CARLTON DENE (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CARLTON DENE (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03793553

Incorporation date

22/06/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Rebbeck Brothers 10 Exeter Road, The Square, Bournemouth, Dorset BH2 5ANCopy
copy info iconCopy
See on map
Latest events (Record since 22/06/1999)
dot icon11/03/2026
Termination of appointment of Nigel Eric Foster as a director on 2026-03-11
dot icon22/12/2025
Total exemption full accounts made up to 2025-06-30
dot icon18/12/2025
Termination of appointment of Margaret Elizabeth Tomlinson as a director on 2025-12-18
dot icon18/12/2025
Termination of appointment of Raymond John Sowden as a director on 2025-12-18
dot icon26/11/2025
Termination of appointment of Ann Geraldine Duce as a director on 2025-11-25
dot icon08/10/2025
Termination of appointment of Nigel Victor Geddes as a director on 2025-09-29
dot icon17/06/2025
Confirmation statement made on 2025-06-17 with updates
dot icon12/12/2024
Total exemption full accounts made up to 2024-06-30
dot icon17/06/2024
Confirmation statement made on 2024-06-17 with updates
dot icon14/02/2024
Appointment of Mr Keith Oliver Potter as a director on 2023-12-11
dot icon13/11/2023
Accounts for a dormant company made up to 2023-06-30
dot icon09/11/2023
Termination of appointment of Paul Jeremy Clarkson as a director on 2023-11-01
dot icon24/10/2023
Appointment of Mr Mr Nigel Eric Foster as a director on 2023-10-19
dot icon24/10/2023
Director's details changed for Mr Mr Nigel Eric Foster on 2023-10-24
dot icon12/10/2023
Appointment of Mr Ian Michael Rogers as a director on 2023-10-10
dot icon04/07/2023
Confirmation statement made on 2023-06-22 with updates
dot icon21/06/2023
Appointment of Mr Nigel Victor Geddes as a director on 2023-06-21
dot icon02/06/2023
Appointment of Mr Paul Jeremy Clarkson as a director on 2023-05-11
dot icon22/02/2023
Appointment of Ms Ann Geraldine Duce as a director on 2022-11-29
dot icon10/02/2023
Appointment of Mrs Margaret Elizabeth Tomlinson as a director on 2022-11-29
dot icon09/01/2023
Appointment of Ms Marcia Phaedra Clay as a director on 2022-11-29
dot icon06/01/2023
Appointment of Mr Raymond John Sowden as a director on 2022-11-29
dot icon04/11/2022
Total exemption full accounts made up to 2022-06-30
dot icon04/07/2022
Confirmation statement made on 2022-06-22 with updates
dot icon09/11/2021
Total exemption full accounts made up to 2021-06-30
dot icon30/06/2021
Confirmation statement made on 2021-06-22 with updates
dot icon02/11/2020
Total exemption full accounts made up to 2020-06-30
dot icon29/06/2020
Confirmation statement made on 2020-06-22 with updates
dot icon31/10/2019
Total exemption full accounts made up to 2019-06-30
dot icon23/10/2019
Termination of appointment of Michael Frederick David Harris as a director on 2019-10-04
dot icon04/07/2019
Confirmation statement made on 2019-06-22 with no updates
dot icon03/12/2018
Appointment of Mr Denis Eugene Durnford as a director on 2018-11-20
dot icon07/11/2018
Total exemption full accounts made up to 2018-06-30
dot icon22/06/2018
Confirmation statement made on 2018-06-22 with updates
dot icon30/11/2017
Termination of appointment of Elizabeth Ann Taylor as a director on 2017-11-30
dot icon29/11/2017
Total exemption full accounts made up to 2017-06-30
dot icon06/07/2017
Notification of a person with significant control statement
dot icon28/06/2017
Confirmation statement made on 2017-06-22 with updates
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon29/06/2016
Annual return made up to 2016-06-22 with full list of shareholders
dot icon29/03/2016
Appointment of Mrs Elizabeth Ann Taylor as a director on 2016-02-18
dot icon24/03/2016
Termination of appointment of Margaret Elizabeth Tomlinson as a director on 2016-02-18
dot icon13/01/2016
Appointment of Mr Anthony John Mellery-Pratt as a secretary on 2016-01-01
dot icon29/12/2015
Termination of appointment of Q1 Professional Services Limited as a secretary on 2015-12-29
dot icon29/12/2015
Registered office address changed from Castleford Management 314-316 Bournemouth Road Poole Dorset BH14 9AP to Rebbeck Brothers 10 Exeter Road the Square Bournemouth Dorset BH2 5AN on 2015-12-29
dot icon23/07/2015
Accounts for a dormant company made up to 2015-06-30
dot icon20/07/2015
Annual return made up to 2015-06-22 with full list of shareholders
dot icon22/02/2015
Accounts for a dormant company made up to 2014-06-30
dot icon21/07/2014
Annual return made up to 2014-06-22 with full list of shareholders
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 icon14/08/2013
Total exemption full accounts made up to 2013-06-30
dot icon22/07/2013
Annual return made up to 2013-06-22 with full list of shareholders
dot icon22/07/2013
