRIVE (HAMWORTHY) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BLOCK D FRESHWATER DRIVE (HAMWORTHY) LIMITED?

toggle

The latest filing was on 21/10/2025: Confirmation statement made on 2025-09-17 with no updates.