CHANNEL VIEW (SOUTHBOURNE) LTD

Register to unlock more data on OkredoRegister

CHANNEL VIEW (SOUTHBOURNE) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03867797

Incorporation date

28/10/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Flat 5 Channel View Warren Edge Road, Southbourne, Bournemouth BH6 4AXCopy
copy info iconCopy
See on map
Latest events (Record since 28/10/1999)
dot icon03/11/2025
Confirmation statement made on 2025-10-28 with no updates
dot icon16/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon31/03/2025
Appointment of Miss Katie Anne Holt as a director on 2025-03-28
dot icon28/03/2025
Termination of appointment of John Turner as a director on 2025-03-28
dot icon05/11/2024
Confirmation statement made on 2024-10-28 with no updates
dot icon09/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon30/10/2023
Director's details changed for Mr Matthew Christopher Parfitt on 2023-10-30
dot icon30/10/2023
Confirmation statement made on 2023-10-28 with no updates
dot icon12/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon11/05/2023
Director's details changed for Miss Jessica Lauren Pearcey on 2023-04-28
dot icon31/10/2022
Confirmation statement made on 2022-10-28 with no updates
dot icon20/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon23/12/2021
Confirmation statement made on 2021-10-28 with no updates
dot icon23/12/2021
Appointment of Peter Knibbs as a director on 2021-05-21
dot icon23/12/2021
Termination of appointment of Richard Phillip Stapleton as a director on 2021-05-21
dot icon23/12/2021
Termination of appointment of Jacqueline Mary Lambert as a secretary on 2020-05-12
dot icon29/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon19/11/2020
Confirmation statement made on 2020-10-28 with no updates
dot icon25/08/2020
Appointment of Mr Matthew Christopher Parfitt as a director on 2020-05-12
dot icon25/08/2020
Appointment of Mr Matthew Christopher Parfitt as a secretary on 2020-05-12
dot icon24/08/2020
Termination of appointment of Wendy Elizabeth Parfitt as a director on 2020-05-12
dot icon24/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon11/11/2019
Confirmation statement made on 2019-10-28 with no updates
dot icon31/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon05/11/2018
Confirmation statement made on 2018-10-28 with no updates
dot icon01/11/2018
Termination of appointment of Alison Jayne Cox as a director on 2018-11-01
dot icon01/11/2018
Appointment of Miss Jessica Lauren Pearcey as a director on 2018-11-01
dot icon30/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon09/11/2017
Confirmation statement made on 2017-10-28 with no updates
dot icon31/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon28/11/2016
Confirmation statement made on 2016-10-28 with updates
dot icon28/11/2016
Registered office address changed from Flat 2 Channel View 14 Warren Edge Road Bournemouth Dorset BH6 4AX to Flat 5 Channel View Warren Edge Road Southbourne Bournemouth BH6 4AX on 2016-11-28
dot icon03/06/2016
Total exemption small company accounts made up to 2015-10-31
dot icon15/12/2015
Annual return made up to 2015-10-28 no member list
dot icon15/12/2015
Secretary's details changed for Jacqueline Mary Lambert on 2015-09-30
dot icon10/09/2015
Appointment of Jacquenne Mary Lambert as a secretary on 2015-08-09
dot icon10/09/2015
Termination of appointment of Wendy Elizabeth Parfitt as a secretary on 2015-08-09
dot icon10/09/2015
Registered office address changed from 4 Channel View 14 Warren Edge Road Bournemouth Dorset BH6 4AX to Flat 2 Channel View 14 Warren Edge Road Bournemouth Dorset BH6 4AX on 2015-09-10
dot icon13/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon09/06/2015
Termination of appointment of Alan Ovens as a director on 2015-04-28
dot icon09/06/2015
Appointment of Alison Jayne Cox as a director on 2015-05-26
dot icon05/11/2014
Annual return made up to 2014-10-28 no member list
dot icon14/10/2014
Appointment of Jacqueline Mary Lambert as a director on 2014-08-22
dot icon14/10/2014
Termination of appointment of Nathalie Philpott as a director on 2014-08-22
dot icon30/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon09/07/2014
Director's details changed for John Turner on 2014-07-09
dot icon08/11/2013
Annual return made up to 2013-10-28 no member list
dot icon08/11/2013
Director's details changed for John Turner on 2013-10-27
dot icon29/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon13/12/2012
Appointment of John Turner as a director
dot icon06/12/2012
Annual return made up to 2012-10-28 no member list
dot icon06/12/2012
Termination of appointment of Emily Harrison as a director
dot icon15/05/2012
Total exemption small company accounts made up to 2011-10-31
dot icon15/11/2011
Annual return made up to 2011-10-28 no member list
