CHINE VIEW 5 MCKINLEY ROAD FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

CHINE VIEW 5 MCKINLEY ROAD FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06396328

Incorporation date

11/10/2007

Size

Dormant

Contacts

Registered address

Registered address

218 Malvern Road, Bournemouth BH9 3BXCopy
copy info iconCopy
See on map
Latest events (Record since 11/10/2007)
dot icon02/03/2026
Confirmation statement made on 2026-01-27 with updates
dot icon20/02/2026
Termination of appointment of Peter Long as a director on 2026-01-25
dot icon13/02/2026
Accounts for a dormant company made up to 2025-12-24
dot icon14/02/2025
Accounts for a dormant company made up to 2024-12-24
dot icon13/02/2025
Termination of appointment of Anna Elizabeth Davey as a director on 2025-02-13
dot icon13/02/2025
Termination of appointment of Simon Paul Davey as a director on 2025-02-13
dot icon27/01/2025
Confirmation statement made on 2025-01-27 with updates
dot icon29/07/2024
Accounts for a dormant company made up to 2023-12-24
dot icon29/01/2024
Confirmation statement made on 2024-01-27 with no updates
dot icon29/01/2023
Confirmation statement made on 2023-01-27 with updates
dot icon17/01/2023
Registered office address changed from 24a Southampton Road Ringwood BH24 1HY England to 218 Malvern Road Bournemouth BH9 3BX on 2023-01-18
dot icon17/01/2023
Termination of appointment of Evolve Block & Estate Management Ltd as a secretary on 2023-01-01
dot icon17/01/2023
Appointment of Asset Property Management Ltd as a director on 2023-01-01
dot icon17/01/2023
Termination of appointment of Asset Property Management Ltd as a director on 2023-01-18
dot icon17/01/2023
Appointment of Asset Property Management Ltd as a secretary on 2023-01-18
dot icon23/08/2022
Accounts for a dormant company made up to 2021-12-24
dot icon02/08/2022
Termination of appointment of Richard Gregory Martin King as a director on 2022-07-29
dot icon28/01/2022
Confirmation statement made on 2022-01-27 with updates
dot icon14/04/2021
Accounts for a dormant company made up to 2020-12-24
dot icon28/01/2021
Confirmation statement made on 2021-01-27 with updates
dot icon05/06/2020
Accounts for a dormant company made up to 2019-12-24
dot icon18/02/2020
Termination of appointment of James Poole as a director on 2020-02-07
dot icon27/01/2020
Confirmation statement made on 2020-01-27 with no updates
dot icon21/06/2019
Accounts for a dormant company made up to 2018-10-31
dot icon01/05/2019
Appointment of Mrs Anna Elizabeth Davey as a director on 2019-05-01
dot icon01/05/2019
Appointment of Mr Simon Paul Davey as a director on 2019-05-01
dot icon01/05/2019
Appointment of Mr Richard Gregory Martin King as a director on 2019-04-29
dot icon12/04/2019
Notification of a person with significant control statement
dot icon12/04/2019
Appointment of Evolve Block & Estate Management Ltd as a secretary on 2019-04-01
dot icon12/04/2019
Appointment of Miss Anne-Marie Crampton as a director on 2019-04-01
dot icon12/04/2019
Current accounting period extended from 2019-10-31 to 2019-12-24
dot icon12/04/2019
Termination of appointment of Anne Marie Crampton as a secretary on 2019-04-01
dot icon12/04/2019
Registered office address changed from Flat 7 Chine View 5 Mckinley Road Bournemouth Dorset BH4 8AG to 24a Southampton Road Ringwood BH24 1HY on 2019-04-12
dot icon12/04/2019
Cessation of Anne-Marie Crampton as a person with significant control on 2019-04-11
dot icon14/02/2019
Confirmation statement made on 2019-01-27 with no updates
dot icon05/08/2018
Accounts for a dormant company made up to 2017-10-31
dot icon14/02/2018
Confirmation statement made on 2018-02-14 with updates
dot icon23/10/2017
Confirmation statement made on 2017-10-11 with no updates
dot icon09/10/2017
Appointment of Mr James Poole as a director on 2017-10-08
dot icon27/07/2017
Accounts for a dormant company made up to 2016-10-31
dot icon17/10/2016
Confirmation statement made on 2016-10-11 with updates
dot icon28/07/2016
Micro company accounts made up to 2015-10-31
dot icon07/11/2015
Annual return made up to 2015-10-11 with full list of shareholders
dot icon31/07/2015
Micro company accounts made up to 2014-10-31
dot icon16/11/2014
Annual return made up to 2014-10-11 with full list of shareholders
dot icon31/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon07/11/2013
Annual return made up to 2013-10-11 with full list of shareholders
dot icon07/11/2013
Appointment of Mr Peter Long as a director
dot icon07/11/2013
Termination of appointment of Danka Dudding as a director
dot icon29/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon08/11/2012
Annual return made up to 2012-10-11 with full list of shareholders
dot icon30/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon10/11/2011
Annual return made up to 2011-10-11 with full list of shareholders
dot icon02/08/2011
Total exemption small company accounts made up to 2010-10-31
dot icon12/10/2010
Annual return made up to 2010-10-11 with full list of shareholders
dot icon11/10/2010
Statement of capital following an allotment of shares on 2010-08-28
dot icon01/09/2010
Total exemption small company accounts made up to 2009-10-31
dot icon10/11/2009
Annual return made up to 2009-10-11 with full list of shareholders
dot icon09/11/2009
Director's details changed for Danka Dudding on 2009-11-07
dot icon07/08/2009
Accounts for a dormant company made up to 2008-10-31
dot icon10/11/2008
Return made up to 11/10/08; full list of members
dot icon18/01/2008
Secretary resigned
dot icon18/01/2008
Director resigned
dot icon18/01/2008
Registered office changed on 18/01/08 from: 16 churchill way cardiff south glamorgan CF10 2DX
dot icon18/01/2008
New secretary appointed
dot icon18/01/2008
New director appointed
dot icon11/10/2007
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
24/12/2025
dot iconNext confirmation date
27/01/2027
dot iconLast change occurred
24/12/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
24/12/2025
dot iconNext account date
24/12/2026
dot iconNext due on
24/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
7.00
-
0.00
-
-
2022
-
7.00
-
0.00
-
-
2022
-
7.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

