BOSTON LODGE (BOURNEMOUTH) LIMITED

Register to unlock more data on OkredoRegister

BOSTON LODGE (BOURNEMOUTH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04998034

Incorporation date

17/12/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Briggs House Suite 27, 26 Commercial Road, Poole BH14 0JRCopy
copy info iconCopy
See on map
Latest events (Record since 17/12/2003)
dot icon18/12/2025
Confirmation statement made on 2025-12-05 with no updates
dot icon17/12/2025
Termination of appointment of Marion Elizabeth Vine as a director on 2025-11-30
dot icon12/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon08/12/2024
Confirmation statement made on 2024-12-05 with updates
dot icon21/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon30/01/2024
Confirmation statement made on 2023-12-17 with updates
dot icon23/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon10/01/2023
Registered office address changed from 24a Southampton Road Ringwood BH24 1HY United Kingdom to Briggs House Suite 27 26 Commercial Road Poole BH14 0JR on 2023-01-10
dot icon10/01/2023
Appointment of Mr Peter James Davy as a secretary on 2023-01-10
dot icon10/01/2023
Confirmation statement made on 2022-12-17 with updates
dot icon09/09/2022
Termination of appointment of Evolve Block & Estate Management Ltd as a secretary on 2022-09-09
dot icon05/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon17/12/2021
Confirmation statement made on 2021-12-17 with updates
dot icon01/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon17/12/2020
Confirmation statement made on 2020-12-17 with updates
dot icon30/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon24/04/2020
Director's details changed for Mrs Marion Elizabeth Storey on 2020-04-24
dot icon17/12/2019
Confirmation statement made on 2019-12-17 with no updates
dot icon22/03/2019
Micro company accounts made up to 2018-12-31
dot icon19/03/2019
Appointment of Evolve Block & Estate Management Ltd as a secretary on 2019-03-18
dot icon19/03/2019
Termination of appointment of Anthony John Mellery-Pratt as a secretary on 2019-03-18
dot icon19/03/2019
Registered office address changed from 10 Exeter Road Bournemouth BH2 5AN to 24a Southampton Road Ringwood BH24 1HY on 2019-03-19
dot icon24/12/2018
Confirmation statement made on 2018-12-17 with updates
dot icon15/03/2018
Micro company accounts made up to 2017-12-31
dot icon19/12/2017
Confirmation statement made on 2017-12-17 with no updates
dot icon24/05/2017
Micro company accounts made up to 2016-12-31
dot icon19/12/2016
Confirmation statement made on 2016-12-17 with updates
dot icon26/05/2016
Total exemption full accounts made up to 2015-12-31
dot icon23/12/2015
Annual return made up to 2015-12-17 with full list of shareholders
dot icon18/06/2015
Total exemption full accounts made up to 2014-12-31
dot icon07/01/2015
Annual return made up to 2014-12-17 with full list of shareholders
dot icon28/07/2014
Appointment of Mrs Marion Elizabeth Storey as a director on 2014-07-07
dot icon18/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon12/02/2014
Termination of appointment of Walter Cudmore as a director
dot icon02/01/2014
Annual return made up to 2013-12-17 with full list of shareholders
dot icon01/07/2013
Total exemption full accounts made up to 2012-12-31
dot icon21/06/2013
Appointment of Mr Anthony John Mellery-Pratt as a secretary
dot icon21/06/2013
Registered office address changed from 9 Queens Road Bournemouth BH2 6BA United Kingdom on 2013-06-21
dot icon14/05/2013
Termination of appointment of Jen Admin Ltd as a secretary
dot icon21/12/2012
Annual return made up to 2012-12-17 with full list of shareholders
dot icon08/10/2012
Termination of appointment of Marion Storey as a director
dot icon22/05/2012
Appointment of Mr Roger Comolly as a director
dot icon17/05/2012
Total exemption full accounts made up to 2011-12-31
dot icon19/12/2011