dot icon15/11/2011
Director's details changed for Richard Phillip Stapleton on 2011-10-28
dot icon15/11/2011
Director's details changed for Nathalie Stainer on 2011-10-28
dot icon15/11/2011
Director's details changed for Emily Marie Clark on 2011-10-28
dot icon15/11/2011
Director's details changed for Alan Ovens on 2011-10-28
dot icon27/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon13/07/2011
Termination of appointment of Vera Adams as a director
dot icon13/07/2011
Appointment of Richard Phillip Stapleton as a director
dot icon09/11/2010
Annual return made up to 2010-10-28 no member list
dot icon26/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon19/11/2009
Annual return made up to 2009-10-28 no member list
dot icon19/11/2009
Director's details changed for Vera Adams on 2009-10-28
dot icon19/11/2009
Director's details changed for Nathalie Stainer on 2009-10-28
dot icon19/11/2009
Director's details changed for Emily Marie Clark on 2009-10-28
dot icon19/11/2009
Director's details changed for Alan Ovens on 2009-10-28
dot icon11/09/2009
Director appointed nathalie stainer
dot icon27/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon13/11/2008
Annual return made up to 28/10/08
dot icon13/11/2008
Appointment terminated director michael parfitt
dot icon28/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon30/04/2008
Appointment terminated secretary michael parfitt
dot icon30/04/2008
Director and secretary appointed wendy elizabeth parfitt
dot icon07/12/2007
Annual return made up to 28/10/07
dot icon22/08/2007
Total exemption small company accounts made up to 2006-10-31
dot icon18/01/2007
Annual return made up to 28/10/06
dot icon18/08/2006
Total exemption small company accounts made up to 2005-10-31
dot icon21/11/2005
New secretary appointed
dot icon18/11/2005
Annual return made up to 28/10/05
dot icon18/11/2005
Secretary resigned
dot icon18/11/2005
Director resigned
dot icon11/10/2005
New secretary appointed
dot icon11/10/2005
Director resigned
dot icon24/08/2005
Total exemption small company accounts made up to 2004-10-31
dot icon23/12/2004
New director appointed
dot icon03/11/2004
Annual return made up to 28/10/04
dot icon03/11/2004
New director appointed
dot icon03/11/2004
Director resigned
dot icon03/11/2004
New director appointed
dot icon31/08/2004
Total exemption small company accounts made up to 2003-10-31
dot icon14/11/2003
New director appointed
dot icon13/11/2003
Annual return made up to 28/10/03
dot icon13/11/2003
New secretary appointed
dot icon01/09/2003
Total exemption small company accounts made up to 2002-10-31
dot icon05/11/2002
Annual return made up to 28/10/02
dot icon10/10/2002
Director resigned
dot icon14/08/2002
Total exemption small company accounts made up to 2001-10-31
dot icon19/11/2001
Annual return made up to 28/10/01
dot icon10/07/2001
New secretary appointed
dot icon10/07/2001
Secretary resigned
dot icon22/05/2001
New director appointed
dot icon22/05/2001
New director appointed
dot icon24/01/2001
New director appointed
dot icon28/11/2000
Accounts for a dormant company made up to 2000-10-31
dot icon03/11/2000
Annual return made up to 28/10/00
dot icon03/11/2000
New director appointed
dot icon05/11/1999
Secretary resigned
dot icon28/10/1999
Incorporation
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
31/10/2024
dot iconNext confirmation date
28/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
-
-
0.00
-
-
2022
5
-
-
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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pearcey, Jessica Lauren
Director
01/11/2018 - Present
4
Turner, John
Director
23/10/2012 - 28/03/2025
-
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
27/10/1999 - 27/10/1999
99600
Parfitt, Matthew Christopher
Director
12/05/2020 - Present
9
Parfitt, Michael John
Director
30/06/2004 - 11/01/2008
1

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 CHANNEL VIEW (SOUTHBOURNE) LTD

CHANNEL VIEW (SOUTHBOURNE) LTD is an(a) Active company incorporated on 28/10/1999 with the registered office located at Flat 5 Channel View Warren Edge Road, Southbourne, Bournemouth BH6 4AX. There are currently 6 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 CHANNEL VIEW (SOUTHBOURNE) LTD?

toggle

CHANNEL VIEW (SOUTHBOURNE) LTD is currently Active. It was registered on 28/10/1999 .

Where is CHANNEL VIEW (SOUTHBOURNE) LTD located?

toggle

CHANNEL VIEW (SOUTHBOURNE) LTD is registered at Flat 5 Channel View Warren Edge Road, Southbourne, Bournemouth BH6 4AX.

What does CHANNEL VIEW (SOUTHBOURNE) LTD do?

toggle

CHANNEL VIEW (SOUTHBOURNE) LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CHANNEL VIEW (SOUTHBOURNE) LTD?

toggle

The latest filing was on 03/11/2025: Confirmation statement made on 2025-10-28 with no updates.