CARLTON MOUNT MANAGEMENT (BOURNEMOUTH) LIMITED

Register to unlock more data on OkredoRegister

CARLTON MOUNT MANAGEMENT (BOURNEMOUTH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02890731

Incorporation date

24/01/1994

Size

Dormant

Contacts

Registered address

Registered address

Elizabeth House Unit 13 Fordingbridge Business Park, Ashford Road, Fordingbridge, Hampshire SP6 1BZCopy
copy info iconCopy
See on map
Latest events (Record since 24/01/1994)
dot icon09/02/2026
Confirmation statement made on 2026-01-24 with updates
dot icon06/02/2026
Termination of appointment of Kim Statham as a director on 2026-02-04
dot icon28/10/2025
Accounts for a dormant company made up to 2025-01-31
dot icon30/06/2025
Termination of appointment of Miles Philip Holway as a director on 2025-06-30
dot icon25/02/2025
Confirmation statement made on 2025-01-24 with updates
dot icon31/10/2024
Accounts for a dormant company made up to 2024-01-31
dot icon28/10/2024
Administrative restoration application
dot icon28/10/2024
Confirmation statement made on 2024-01-24 with updates
dot icon28/10/2024
Registered office address changed from 3B Hamilton Court House Alum Chine Road Bournemouth BH4 8DT England to Elizabeth House Unit 13 Fordingbridge Business Park Ashford Road Fordingbridge Hampshire SP6 1BZ on 2024-10-28
dot icon28/10/2024
Director's details changed for Ms Kim Statham on 2024-09-10
dot icon28/10/2024
Director's details changed for Miles Philip Holway on 2024-09-10
dot icon28/10/2024
Director's details changed for Mr Peter Adams on 2024-09-10
dot icon02/07/2024
Final Gazette dissolved via compulsory strike-off
dot icon16/04/2024
First Gazette notice for compulsory strike-off
dot icon01/12/2023
Termination of appointment of Burns Property Management & Lettings Limited as a secretary on 2023-12-01
dot icon01/12/2023
Registered office address changed from Hawthorn House 1 Lowther Gardens Bournemouth BH8 8NF England to 3B Hamilton Court House Alum Chine Road Bournemouth BH4 8DT on 2023-12-01
dot icon26/10/2023
Accounts for a dormant company made up to 2023-01-31
dot icon06/10/2023
Termination of appointment of Rebecca Tyler as a director on 2023-10-06
dot icon23/01/2023
Confirmation statement made on 2023-01-24 with updates
dot icon20/06/2022
Accounts for a dormant company made up to 2022-01-31
dot icon25/01/2022
Confirmation statement made on 2022-01-24 with updates
dot icon17/08/2021
Accounts for a dormant company made up to 2021-01-31
dot icon25/01/2021
Confirmation statement made on 2021-01-24 with updates
dot icon18/01/2021
Termination of appointment of Jwt (South) Limited as a secretary on 2021-01-18
dot icon18/01/2021
Termination of appointment of Thomas John Costello as a director on 2020-12-03
dot icon18/01/2021
Appointment of Burns Property Management & Lettings Limited as a secretary on 2021-01-18
dot icon19/08/2020
Accounts for a dormant company made up to 2020-01-31
dot icon02/08/2020
Appointment of Ms Kim Statham as a director on 2020-08-02
dot icon02/04/2020
Secretary's details changed for Jwt (South) Limited on 2020-04-02
dot icon30/01/2020
Confirmation statement made on 2020-01-24 with updates
dot icon14/11/2019
Registered office address changed from C/O Hamilton Townsend 1-3 Seamoor Road Westbourne Bournemouth Dorset BH4 9AA to Hawthorn House 1 Lowther Gardens Bournemouth BH8 8NF on 2019-11-14
dot icon05/08/2019
Total exemption full accounts made up to 2019-01-31
dot icon11/04/2019
Appointment of Miss Rebecca Tyler as a director on 2019-04-11
dot icon04/04/2019
Termination of appointment of Nelson Simon Chander as a director on 2019-04-04
dot icon04/04/2019
Termination of appointment of Kevin David Linzner as a director on 2019-04-04
dot icon25/01/2019
Confirmation statement made on 2019-01-24 with updates
dot icon29/10/2018
Termination of appointment of Victoria Stevens as a director on 2018-10-29
dot icon24/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon26/01/2018