Annual return made up to 2011-12-17 with full list of shareholders
dot icon23/05/2011
Total exemption full accounts made up to 2010-12-31
dot icon19/01/2011
Annual return made up to 2010-12-17 with full list of shareholders
dot icon22/07/2010
Total exemption full accounts made up to 2009-12-31
dot icon13/01/2010
Annual return made up to 2009-12-17 with full list of shareholders
dot icon13/01/2010
Director's details changed for Walter Robert Cudmore on 2009-10-01
dot icon13/01/2010
Director's details changed for Mrs Marion Storey on 2009-10-01
dot icon13/01/2010
Secretary's details changed for Jen Admin Ltd on 2009-10-01
dot icon08/05/2009
Appointment terminated director julia buckley
dot icon08/05/2009
Director appointed mrs marion storey
dot icon06/04/2009
Total exemption full accounts made up to 2008-12-31
dot icon15/01/2009
Return made up to 17/12/08; full list of members
dot icon14/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon26/09/2008
Appointment terminated secretary julia buckley
dot icon25/09/2008
Registered office changed on 25/09/2008 from flat 8 boston lodge 18 marlborough road westbourne, bournemouth dorset BH4 8DQ
dot icon25/09/2008
Secretary appointed jen admin LTD
dot icon04/03/2008
Return made up to 17/12/07; full list of members
dot icon01/11/2007
Total exemption full accounts made up to 2006-12-31
dot icon23/07/2007
Director resigned
dot icon01/02/2007
Return made up to 17/12/06; full list of members
dot icon01/02/2007
Location of debenture register
dot icon01/02/2007
Location of register of members
dot icon01/02/2007
Registered office changed on 01/02/07 from: 328A wimborne road winton bournemouth dorset BH9 2HH
dot icon19/01/2007
New secretary appointed
dot icon19/01/2007
Director resigned
dot icon19/01/2007
New director appointed
dot icon17/01/2007
Secretary resigned
dot icon19/12/2006
Nc inc already adjusted 06/12/06
dot icon19/12/2006
Resolutions
dot icon20/09/2006
New director appointed
dot icon11/09/2006
New director appointed
dot icon04/08/2006
Director resigned
dot icon27/07/2006
Accounts for a dormant company made up to 2005-12-31
dot icon13/01/2006
Return made up to 17/12/05; full list of members
dot icon04/01/2006
Director resigned
dot icon25/11/2005
Director's particulars changed
dot icon09/04/2005
Secretary resigned
dot icon09/04/2005
New secretary appointed
dot icon18/03/2005
Accounts for a dormant company made up to 2004-12-31
dot icon05/01/2005
Return made up to 17/12/04; full list of members
dot icon09/02/2004
New director appointed
dot icon24/12/2003
Secretary resigned
dot icon17/12/2003
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/12/2026
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
-
-
0.00
-
-
2021
0
-
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vine, Marion Elizabeth
Director
07/07/2014 - 30/11/2025
-
Comolly, Roger
Director
17/04/2012 - Present
-
Davy, Peter James
Secretary
10/01/2023 - 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+
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 BOSTON LODGE (BOURNEMOUTH) LIMITED

BOSTON LODGE (BOURNEMOUTH) LIMITED is an(a) Active company incorporated on 17/12/2003 with the registered office located at Briggs House Suite 27, 26 Commercial Road, Poole BH14 0JR. There are currently 2 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 BOSTON LODGE (BOURNEMOUTH) LIMITED?

toggle

BOSTON LODGE (BOURNEMOUTH) LIMITED is currently Active. It was registered on 17/12/2003 .

Where is BOSTON LODGE (BOURNEMOUTH) LIMITED located?

toggle

BOSTON LODGE (BOURNEMOUTH) LIMITED is registered at Briggs House Suite 27, 26 Commercial Road, Poole BH14 0JR.

What does BOSTON LODGE (BOURNEMOUTH) LIMITED do?

toggle

BOSTON LODGE (BOURNEMOUTH) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BOSTON LODGE (BOURNEMOUTH) LIMITED?

toggle

The latest filing was on 18/12/2025: Confirmation statement made on 2025-12-05 with no updates.