BOURNEMOUTH & POOLE ESTATES LIMITED

Register to unlock more data on OkredoRegister

BOURNEMOUTH & POOLE ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04206486

Incorporation date

26/04/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

445-447 Ashley Road, Parkstone, Poole, Dorset BH14 0AXCopy
copy info iconCopy
See on map
Latest events (Record since 26/04/2001)
dot icon24/03/2026
Confirmation statement made on 2026-03-22 with no updates
dot icon26/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon23/09/2025
Satisfaction of charge 8 in full
dot icon26/03/2025
Confirmation statement made on 2025-03-22 with no updates
dot icon21/02/2025
Appointment of Mr Maxwell Henry Liddle as a director on 2025-02-18
dot icon21/02/2025
Appointment of Mr Archie Peter Liddle as a director on 2025-02-18
dot icon31/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon25/03/2024
Confirmation statement made on 2024-03-22 with no updates
dot icon31/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon11/05/2023
Registration of charge 042064860019, created on 2023-04-24
dot icon24/03/2023
Confirmation statement made on 2023-03-22 with no updates
dot icon30/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon23/03/2022
Confirmation statement made on 2022-03-22 with no updates
dot icon27/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon30/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon23/03/2021
Confirmation statement made on 2021-03-22 with no updates
dot icon23/11/2020
Satisfaction of charge 042064860014 in full
dot icon06/11/2020
Registration of charge 042064860018, created on 2020-11-03
dot icon24/03/2020
Confirmation statement made on 2020-03-22 with no updates
dot icon23/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon22/03/2019
Confirmation statement made on 2019-03-22 with no updates
dot icon28/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon23/03/2018
Confirmation statement made on 2018-03-22 with no updates
dot icon24/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon24/01/2018
Director's details changed for Mr Adam Peter Liddle on 2018-01-24
dot icon24/01/2018
Secretary's details changed for Saffron Kate Liddle on 2018-01-24
dot icon22/05/2017
Satisfaction of charge 042064860017 in full
dot icon23/03/2017
Confirmation statement made on 2017-03-22 with updates
dot icon20/03/2017
Satisfaction of charge 6 in full
dot icon20/03/2017
Satisfaction of charge 042064860016 in full
dot icon30/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon29/07/2016
Registration of charge 042064860017, created on 2016-07-27
dot icon30/03/2016
Annual return made up to 2016-03-22 with full list of shareholders
dot icon22/01/2016
Satisfaction of charge 042064860015 in full
dot icon24/11/2015
Total exemption small company accounts made up to 2015-04-30
dot icon11/08/2015
Registration of charge 042064860016, created on 2015-08-06
dot icon10/07/2015
Registration of charge 042064860015, created on 2015-07-02
dot icon14/04/2015
Annual return made up to 2015-03-22 with full list of shareholders
dot icon30/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon21/05/2014
Satisfaction of charge 13 in full
dot icon25/03/2014
Annual return made up to 2014-03-22 with full list of shareholders
dot icon05/02/2014
Registration of charge 042064860014
dot icon31/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon19/04/2013
Annual return made up to 2013-03-22 with full list of shareholders
dot icon31/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon18/01/2013
Particulars of a mortgage or charge / charge no: 13
dot icon23/03/2012
Annual return made up to 2012-03-22 with full list of shareholders
dot icon13/03/2012
Secretary's details changed for Saffron Kate Berkhauer on 2011-12-30
dot icon30/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon06/04/2011
Annual return made up to 2011-03-22 with full list of shareholders
dot icon06/04/2011
Particulars of a mortgage or charge / charge no: 12
dot icon25/02/2011
Particulars of a mortgage or charge / charge no: 11
dot icon24/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon24/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon24/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon24/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon24/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon24/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon31/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon01/04/2010
Annual return made up to 2010-03-22 with full list of shareholders
dot icon01/04/2010
Register(s) moved to registered inspection location
dot icon31/03/2010
Register inspection address has been changed
dot icon31/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon12/05/2009
Return made up to 22/03/09; full list of members
dot icon12/05/2009
Secretary's change of particulars / saffron berkhauer / 19/11/2008
dot icon27/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon21/11/2008
Director's change of particulars / adam liddle / 15/08/2008
dot icon21/11/2008
Registered office changed on 21/11/2008 from 39 ashwood drive broadstone poole dorset BH18 8LN
dot icon16/04/2008
Return made up to 22/03/08; full list of members
dot icon25/10/2007
Total exemption small company accounts made up to 2007-04-30
dot icon18/10/2007
Particulars of mortgage/charge
dot icon11/10/2007
Particulars of mortgage/charge
dot icon04/04/2007
Return made up to 22/03/07; full list of members
dot icon04/04/2007
Location of register of members
dot icon28/03/2007
Particulars of mortgage/charge
dot icon05/03/2007
Particulars of mortgage/charge
dot icon28/02/2007
Total exemption small company accounts made up to 2006-04-30
dot icon28/09/2006
Particulars of mortgage/charge
dot icon27/03/2006
Return made up to 22/03/06; full list of members
dot icon03/03/2006
Total exemption small company accounts made up to 2005-04-30
dot icon11/01/2006
Registered office changed on 11/01/06 from: 41C east street wimborne dorset BH21 1DX
dot icon22/03/2005
Return made up to 22/03/05; full list of members
dot icon05/03/2005
Particulars of mortgage/charge
dot icon01/03/2005
Total exemption small company accounts made up to 2004-04-30
dot icon25/01/2005
Particulars of mortgage/charge
dot icon24/06/2004
Particulars of mortgage/charge
dot icon17/06/2004
Declaration of satisfaction of mortgage/charge
dot icon17/06/2004
Declaration of satisfaction of mortgage/charge
dot icon17/04/2004
Return made up to 31/03/04; full list of members
dot icon23/12/2003
Total exemption small company accounts made up to 2003-04-30
dot icon06/05/2003
Return made up to 16/04/03; full list of members
dot icon01/05/2003
Ad 02/04/03--------- £ si 2@1=2 £ ic 1/3
dot icon29/04/2003
Resolutions
dot icon29/04/2003
Resolutions
dot icon04/02/2003
Total exemption small company accounts made up to 2002-04-30
dot icon07/05/2002
Return made up to 26/04/02; full list of members
dot icon19/07/2001
Particulars of mortgage/charge
dot icon18/07/2001
Particulars of mortgage/charge
dot icon23/05/2001
Secretary resigned
dot icon23/05/2001
Director resigned
dot icon23/05/2001
New secretary appointed
dot icon23/05/2001
New director appointed
dot icon26/04/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