Confirmation statement made on 2018-01-24 with updates
dot icon27/11/2017
Termination of appointment of John Russell Taylor as a director on 2017-11-27
dot icon27/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon12/06/2017
Appointment of Peter Adams as a director on 2016-09-16
dot icon09/05/2017
Appointment of Victoria Stevens as a director on 2016-09-16
dot icon30/01/2017
Confirmation statement made on 2017-01-24 with updates
dot icon27/06/2016
Total exemption full accounts made up to 2016-01-31
dot icon26/01/2016
Annual return made up to 2016-01-24 with full list of shareholders
dot icon21/07/2015
Appointment of Miles Philip Holway as a director on 2015-06-01
dot icon23/06/2015
Termination of appointment of Peter Holway as a director on 2015-06-01
dot icon28/04/2015
Total exemption full accounts made up to 2015-01-31
dot icon30/01/2015
Annual return made up to 2015-01-24 with full list of shareholders
dot icon03/06/2014
Total exemption full accounts made up to 2014-01-31
dot icon24/02/2014
Annual return made up to 2014-01-24 with full list of shareholders
dot icon20/08/2013
Appointment of Thomas Costello as a director
dot icon01/07/2013
Total exemption full accounts made up to 2013-01-31
dot icon14/02/2013
Annual return made up to 2013-01-24 with full list of shareholders
dot icon11/06/2012
Total exemption full accounts made up to 2012-01-31
dot icon27/01/2012
Annual return made up to 2012-01-24 with full list of shareholders
dot icon27/01/2012
Appointment of Jwt (South) Limited as a secretary
dot icon27/01/2012
Termination of appointment of Townsends (Bournemouth) Limited as a secretary
dot icon13/07/2011
Total exemption full accounts made up to 2011-01-31
dot icon28/01/2011
Annual return made up to 2011-01-24 with full list of shareholders
dot icon28/01/2011
Appointment of Townsends (Bournemouth) Limited as a secretary
dot icon28/01/2011
Termination of appointment of Timothy Townsend as a secretary
dot icon15/07/2010
Total exemption full accounts made up to 2010-01-31
dot icon02/02/2010
Annual return made up to 2010-01-24 with full list of shareholders
dot icon02/02/2010
Director's details changed for Peter Holway on 2009-10-02
dot icon02/02/2010
Secretary's details changed for Timothy James Townsend on 2010-02-02
dot icon02/02/2010
Director's details changed for Nelson Simon Chander on 2009-10-02
dot icon22/10/2009
Appointment of Kevin Linzner as a director
dot icon06/10/2009
Appointment of Nelson Simon Chander as a director
dot icon29/07/2009
Total exemption full accounts made up to 2009-01-31
dot icon27/02/2009
Return made up to 24/01/09; full list of members
dot icon20/06/2008
Total exemption full accounts made up to 2008-01-31
dot icon05/02/2008
Return made up to 24/01/08; full list of members
dot icon06/11/2007
Total exemption full accounts made up to 2007-01-31
dot icon06/03/2007
New secretary appointed
dot icon06/03/2007
Secretary resigned
dot icon06/03/2007
Director resigned
dot icon06/03/2007
Director resigned
dot icon06/03/2007
Director resigned
dot icon06/03/2007
Return made up to 24/01/07; full list of members
dot icon06/06/2006
Total exemption full accounts made up to 2006-01-31
dot icon16/05/2006
Registered office changed on 16/05/06 from: carlton mount 2 cranborne road bournemouth dorset BH2 5BR
dot icon27/04/2006
Return made up to 24/01/06; change of members
dot icon27/04/2006
New director appointed
dot icon11/04/2005
Return made up to 24/01/05; no change of members
dot icon10/03/2005
Total exemption full accounts made up to 2004-01-31
dot icon10/03/2005
New secretary appointed
dot icon15/10/2004
Secretary resigned
dot icon13/07/2004
New director appointed
dot icon28/06/2004
Director resigned
dot icon13/02/2004
Return made up to 24/01/04; full list of members
dot icon31/10/2003
Total exemption full accounts made up to 2003-01-31
dot icon22/10/2003
New director appointed
dot icon24/09/2003
Secretary resigned
dot icon24/09/2003
New secretary appointed
dot icon24/09/2003
