CHEYNE GARDENS (BOURNEMOUTH) RESIDENTS' ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

CHEYNE GARDENS (BOURNEMOUTH) RESIDENTS' ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02131729

Incorporation date

14/05/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

10 Exeter Road, Bournemouth, BH2 5ANCopy
copy info iconCopy
See on map
Latest events (Record since 14/05/1987)
dot icon16/03/2026
Termination of appointment of Anthony John Mellery-Pratt as a secretary on 2026-03-16
dot icon16/03/2026
Appointment of Rebbeck Brothers Ltd as a secretary on 2026-03-16
dot icon12/03/2026
Appointment of Mr Joe Mellery-Pratt as a director on 2026-03-11
dot icon11/03/2026
Termination of appointment of Anthony John Mellery-Pratt as a director on 2026-03-11
dot icon15/01/2026
Confirmation statement made on 2026-01-06 with updates
dot icon25/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon06/01/2025
Confirmation statement made on 2025-01-06 with updates
dot icon01/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/03/2024
Appointment of Mr Anthony John Mellery-Pratt as a director on 2024-02-23
dot icon22/03/2024
Termination of appointment of Rosemarie Haines as a director on 2024-02-23
dot icon18/01/2024
Confirmation statement made on 2024-01-11 with updates
dot icon13/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon23/01/2023
Confirmation statement made on 2023-01-11 with updates
dot icon21/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon11/01/2022
Confirmation statement made on 2022-01-11 with updates
dot icon09/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon13/01/2021
Confirmation statement made on 2021-01-12 with updates
dot icon16/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon24/08/2020
Termination of appointment of Lucy Ann Burke as a director on 2020-07-14
dot icon16/01/2020
Confirmation statement made on 2020-01-12 with updates
dot icon13/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/01/2019
Confirmation statement made on 2019-01-12 with updates
dot icon17/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon15/01/2018
Confirmation statement made on 2018-01-12 with updates
dot icon07/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon12/01/2017
Confirmation statement made on 2017-01-12 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/03/2016
Appointment of Mrs Rosemarie Haines as a director on 2015-12-14
dot icon10/03/2016
Termination of appointment of John Spencer Rhodes as a director on 2015-12-14
dot icon12/01/2016
Annual return made up to 2016-01-12 with full list of shareholders
dot icon13/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon28/01/2015
Annual return made up to 2015-01-12 with full list of shareholders
dot icon27/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon30/12/2014
Appointment of Dr John Spencer Rhodes as a director on 2014-09-09
dot icon19/08/2014
Termination of appointment of John Mclennan as a director on 2014-08-01
dot icon19/08/2014
Appointment of Mrs Lucy Ann Burke as a director on 2012-11-08
dot icon29/01/2014
Annual return made up to 2014-01-12 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/01/2013
Annual return made up to 2013-01-12 with full list of shareholders
dot icon04/01/2013
Termination of appointment of Neil Savage as a director
dot icon28/08/2012
Total exemption full accounts made up to 2012-03-31
dot icon19/01/2012
Annual return made up to 2012-01-12 with full list of shareholders
dot icon20/10/2011
Total exemption full accounts made up to 2011-03-31
dot icon15/06/2011
Termination of appointment of Johanna Payne Knauf as a director
dot icon23/01/2011
Annual return made up to 2011-01-12 with full list of shareholders
dot icon26/11/2010
Appointment of Mr Neil Edwin Savage as a director
dot icon26/11/2010
Termination of appointment of Paul Dickens as a director
dot icon22/09/2010
Total exemption full accounts made up to 2010-03-31
dot icon27/01/2010
Annual return made up to 2010-01-12 with full list of shareholders
dot icon27/01/2010
Director's details changed for John Mclennan on 2010-01-27
dot icon27/01/2010
Director's details changed for Paul David Dickens on 2010-01-27
dot icon27/01/2010
Director's details changed for Johanna Doreen Valentin Payne Knauf on 2010-01-27
dot icon20/07/2009
Total exemption full accounts made up to 2009-03-31
dot icon19/01/2009
Return made up to 12/01/09; full list of members
dot icon25/07/2008
Total exemption full accounts made up to 2008-03-31
dot icon14/02/2008
Director resigned
dot icon29/01/2008
Return made up to 12/01/08; full list of members
dot icon13/09/2007
Total exemption full accounts made up to 2007-03-31
dot icon10/04/2007
Return made up to 12/01/07; full list of members
dot icon10/04/2007
Location of debenture register
dot icon10/04/2007
Location of register of members
dot icon10/04/2007
Registered office changed on 10/04/07 from: 10 exeter road bournemouth dorset BH2 5AN
dot icon30/03/2007
New director appointed
dot icon26/03/2007
New director appointed
dot icon22/03/2007
Director resigned
dot icon05/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon19/12/2006
New secretary appointed
dot icon19/12/2006
Registered office changed on 19/12/06 from: hamilton townsend 1-3 seamoor road bournemouth dorse BH4 9AA
dot icon19/12/2006
Secretary resigned
dot icon12/12/2006
Secretary resigned
dot icon23/01/2006
Registered office changed on 23/01/06 from: hamilton townsend, 1-3 seamoor road, westbourne bournemouth dorset BH4 9AA
dot icon23/01/2006
Location of register of members
dot icon16/01/2006
Return made up to 12/01/06; full list of members
dot icon16/01/2006
Location of debenture register
dot icon16/01/2006
Location of register of members
dot icon16/01/2006
Registered office changed on 16/01/06 from: hamilton townsend 9 seamoor road westbourne bournemouth BH4 9AA
dot icon22/09/2005
Total exemption full accounts made up to 2005-03-31
dot icon04/02/2005
New director appointed
dot icon04/02/2005
New director appointed
dot icon19/01/2005
Director resigned
dot icon19/01/2005
Return made up to 12/01/05; full list of members
dot icon24/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon29/03/2004
Return made up to 12/01/04; full list of members
dot icon08/03/2004
Director resigned
dot icon16/01/2004
New secretary appointed
dot icon16/01/2004
Secretary resigned
dot icon18/11/2003
Total exemption full accounts made up to 2003-03-31
dot icon11/04/2003
Return made up to 12/01/03; full list of members
dot icon18/09/2002
New director appointed
dot icon18/09/2002
New director appointed
dot icon18/09/2002
New director appointed
dot icon06/09/2002
Director resigned
dot icon06/09/2002
Director resigned
dot icon17/07/2002
Total exemption full accounts made up to 2002-03-31
dot icon13/02/2002
Return made up to 12/01/02; change of members
dot icon17/08/2001
Total exemption full accounts made up to 2001-03-31
dot icon23/01/2001
Return made up to 12/01/01; change of members
dot icon29/06/2000
Full accounts made up to 2000-03-31
dot icon21/01/2000
New director appointed
dot icon21/01/2000
Return made up to 12/01/00; full list of members
dot icon09/12/1999
Full accounts made up to 1999-03-31
dot icon06/02/1999
Return made up to 12/01/99; change of members
dot icon04/01/1999
Full accounts made up to 1998-03-31
dot icon05/02/1998
Return made up to 12/01/98; change of members
dot icon15/12/1997
Full accounts made up to 1997-03-31
dot icon07/02/1997
Return made up to 12/01/97; full list of members
dot icon23/07/1996
Full accounts made up to 1996-03-31
dot icon08/02/1996
Return made up to 12/01/96; full list of members
dot icon06/12/1995
Accounts for a small company made up to 1995-03-31
dot icon27/01/1995
Return made up to 12/01/95; full list of members
dot icon27/01/1995
Director resigned;new director appointed
dot icon27/01/1995
Director resigned;new director appointed
dot icon26/01/1995
New director appointed
dot icon08/10/1994
Accounts for a small company made up to 1994-03-31
dot icon02/02/1994
Accounts for a small company made up to 1993-03-31
dot icon31/01/1994
Return made up to 12/01/94; full list of members
dot icon29/01/1993
Director resigned;new director appointed
dot icon29/01/1993
Return made up to 12/01/93; no change of members
dot icon05/08/1992
Return made up to 12/01/92; full list of members
dot icon17/06/1992
Full accounts made up to 1992-03-31
dot icon04/10/1991
Full accounts made up to 1991-03-31
dot icon08/07/1991
Registered office changed on 08/07/91 from: 21 waterloo road bournemouth BH9 1AU
dot icon08/07/1991
Return made up to 12/01/91; full list of members
dot icon24/05/1990
Full accounts made up to 1990-03-31
dot icon24/05/1990
Return made up to 12/01/90; no change of members
dot icon15/03/1990
Secretary resigned;new secretary appointed;director resigned
dot icon15/03/1990
Director resigned;new director appointed
dot icon15/03/1990
Director resigned;new director appointed
dot icon01/03/1990
Resolutions
dot icon29/06/1989
Accounts for a dormant company made up to 1988-03-31
dot icon27/06/1989
Return made up to 07/11/88; full list of members
dot icon06/12/1988
Resolutions
dot icon02/12/1988
Resolutions
dot icon22/06/1987
Registered office changed on 22/06/87 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon22/06/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon14/05/1987
Certificate of Incorporation
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
31/03/2025
dot iconNext confirmation date
06/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.60K
-
0.00
2.79K
-
2022
0
2.13K
-
0.00
3.66K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mellery Pratt, Anthony John
Director
23/02/2024 - 11/03/2026
15
Mellery-Pratt, Anthony John
Secretary
01/12/2006 - 16/03/2026
18
Haines, Rosemarie
Director
14/12/2015 - 23/02/2024
-
REBBECK BROTHERS LTD
Corporate Secretary
16/03/2026 - Present
6
Mellery-Pratt, Joe
Director
11/03/2026 - Present
3

