CHERITON MANAGEMENT (BOURNEMOUTH) LIMITED

Register to unlock more data on OkredoRegister

CHERITON MANAGEMENT (BOURNEMOUTH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00975926

Incorporation date

31/03/1970

Size

Small

Contacts

Registered address

Registered address

C/O Messes Owens And Porter, Sandbourne Chambers, 328a Wimborne Road, Winton,, Bournemouth BH9 2HHCopy
copy info iconCopy
See on map
Latest events (Record since 30/05/1986)
dot icon14/04/2026
Confirmation statement made on 2026-04-06 with no updates
dot icon06/01/2026
Appointment of Owens & Porter Ltd as a secretary on 2026-01-05
dot icon05/01/2026
Termination of appointment of Stephen Trevor Owens as a secretary on 2026-01-05
dot icon24/04/2025
Accounts for a small company made up to 2024-12-24
dot icon07/04/2025
Confirmation statement made on 2025-04-06 with no updates
dot icon13/04/2024
Accounts for a small company made up to 2023-12-24
dot icon08/04/2024
Confirmation statement made on 2024-04-06 with no updates
dot icon26/06/2023
Appointment of Mrs Wendy Joy Rall as a director on 2023-06-15
dot icon11/05/2023
Accounts for a small company made up to 2022-12-24
dot icon11/04/2023
Confirmation statement made on 2023-04-06 with no updates
dot icon07/04/2022
Confirmation statement made on 2022-04-06 with no updates
dot icon06/04/2022
Accounts for a small company made up to 2021-12-24
dot icon26/04/2021
Total exemption full accounts made up to 2020-12-24
dot icon06/04/2021
Confirmation statement made on 2021-04-06 with no updates
dot icon21/04/2020
Total exemption full accounts made up to 2019-12-24
dot icon13/04/2020
Confirmation statement made on 2020-04-06 with no updates
dot icon03/03/2020
Termination of appointment of Violet May Langton as a director on 2020-03-02
dot icon11/06/2019
Total exemption full accounts made up to 2018-12-24
dot icon09/04/2019
Confirmation statement made on 2019-04-06 with no updates
dot icon24/07/2018
Total exemption full accounts made up to 2017-12-24
dot icon16/07/2018
Appointment of Mr Bradley Hutchings as a director on 2018-07-10
dot icon03/07/2018
Termination of appointment of Linda Catherine Blair as a director on 2018-07-03
dot icon06/04/2018
Confirmation statement made on 2018-04-06 with no updates
dot icon17/07/2017
Total exemption full accounts made up to 2016-12-24
dot icon06/04/2017
Confirmation statement made on 2017-04-06 with updates
dot icon20/05/2016
Appointment of Mrs Violet May Langton as a director on 2016-05-06
dot icon19/05/2016
Total exemption full accounts made up to 2015-12-24
dot icon12/05/2016
Termination of appointment of Stephen Goodwin as a director on 2016-05-06
dot icon12/04/2016
Annual return made up to 2016-04-06 no member list
dot icon04/06/2015
Total exemption full accounts made up to 2014-12-24
dot icon15/04/2015
Annual return made up to 2015-04-06 no member list
dot icon10/06/2014
Total exemption full accounts made up to 2013-12-24
dot icon02/05/2014
Annual return made up to 2014-04-06 no member list
dot icon23/07/2013
Termination of appointment of Wendy Rall as a director
dot icon14/05/2013
Accounts for a dormant company made up to 2012-12-24
dot icon10/05/2013
Appointment of Ms Linda Catherine Blair as a director
dot icon01/05/2013
Annual return made up to 2013-04-06 no member list
dot icon01/05/2013
Termination of appointment of Mary Agius as a director
dot icon27/04/2012
Annual return made up to 2012-04-06 no member list
dot icon12/04/2012
Total exemption full accounts made up to 2011-12-24
dot icon09/12/2011
Appointment of Stephen Goodwin as a director
dot icon25/11/2011
Appointment of Ms Mary Josephine Agius as a director
dot icon15/11/2011
Termination of appointment of Frank Lawrence as a director
dot icon01/06/2011
Termination of appointment of William Harman as a director
dot icon21/04/2011
Total exemption full accounts made up to 2010-12-25
dot icon07/04/2011
Annual return made up to 2011-04-06 no member list
dot icon21/05/2010
Termination of appointment of Paul Stabbins as a director
dot icon17/05/2010
Total exemption full accounts made up to 2009-12-25
dot icon04/05/2010
Annual return made up to 2010-04-06 no member list
dot icon04/05/2010
Director's details changed for William Charles Harman on 2010-04-05
dot icon04/05/2010
Director's details changed for Paul Adam Stabbins on 2010-04-05
dot icon04/05/2010
Director's details changed for Frank Lawrence on 2010-04-05
dot icon04/05/2010
Director's details changed for Wendy Joy Rall on 2010-04-05
dot icon27/05/2009
Director appointed frank lawrence
dot icon16/05/2009
Total exemption full accounts made up to 2008-12-25
dot icon29/04/2009
Annual return made up to 06/04/09
dot icon24/06/2008
Director appointed paul adam stabbins
dot icon04/06/2008
Total exemption full accounts made up to 2007-12-25
dot icon16/05/2008
Appointment terminated director lynda bingham
dot icon09/04/2008
Annual return made up to 06/04/08
dot icon25/06/2007
Total exemption full accounts made up to 2006-12-24
dot icon08/05/2007
Annual return made up to 06/04/07
dot icon06/06/2006
New director appointed
