CERNE ABBAS RESIDENTS' ASSOCIATION LIMITED(THE)

Register to unlock more data on OkredoRegister

CERNE ABBAS RESIDENTS' ASSOCIATION LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02040977

Incorporation date

25/07/1986

Size

Micro Entity

Contacts

Registered address

Registered address

C/O NETTLESHIP SAWYER, Heliting House, 35 Richmond Hill, Bournemouth, Dorset BH2 6HTCopy
copy info iconCopy
See on map
Latest events (Record since 25/07/1986)
dot icon03/11/2025
Confirmation statement made on 2025-10-29 with no updates
dot icon11/08/2025
Termination of appointment of John Raymond Vivian as a director on 2025-08-04
dot icon04/08/2025
Micro company accounts made up to 2024-12-31
dot icon21/05/2025
Termination of appointment of Susan Brown as a director on 2025-05-07
dot icon31/03/2025
Termination of appointment of Alexander Michael Kweller as a director on 2025-03-31
dot icon14/01/2025
Appointment of Mr Alexander Michael Kweller as a director on 2025-01-14
dot icon30/10/2024
Confirmation statement made on 2024-10-29 with no updates
dot icon16/09/2024
Micro company accounts made up to 2023-12-31
dot icon29/10/2023
Confirmation statement made on 2023-10-29 with no updates
dot icon03/07/2023
Termination of appointment of Ian Melhuish as a director on 2023-07-03
dot icon03/07/2023
Termination of appointment of Ian Douglas Muir as a director on 2023-07-03
dot icon03/07/2023
Appointment of Ms Susan Brown as a director on 2023-07-01
dot icon20/06/2023
Micro company accounts made up to 2022-12-31
dot icon14/03/2023
Termination of appointment of David Kendrick as a director on 2023-03-08
dot icon02/11/2022
Confirmation statement made on 2022-10-29 with no updates
dot icon16/09/2022
Resolutions
dot icon16/09/2022
Memorandum and Articles of Association
dot icon17/08/2022
Memorandum and Articles of Association
dot icon15/08/2022
Appointment of Mr Ian Douglas Muir as a director on 2022-08-06
dot icon15/08/2022
Resolutions
dot icon11/08/2022
Termination of appointment of Ian Douglas Muir as a director on 2022-08-06
dot icon11/08/2022
Appointment of Mr Ian Douglas Muir as a director on 2022-08-06
dot icon11/08/2022
Termination of appointment of Jacqui Higgins as a director on 2022-08-06
dot icon18/05/2022
Micro company accounts made up to 2021-12-31
dot icon09/11/2021
Director's details changed for Mr Ian Melhuish on 2021-11-02
dot icon02/11/2021
Confirmation statement made on 2021-10-29 with no updates
dot icon02/11/2021
Appointment of Mr Ian Melhuish as a director on 2021-11-02
dot icon02/11/2021
Termination of appointment of John Wardle as a director on 2021-11-02
dot icon11/05/2021
Micro company accounts made up to 2020-12-31
dot icon02/11/2020
Confirmation statement made on 2020-10-29 with no updates
dot icon25/09/2020
Termination of appointment of Ian White as a director on 2020-09-25
dot icon25/09/2020
Termination of appointment of Elizabeth Porter as a director on 2020-09-25
dot icon25/09/2020
Termination of appointment of Dean Lawler as a director on 2020-09-25
dot icon04/08/2020
Micro company accounts made up to 2019-12-31
dot icon06/07/2020
Termination of appointment of Amanda Leeding as a director on 2020-06-15
dot icon05/11/2019
Confirmation statement made on 2019-10-29 with no updates
dot icon05/11/2019
Termination of appointment of Christopher Kelu as a director on 2019-11-01
dot icon17/06/2019
Micro company accounts made up to 2018-12-31
dot icon03/05/2019
Notification of a person with significant control statement
dot icon30/10/2018
Confirmation statement made on 2018-10-29 with no updates
dot icon12/09/2018
Micro company accounts made up to 2017-12-31
dot icon11/09/2018
Appointment of Mr Dean Lawler as a director on 2018-09-11
dot icon07/09/2018
Termination of appointment of Stephen Jeffrey Easton as a director on 2018-09-07
dot icon07/09/2018
Termination of appointment of John Barnes as a director on 2018-09-07
dot icon07/09/2018
Termination of appointment of Alan George Baldwin as a director on 2018-09-07
dot icon09/03/2018
Withdrawal of a person with significant control statement on 2018-03-09
dot icon05/11/2017
Confirmation statement made on 2017-10-29 with no updates
dot icon30/10/2017
Appointment of Mrs Jacqui Higgins as a director on 2017-10-29
dot icon14/08/2017
Appointment of Mr David Kendrick as a director on 2017-08-12
dot icon14/08/2017
Appointment of Mrs Amanda Leeding as a director on 2017-08-12
dot icon14/08/2017
Appointment of Mr Ian White as a director on 2017-08-12
dot icon12/08/2017
Appointment of Mr Christopher Kelu as a director on 2017-08-12
dot icon12/08/2017
Termination of appointment of Ray Jon Wylde as a director on 2017-08-12
dot icon01/08/2017
Micro company accounts made up to 2016-12-31
dot icon12/11/2016
Confirmation statement made on 2016-10-29 with updates
dot icon13/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon30/11/2015