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 CHEYNE GARDENS (BOURNEMOUTH) RESIDENTS' ASSOCIATION LIMITED

CHEYNE GARDENS (BOURNEMOUTH) RESIDENTS' ASSOCIATION LIMITED is an(a) Active company incorporated on 14/05/1987 with the registered office located at 10 Exeter Road, Bournemouth, BH2 5AN. There are currently 2 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 CHEYNE GARDENS (BOURNEMOUTH) RESIDENTS' ASSOCIATION LIMITED?

toggle

CHEYNE GARDENS (BOURNEMOUTH) RESIDENTS' ASSOCIATION LIMITED is currently Active. It was registered on 14/05/1987 .

Where is CHEYNE GARDENS (BOURNEMOUTH) RESIDENTS' ASSOCIATION LIMITED located?

toggle

CHEYNE GARDENS (BOURNEMOUTH) RESIDENTS' ASSOCIATION LIMITED is registered at 10 Exeter Road, Bournemouth, BH2 5AN.

What does CHEYNE GARDENS (BOURNEMOUTH) RESIDENTS' ASSOCIATION LIMITED do?

toggle

CHEYNE GARDENS (BOURNEMOUTH) RESIDENTS' ASSOCIATION LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CHEYNE GARDENS (BOURNEMOUTH) RESIDENTS' ASSOCIATION LIMITED?

toggle

The latest filing was on 16/03/2026: Termination of appointment of Anthony John Mellery-Pratt as a secretary on 2026-03-16.