Director's details changed for Michael Frederick David Harris on 2013-05-02
dot icon13/05/2013
Registered office address changed from 5 New Orchard Poole Dorset BH15 1LY on 2013-05-13
dot icon13/05/2013
Termination of appointment of Raymond Sowden as a director
dot icon15/04/2013
Appointment of Michael Frederick David Harris as a director
dot icon17/12/2012
Total exemption full accounts made up to 2012-06-30
dot icon18/07/2012
Annual return made up to 2012-06-22 with full list of shareholders
dot icon08/09/2011
Total exemption full accounts made up to 2011-06-30
dot icon18/07/2011
Annual return made up to 2011-06-22 with full list of shareholders
dot icon23/09/2010
Total exemption full accounts made up to 2010-06-30
dot icon20/07/2010
Annual return made up to 2010-06-22 with full list of shareholders
dot icon05/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon20/07/2009
Return made up to 22/06/09; full list of members
dot icon12/01/2009
Director appointed margaret elizabeth tomlinson
dot icon09/10/2008
Total exemption full accounts made up to 2008-06-30
dot icon03/07/2008
Return made up to 22/06/08; full list of members
dot icon02/07/2008
Appointment terminated director beryl ingles
dot icon09/10/2007
Total exemption full accounts made up to 2007-06-30
dot icon03/07/2007
Return made up to 22/06/07; full list of members
dot icon27/01/2007
Total exemption small company accounts made up to 2006-06-30
dot icon04/07/2006
Return made up to 22/06/06; full list of members
dot icon15/11/2005
Total exemption small company accounts made up to 2005-06-30
dot icon05/07/2005
Return made up to 22/06/05; no change of members
dot icon10/02/2005
Total exemption small company accounts made up to 2004-06-30
dot icon16/07/2004
New director appointed
dot icon02/07/2004
Return made up to 22/06/04; full list of members
dot icon04/12/2003
Director resigned
dot icon01/12/2003
Total exemption small company accounts made up to 2003-06-30
dot icon03/07/2003
Return made up to 22/06/03; full list of members
dot icon27/04/2003
Total exemption small company accounts made up to 2002-06-30
dot icon24/10/2002
New director appointed
dot icon17/07/2002
Return made up to 22/06/02; full list of members
dot icon17/07/2002
Director resigned
dot icon09/05/2002
Registered office changed on 09/05/02 from: dickens house west borough wimborne dorset BH21 1LT
dot icon09/05/2002
Secretary resigned
dot icon09/05/2002
New secretary appointed
dot icon09/03/2002
Total exemption small company accounts made up to 2001-06-30
dot icon20/02/2002
Director's particulars changed
dot icon03/10/2001
New secretary appointed
dot icon03/10/2001
Secretary resigned
dot icon17/09/2001
Director resigned
dot icon14/08/2001
New director appointed
dot icon03/08/2001
Secretary resigned
dot icon03/08/2001
Director resigned
dot icon03/08/2001
Return made up to 22/06/01; full list of members
dot icon11/07/2001
Director resigned
dot icon21/03/2001
New director appointed
dot icon21/03/2001
New director appointed
dot icon16/02/2001
Director resigned
dot icon16/02/2001
Secretary resigned
dot icon28/01/2001
New secretary appointed
dot icon30/11/2000
Accounts for a dormant company made up to 2000-06-30
dot icon20/07/2000
Return made up to 22/06/00; full list of members
dot icon29/06/1999
Secretary resigned
dot icon22/06/1999
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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Q1 PROFESSIONAL SERVICES LIMITED
Corporate Secretary
03/02/2014 - 28/12/2015
610
BRISTOL LEGAL SERVICES LIMITED
Nominee Secretary
21/06/1999 - 21/06/1999
3976
Baldwin, Frederick William
Director
21/06/1999 - 31/12/2000
6
Moxey, Timothy John Bryant
Director
22/06/1999 - 01/03/2002
5
Clarkson, Paul Jeremy
Director
11/05/2023 - 01/11/2023
7

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 CARLTON DENE (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED

CARLTON DENE (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 22/06/1999 with the registered office located at Rebbeck Brothers 10 Exeter Road, The Square, Bournemouth, Dorset BH2 5AN. 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 CARLTON DENE (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED?

toggle

CARLTON DENE (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 22/06/1999 .

Where is CARLTON DENE (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED located?

toggle

CARLTON DENE (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED is registered at Rebbeck Brothers 10 Exeter Road, The Square, Bournemouth, Dorset BH2 5AN.

What does CARLTON DENE (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED do?

toggle

CARLTON DENE (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CARLTON DENE (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 11/03/2026: Termination of appointment of Nigel Eric Foster as a director on 2026-03-11.