BROWNSEA VIEW CLOSE LIMITED

Register to unlock more data on OkredoRegister

BROWNSEA VIEW CLOSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03217480

Incorporation date

27/06/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Sandbourne Chambers 328a Wimborne Road, Winton, Bournemouth BH9 2HHCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/1996)
dot icon06/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon20/02/2026
Appointment of Owens & Porter Ltd as a secretary on 2026-02-20
dot icon02/02/2026
Termination of appointment of Hms Property Management Services Limited as a secretary on 2026-01-31
dot icon02/02/2026
Registered office address changed from 62 Rumbridge Street Totton Southampton SO40 9DS England to Sandbourne Chambers 328a Wimborne Road Winton Bournemouth BH9 2HH on 2026-02-02
dot icon26/08/2025
Director's details changed for Mrs Cheryl Buckler on 2025-08-26
dot icon26/08/2025
Director's details changed for Mr Stuart Charles Rawlinson on 2025-08-26
dot icon18/06/2025
Confirmation statement made on 2025-06-17 with no updates
dot icon14/03/2025
Termination of appointment of Anthony Mellery-Pratt as a secretary on 2025-03-01
dot icon14/03/2025
Appointment of Hms Property Management Services Limited as a secretary on 2025-03-01
dot icon20/01/2025
Total exemption full accounts made up to 2024-06-30
dot icon19/12/2024
Termination of appointment of Mark Morris as a director on 2024-12-19
dot icon11/09/2024
Secretary's details changed for Mr Anthony Mellery-Pratt on 2024-09-11
dot icon17/06/2024
Confirmation statement made on 2024-06-17 with no updates
dot icon03/06/2024
Appointment of Mr Stuart Charles Rawlinson as a director on 2024-05-30
dot icon31/05/2024
Termination of appointment of Richard Peace as a director on 2024-05-31
dot icon20/05/2024
Appointment of Mrs Cheryl Buckler as a director on 2024-05-13
dot icon13/05/2024
Appointment of Mr Mark Morris as a director on 2024-05-07
dot icon07/05/2024
Termination of appointment of Malcolm John Denham as a director on 2024-05-07
dot icon16/04/2024
New class of members
dot icon12/04/2024
Secretary's details changed for Mr Anthony John Mellery-Pratt on 2024-04-12
dot icon26/02/2024
Accounts for a dormant company made up to 2023-06-30
dot icon21/02/2024
Appointment of Mr Anthony John Mellery-Pratt as a secretary on 2024-02-21
dot icon21/02/2024
Registered office address changed from Owens and Porter Sandbourne Chambers 328a Wimborne Road Bournemouth BH9 2HH England to 10 Exeter Road Bournemouth Dorset BH2 5AN on 2024-02-21
dot icon31/10/2023
Termination of appointment of Matthew Hayes Owens as a secretary on 2023-10-31
dot icon24/07/2023
Confirmation statement made on 2023-06-22 with no updates
dot icon17/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon01/09/2022
Appointment of Mr Matthew Hayes Owens as a secretary on 2022-09-01
dot icon01/09/2022
Registered office address changed from Rendall & Rittner Ltd. 13B St. George Wharf London SW8 2LE England to Owens and Porter Sandbourne Chambers 328a Wimborne Road Bournemouth BH9 2HH on 2022-09-01
dot icon01/09/2022
Termination of appointment of Rendall & Rittner Ltd. as a secretary on 2022-09-01
dot icon04/07/2022
Confirmation statement made on 2022-06-22 with no updates
dot icon25/02/2022
Total exemption full accounts made up to 2021-06-30
dot icon11/11/2021
Termination of appointment of Julie Fry as a director on 2021-08-26
dot icon22/10/2021
Appointment of Mr Malcolm John Denham as a director on 2021-10-12
dot icon28/06/2021