New director appointed
dot icon07/02/2003
New secretary appointed
dot icon07/02/2003
Return made up to 24/01/03; change of members
dot icon27/11/2002
Director resigned
dot icon27/11/2002
Secretary resigned
dot icon19/11/2002
Return made up to 24/01/02; full list of members
dot icon07/11/2002
Director resigned
dot icon17/09/2002
Total exemption full accounts made up to 2002-01-31
dot icon27/05/2002
Secretary resigned
dot icon27/05/2002
Director resigned
dot icon27/05/2002
New director appointed
dot icon27/05/2002
New secretary appointed
dot icon27/05/2002
New director appointed
dot icon27/05/2002
New director appointed
dot icon30/11/2001
Total exemption full accounts made up to 2001-01-31
dot icon12/06/2001
Return made up to 24/01/01; full list of members
dot icon21/06/2000
Full accounts made up to 2000-01-31
dot icon18/02/2000
Return made up to 24/01/00; full list of members
dot icon14/06/1999
Director resigned
dot icon12/05/1999
New director appointed
dot icon17/04/1999
Accounts for a small company made up to 1999-01-31
dot icon11/03/1999
Return made up to 24/01/99; full list of members
dot icon27/04/1998
Accounts for a small company made up to 1998-01-31
dot icon10/02/1998
Return made up to 24/01/98; full list of members
dot icon09/04/1997
Accounts for a small company made up to 1997-01-31
dot icon02/04/1997
Return made up to 24/01/97; full list of members
dot icon28/11/1996
Accounts for a small company made up to 1996-01-31
dot icon03/04/1996
New secretary appointed
dot icon03/04/1996
Return made up to 24/01/96; full list of members
dot icon30/08/1995
Accounts for a small company made up to 1995-01-31
dot icon24/08/1995
Secretary resigned;new secretary appointed
dot icon24/08/1995
Director resigned;new director appointed
dot icon20/02/1995
Return made up to 24/01/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/10/1994
Secretary resigned;new secretary appointed;director resigned
dot icon20/10/1994
New director appointed
dot icon20/10/1994
New director appointed
dot icon20/10/1994
New director appointed
dot icon20/10/1994
Director resigned;new director appointed
dot icon20/02/1994
Resolutions
dot icon16/02/1994
New director appointed
dot icon16/02/1994
New secretary appointed
dot icon16/02/1994
Secretary resigned
dot icon16/02/1994
Director resigned
dot icon16/02/1994
Registered office changed on 16/02/94 from: forelle house marshes end upton road, poole dorset BH17 7AG
dot icon24/01/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
24/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Costello, Thomas John
Director
14/08/2013 - 03/12/2020
52
BURNS PROPERTY MANAGEMENT & LETTINGS LIMITED
Corporate Secretary
18/01/2021 - 01/12/2023
228
Adams, Peter
Director
16/09/2016 - Present
3
Tyler, Rebecca
Director
11/04/2019 - 06/10/2023
-
Holway, Miles Philip
Director
01/06/2015 - 30/06/2025
-

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 CARLTON MOUNT MANAGEMENT (BOURNEMOUTH) LIMITED

CARLTON MOUNT MANAGEMENT (BOURNEMOUTH) LIMITED is an(a) Active company incorporated on 24/01/1994 with the registered office located at Elizabeth House Unit 13 Fordingbridge Business Park, Ashford Road, Fordingbridge, Hampshire SP6 1BZ. There is currently 1 active director 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 MOUNT MANAGEMENT (BOURNEMOUTH) LIMITED?

toggle

CARLTON MOUNT MANAGEMENT (BOURNEMOUTH) LIMITED is currently Active. It was registered on 24/01/1994 .

Where is CARLTON MOUNT MANAGEMENT (BOURNEMOUTH) LIMITED located?

toggle

CARLTON MOUNT MANAGEMENT (BOURNEMOUTH) LIMITED is registered at Elizabeth House Unit 13 Fordingbridge Business Park, Ashford Road, Fordingbridge, Hampshire SP6 1BZ.

What does CARLTON MOUNT MANAGEMENT (BOURNEMOUTH) LIMITED do?

toggle

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

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

toggle

The latest filing was on 09/02/2026: Confirmation statement made on 2026-01-24 with updates.