CAPTAIN TOM MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CAPTAIN TOM MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02973488

Incorporation date

05/10/1994

Size

Dormant

Contacts

Registered address

Registered address

Unit 6 Fleetsbridge Business Centre, Upton Road, Poole BH17 7AFCopy
copy info iconCopy
See on map
Latest events (Record since 05/10/1994)
dot icon16/09/2025
Accounts for a dormant company made up to 2025-06-24
dot icon29/07/2025
Confirmation statement made on 2025-07-25 with updates
dot icon16/10/2024
Accounts for a dormant company made up to 2024-06-24
dot icon25/07/2024
Confirmation statement made on 2024-07-25 with updates
dot icon16/01/2024
Accounts for a dormant company made up to 2023-06-24
dot icon26/07/2023
Confirmation statement made on 2023-07-25 with no updates
dot icon13/02/2023
Micro company accounts made up to 2022-06-24
dot icon06/02/2023
Director's details changed for Mr Ian Neville Clarke on 2023-02-07
dot icon23/09/2022
Confirmation statement made on 2022-07-25 with updates
dot icon25/07/2022
Director's details changed for Mrs Dominique Caroline Hawkins on 2022-06-23
dot icon25/07/2022
Director's details changed for Mr David Leonard Murphy on 2022-06-23
dot icon25/07/2022
Appointment of Hill and Clark Limited as a secretary on 2022-06-23
dot icon25/07/2022
Director's details changed for Sheila Griffiths on 2022-06-23
dot icon25/07/2022
Termination of appointment of Peter Gordon May as a secretary on 2022-06-23
dot icon25/07/2022
Registered office address changed from C/O Minster Properties Management Ltd 7 the Square Wimborne Dorset BH21 1JA to Unit 6 Fleetsbridge Business Centre Upton Road Poole BH17 7AF on 2022-07-25
dot icon04/02/2022
Micro company accounts made up to 2021-06-24
dot icon23/09/2021
Confirmation statement made on 2021-09-23 with no updates
dot icon01/12/2020
Micro company accounts made up to 2020-06-24
dot icon23/09/2020
Confirmation statement made on 2020-09-23 with no updates
dot icon18/02/2020
Micro company accounts made up to 2019-06-24
dot icon23/09/2019
Confirmation statement made on 2019-09-23 with no updates
dot icon19/02/2019
Micro company accounts made up to 2018-06-24
dot icon24/09/2018
Confirmation statement made on 2018-09-23 with no updates
dot icon22/03/2018
Micro company accounts made up to 2017-06-24
dot icon25/09/2017
Confirmation statement made on 2017-09-23 with no updates
dot icon27/01/2017
Total exemption small company accounts made up to 2016-06-24
dot icon23/09/2016
Confirmation statement made on 2016-09-23 with updates
dot icon02/03/2016
Appointment of Mr Ian Neville Clarke as a director on 2016-03-02
dot icon06/01/2016
Appointment of Mr Peter Gordon May as a secretary on 2016-01-06
dot icon25/09/2015
Annual return made up to 2015-09-23 with full list of shareholders
dot icon25/09/2015
Termination of appointment of Anthony John Thomas Hill as a director on 2015-09-25
dot icon24/09/2015
Director's details changed for Ms Dominique Caroline Nunan on 2015-09-23
dot icon14/07/2015
Accounts for a dormant company made up to 2015-06-23
dot icon22/06/2015
Registered office address changed from Castleford Management 314-316 Bournemouth Road Poole Dorset BH14 9AP to C/O Minster Properties Management Ltd 7 the Square Wimborne Dorset BH21 1JA on 2015-06-22
dot icon22/06/2015
Termination of appointment of Q1 Professional Services Limited as a secretary on 2015-06-22
dot icon01/12/2014
Total exemption small company accounts made up to 2014-06-24
dot icon03/11/2014
Annual return made up to 2014-09-23 with full list of shareholders
dot icon03/11/2014
Director's details changed for Pamela Povey on 2014-09-01
dot icon03/11/2014
Director's details changed for Sheila Griffiths on 2014-09-01
dot icon03/11/2014
Director's details changed for Ms Dominique Caroline Nunan on 2014-09-01
dot icon05/02/2014
Appointment of Q1 Professional Services Limited as a secretary
dot icon05/02/2014
Termination of appointment of Anthony Ford as a secretary
dot icon27/10/2013
Annual return made up to 2013-09-23 with full list of shareholders
dot icon27/10/2013
Director's details changed for Ms Dominique Caroline Nunan on 2013-08-01
dot icon09/10/2013
Appointment of Mr David Leonard Murphy as a director
dot icon14/08/2013
Total exemption full accounts made up to 2013-06-23
dot icon13/05/2013
Registered office address changed from 5 New Orchard Poole Dorset BH15 1LY on 2013-05-13
dot icon19/03/2013
Full accounts made up to 2012-06-23
dot icon06/02/2013
Termination of appointment of Geoffrey Page as a director
dot icon23/10/2012
Annual return made up to 2012-09-23 with full list of shareholders
dot icon15/03/2012
Appointment of Anthony John Thomas Hill as a director
dot icon19/12/2011
Appointment of Ms Dominique Caroline Nunan as a director
dot icon22/11/2011
Appointment of Pamela Povey as a director
dot icon25/10/2011
Total exemption full accounts made up to 2011-06-23
dot icon24/10/2011
Director's details changed for Geoffrey Page on 2011-10-24
dot icon24/10/2011
Annual return made up to 2011-09-23 with full list of shareholders
dot icon21/10/2011
Termination of appointment of Anthony Hill as a director
dot icon26/11/2010
Total exemption full accounts made up to 2010-06-23
dot icon19/10/2010
Annual return made up to 2010-09-23 with full list of shareholders
dot icon20/10/2009
Annual return made up to 2009-09-23 with full list of shareholders
dot icon16/10/2009
Total exemption full accounts made up to 2009-06-23
dot icon17/12/2008
Total exemption full accounts made up to 2008-06-23
dot icon16/10/2008
Return made up to 23/09/08; full list of members
dot icon12/03/2008
Total exemption full accounts made up to 2007-06-24
dot icon02/10/2007
Return made up to 23/09/07; full list of members
dot icon24/11/2006
Total exemption full accounts made up to 2006-06-24
dot icon12/10/2006
Return made up to 23/09/06; full list of members
dot icon24/01/2006
Total exemption full accounts made up to 2005-06-24
dot icon20/12/2005
Director resigned
dot icon25/10/2005
Return made up to 23/09/05; full list of members
dot icon26/01/2005
Total exemption full accounts made up to 2004-06-24
dot icon15/10/2004
Return made up to 23/09/04; full list of members
dot icon10/11/2003
Return made up to 23/09/03; full list of members
dot icon23/10/2003
Total exemption full accounts made up to 2003-06-24
dot icon11/11/2002
Total exemption full accounts made up to 2002-06-24
dot icon01/10/2002
Secretary resigned
dot icon01/10/2002
Return made up to 23/09/02; full list of members
dot icon02/10/2001
Return made up to 23/09/01; full list of members
dot icon17/09/2001
Total exemption full accounts made up to 2001-06-24
dot icon30/08/2001
New secretary appointed
dot icon30/08/2001
Registered office changed on 30/08/01 from: foxes property management 6 poole hill bournemouth BH2 5PS
dot icon27/10/2000
Full accounts made up to 2000-06-24
dot icon15/09/2000
Return made up to 23/09/00; full list of members
dot icon05/11/1999
Full accounts made up to 1999-06-24
dot icon04/10/1999
Return made up to 23/09/99; full list of members
dot icon30/09/1998
Return made up to 05/10/98; no change of members
dot icon28/09/1998
Full accounts made up to 1998-06-24
dot icon12/12/1997
New director appointed
dot icon01/12/1997
Return made up to 05/10/97; full list of members
dot icon17/11/1997
Registered office changed on 17/11/97 from: captain tom 81 banks road sandbanks poole dorset BH13 7PP
dot icon13/10/1997
Full accounts made up to 1997-06-24
dot icon18/02/1997
Full accounts made up to 1996-06-24
dot icon07/02/1997
Secretary resigned
dot icon07/02/1997
New secretary appointed
dot icon23/10/1996
Return made up to 05/10/96; full list of members
dot icon10/01/1996
Resolutions
dot icon10/01/1996
Resolutions
dot icon10/01/1996
Resolutions
dot icon03/01/1996
Director resigned
dot icon03/01/1996
New secretary appointed
dot icon12/12/1995
Full accounts made up to 1995-06-24
dot icon17/11/1995
Return made up to 05/10/95; full list of members
dot icon24/07/1995
Secretary resigned
dot icon24/07/1995
Secretary resigned
dot icon24/07/1995
Registered office changed on 24/07/95 from: windsor crown house 7 windsor road slough berkshire SL1 2YT
dot icon11/07/1995
New director appointed
dot icon11/07/1995
New director appointed
dot icon11/07/1995
New director appointed
dot icon12/06/1995
Accounting reference date notified as 24/06
dot icon18/04/1995
New secretary appointed;new director appointed
dot icon18/04/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/10/1994
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

