CAMELLIA COURT (SOUTHBOURNE) MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CAMELLIA COURT (SOUTHBOURNE) MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06261831

Incorporation date

29/05/2007

Size

Dormant

Contacts

Registered address

Registered address

Wessex House, St. Leonards Road, Bournemouth BH8 8QSCopy
copy info iconCopy
See on map
Latest events (Record since 29/05/2007)
dot icon05/11/2025
Confirmation statement made on 2025-11-05 with no updates
dot icon24/07/2025
Accounts for a dormant company made up to 2024-12-31
dot icon19/11/2024
Confirmation statement made on 2024-11-10 with no updates
dot icon27/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon16/11/2023
Confirmation statement made on 2023-11-10 with updates
dot icon01/06/2023
Termination of appointment of Annabel Young as a director on 2023-05-30
dot icon26/05/2023
Confirmation statement made on 2022-11-10 with no updates
dot icon04/05/2023
Accounts for a dormant company made up to 2022-12-31
dot icon10/11/2022
Director's details changed for Mrs Jacqueline Helen Arnaud on 2022-11-01
dot icon10/11/2022
Director's details changed for Mrs Anne James on 2022-11-01
dot icon10/11/2022
Director's details changed for Ian Roy Woodall on 2022-11-01
dot icon10/11/2022
Director's details changed for Annabel Young on 2022-11-01
dot icon08/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon23/06/2022
Confirmation statement made on 2022-05-22 with no updates
dot icon21/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon09/06/2021
Confirmation statement made on 2021-05-22 with updates
dot icon05/03/2021
Termination of appointment of Peter Reginald Bartlett as a director on 2020-11-30
dot icon05/11/2020
Appointment of Hawk Estates as a secretary on 2020-10-20
dot icon05/11/2020
Termination of appointment of Hpm South Limited as a secretary on 2020-10-20
dot icon17/09/2020
Registered office address changed from Suite 3 Brearley House 278 Lymington Road Highcliffe Dorset BH23 5ET to Wessex House St. Leonards Road Bournemouth BH8 8QS on 2020-09-17
dot icon22/05/2020
Confirmation statement made on 2020-05-22 with updates
dot icon11/05/2020
Micro company accounts made up to 2019-12-31
dot icon23/03/2020
Director's details changed for Annabel Young on 2020-03-23
dot icon23/03/2020
Director's details changed for Peter Reginald Bartlett on 2020-03-23
dot icon23/03/2020
Director's details changed for Mrs Anne James on 2020-03-23
dot icon23/03/2020
Secretary's details changed for Hpm South Limited on 2020-03-23
dot icon23/03/2020
Director's details changed for Mrs Jacqueline Helen Arnaud on 2020-03-23
dot icon26/06/2019
Appointment of Ian Roy Woodall as a director on 2019-06-26
dot icon28/05/2019
Confirmation statement made on 2019-05-28 with no updates
dot icon18/03/2019
Micro company accounts made up to 2018-12-31
dot icon31/05/2018
Confirmation statement made on 2018-05-29 with no updates
dot icon24/04/2018
Micro company accounts made up to 2017-12-31
dot icon20/10/2017
Secretary's details changed for Hpm South Limited on 2017-10-20
dot icon09/06/2017
Confirmation statement made on 2017-05-29 with updates
dot icon31/03/2017
Micro company accounts made up to 2016-12-31
dot icon10/06/2016
Annual return made up to 2016-05-29 with full list of shareholders
dot icon10/03/2016
Termination of appointment of Benjamin Thomas Summers as a director on 2016-03-10
dot icon03/03/2016
Total exemption full accounts made up to 2015-12-31
dot icon05/01/2016
Appointment of Mrs Jacqueline Helen Arnaud as a director on 2015-12-17
dot icon26/11/2015
Termination of appointment of Sally Anne Mooney as a director on 2015-11-26
dot icon01/06/2015
Annual return made up to 2015-05-29 with full list of shareholders
dot icon04/03/2015
Total exemption full accounts made up to 2014-12-31
dot icon03/07/2014
Appointment of Mrs Anne James as a director
dot icon09/06/2014
Annual return made up to 2014-05-29 with full list of shareholders
dot icon28/02/2014
Total exemption full accounts made up to 2013-12-31
dot icon27/11/2013
Termination of appointment of John Woodhouse as a secretary
dot icon27/11/2013
Termination of appointment of John Chambers as a secretary
dot icon27/11/2013
Appointment of Hpm South Limited as a secretary
dot icon05/11/2013
Appointment of Mr John Andrew Woodhouse as a secretary
dot icon22/10/2013
Registered office address changed from Natwest Bank Chambers 55 Station Road New Milton Hampshire BH25 6JA on 2013-10-22
dot icon21/06/2013
Annual return made up to 2013-05-29 with full list of shareholders
dot icon08/04/2013
Total exemption full accounts made up to 2012-12-31
dot icon28/06/2012
Annual return made up to 2012-05-29 with full list of shareholders
dot icon20/03/2012
Total exemption full accounts made up to 2011-12-31
dot icon06/01/2012
Termination of appointment of Nicholas Duncombe as a director
dot icon29/11/2011
Termination of appointment of Nicholas Duncombe as a director
dot icon07/06/2011
Annual return made up to 2011-05-29 with full list of shareholders
dot icon24/03/2011
Total exemption full accounts made up to 2010-12-31
dot icon17/06/2010
Annual return made up to 2010-05-29 with full list of shareholders
dot icon14/06/2010
Director's details changed for Peter Reginald Bartlett on 2009-10-01
dot icon14/06/2010
Director's details changed for Benjamin Thomas Summers on 2009-10-01
dot icon14/06/2010
Director's details changed for Annabel Young on 2009-10-01
dot icon14/06/2010
Director's details changed for Sally Anne Mooney on 2009-10-01
dot icon14/06/2010
Director's details changed for Nicholas Eric Duncombe on 2009-10-01
dot icon12/03/2010
Total exemption full accounts made up to 2009-12-31
dot icon23/06/2009
Return made up to 29/05/09; full list of members
dot icon25/03/2009
Total exemption full accounts made up to 2008-12-31
dot icon02/02/2009
Registered office changed on 02/02/2009 from richmond point 43 richmond hill bournemouth dorset BH2 6LR
dot icon09/01/2009
Appointment terminate, director and secretary john bramwell parkinson logged form
dot icon09/01/2009
Director appointed nicholas eric duncombe
dot icon09/01/2009
Director appointed annabel young
dot icon09/01/2009
Appointment terminated director adrian summers
dot icon05/01/2009
Director appointed peter reginald bartlett
dot icon23/12/2008
Director appointed benjamin thomas summers
dot icon23/12/2008
Director appointed sally anne mooney
dot icon23/12/2008
Secretary appointed john dennis chambers
dot icon09/09/2008
Accounts for a dormant company made up to 2007-12-31
dot icon11/06/2008
Return made up to 29/05/08; full list of members
dot icon21/11/2007
Accounting reference date shortened from 31/05/08 to 31/12/07
dot icon29/05/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£5.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
-
5.00
-
0.00
5.00
-
2022
-
5.00
-
0.00
5.00
-
2022
-
5.00
-
0.00
5.00
-