dot icon19/05/2006
New director appointed
dot icon18/05/2006
Total exemption full accounts made up to 2005-12-25
dot icon10/05/2006
Director resigned
dot icon18/04/2006
Annual return made up to 06/04/06
dot icon12/04/2006
Director resigned
dot icon28/06/2005
New director appointed
dot icon15/06/2005
Total exemption full accounts made up to 2004-12-25
dot icon20/04/2005
Annual return made up to 06/04/05
dot icon26/01/2005
Director resigned
dot icon05/05/2004
Annual return made up to 06/04/04
dot icon04/05/2004
Total exemption full accounts made up to 2003-12-25
dot icon24/04/2003
Annual return made up to 06/04/03
dot icon16/04/2003
Total exemption full accounts made up to 2002-12-25
dot icon09/05/2002
Annual return made up to 06/04/02
dot icon17/04/2002
Total exemption full accounts made up to 2001-12-25
dot icon02/05/2001
Annual return made up to 06/04/01
dot icon17/04/2001
Full accounts made up to 2000-12-25
dot icon02/05/2000
Annual return made up to 06/04/00
dot icon31/03/2000
Full accounts made up to 1999-12-25
dot icon04/05/1999
Annual return made up to 06/04/99
dot icon22/04/1999
New director appointed
dot icon19/04/1999
Full accounts made up to 1998-12-25
dot icon10/11/1998
Director resigned
dot icon23/04/1998
Annual return made up to 06/04/98
dot icon14/04/1998
Full accounts made up to 1997-12-25
dot icon27/06/1997
Director resigned
dot icon14/05/1997
New director appointed
dot icon14/05/1997
New director appointed
dot icon14/05/1997
New director appointed
dot icon22/04/1997
Annual return made up to 06/04/97
dot icon22/04/1997
Full accounts made up to 1996-12-25
dot icon15/04/1997
Director resigned
dot icon19/03/1997
Director resigned
dot icon07/05/1996
Annual return made up to 06/04/96
dot icon12/04/1996
Full accounts made up to 1995-12-25
dot icon23/04/1995
Full accounts made up to 1994-12-25
dot icon19/04/1995
Annual return made up to 06/04/95
dot icon09/02/1995
Director resigned
dot icon18/12/1994
New director appointed
dot icon15/08/1994
New director appointed
dot icon27/07/1994
Director resigned
dot icon29/04/1994
Full accounts made up to 1993-12-25
dot icon13/04/1994
Annual return made up to 06/04/94
dot icon27/06/1993
New director appointed
dot icon14/06/1993
Director resigned
dot icon17/05/1993
Full accounts made up to 1992-12-25
dot icon06/04/1993
Annual return made up to 06/04/93
dot icon06/10/1992
Registered office changed on 06/10/92 from: owens & porter richmond chambers richmond hill bournemouth BH2 6EE
dot icon12/06/1992
Full accounts made up to 1991-12-25
dot icon06/05/1992
Annual return made up to 06/04/92
dot icon30/04/1992
Director resigned;new director appointed
dot icon25/06/1991
Full accounts made up to 1990-12-25
dot icon25/06/1991
Annual return made up to 06/04/91
dot icon22/05/1990
Full accounts made up to 1989-12-25
dot icon22/05/1990
Annual return made up to 06/04/90
dot icon06/06/1989
Full accounts made up to 1988-12-25
dot icon06/06/1989
Annual return made up to 28/04/89
dot icon23/06/1988
Registered office changed on 23/06/88 from: messrs owens & porter avon house 26 st peters road bournemouth
dot icon27/05/1988
Full accounts made up to 1987-12-25
dot icon27/05/1988
Annual return made up to 29/04/88
dot icon23/05/1987
Full accounts made up to 1986-12-25
dot icon23/05/1987
Return made up to 17/04/87; full list of members
dot icon23/05/1987
Director resigned;new director appointed
dot icon30/05/1986
Full accounts made up to 1985-12-25
dot icon30/05/1986
Annual return made up to 02/05/86
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
24/12/2024
dot iconNext confirmation date
06/04/2026
dot iconLast change occurred
24/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
24/12/2024
dot iconNext account date
24/12/2025
dot iconNext due on
24/09/2026
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
-
-
0.00
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OWENS & PORTER LTD
Corporate Secretary
05/01/2026 - Present
86
Rall, Wendy Joy
Director
15/06/2023 - Present
-
Hutchings, Bradley
Director
10/07/2018 - Present
-

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 CHERITON MANAGEMENT (BOURNEMOUTH) LIMITED

CHERITON MANAGEMENT (BOURNEMOUTH) LIMITED is an(a) Active company incorporated on 31/03/1970 with the registered office located at C/O Messes Owens And Porter, Sandbourne Chambers, 328a Wimborne Road, Winton,, Bournemouth BH9 2HH. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHERITON MANAGEMENT (BOURNEMOUTH) LIMITED?

toggle

CHERITON MANAGEMENT (BOURNEMOUTH) LIMITED is currently Active. It was registered on 31/03/1970 .

Where is CHERITON MANAGEMENT (BOURNEMOUTH) LIMITED located?

toggle

CHERITON MANAGEMENT (BOURNEMOUTH) LIMITED is registered at C/O Messes Owens And Porter, Sandbourne Chambers, 328a Wimborne Road, Winton,, Bournemouth BH9 2HH.

What does CHERITON MANAGEMENT (BOURNEMOUTH) LIMITED do?

toggle

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

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

toggle

The latest filing was on 14/04/2026: Confirmation statement made on 2026-04-06 with no updates.