BODORGAN FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

BODORGAN FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04740115

Incorporation date

22/04/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

29 West Street, Ringwood BH24 1DYCopy
copy info iconCopy
See on map
Latest events (Record since 22/04/2003)
dot icon29/04/2026
Confirmation statement made on 2026-04-22 with no updates
dot icon15/04/2026
Termination of appointment of Melissa Rose King as a director on 2026-04-07
dot icon19/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon01/05/2025
Appointment of Miss Katherine Susan Medcalf as a director on 2025-05-01
dot icon01/05/2025
Confirmation statement made on 2025-04-22 with no updates
dot icon01/05/2025
Registered office address changed from 10 Exeter Road Bournemouth Dorset BH2 5AN England to 29 West Street Ringwood BH24 1DY on 2025-05-01
dot icon29/04/2025
Registered office address changed from 29 West Street Ringwood BH24 1DY England to 10 Exeter Road Bournemouth Dorset BH2 5AN on 2025-04-29
dot icon15/04/2025
Appointment of Woodley & Associates Ltd as a secretary on 2024-09-30
dot icon14/04/2025
Registered office address changed from 10 Exeter Rd Bournemouth Dorset BH2 5AN to 29 West Street Ringwood BH24 1DY on 2025-04-14
dot icon14/04/2025
Termination of appointment of Anthony John Mellery-Pratt as a secretary on 2024-09-30
dot icon24/10/2024
Accounts for a dormant company made up to 2024-03-31
dot icon23/04/2024
Confirmation statement made on 2024-04-22 with no updates
dot icon19/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon31/10/2023
Appointment of Mr Robert Carroll as a director on 2023-10-31
dot icon05/05/2023
Confirmation statement made on 2023-04-22 with no updates
dot icon14/02/2023
Total exemption full accounts made up to 2022-03-31
dot icon30/12/2022
Previous accounting period shortened from 2022-03-31 to 2022-03-30
dot icon06/10/2022
Termination of appointment of Matthew David Merrick as a director on 2022-09-30
dot icon14/07/2022
Appointment of Mrs Melissa Rose King as a director on 2022-05-17
dot icon28/04/2022
Confirmation statement made on 2022-04-22 with no updates
dot icon26/01/2022
Termination of appointment of Peter Onni Pan Sale as a director on 2022-01-21
dot icon18/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon04/05/2021
New class of members
dot icon22/04/2021
Confirmation statement made on 2021-04-22 with no updates
dot icon02/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon28/04/2020
Confirmation statement made on 2020-04-22 with no updates
dot icon31/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon29/04/2019
Confirmation statement made on 2019-04-22 with no updates
dot icon02/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon27/04/2018
Confirmation statement made on 2018-04-22 with no updates
dot icon07/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon28/04/2017
Confirmation statement made on 2017-04-22 with updates
dot icon06/04/2017
Appointment of Mr Matthew David Merrick as a director on 2017-04-03
dot icon05/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/09/2016
Termination of appointment of Robert Carroll as a director on 2016-09-12
dot icon29/04/2016
Annual return made up to 2016-04-22 no member list
dot icon05/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon04/06/2015
Appointment of Mr Peter Onni Pan Sale as a director on 2015-04-14
dot icon05/05/2015
Annual return made up to 2015-04-22 no member list
dot icon17/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon22/04/2014
Annual return made up to 2014-04-22 no member list
dot icon01/11/2013
Appointment of Mr Robert Carroll as a director
dot icon28/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon23/04/2013
Annual return made up to 2013-04-22 no member list
dot icon26/09/2012
Accounts for a dormant company made up to 2012-03-31
dot icon27/04/2012
Annual return made up to 2012-04-22 no member list
dot icon05/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon27/04/2011
Annual return made up to 2011-04-22 no member list
dot icon23/12/2010
Termination of appointment of Alex Williams as a director
dot icon21/10/2010
Total exemption full accounts made up to 2010-03-31
dot icon11/10/2010
Termination of appointment of Bernard Ward as a director
dot icon30/04/2010
Annual return made up to 2010-04-22 no member list
dot icon30/04/2010
Director's details changed for Bernard John Ward on 2010-04-22
dot icon30/04/2010
Director's details changed for Alex Williams on 2010-04-22
dot icon30/04/2010
Director's details changed for James Robert Graham Harbord on 2010-04-22
dot icon07/09/2009
Total exemption full accounts made up to 2009-03-31
dot icon23/04/2009
Location of register of members
dot icon23/04/2009
Annual return made up to 22/04/09
dot icon17/11/2008
Total exemption full accounts made up to 2008-03-31
dot icon01/05/2008
Annual return made up to 22/04/08
dot icon01/05/2008
Appointment terminated secretary caroline kelleway
dot icon26/03/2008
Registered office changed on 26/03/2008 from hawthorn house 1 lowther gardens bournemouth dorset BH8 8NF
dot icon20/03/2008
Secretary appointed anthony mellery-pratt
dot icon27/11/2007
New director appointed
dot icon13/06/2007
Total exemption full accounts made up to 2007-03-31
dot icon08/05/2007
Annual return made up to 22/04/07
dot icon03/03/2007
Director resigned
dot icon17/11/2006
New director appointed
dot icon26/09/2006
New director appointed
dot icon20/07/2006
Total exemption full accounts made up to 2006-03-31
dot icon09/05/2006
Annual return made up to 22/04/06
dot icon14/02/2006
Director resigned
dot icon15/11/2005
Director resigned
dot icon25/08/2005
Total exemption full accounts made up to 2005-03-31
dot icon16/06/2005
New director appointed
dot icon06/06/2005
Annual return made up to 22/04/05
dot icon18/10/2004
Accounts for a dormant company made up to 2004-03-31
dot icon24/08/2004
Accounting reference date shortened from 30/04/04 to 31/03/04
dot icon30/04/2004
Annual return made up to 22/04/04
dot icon22/08/2003
New director appointed
dot icon22/08/2003
New secretary appointed
dot icon22/08/2003
Director resigned
dot icon22/08/2003
Secretary resigned
dot icon22/08/2003
Registered office changed on 22/08/03 from: 16 churchill way cardiff CF10 2DX
dot icon22/04/2003
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
22/04/2026
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
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WOODLEY & ASSOCIATES LIMITED
Corporate Secretary
30/09/2024 - Present
137
Williams, Alex
Director
16/10/2007 - 22/12/2010
2
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
22/04/2003 - 22/04/2003
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
22/04/2003 - 22/04/2003
15962
Sale, Peter Onni Pan
Director
14/04/2015 - 21/01/2022
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 BODORGAN FREEHOLD LIMITED

BODORGAN FREEHOLD LIMITED is an(a) Active company incorporated on 22/04/2003 with the registered office located at 29 West Street, Ringwood BH24 1DY. There are currently 4 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 BODORGAN FREEHOLD LIMITED?

toggle

BODORGAN FREEHOLD LIMITED is currently Active. It was registered on 22/04/2003 .

Where is BODORGAN FREEHOLD LIMITED located?

toggle

BODORGAN FREEHOLD LIMITED is registered at 29 West Street, Ringwood BH24 1DY.

What does BODORGAN FREEHOLD LIMITED do?

toggle

BODORGAN FREEHOLD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BODORGAN FREEHOLD LIMITED?

toggle

The latest filing was on 29/04/2026: Confirmation statement made on 2026-04-22 with no updates.