CANFORD HEIGHTS (POOLE) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CANFORD HEIGHTS (POOLE) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07574959

Incorporation date

23/03/2011

Size

Dormant

Contacts

Registered address

Registered address

Minster Property Management, 7 The Square, Wimborne BH21 1JACopy
copy info iconCopy
See on map
Latest events (Record since 23/03/2011)
dot icon01/04/2026
Termination of appointment of Graham Parrish as a director on 2026-04-01
dot icon01/04/2026
Confirmation statement made on 2026-03-15 with no updates
dot icon27/01/2026
Appointment of Mr Christopher John Miller as a director on 2026-01-27
dot icon26/01/2026
Termination of appointment of Property Management as a secretary on 2026-01-22
dot icon26/01/2026
Appointment of Minster Property Management as a secretary on 2026-01-23
dot icon20/01/2026
Appointment of Minster Property Management as a secretary on 2026-01-16
dot icon19/01/2026
Registered office address changed from , Thamesbourne Lodge Station Road, Bourne End, Buckinghamshire, SL8 5QH, England to Minster Property Management 7 the Square Wimborne BH21 1JA on 2026-01-19
dot icon19/01/2026
Termination of appointment of Q1 Professional Limited as a secretary on 2026-01-15
dot icon03/12/2025
Compulsory strike-off action has been discontinued
dot icon02/12/2025
First Gazette notice for compulsory strike-off
dot icon28/11/2025
Accounts for a dormant company made up to 2024-12-31
dot icon23/04/2025
Termination of appointment of Eddisons Incorporating Daniells Harrison as a secretary on 2024-10-25
dot icon23/04/2025
Registered office address changed from , Old Manor House Wickham Road, Fareham, PO16 7AR, England to Minster Property Management 7 the Square Wimborne BH21 1JA on 2025-04-23
dot icon23/04/2025
Appointment of Q1 Professional Limited as a secretary on 2024-10-25
dot icon23/04/2025
Confirmation statement made on 2025-03-15 with updates
dot icon18/04/2024
Accounts for a dormant company made up to 2023-12-31
dot icon15/03/2024
Confirmation statement made on 2024-03-15 with no updates
dot icon13/05/2023
Accounts for a dormant company made up to 2022-12-31
dot icon29/03/2023
Confirmation statement made on 2023-03-23 with no updates
dot icon10/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon29/04/2022
Confirmation statement made on 2022-03-23 with no updates
dot icon25/04/2022
Termination of appointment of Martin Higgins as a director on 2022-04-25
dot icon04/04/2022
Registered office address changed from , Sanbourne Chambers 328a Wimborne Road, Winton, Bournemouth, Dorset, BH9 2HH to Minster Property Management 7 the Square Wimborne BH21 1JA on 2022-04-04
dot icon30/03/2022
Appointment of Eddisons Incorporating Daniells Harrison as a secretary on 2022-03-30
dot icon08/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon28/07/2021
Termination of appointment of Stephen Trevor Owens as a secretary on 2021-07-19
dot icon23/03/2021
Confirmation statement made on 2021-03-23 with updates
dot icon22/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon11/05/2020
Appointment of Mr Martin Higgins as a director on 2020-05-04
dot icon30/03/2020
Confirmation statement made on 2020-03-23 with no updates
dot icon04/09/2019
Termination of appointment of William John Walsh as a director on 2019-09-04
dot icon23/07/2019
Appointment of Mr Graham Parrish as a director on 2019-07-23
dot icon15/07/2019
Accounts for a dormant company made up to 2018-12-31
dot icon14/06/2019
Termination of appointment of James Cooper as a director on 2019-06-14
dot icon26/03/2019
Confirmation statement made on 2019-03-23 with no updates
dot icon19/04/2018
Accounts for a dormant company made up to 2017-12-31
dot icon26/03/2018
Confirmation statement made on 2018-03-23 with no updates
dot icon18/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon24/03/2017
Confirmation statement made on 2017-03-23 with updates
dot icon26/10/2016
Appointment of Mr Michael Francis Barrett as a director on 2016-10-25
dot icon20/10/2016
Appointment of Mr James Cooper as a director on 2016-10-20
dot icon07/04/2016
Accounts for a dormant company made up to 2015-12-31
dot icon05/04/2016
Annual return made up to 2016-03-23 with full list of shareholders
dot icon18/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon08/04/2015
Annual return made up to 2015-03-23 with full list of shareholders
dot icon03/02/2015
Previous accounting period shortened from 2015-03-31 to 2014-12-31
dot icon10/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon11/04/2014
Annual return made up to 2014-03-23 with full list of shareholders
dot icon19/12/2013
Appointment of Mr David Allen as a director
dot icon03/12/2013
Appointment of Mr Stephen Trevor Owens as a secretary
dot icon03/12/2013
Termination of appointment of Mundays Company Secretaries Limited as a secretary
dot icon20/11/2013
Registered office address changed from , Apartment 5 Canford Heights 6 Haig Avenue, Poole, Dorset, BH13 7AT on 2013-11-20
dot icon15/08/2013
Appointment of William John Walsh as a director
dot icon15/08/2013
Appointment of Richard Jonathan Moore as a director
dot icon15/08/2013
Registered office address changed from , Cedar House 78 Portsmouth Road, Cobham, Surrey, KT11 1AN on 2013-08-15
dot icon15/08/2013
Termination of appointment of Jonathan Pope as a director
dot icon15/08/2013
Termination of appointment of Colin Tutt as a director
dot icon15/08/2013
Termination of appointment of David James as a director
dot icon22/04/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/03/2013
Statement of capital following an allotment of shares on 2013-03-28
dot icon26/03/2013
Annual return made up to 2013-03-23 with full list of shareholders
dot icon11/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon10/09/2012
Statement of capital following an allotment of shares on 2012-08-23
dot icon10/09/2012
Statement of capital following an allotment of shares on 2012-08-21
dot icon14/05/2012
Statement of capital following an allotment of shares on 2012-05-11
dot icon26/03/2012
Annual return made up to 2012-03-23 with full list of shareholders
dot icon18/10/2011
Statement of capital following an allotment of shares on 2011-10-12
dot icon23/03/2011
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
31/12/2024
dot iconNext confirmation date
15/03/2026
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
4
80.00
-
0.00
-
-
2022
-
80.00
-
0.00
-
-
2023
-
80.00
-
0.00
-
-
2023
-
80.00
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

