BRANKSOME TOWERS RESIDENTS' ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

BRANKSOME TOWERS RESIDENTS' ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01344502

Incorporation date

16/12/1977

Size

Total Exemption Full

Contacts

Registered address

Registered address

6 Poole Hill, Bournemouth, Dorset BH2 5PSCopy
copy info iconCopy
See on map
Latest events (Record since 05/06/1986)
dot icon17/12/2025
Total exemption full accounts made up to 2025-03-25
dot icon10/09/2025
Confirmation statement made on 2025-09-01 with updates
dot icon23/11/2024
Accounts for a dormant company made up to 2024-03-25
dot icon26/09/2024
Termination of appointment of Charles Richard Loweth as a director on 2024-09-26
dot icon10/09/2024
Confirmation statement made on 2024-09-01 with updates
dot icon11/06/2024
Termination of appointment of Simon Fraser Campbell as a director on 2024-06-11
dot icon30/04/2024
Termination of appointment of Paul Anthony Strzala as a director on 2024-04-30
dot icon14/02/2024
Appointment of Mr Charles Richard Loweth as a director on 2024-02-14
dot icon06/02/2024
Termination of appointment of David Alan Ceaton as a director on 2024-02-06
dot icon31/01/2024
Appointment of Melissa Howarth as a director on 2024-01-31
dot icon10/01/2024
Termination of appointment of Charles Roger Chester as a director on 2024-01-10
dot icon14/12/2023
Total exemption full accounts made up to 2023-03-25
dot icon12/09/2023
Confirmation statement made on 2023-09-01 with updates
dot icon19/01/2023
Total exemption full accounts made up to 2022-03-25
dot icon13/09/2022
Confirmation statement made on 2022-09-01 with updates
dot icon23/08/2022
Termination of appointment of Hugh William Todd as a director on 2022-08-23
dot icon23/08/2022
Appointment of Sir Simon Fraser Campbell as a director on 2022-08-23
dot icon21/10/2021
Total exemption full accounts made up to 2021-03-25
dot icon15/09/2021
Confirmation statement made on 2021-09-01 with updates
dot icon08/10/2020
Total exemption full accounts made up to 2020-03-25
dot icon08/09/2020
Confirmation statement made on 2020-09-01 with updates
dot icon16/06/2020
Appointment of Mr Paul Anthony Strzala as a director on 2020-06-16
dot icon02/06/2020
Termination of appointment of John Edmunds as a director on 2020-06-02
dot icon27/09/2019
Accounts for a small company made up to 2019-03-25
dot icon03/09/2019
Confirmation statement made on 2019-09-01 with updates
dot icon27/11/2018
Accounts for a small company made up to 2018-03-25
dot icon03/10/2018
Notification of a person with significant control statement
dot icon03/10/2018
Cessation of Evelyn, Ian, Conway as a person with significant control on 2018-10-02
dot icon02/10/2018
Cessation of Stephen Anthony Sean and Joyce Elizabeth Heath as a person with significant control on 2018-10-02
dot icon04/09/2018
Confirmation statement made on 2018-09-01 with updates
dot icon17/05/2018
Appointment of Charles Roger Chester as a director on 2018-05-17
dot icon03/05/2018
Termination of appointment of Stephen John Carr as a director on 2018-05-03
dot icon15/03/2018
Appointment of Mrs Joyce Elizabeth Heath as a director on 2018-03-15
dot icon05/03/2018
Termination of appointment of John Brian Mullin as a director on 2017-12-19
dot icon27/12/2017
Termination of appointment of a secretary
dot icon22/12/2017
Appointment of Foxes Property Management Limited as a secretary on 2017-12-22
dot icon22/12/2017
Termination of appointment of Leslie Michael Baker as a secretary on 2017-12-22
dot icon17/10/2017
Accounts for a small company made up to 2017-03-25
dot icon27/09/2017
Confirmation statement made on 2017-09-01 with updates
dot icon28/06/2017
Appointment of Mr David Alan Ceaton as a director on 2017-06-28
dot icon19/04/2017
Termination of appointment of John Turner as a director on 2017-04-19