Confirmation statement made on 2021-06-22 with no updates
dot icon27/04/2021
Appointment of Rendall & Rittner Ltd. as a secretary on 2021-04-01
dot icon27/04/2021
Registered office address changed from Bourne Estates Limited Unit 4 Branksome Business Park Bourne Valley Road Poole Dorset BH12 1DW to Rendall & Rittner Ltd. 13B St. George Wharf London SW8 2LE on 2021-04-27
dot icon27/04/2021
Termination of appointment of Bourne Estates Ltd as a secretary on 2021-03-31
dot icon05/11/2020
Total exemption full accounts made up to 2020-06-30
dot icon03/07/2020
Confirmation statement made on 2020-06-22 with no updates
dot icon10/12/2019
Termination of appointment of Roger Lean-Vercoe as a director on 2019-12-06
dot icon29/10/2019
Total exemption full accounts made up to 2019-06-30
dot icon28/06/2019
Confirmation statement made on 2019-06-22 with no updates
dot icon19/11/2018
Total exemption full accounts made up to 2018-06-30
dot icon28/06/2018
Confirmation statement made on 2018-06-22 with no updates
dot icon27/11/2017
Appointment of Mr Nathaniel Simon Rendell as a director on 2017-11-17
dot icon09/10/2017
Total exemption full accounts made up to 2017-06-30
dot icon15/08/2017
Termination of appointment of John Edmund Flatt as a director on 2017-08-09
dot icon22/06/2017
Confirmation statement made on 2017-06-22 with updates
dot icon19/10/2016
Total exemption small company accounts made up to 2016-06-30
dot icon28/06/2016
Annual return made up to 2016-06-27 no member list
dot icon22/03/2016
Termination of appointment of Gillian Coleman as a director on 2016-03-22
dot icon07/12/2015
Appointment of Mr Roger Lean-Vercoe as a director on 2015-11-20
dot icon30/11/2015
Appointment of Dr Richard Peace as a director on 2015-11-20
dot icon29/10/2015
Total exemption small company accounts made up to 2015-06-30
dot icon30/06/2015
Annual return made up to 2015-06-27 no member list
dot icon25/02/2015
Total exemption small company accounts made up to 2014-06-30
dot icon08/07/2014
Annual return made up to 2014-06-27 no member list
dot icon30/10/2013
Appointment of John Edward Flatt as a director
dot icon30/10/2013
Total exemption small company accounts made up to 2013-06-30
dot icon03/07/2013
Annual return made up to 2013-06-27 no member list
dot icon01/07/2013
Appointment of Bourne Estates Ltd as a secretary
dot icon01/07/2013
Termination of appointment of Andrew Taylor as a secretary
dot icon10/06/2013
Appointment of Gillian Coleman as a director
dot icon25/03/2013
Termination of appointment of Maureen Legg as a director
dot icon18/03/2013
Termination of appointment of Edwy Naismith as a director
dot icon26/10/2012
Accounts for a dormant company made up to 2012-06-30
dot icon24/09/2012
Appointment of Mr Edwy Mackintosh Naismith as a director
dot icon18/07/2012
Annual return made up to 2012-06-27 no member list
dot icon02/07/2012
Termination of appointment of Jill Bedford as a director
dot icon05/03/2012
Total exemption full accounts made up to 2011-06-30
dot icon07/12/2011
Appointment of Julie Fry as a director
dot icon04/07/2011
Annual return made up to 2011-06-27 no member list
dot icon04/07/2011
Termination of appointment of Edwy Naismith as a director
dot icon25/09/2010
Total exemption full accounts made up to 2010-06-30
dot icon28/06/2010
Annual return made up to 2010-06-27 no member list
dot icon28/06/2010
Director's details changed for Jill Ellen Bedford on 2010-06-25
dot icon28/06/2010
Director's details changed for Maureen Betty Legg on 2010-06-25
dot icon28/06/2010
Director's details changed for Mr Edwy Mackintosh Naismith on 2010-06-25