£0.00

Confirmation

dot iconLast made up date
24/06/2025
dot iconNext confirmation date
25/07/2026
dot iconLast change occurred
24/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
24/06/2025
dot iconNext account date
24/06/2026
dot iconNext due on
24/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
101.00
-
0.00
-
-
2022
0
101.00
-
0.00
-
-
2022
0
101.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

101.00 £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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clarke, Ian Neville
Director
02/03/2016 - Present
4
Murphy, David Leonard
Director
05/07/2013 - Present
5
Hawkins, Dominique Caroline
Director
12/11/2011 - Present
5
Griffiths, Sheila
Director
12/04/1995 - Present
-
Povey, Pamela
Director
15/10/2011 - Present
-

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 CAPTAIN TOM MANAGEMENT LIMITED

CAPTAIN TOM MANAGEMENT LIMITED is an(a) Active company incorporated on 05/10/1994 with the registered office located at Unit 6 Fleetsbridge Business Centre, Upton Road, Poole BH17 7AF. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CAPTAIN TOM MANAGEMENT LIMITED?

toggle

CAPTAIN TOM MANAGEMENT LIMITED is currently Active. It was registered on 05/10/1994 .

Where is CAPTAIN TOM MANAGEMENT LIMITED located?

toggle

CAPTAIN TOM MANAGEMENT LIMITED is registered at Unit 6 Fleetsbridge Business Centre, Upton Road, Poole BH17 7AF.

What does CAPTAIN TOM MANAGEMENT LIMITED do?

toggle

CAPTAIN TOM MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CAPTAIN TOM MANAGEMENT LIMITED?

toggle

The latest filing was on 16/09/2025: Accounts for a dormant company made up to 2025-06-24.