80.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Q1 PROFESSIONAL SERVICES LIMITED
Corporate Secretary
25/10/2024 - 15/01/2026
610
Tutt, Colin
Director
23/03/2011 - 06/08/2013
43
Higgins, Martin
Director
04/05/2020 - 25/04/2022
35
EDDISONS INC DANIELLS HARRISON
Corporate Secretary
30/03/2022 - 25/10/2024
16
Allen, David
Director
19/11/2013 - Present
2

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 CANFORD HEIGHTS (POOLE) MANAGEMENT COMPANY LIMITED

CANFORD HEIGHTS (POOLE) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 23/03/2011 with the registered office located at Minster Property Management, 7 The Square, Wimborne BH21 1JA. 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 CANFORD HEIGHTS (POOLE) MANAGEMENT COMPANY LIMITED?

toggle

CANFORD HEIGHTS (POOLE) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 23/03/2011 .

Where is CANFORD HEIGHTS (POOLE) MANAGEMENT COMPANY LIMITED located?

toggle

CANFORD HEIGHTS (POOLE) MANAGEMENT COMPANY LIMITED is registered at Minster Property Management, 7 The Square, Wimborne BH21 1JA.

What does CANFORD HEIGHTS (POOLE) MANAGEMENT COMPANY LIMITED do?

toggle

CANFORD HEIGHTS (POOLE) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CANFORD HEIGHTS (POOLE) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 01/04/2026: Termination of appointment of Graham Parrish as a director on 2026-04-01.