BLOCK G1B POUNDBURY DORCHESTER MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BLOCK G1B POUNDBURY DORCHESTER MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06747876

Incorporation date

12/11/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

49 High West Street, Dorchester DT1 1UTCopy
copy info iconCopy
See on map
Latest events (Record since 12/11/2008)
dot icon31/03/2026
Total exemption full accounts made up to 2025-12-31
dot icon10/02/2026
Confirmation statement made on 2025-11-10 with no updates
dot icon09/02/2026
Termination of appointment of Philip James Gould as a director on 2026-02-09
dot icon22/12/2025
Registered office address changed from 15 Cox Close 15 Cox Close Bournemouth BH9 3LT England to 49 High West Street Dorchester DT1 1UT on 2025-12-22
dot icon22/12/2025
Termination of appointment of Matt Pestell as a secretary on 2025-12-22
dot icon22/12/2025
Appointment of Templehill Property Management Limited as a secretary on 2025-11-01
dot icon25/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon19/02/2025
Confirmation statement made on 2023-11-10 with no updates
dot icon19/02/2025
Appointment of Mr Matt Pestell as a secretary on 2024-10-01
dot icon19/02/2025
Confirmation statement made on 2024-11-10 with no updates
dot icon19/02/2025
Registered office address changed from 62 High West Street Dorchester DT1 1UY England to 15 Cox Close 15 Cox Close Bournemouth BH9 3LT on 2025-02-19
dot icon19/02/2025
Termination of appointment of Dickinson Bowden Secretarial Services Limited as a secretary on 2025-02-19
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon10/08/2024
Compulsory strike-off action has been discontinued
dot icon30/07/2024
First Gazette notice for compulsory strike-off
dot icon27/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon27/09/2023
Previous accounting period shortened from 2022-12-31 to 2022-12-30
dot icon24/11/2022
Confirmation statement made on 2022-11-10 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon03/12/2021
Confirmation statement made on 2021-11-10 with no updates
dot icon09/08/2021
Registered office address changed from 52 High West Street Dorchester Dorset DT1 1UT to 62 High West Street Dorchester DT1 1UY on 2021-08-09
dot icon14/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon04/02/2021
Appointment of Dickinson Bowden Secretarial Services Limited as a secretary on 2021-01-29
dot icon25/01/2021
Termination of appointment of Carol Bowden as a secretary on 2020-10-30
dot icon21/11/2020
Confirmation statement made on 2020-11-10 with updates
dot icon18/08/2020
Termination of appointment of Rebecca Thomas as a director on 2020-06-29
dot icon01/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon12/11/2019
Confirmation statement made on 2019-11-10 with no updates
dot icon15/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon11/11/2018
Confirmation statement made on 2018-11-10 with no updates
dot icon19/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon11/11/2017
Confirmation statement made on 2017-11-11 with updates
dot icon23/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon14/11/2016
Confirmation statement made on 2016-11-12 with updates
dot icon13/07/2016
Appointment of Ms Rebecca Thomas as a director on 2016-06-16
dot icon27/05/2016
Total exemption full accounts made up to 2015-12-31
dot icon09/03/2016
Termination of appointment of Susan Teresa Cull as a director on 2016-02-23
dot icon14/11/2015
Annual return made up to 2015-11-12 with full list of shareholders
dot icon12/04/2015
Total exemption full accounts made up to 2014-12-31
dot icon18/11/2014
Annual return made up to 2014-11-12 with full list of shareholders
dot icon13/05/2014
Total exemption full accounts made up to 2013-12-31
dot icon20/11/2013
Annual return made up to 2013-11-12 with full list of shareholders
dot icon05/06/2013
Total exemption full accounts made up to 2012-12-31
dot icon03/06/2013
Termination of appointment of Charles Smith as a director
dot icon03/12/2012
Annual return made up to 2012-11-12 with full list of shareholders
dot icon18/04/2012
Total exemption full accounts made up to 2011-12-31
dot icon17/11/2011
Annual return made up to 2011-11-12 with full list of shareholders
dot icon14/04/2011
Total exemption full accounts made up to 2010-12-31
dot icon25/11/2010
Annual return made up to 2010-11-12 with full list of shareholders
dot icon20/07/2010
Registered office address changed from 36 East Street Bridport Dorset DT6 3LH on 2010-07-20
dot icon19/07/2010
Appointment of Carol Bowden as a secretary
dot icon19/07/2010
Termination of appointment of Michael Harvey as a secretary
dot icon07/07/2010
Total exemption full accounts made up to 2009-12-31
dot icon25/01/2010
Previous accounting period extended from 2009-11-30 to 2009-12-31
dot icon18/11/2009
Annual return made up to 2009-11-12 with full list of shareholders
dot icon18/11/2009
Director's details changed for Mr Charles Colin Smith on 2009-11-18
dot icon18/11/2009
Director's details changed for Mrs Wendy Barbara Gregory on 2009-11-18
dot icon18/11/2009
Director's details changed for Mr Philip James Gould on 2009-11-18
dot icon18/11/2009
Director's details changed for Mrs Susan Teresa Cull on 2009-11-18
dot icon19/02/2009
Secretary appointed michael anthony harvey
dot icon12/11/2008
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
13.18K
-
0.00
12.07K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLEHILL PROPERTY MANAGEMENT
Corporate Secretary
01/11/2025 - Present
90
DICKINSON BOWDEN SECRETARIAL SERVICES LIMITED
Corporate Secretary
29/01/2021 - 19/02/2025
93
Thomas, Rebecca
Director
16/06/2016 - 29/06/2020
-
Cull, Susan Teresa
Director
12/11/2008 - 23/02/2016
4
Gould, Philip James
Director
12/11/2008 - 09/02/2026
2

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 BLOCK G1B POUNDBURY DORCHESTER MANAGEMENT LIMITED

BLOCK G1B POUNDBURY DORCHESTER MANAGEMENT LIMITED is an(a) Active company incorporated on 12/11/2008 with the registered office located at 49 High West Street, Dorchester DT1 1UT. There are currently 2 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 G1B POUNDBURY DORCHESTER MANAGEMENT LIMITED?

toggle

BLOCK G1B POUNDBURY DORCHESTER MANAGEMENT LIMITED is currently Active. It was registered on 12/11/2008 .

Where is BLOCK G1B POUNDBURY DORCHESTER MANAGEMENT LIMITED located?

toggle

BLOCK G1B POUNDBURY DORCHESTER MANAGEMENT LIMITED is registered at 49 High West Street, Dorchester DT1 1UT.

What does BLOCK G1B POUNDBURY DORCHESTER MANAGEMENT LIMITED do?

toggle

BLOCK G1B POUNDBURY DORCHESTER MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BLOCK G1B POUNDBURY DORCHESTER MANAGEMENT LIMITED?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-12-31.