BLUE WATERS (SOUTHBOURNE) MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BLUE WATERS (SOUTHBOURNE) MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08072027

Incorporation date

16/05/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

24a Southampton Road, Ringwood BH24 1HYCopy
copy info iconCopy
See on map
Latest events (Record since 16/05/2012)
dot icon19/02/2026
Appointment of Ms Alexandra Sagan as a director on 2026-02-13
dot icon05/01/2026
Confirmation statement made on 2025-12-31 with updates
dot icon03/12/2025
Compulsory strike-off action has been discontinued
dot icon02/12/2025
First Gazette notice for compulsory strike-off
dot icon26/11/2025
Total exemption full accounts made up to 2024-12-31
dot icon06/05/2025
Notification of Suzanna Lawrence Associates Ltd as a person with significant control on 2025-04-29
dot icon29/04/2025
Withdrawal of a person with significant control statement on 2025-04-29
dot icon02/01/2025
Confirmation statement made on 2024-12-31 with updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon02/01/2024
Confirmation statement made on 2023-12-31 with updates
dot icon19/11/2023
Appointment of Mr Stephen Charles Wright as a director on 2023-11-17
dot icon24/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon31/12/2022
Confirmation statement made on 2022-12-31 with updates
dot icon10/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon31/12/2021
Confirmation statement made on 2021-12-31 with updates
dot icon28/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon18/05/2021
Termination of appointment of Jean Harvey as a director on 2021-05-17
dot icon04/01/2021
Confirmation statement made on 2021-01-01 with updates
dot icon15/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon31/03/2020
Termination of appointment of Peter Damian Snell as a director on 2020-03-17
dot icon31/01/2020
Confirmation statement made on 2020-01-01 with no updates
dot icon22/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon28/05/2019
Director's details changed for Mr Geoffrey Poskitt on 2019-05-24
dot icon31/01/2019
Confirmation statement made on 2019-01-30 with updates
dot icon17/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon04/07/2018
Appointment of Evolve Block & Estate Management Ltd as a secretary on 2018-07-01
dot icon04/07/2018
Termination of appointment of Stephen Charles Wright as a secretary on 2018-07-01
dot icon04/07/2018
Registered office address changed from C/O C/O Carter Coley 3 Durrant Road Bournemouth Dorset BH2 6NE to 24a Southampton Road Ringwood BH24 1HY on 2018-07-04
dot icon08/03/2018
Confirmation statement made on 2018-01-30 with no updates
dot icon04/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon30/01/2017
Confirmation statement made on 2017-01-30 with updates
dot icon25/05/2016
Annual return made up to 2016-05-16 with full list of shareholders
dot icon30/03/2016
Appointment of Mr Geoffrey Poskitt as a director on 2016-03-04
dot icon29/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon05/10/2015
Termination of appointment of Nigel Russell Winters as a director on 2015-09-30
dot icon07/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/06/2015
Annual return made up to 2015-05-16 with full list of shareholders
dot icon17/11/2014
Statement by Directors
dot icon17/11/2014
Statement of capital on 2014-11-17
dot icon17/11/2014
Solvency Statement dated 31/10/14
dot icon17/11/2014
Resolutions
dot icon29/07/2014
Annual return made up to 2014-05-16 with full list of shareholders
dot icon07/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon13/03/2014
Termination of appointment of Geoffrey Poskitt as a director
dot icon24/02/2014
Registered office address changed from Bentinck House Bentinck Road West Drayton Middlesex UB7 7RQ United Kingdom on 2014-02-24
dot icon13/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/06/2013
Annual return made up to 2013-05-16 with full list of shareholders
dot icon02/05/2013
Previous accounting period shortened from 2013-05-31 to 2012-12-31
dot icon16/05/2012
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 icon+20.75 % *

* during past year

Cash in Bank

£2,112.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/12/2026
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
31/12/2025
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
0
1.33K
-
0.00
1.75K
-
2022
0
1.43K
-
0.00
2.11K
-
2022
0
1.43K
-
0.00
2.11K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.43K £Ascended7.35 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.11K £Ascended20.75 % *

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
EVOLVE BLOCK & ESTATE MANAGEMENT
Corporate Secretary
01/07/2018 - Present
79
Wright, Stephen Charles
Director
17/11/2023 - Present
1
Nimmo, Amanda Jane
Director
16/05/2012 - Present
2
Poskitt, Geoffrey
Director
16/05/2012 - 07/02/2014
-
Poskitt, Geoffrey
Director
04/03/2016 - Present
-

Persons with Significant Control

2
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 BLUE WATERS (SOUTHBOURNE) MANAGEMENT LIMITED

BLUE WATERS (SOUTHBOURNE) MANAGEMENT LIMITED is an(a) Active company incorporated on 16/05/2012 with the registered office located at 24a Southampton Road, Ringwood BH24 1HY. There are currently 5 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 BLUE WATERS (SOUTHBOURNE) MANAGEMENT LIMITED?

toggle

BLUE WATERS (SOUTHBOURNE) MANAGEMENT LIMITED is currently Active. It was registered on 16/05/2012 .

Where is BLUE WATERS (SOUTHBOURNE) MANAGEMENT LIMITED located?

toggle

BLUE WATERS (SOUTHBOURNE) MANAGEMENT LIMITED is registered at 24a Southampton Road, Ringwood BH24 1HY.

What does BLUE WATERS (SOUTHBOURNE) MANAGEMENT LIMITED do?

toggle

BLUE WATERS (SOUTHBOURNE) MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BLUE WATERS (SOUTHBOURNE) MANAGEMENT LIMITED?

toggle

The latest filing was on 19/02/2026: Appointment of Ms Alexandra Sagan as a director on 2026-02-13.