Annual return made up to 2015-10-29 no member list
dot icon28/11/2015
Appointment of Mrs Elizabeth Porter as a director on 2015-07-18
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon31/10/2014
Annual return made up to 2014-10-29 no member list
dot icon23/09/2014
Appointment of Mr Ray Wylde as a director on 2014-07-12
dot icon23/09/2014
Appointment of Mr Christopher Lamb as a director on 2014-07-12
dot icon06/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon19/11/2013
Annual return made up to 2013-10-29 no member list
dot icon19/11/2013
Termination of appointment of Roy Hemming as a director
dot icon19/11/2013
Termination of appointment of Peter Jenkins as a director
dot icon18/06/2013
Total exemption full accounts made up to 2012-12-31
dot icon10/05/2013
Appointment of Mr Alan George Baldwin as a director
dot icon12/11/2012
Annual return made up to 2012-10-29 no member list
dot icon01/10/2012
Appointment of Mr John Wardle as a director
dot icon30/09/2012
Termination of appointment of Kevin Osborne as a director
dot icon30/09/2012
Termination of appointment of Alan Spicer as a director
dot icon12/06/2012
Total exemption full accounts made up to 2011-12-31
dot icon12/04/2012
Termination of appointment of Olden John as a director
dot icon28/11/2011
Annual return made up to 2011-10-29 no member list
dot icon14/09/2011
Appointment of Mr Peter Edmund Jenkins as a director
dot icon13/09/2011
Appointment of Mr Kevin Osborne as a director
dot icon09/09/2011
Appointment of Mr Olden John as a director
dot icon09/09/2011
Appointment of Mr John Vivian as a director
dot icon08/06/2011
Total exemption full accounts made up to 2010-12-31
dot icon04/11/2010
Annual return made up to 2010-10-29 no member list
dot icon16/08/2010
Total exemption full accounts made up to 2009-12-31
dot icon16/07/2010
Appointment of Mr. John Barnes as a director
dot icon13/07/2010
Termination of appointment of John Ellis as a director
dot icon13/07/2010
Termination of appointment of Philip Dell as a director
dot icon13/07/2010
Termination of appointment of Marianne Packer as a director
dot icon25/03/2010
Appointment of Ms Agnes Rose Sawyer as a secretary
dot icon24/11/2009
Annual return made up to 2009-10-29 no member list
dot icon24/11/2009
Registered office address changed from Nettleship Sawyer Heliting House 35 Richmond Hill Bournemouth Dorset BH2 6HT on 2009-11-24
dot icon24/11/2009
Director's details changed for Marianne Rose Packer on 2009-10-01
dot icon24/11/2009
Director's details changed for Stephen Jeffrey Easton on 2009-10-01
dot icon24/11/2009
Director's details changed for Roy Wallace Hemming on 2009-10-01
dot icon24/11/2009
Director's details changed for Alan Edward Spicer on 2009-10-01
dot icon24/11/2009
Director's details changed for John Edward Ellis on 2009-10-01
dot icon24/11/2009
Director's details changed for Philip John Dell on 2009-10-01
dot icon22/07/2009
Appointment terminated director simon howard
dot icon22/07/2009
Appointment terminated secretary simon howard
dot icon08/07/2009
Total exemption full accounts made up to 2008-12-31
dot icon14/04/2009
Registered office changed on 14/04/2009 from 44 cerne abbas 46 the avenue poole dorset BH13 6HF
dot icon09/12/2008
Director's change of particulars / rom wallace hemming / 09/11/2008
dot icon09/12/2008
Annual return made up to 29/10/08
dot icon15/09/2008
Director appointed marianne rose packer
dot icon12/08/2008
Director appointed rom wallace hemming
dot icon04/08/2008
Appointment terminated director david tomlinson
dot icon04/08/2008
Total exemption full accounts made up to 2007-12-31
dot icon04/08/2008
Resolutions
dot icon06/12/2007
New director appointed
dot icon06/12/2007
New director appointed
dot icon26/11/2007
Annual return made up to 29/10/07
dot icon18/07/2007
Total exemption full accounts made up to 2006-12-31
dot icon04/12/2006
Annual return made up to 29/10/06
dot icon04/12/2006
Director resigned
dot icon04/12/2006
Director resigned
dot icon22/09/2006
New director appointed
dot icon09/08/2006
Total exemption full accounts made up to 2005-12-31
dot icon09/08/2006
Resolutions
dot icon11/11/2005
Annual return made up to 29/10/05
dot icon04/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon23/03/2005
Director resigned
dot icon22/12/2004
Annual return made up to 29/10/04
dot icon30/07/2004
Total exemption full accounts made up to 2003-12-31
dot icon30/07/2004
Director resigned
dot icon30/07/2004
Director resigned
dot icon30/07/2004
New director appointed
dot icon30/07/2004
New director appointed
dot icon14/11/2003
Annual return made up to 29/10/03
dot icon01/09/2003
New director appointed
dot icon07/08/2003
Accounts for a small company made up to 2002-12-31
dot icon07/08/2003
Registered office changed on 07/08/03 from: 54 cerne abbas 46 the avenue poole BH13 6HF
dot icon30/07/2003
New secretary appointed;new director appointed
dot icon30/07/2003
New director appointed