dot icon15/03/2010
Total exemption full accounts made up to 2009-06-30
dot icon29/06/2009
Annual return made up to 27/06/09
dot icon15/12/2008
Total exemption full accounts made up to 2008-06-30
dot icon15/07/2008
Annual return made up to 27/06/08
dot icon15/11/2007
Total exemption small company accounts made up to 2007-06-30
dot icon08/11/2007
Registered office changed on 08/11/07 from: 2 trinity 161 old christchurch road bournemouth dorset BH1 1JU
dot icon10/07/2007
Annual return made up to 27/06/07
dot icon02/02/2007
New director appointed
dot icon12/12/2006
Total exemption small company accounts made up to 2006-06-30
dot icon10/07/2006
Annual return made up to 27/06/06
dot icon11/10/2005
Total exemption full accounts made up to 2005-06-30
dot icon09/07/2005
Annual return made up to 27/06/05
dot icon13/10/2004
Total exemption full accounts made up to 2004-06-30
dot icon05/07/2004
Annual return made up to 27/06/04
dot icon21/11/2003
Total exemption small company accounts made up to 2003-06-30
dot icon06/09/2003
Registered office changed on 06/09/03 from: first floor victoria chambers fir vale road bournemouth BH1 2JN
dot icon31/07/2003
Annual return made up to 27/06/03
dot icon22/01/2003
Total exemption full accounts made up to 2002-06-30
dot icon09/01/2003
New director appointed
dot icon02/01/2003
Director resigned
dot icon12/07/2002
Annual return made up to 27/06/02
dot icon07/12/2001
Total exemption small company accounts made up to 2001-06-30
dot icon05/12/2001
Director resigned
dot icon08/07/2001
Annual return made up to 27/06/01
dot icon10/10/2000
Full accounts made up to 2000-06-30
dot icon31/07/2000
Annual return made up to 27/06/00
dot icon30/09/1999
Full accounts made up to 1999-06-30
dot icon15/07/1999
Annual return made up to 27/06/99
dot icon13/11/1998
Full accounts made up to 1998-06-30
dot icon24/07/1998
Annual return made up to 27/06/98
dot icon26/01/1998
Full accounts made up to 1997-06-30
dot icon16/07/1997
Annual return made up to 27/06/97
dot icon16/07/1997
New director appointed
dot icon16/07/1997
Director resigned
dot icon04/07/1996
Secretary resigned
dot icon27/06/1996
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
30/06/2025
dot iconNext confirmation date
17/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RENDALL AND RITTNER LIMITED
Corporate Secretary
31/03/2021 - 31/08/2022
210
Rendell, Nathaniel Simon
Director
17/11/2017 - Present
12
Peace, Richard, Dr
Director
20/11/2015 - 31/05/2024
-
Denham, Malcolm John
Director
12/10/2021 - 07/05/2024
-
HMS PROPERTY MANAGEMENT SERVICES LIMITED
Corporate Secretary
01/03/2025 - 31/01/2026
133

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 BROWNSEA VIEW CLOSE LIMITED

BROWNSEA VIEW CLOSE LIMITED is an(a) Active company incorporated on 27/06/1996 with the registered office located at Sandbourne Chambers 328a Wimborne Road, Winton, Bournemouth BH9 2HH. There are currently 5 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 BROWNSEA VIEW CLOSE LIMITED?

toggle

BROWNSEA VIEW CLOSE LIMITED is currently Active. It was registered on 27/06/1996 .

Where is BROWNSEA VIEW CLOSE LIMITED located?

toggle

BROWNSEA VIEW CLOSE LIMITED is registered at Sandbourne Chambers 328a Wimborne Road, Winton, Bournemouth BH9 2HH.

What does BROWNSEA VIEW CLOSE LIMITED do?

toggle

BROWNSEA VIEW CLOSE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BROWNSEA VIEW CLOSE LIMITED?

toggle

The latest filing was on 06/03/2026: Total exemption full accounts made up to 2025-06-30.