CARYSFORT LODGE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CARYSFORT LODGE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05890365

Incorporation date

28/07/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

14 Carysfort Road, Bournemouth BH1 4EJCopy
copy info iconCopy
See on map
Latest events (Record since 28/07/2006)
dot icon06/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon23/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon18/07/2025
Termination of appointment of David Rodney Hope as a director on 2024-05-24
dot icon03/02/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon09/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon18/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon14/01/2024
Notification of Carl Douglas Davies as a person with significant control on 2023-09-19
dot icon10/01/2024
Withdrawal of a person with significant control statement on 2024-01-10
dot icon24/11/2023
Termination of appointment of Alison Frances Banwell as a director on 2023-11-23
dot icon17/11/2023
Appointment of Marcus Nigel Alexander Paige as a director on 2023-11-13
dot icon15/11/2023
Appointment of Natasha Mary Hinderwell as a director on 2023-11-13
dot icon14/11/2023
Termination of appointment of Initiative Property Management as a secretary on 2023-11-04
dot icon14/11/2023
Registered office address changed from Suite 7 Branksome Park House Bourne Valley Road Poole BH12 1ED England to 14 Carysfort Road Bournemouth BH1 4EJ on 2023-11-14
dot icon14/11/2023
Termination of appointment of Simon Anthony Banwell as a director on 2023-11-01
dot icon14/11/2023
Termination of appointment of Sadie Victoria Reid as a director on 2023-11-01
dot icon09/11/2023
Total exemption full accounts made up to 2022-12-31
dot icon11/01/2023
Confirmation statement made on 2022-12-31 with updates
dot icon05/01/2023
Registered office address changed from 24a Southampton Road Ringwood Hampshire BH24 1HY United Kingdom to Suite 7 Branksome Park House Bourne Valley Road Poole BH12 1ED on 2023-01-05
dot icon05/01/2023
Appointment of Initiative Property Management as a secretary on 2023-01-01
dot icon29/11/2022
Termination of appointment of Evolve Block & Estate Management Ltd as a secretary on 2022-11-29
dot icon02/08/2022
Statement of capital following an allotment of shares on 2022-08-02
dot icon02/08/2022
Statement of capital following an allotment of shares on 2022-08-02
dot icon02/08/2022
Statement of capital following an allotment of shares on 2022-08-02
dot icon02/08/2022
Statement of capital following an allotment of shares on 2022-08-02
dot icon02/08/2022
Statement of capital following an allotment of shares on 2022-08-02
dot icon02/08/2022
Statement of capital following an allotment of shares on 2022-08-02
dot icon02/08/2022
Statement of capital following an allotment of shares on 2022-08-02
dot icon02/08/2022
Statement of capital following an allotment of shares on 2022-08-02
dot icon02/08/2022
Statement of capital following an allotment of shares on 2022-08-02
dot icon02/08/2022
Statement of capital following an allotment of shares on 2022-08-02
dot icon02/08/2022
Statement of capital following an allotment of shares on 2022-08-02
dot icon11/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon31/12/2021
Confirmation statement made on 2021-12-31 with updates
dot icon10/02/2021
Total exemption full accounts made up to 2020-12-31
dot icon04/01/2021
Confirmation statement made on 2021-01-01 with updates
dot icon30/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon18/03/2020
Confirmation statement made on 2020-01-01 with no updates
dot icon27/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon19/03/2019
Confirmation statement made on 2019-03-19 with no updates
dot icon04/03/2019
Secretary's details changed for Evolve Block & Estate Management Ltd on 2019-03-01
dot icon04/01/2019
Appointment of Miss Sadie Victoria Reid as a director on 2019-01-04
dot icon25/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon19/03/2018
Confirmation statement made on 2018-03-19 with updates
dot icon24/08/2017
Registered office address changed from C/O Evolve Block & Estate Management 182 Old Christchurch Road Bournemouth Dorset BH1 1NU England to 24a Southampton Road Ringwood Hampshire BH24 1HY on 2017-08-24
dot icon26/06/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon26/04/2017
Appointment of Evolve Block & Estate Management Ltd as a secretary on 2017-04-26
dot icon26/04/2017
Registered office address changed from C/O Gh Property Management Services Limited Basepoint Bus Centre Aviation Bus Park Enterprise Cl Christchurch Dorset BH23 6NX to C/O Evolve Block & Estate Management 182 Old Christchurch Road Bournemouth Dorset BH1 1NU on 2017-04-26
dot icon25/04/2017
Termination of appointment of Liam O'sullivan as a secretary on 2017-04-25
dot icon01/04/2017
Confirmation statement made on 2017-03-19 with updates
dot icon18/06/2016
Accounts for a dormant company made up to 2015-12-31
dot icon30/04/2016
Appointment of Ms. Alison Frances Banwell as a director on 2016-04-25
dot icon19/03/2016