Employees

2022

Employees

-

Net Assets(GBP)

5.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Arnaud, Jacqueline Helen
Director
17/12/2015 - Present
2
Woodall, Ian Roy
Director
26/06/2019 - Present
3
James, Anne
Director
10/06/2014 - Present
-
Young, Annabel
Director
19/12/2008 - 30/05/2023
-

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+
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 CAMELLIA COURT (SOUTHBOURNE) MANAGEMENT LIMITED

CAMELLIA COURT (SOUTHBOURNE) MANAGEMENT LIMITED is an(a) Active company incorporated on 29/05/2007 with the registered office located at Wessex House, St. Leonards Road, Bournemouth BH8 8QS. 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 CAMELLIA COURT (SOUTHBOURNE) MANAGEMENT LIMITED?

toggle

CAMELLIA COURT (SOUTHBOURNE) MANAGEMENT LIMITED is currently Active. It was registered on 29/05/2007 .

Where is CAMELLIA COURT (SOUTHBOURNE) MANAGEMENT LIMITED located?

toggle

CAMELLIA COURT (SOUTHBOURNE) MANAGEMENT LIMITED is registered at Wessex House, St. Leonards Road, Bournemouth BH8 8QS.

What does CAMELLIA COURT (SOUTHBOURNE) MANAGEMENT LIMITED do?

toggle

CAMELLIA COURT (SOUTHBOURNE) MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CAMELLIA COURT (SOUTHBOURNE) MANAGEMENT LIMITED?

toggle

The latest filing was on 05/11/2025: Confirmation statement made on 2025-11-05 with no updates.