dot icon30/07/2003
Secretary resigned;director resigned
dot icon12/02/2003
Director resigned
dot icon28/11/2002
Annual return made up to 29/10/02
dot icon23/09/2002
Full accounts made up to 2001-12-31
dot icon07/11/2001
Annual return made up to 29/10/01
dot icon12/10/2001
Full accounts made up to 2000-12-31
dot icon10/11/2000
Annual return made up to 06/11/00
dot icon08/09/2000
New secretary appointed;new director appointed
dot icon08/09/2000
Full accounts made up to 1999-12-31
dot icon08/09/2000
Secretary resigned;director resigned
dot icon08/09/2000
Director resigned
dot icon08/09/2000
Director resigned
dot icon08/09/2000
New director appointed
dot icon08/09/2000
New director appointed
dot icon08/09/2000
New director appointed
dot icon08/09/2000
New director appointed
dot icon08/12/1999
Annual return made up to 06/11/99
dot icon15/09/1999
Full accounts made up to 1998-12-31
dot icon12/08/1999
New director appointed
dot icon02/11/1998
Full accounts made up to 1997-12-31
dot icon30/10/1998
Annual return made up to 06/11/98
dot icon30/07/1998
Director resigned
dot icon30/07/1998
New secretary appointed;new director appointed
dot icon07/11/1997
Annual return made up to 06/11/97
dot icon20/10/1997
Full accounts made up to 1996-12-31
dot icon12/08/1997
New director appointed
dot icon12/08/1997
Director resigned
dot icon10/04/1997
Annual return made up to 06/11/96
dot icon06/11/1996
Accounts for a small company made up to 1995-12-31
dot icon30/08/1996
Secretary resigned;director resigned
dot icon30/08/1996
New director appointed
dot icon07/08/1996
New secretary appointed;new director appointed
dot icon07/08/1996
Director resigned
dot icon09/11/1995
Annual return made up to 06/11/95
dot icon24/08/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/11/1994
Annual return made up to 22/11/94
dot icon23/11/1994
Director resigned;new director appointed
dot icon06/10/1994
Accounts for a small company made up to 1993-12-31
dot icon20/05/1994
Auditor's resignation
dot icon09/02/1994
Secretary resigned
dot icon04/01/1994
Director resigned;new director appointed
dot icon04/01/1994
New secretary appointed
dot icon30/11/1993
Annual return made up to 22/11/93
dot icon30/06/1993
Full accounts made up to 1992-12-31
dot icon09/02/1993
Director resigned
dot icon04/12/1992
Annual return made up to 22/11/92
dot icon03/11/1992
Full accounts made up to 1991-12-31
dot icon09/03/1992
Annual return made up to 22/11/91
dot icon09/10/1991
Director resigned;new director appointed
dot icon09/10/1991
Director resigned;new director appointed
dot icon09/10/1991
Director resigned;new director appointed
dot icon09/10/1991
Annual return made up to 31/12/90
dot icon04/10/1991
Full accounts made up to 1990-12-31
dot icon04/10/1991
Registered office changed on 04/10/91 from: c/o andrews mcqueen (solicitors) 11A haven road canford cliffs poole dorset BH13 7LE
dot icon04/10/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon25/02/1991
Annual return made up to 22/11/90
dot icon25/06/1990
Full accounts made up to 1989-12-31
dot icon30/03/1990
Annual return made up to 22/11/89
dot icon11/01/1990
Resolutions
dot icon03/01/1990
Director resigned;new director appointed
dot icon03/01/1990
Full accounts made up to 1988-12-31
dot icon07/07/1989
Secretary resigned;new secretary appointed
dot icon22/06/1989
Memorandum and Articles of Association
dot icon15/05/1989
Director resigned;new director appointed
dot icon15/05/1989
Director resigned;new director appointed
dot icon22/07/1988
New director appointed
dot icon15/06/1988
Registered office changed on 15/06/88 from: 24 alton chambers church road parkstone poole dorset BH1 48UQ
dot icon15/06/1988
Secretary resigned;new secretary appointed
dot icon15/06/1988
Accounting reference date shortened from 31/08 to 31/12
dot icon01/06/1988
Return made up to 08/04/88; full list of members
dot icon27/05/1988
Registered office changed on 27/05/88 from: 3 fleets lane poole dorset BH15 3AL
dot icon10/05/1988
Memorandum and Articles of Association
dot icon10/05/1988
Resolutions
dot icon29/04/1988
Full accounts made up to 1987-08-31
dot icon25/08/1987
Secretary resigned;new secretary appointed
dot icon25/08/1987
Director resigned;new director appointed
dot icon17/08/1987
Registered office changed on 17/08/87 from: victoria house princes road ferndown dorset BH22 9JG
dot icon17/10/1986
Accounting reference date notified as 31/08
dot icon25/07/1986
Certificate of Incorporation
dot icon25/07/1986
Miscellaneous
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
5
165.33K
-
0.00
-
-
2022
4
100.50K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Muir, Ian Douglas
Director
06/08/2022 - 03/07/2023
2
Vivian, John Raymond
Director
09/07/2011 - 04/08/2025
2
Kendrick, David
Director
12/08/2017 - 08/03/2023
-
Melhuish, Ian
Director
02/11/2021 - 03/07/2023
-
Brown, Susan
Director
01/07/2023 - 07/05/2025
-