Annual return made up to 2016-03-19 with full list of shareholders
dot icon19/03/2016
Director's details changed for Carl Douglas Davies on 2016-02-01
dot icon19/03/2016
Director's details changed for David Rodney Hope on 2016-02-01
dot icon19/03/2016
Director's details changed for Simon Anthony Banwell on 2016-02-01
dot icon19/12/2015
Termination of appointment of Mariusz Obrzud as a director on 2015-12-01
dot icon30/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon06/09/2015
Annual return made up to 2015-07-28 with full list of shareholders
dot icon06/09/2015
Termination of appointment of Iwona Agnieseka Onik as a director on 2015-08-01
dot icon06/09/2015
Termination of appointment of Sally Jane Fuller as a director on 2015-08-01
dot icon23/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon08/08/2014
Annual return made up to 2014-07-28 with full list of shareholders
dot icon26/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon05/08/2013
Annual return made up to 2013-07-28 with full list of shareholders
dot icon01/10/2012
Total exemption full accounts made up to 2011-12-31
dot icon19/09/2012
Annual return made up to 2012-07-28 with full list of shareholders
dot icon19/09/2012
Registered office address changed from C/O Gh Property Management Services Limited Basepoint Business Centre Aviation Business Park Enterprise Close Christchurch Bournemouth Dorset BH23 6NX on 2012-09-19
dot icon21/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon05/09/2011
Annual return made up to 2011-07-28 with full list of shareholders
dot icon05/09/2011
Registered office address changed from C/O Gh Property Management Services Limited Aviation Business Park Enterprise Close Christchurch Bournemouth BH23 6NX on 2011-09-05
dot icon02/08/2011
Appointment of Liam O'sullivan as a secretary
dot icon02/08/2011
Registered office address changed from 1 Lansdowne Place 17 Holdenhurst Road Bournemouth BH8 8EW United Kingdom on 2011-08-02
dot icon22/12/2010
Appointment of David Rodney Hope as a director
dot icon22/12/2010
Appointment of Sally Jane Fuller as a director
dot icon22/12/2010
Appointment of Carl Douglas Davies as a director
dot icon22/12/2010
Appointment of Mariusz Obrzud as a director
dot icon22/12/2010
Appointment of Iwona Agnieseka Onik as a director
dot icon22/12/2010
Appointment of Euan Muir as a director
dot icon22/12/2010
Appointment of Simon Anthony Banwell as a director
dot icon22/12/2010
Termination of appointment of John Payne as a secretary
dot icon22/12/2010
Termination of appointment of Majid Azzeddin as a director
dot icon22/12/2010
Termination of appointment of John Payne as a director
dot icon02/08/2010
Annual return made up to 2010-07-28 with full list of shareholders
dot icon02/08/2010
Director's details changed for Mr Majid Asi Azzeddin on 2010-07-24
dot icon28/05/2010
Total exemption full accounts made up to 2009-12-31
dot icon28/07/2009
Return made up to 28/07/09; full list of members
dot icon28/07/2009
Location of register of members
dot icon28/07/2009
Registered office changed on 28/07/2009 from 1 lansdowne place 17 holdenhurst road bournemouth dorset BH8 8EW
dot icon28/07/2009
Location of debenture register
dot icon22/07/2009
Total exemption full accounts made up to 2008-12-31
dot icon30/07/2008
Return made up to 28/07/08; full list of members
dot icon21/05/2008
Total exemption full accounts made up to 2007-12-31
dot icon17/04/2008
Accounting reference date extended from 31/07/2007 to 31/12/2007
dot icon18/08/2007
Return made up to 28/07/07; full list of members
dot icon22/08/2006
Director resigned
dot icon22/08/2006
Secretary resigned;director resigned
dot icon22/08/2006
New director appointed
dot icon22/08/2006
New secretary appointed;new director appointed
dot icon28/07/2006
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
31/12/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
0
-
-
0.00
-
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INITIATIVE PROPERTY MANAGEMENT LTD
Corporate Secretary
01/01/2023 - 04/11/2023
127
EVOLVE BLOCK & ESTATE MANAGEMENT
Corporate Secretary
26/04/2017 - 29/11/2022
79
Azzeddin, Majid Asi
Director
27/07/2006 - 07/12/2010
6
Banwell, Simon Anthony
Director
08/12/2010 - 01/11/2023
-
Muir, Euan
Director
08/12/2010 - Present
-

Persons with Significant Control

2
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 CARYSFORT LODGE MANAGEMENT LIMITED

CARYSFORT LODGE MANAGEMENT LIMITED is an(a) Active company incorporated on 28/07/2006 with the registered office located at 14 Carysfort Road, Bournemouth BH1 4EJ. There are currently 4 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 CARYSFORT LODGE MANAGEMENT LIMITED?

toggle

CARYSFORT LODGE MANAGEMENT LIMITED is currently Active. It was registered on 28/07/2006 .

Where is CARYSFORT LODGE MANAGEMENT LIMITED located?

toggle

CARYSFORT LODGE MANAGEMENT LIMITED is registered at 14 Carysfort Road, Bournemouth BH1 4EJ.

What does CARYSFORT LODGE MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for CARYSFORT LODGE MANAGEMENT LIMITED?

toggle

The latest filing was on 06/01/2026: Confirmation statement made on 2025-12-31 with no updates.