7.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
King, Richard Gregory Martin
Director
29/04/2019 - 29/07/2022
-
ASSET PROPERTY MANAGEMENT LIMITED
Corporate Director
01/01/2023 - 18/01/2023
113
ASSET PROPERTY MANAGEMENT LIMITED
Corporate Secretary
18/01/2023 - Present
113
EVOLVE BLOCK & ESTATE MANAGEMENT
Corporate Secretary
01/04/2019 - 01/01/2023
79
Crampton, Anne-Marie
Director
01/04/2019 - 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 CHINE VIEW 5 MCKINLEY ROAD FREEHOLD LIMITED

CHINE VIEW 5 MCKINLEY ROAD FREEHOLD LIMITED is an(a) Active company incorporated on 11/10/2007 with the registered office located at 218 Malvern Road, Bournemouth BH9 3BX. 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 CHINE VIEW 5 MCKINLEY ROAD FREEHOLD LIMITED?

toggle

CHINE VIEW 5 MCKINLEY ROAD FREEHOLD LIMITED is currently Active. It was registered on 11/10/2007 .

Where is CHINE VIEW 5 MCKINLEY ROAD FREEHOLD LIMITED located?

toggle

CHINE VIEW 5 MCKINLEY ROAD FREEHOLD LIMITED is registered at 218 Malvern Road, Bournemouth BH9 3BX.

What does CHINE VIEW 5 MCKINLEY ROAD FREEHOLD LIMITED do?

toggle

CHINE VIEW 5 MCKINLEY ROAD FREEHOLD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CHINE VIEW 5 MCKINLEY ROAD FREEHOLD LIMITED?

toggle

The latest filing was on 02/03/2026: Confirmation statement made on 2026-01-27 with updates.