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 CERNE ABBAS RESIDENTS' ASSOCIATION LIMITED(THE)

CERNE ABBAS RESIDENTS' ASSOCIATION LIMITED(THE) is an(a) Active company incorporated on 25/07/1986 with the registered office located at C/O NETTLESHIP SAWYER, Heliting House, 35 Richmond Hill, Bournemouth, Dorset BH2 6HT. 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 CERNE ABBAS RESIDENTS' ASSOCIATION LIMITED(THE)?

toggle

CERNE ABBAS RESIDENTS' ASSOCIATION LIMITED(THE) is currently Active. It was registered on 25/07/1986 .

Where is CERNE ABBAS RESIDENTS' ASSOCIATION LIMITED(THE) located?

toggle

CERNE ABBAS RESIDENTS' ASSOCIATION LIMITED(THE) is registered at C/O NETTLESHIP SAWYER, Heliting House, 35 Richmond Hill, Bournemouth, Dorset BH2 6HT.

What does CERNE ABBAS RESIDENTS' ASSOCIATION LIMITED(THE) do?

toggle

CERNE ABBAS RESIDENTS' ASSOCIATION LIMITED(THE) operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CERNE ABBAS RESIDENTS' ASSOCIATION LIMITED(THE)?

toggle

The latest filing was on 03/11/2025: Confirmation statement made on 2025-10-29 with no updates.