6
2022
change arrow icon-97.73 % *

* during past year

Cash in Bank

£23,699.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
22/03/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
6.13M
-
0.00
1.04M
-
2022
6
7.93M
-
0.00
23.70K
-
2022
6
7.93M
-
0.00
23.70K
-

Employees

2022

Employees

6 Ascended50 % *

Net Assets(GBP)

7.93M £Ascended29.51 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

23.70K £Descended-97.73 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
26/04/2001 - 26/04/2001
68517
COMPANY DIRECTORS LIMITED
Nominee Director
26/04/2001 - 26/04/2001
67500
Mr Adam Peter Liddle
Director
26/04/2001 - Present
2
Liddle, Saffron Kate
Secretary
26/04/2001 - Present
-
Liddle, Maxwell Henry
Director
18/02/2025 - 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+
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 BOURNEMOUTH & POOLE ESTATES LIMITED

BOURNEMOUTH & POOLE ESTATES LIMITED is an(a) Active company incorporated on 26/04/2001 with the registered office located at 445-447 Ashley Road, Parkstone, Poole, Dorset BH14 0AX. There are currently 4 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of BOURNEMOUTH & POOLE ESTATES LIMITED?

toggle

BOURNEMOUTH & POOLE ESTATES LIMITED is currently Active. It was registered on 26/04/2001 .

Where is BOURNEMOUTH & POOLE ESTATES LIMITED located?

toggle

BOURNEMOUTH & POOLE ESTATES LIMITED is registered at 445-447 Ashley Road, Parkstone, Poole, Dorset BH14 0AX.

What does BOURNEMOUTH & POOLE ESTATES LIMITED do?

toggle

BOURNEMOUTH & POOLE ESTATES LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

How many employees does BOURNEMOUTH & POOLE ESTATES LIMITED have?

toggle

BOURNEMOUTH & POOLE ESTATES LIMITED had 6 employees in 2022.

What is the latest filing for BOURNEMOUTH & POOLE ESTATES LIMITED?

toggle

The latest filing was on 24/03/2026: Confirmation statement made on 2026-03-22 with no updates.