dot icon04/10/2016
Appointment of Mr Hugh William Todd as a director on 2016-08-13
dot icon13/09/2016
Termination of appointment of Michael Hoare as a director on 2016-09-13
dot icon13/09/2016
Termination of appointment of Robert Francis Brooke as a director on 2016-09-13
dot icon13/09/2016
Confirmation statement made on 2016-09-01 with updates
dot icon19/08/2016
Full accounts made up to 2016-03-25
dot icon04/11/2015
Appointment of Mr John Edmunds as a director on 2015-10-27
dot icon26/10/2015
Appointment of Mr John Turner as a director on 2014-11-03
dot icon21/09/2015
Full accounts made up to 2015-03-25
dot icon07/09/2015
Annual return made up to 2015-09-01 no member list
dot icon08/10/2014
Full accounts made up to 2014-03-25
dot icon04/09/2014
Annual return made up to 2014-09-01 no member list
dot icon03/09/2013
Annual return made up to 2013-09-01 no member list
dot icon22/08/2013
Full accounts made up to 2013-03-25
dot icon16/11/2012
Appointment of Mr Stephen John Carr as a director
dot icon08/10/2012
Full accounts made up to 2012-03-25
dot icon04/09/2012
Annual return made up to 2012-09-01 no member list
dot icon01/09/2011
Annual return made up to 2011-09-01 no member list
dot icon06/07/2011
Full accounts made up to 2011-03-25
dot icon19/01/2011
Secretary's details changed for Mr Leslie Michael Baker on 2011-01-13
dot icon13/09/2010
Annual return made up to 2010-09-01 no member list
dot icon23/08/2010
Full accounts made up to 2010-03-25
dot icon28/07/2010
Termination of appointment of Peter Phillips as a director
dot icon09/09/2009
Annual return made up to 01/09/09
dot icon21/07/2009
Full accounts made up to 2009-03-25
dot icon08/09/2008
Annual return made up to 01/09/08
dot icon20/08/2008
Full accounts made up to 2008-03-25
dot icon15/04/2008
Secretary appointed mr leslie michael baker
dot icon15/04/2008
Appointment terminated secretary karl lyons
dot icon01/10/2007
Full accounts made up to 2007-03-25
dot icon06/09/2007
Annual return made up to 01/09/07
dot icon19/12/2006
Full accounts made up to 2006-03-25
dot icon02/10/2006
Annual return made up to 01/09/06
dot icon31/08/2005
Annual return made up to 01/09/05
dot icon24/08/2005
Full accounts made up to 2005-03-25
dot icon15/09/2004
Full accounts made up to 2004-03-25
dot icon09/09/2004
Annual return made up to 01/09/04
dot icon06/08/2004
Registered office changed on 06/08/04 from: 8 new fields 2 stinsford road nuffield poole dorset BH17 0NF
dot icon01/10/2003
Annual return made up to 01/09/03
dot icon16/08/2003
Full accounts made up to 2003-03-25
dot icon20/09/2002
Annual return made up to 01/09/02
dot icon06/08/2002
Full accounts made up to 2002-03-25
dot icon13/12/2001
Registered office changed on 13/12/01 from: bdo stoy hayward 5TH floor, old orchard 39-61 high st poole dorset BH15 1AE
dot icon06/11/2001
Full accounts made up to 2001-03-25
dot icon11/09/2001
Annual return made up to 01/09/01
dot icon01/08/2001
New director appointed
dot icon22/12/2000
Full accounts made up to 2000-03-25
dot icon14/11/2000
Secretary resigned;director resigned
dot icon01/11/2000
Director resigned
dot icon16/10/2000
Annual return made up to 01/09/00
dot icon16/10/2000
New secretary appointed
dot icon12/11/1999
Full accounts made up to 1999-03-25
dot icon24/09/1999
Annual return made up to 01/09/99
dot icon01/12/1998
Full accounts made up to 1998-03-25
dot icon15/09/1998
Annual return made up to 01/09/98
dot icon10/09/1998
New director appointed
dot icon08/09/1998
Director resigned
dot icon25/09/1997
Full accounts made up to 1997-03-25
dot icon16/09/1997
Annual return made up to 01/09/97
dot icon16/09/1997
New director appointed
dot icon03/02/1997
New director appointed
dot icon03/02/1997
Director resigned
dot icon03/02/1997
Secretary resigned
dot icon03/02/1997
New secretary appointed
dot icon20/09/1996
Annual return made up to 01/09/96
dot icon13/09/1996
Full accounts made up to 1996-03-25
dot icon18/10/1995
Full accounts made up to 1995-03-25
dot icon11/09/1995
Annual return made up to 01/09/95
dot icon16/03/1995
New director appointed
dot icon22/09/1994
Full accounts made up to 1994-03-25
dot icon22/09/1994
Director resigned
dot icon22/09/1994
Annual return made up to 01/09/94
dot icon28/10/1993
Full accounts made up to 1993-03-25
dot icon14/09/1993
Annual return made up to 01/09/93
dot icon13/07/1993
Director resigned;new director appointed
dot icon16/11/1992
Full accounts made up to 1992-03-25
dot icon25/09/1992
New director appointed
dot icon25/09/1992
Annual return made up to 01/09/92
dot icon01/09/1992
Director resigned
dot icon13/09/1991
Director resigned;new director appointed
dot icon13/09/1991
Director resigned
dot icon13/09/1991
Full accounts made up to 1991-03-25
dot icon13/09/1991
Annual return made up to 01/09/91
dot icon04/02/1991
Full accounts made up to 1990-03-25
dot icon04/02/1991
Annual return made up to 31/08/90
dot icon17/05/1990
Secretary resigned;new secretary appointed
dot icon30/04/1990
Registered office changed on 30/04/90 from: 16A haven road canford cliffs poole dorset BH13 7LP
dot icon14/09/1989
Full accounts made up to 1989-03-25
dot icon14/09/1989
Annual return made up to 01/09/89
dot icon21/04/1989
Full accounts made up to 1988-03-25
dot icon21/04/1989
Annual return made up to 15/09/88
dot icon13/03/1989
New director appointed
dot icon20/02/1989
New director appointed
dot icon24/11/1988
New director appointed
dot icon14/11/1988
Annual return made up to 28/08/87
dot icon14/11/1988
Annual return made up to 29/08/86
dot icon14/11/1988
Annual return made up to 02/12/85
dot icon14/11/1988
Full accounts made up to 1987-03-25
dot icon14/11/1988
Secretary resigned;new secretary appointed
dot icon14/11/1988
Director resigned
dot icon06/05/1988
First gazette
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon29/08/1986
Full accounts made up to 1986-03-25
dot icon29/08/1986
Full accounts made up to 1985-03-25
dot icon29/08/1986
New director appointed
dot icon05/06/1986
Director resigned
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
25/03/2025
dot iconNext confirmation date
01/09/2026
dot iconLast change occurred
25/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
25/03/2025
dot iconNext account date
25/03/2026
dot iconNext due on
25/12/2026
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Loweth, Charles Richard
Director
14/02/2024 - 26/09/2024
1
Campbell, Simon Fraser, Sir
Director
23/08/2022 - 11/06/2024
3
Todd, Hugh William
Director
13/08/2016 - 23/08/2022
4
Howarth, Melissa
Director
31/01/2024 - Present
2
FOXES PROPERTY MANAGEMENT LTD.
Corporate Secretary
22/12/2017 - Present
157

Persons with Significant Control

3
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 BRANKSOME TOWERS RESIDENTS' ASSOCIATION LIMITED

BRANKSOME TOWERS RESIDENTS' ASSOCIATION LIMITED is an(a) Active company incorporated on 16/12/1977 with the registered office located at 6 Poole Hill, Bournemouth, Dorset BH2 5PS. There are currently 3 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 BRANKSOME TOWERS RESIDENTS' ASSOCIATION LIMITED?

toggle

BRANKSOME TOWERS RESIDENTS' ASSOCIATION LIMITED is currently Active. It was registered on 16/12/1977 .

Where is BRANKSOME TOWERS RESIDENTS' ASSOCIATION LIMITED located?

toggle

BRANKSOME TOWERS RESIDENTS' ASSOCIATION LIMITED is registered at 6 Poole Hill, Bournemouth, Dorset BH2 5PS.

What does BRANKSOME TOWERS RESIDENTS' ASSOCIATION LIMITED do?

toggle

BRANKSOME TOWERS RESIDENTS' ASSOCIATION LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BRANKSOME TOWERS RESIDENTS' ASSOCIATION LIMITED?

toggle

The latest filing was on 17/12/2025: Total exemption full accounts made up to 2025-03-25.