CHURCHFIELD COURT RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

CHURCHFIELD COURT RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00868849

Incorporation date

13/01/1966

Size

Dormant

Contacts

Registered address

Registered address

6 Poole Hill, Bournemouth, Dorset BH2 5PSCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon25/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon18/12/2025
Termination of appointment of Janet Prime as a director on 2025-12-17
dot icon18/12/2025
Confirmation statement made on 2025-12-01 with updates
dot icon11/12/2025
Termination of appointment of Jill Myra Norman as a director on 2025-12-08
dot icon11/12/2025
Termination of appointment of Russell Keith Herridge as a director on 2025-12-08
dot icon11/12/2025
Termination of appointment of Anita Irene Chennell as a director on 2025-12-08
dot icon16/09/2025
Appointment of Mr Russell Keith Herridge as a director on 2025-09-16
dot icon12/08/2025
Appointment of Roger John Titchener as a director on 2023-11-23
dot icon08/07/2025
Appointment of Mr Winston Nelson as a director on 2025-07-08
dot icon17/06/2025
Termination of appointment of Janet Prime as a director on 2025-06-17
dot icon27/03/2025
Accounts for a dormant company made up to 2024-06-30
dot icon09/12/2024
Confirmation statement made on 2024-12-01 with updates
dot icon22/02/2024
Accounts for a dormant company made up to 2023-06-30
dot icon12/12/2023
Confirmation statement made on 2023-12-01 with updates
dot icon20/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon13/12/2022
Confirmation statement made on 2022-12-01 with updates
dot icon23/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon14/12/2021
Confirmation statement made on 2021-12-01 with updates
dot icon20/07/2021
Total exemption full accounts made up to 2020-06-30
dot icon12/01/2021
Confirmation statement made on 2020-12-01 with updates
dot icon10/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon12/12/2019
Termination of appointment of Paul Michael Williams as a director on 2019-10-25
dot icon03/12/2019
Confirmation statement made on 2019-12-01 with updates
dot icon11/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon04/12/2018
Confirmation statement made on 2018-12-01 with updates
dot icon04/05/2018
Appointment of Miss Anita Irene Chennell as a director on 2018-05-03
dot icon01/05/2018
Termination of appointment of David Herbert Carter as a director on 2018-05-01
dot icon26/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon04/12/2017
Confirmation statement made on 2017-12-01 with updates
dot icon23/12/2016
Termination of appointment of Malcolm James Mason as a director on 2016-12-23
dot icon02/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon11/11/2016
Total exemption small company accounts made up to 2016-06-30
dot icon19/04/2016
Termination of appointment of John Bennett as a director on 2016-04-01
dot icon19/04/2016
Termination of appointment of John Bennett as a director on 2016-04-01
dot icon08/04/2016
Termination of appointment of a director
dot icon29/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon18/03/2016
Appointment of Mr David Herbert Carter as a director on 2016-03-01
dot icon14/01/2016
Appointment of Miss Janet Prime as a director on 2014-01-15
dot icon13/01/2016
Termination of appointment of a director
dot icon04/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon10/02/2015
Appointment of Miss Janet Prime as a director on 2015-01-15
dot icon05/02/2015
Appointment of Mr Paul Michael Williams as a director on 2015-01-20
dot icon03/12/2014
Annual return made up to 2014-12-01 with full list of shareholders
dot icon11/11/2014
Total exemption small company accounts made up to 2014-06-30
dot icon11/03/2014
Accounts for a dormant company made up to 2013-06-30
dot icon03/12/2013
Annual return made up to 2013-12-01 with full list of shareholders
dot icon30/04/2013
Accounts for a dormant company made up to 2012-06-30
dot icon07/12/2012
Annual return made up to 2012-12-01 with full list of shareholders
dot icon17/01/2012
Total exemption full accounts made up to 2011-06-30
dot icon02/12/2011
Annual return made up to 2011-12-01 with full list of shareholders
dot icon02/12/2010
Annual return made up to 2010-12-01 with full list of shareholders
dot icon04/10/2010
Termination of appointment of Terence Munson as a secretary
dot icon04/10/2010
Appointment of Foxes Property Management Limited as a secretary
dot icon01/10/2010
Total exemption full accounts made up to 2010-06-30
dot icon23/12/2009
Annual return made up to 2009-12-01 with full list of shareholders
dot icon03/12/2009
Termination of appointment of William Dunkerton as a director
dot icon16/09/2009
Total exemption full accounts made up to 2009-06-30
dot icon02/03/2009
Return made up to 01/12/08; full list of members
dot icon10/12/2008
Total exemption full accounts made up to 2008-06-30
dot icon05/12/2008
Director appointed john bennett
dot icon05/12/2008
Appointment terminated director sarah forster
dot icon02/06/2008
Return made up to 01/12/07; full list of members
dot icon04/04/2008
Appointment terminated director catherine farnham
dot icon07/02/2008
Total exemption full accounts made up to 2007-06-30
dot icon05/01/2007
Return made up to 01/12/06; full list of members
dot icon21/11/2006
Full accounts made up to 2006-06-30
dot icon12/09/2006
Declaration of satisfaction of mortgage/charge
dot icon14/12/2005
Return made up to 01/12/05; change of members
dot icon14/11/2005
Full accounts made up to 2005-06-30
dot icon06/01/2005
Return made up to 01/12/04; full list of members
dot icon16/12/2004
Director resigned
dot icon16/12/2004
New director appointed
dot icon23/11/2004
Full accounts made up to 2004-06-30
dot icon20/01/2004
Return made up to 01/12/03; change of members
dot icon19/11/2003
Accounts for a small company made up to 2003-06-30
dot icon23/01/2003
Return made up to 01/12/02; change of members
dot icon19/11/2002
Accounts for a small company made up to 2002-06-30
dot icon22/04/2002
Accounts for a small company made up to 2001-06-30
dot icon19/12/2001
Return made up to 01/12/01; full list of members
dot icon10/12/2001
Registered office changed on 10/12/01 from: dickens house 15 west borough wimborne dorset BH21 1LT
dot icon10/12/2001
Secretary resigned
dot icon10/12/2001
New secretary appointed
dot icon27/06/2001
New secretary appointed
dot icon27/06/2001
Secretary resigned
dot icon06/04/2001
Accounts for a small company made up to 2000-06-30
dot icon27/02/2001
New director appointed
dot icon27/02/2001
Director resigned
dot icon15/12/2000
Return made up to 01/12/00; full list of members
dot icon29/02/2000
Accounts for a small company made up to 1999-06-30
dot icon06/01/2000
Return made up to 01/12/99; full list of members
dot icon29/03/1999
Registered office changed on 29/03/99 from: ga property management dickens house 15 westborough wimborne dorset BH21 1LT
dot icon06/01/1999
Return made up to 01/12/98; no change of members
dot icon06/01/1999
Registered office changed on 06/01/99 from: 52 parkstone road poole dorset BH15 2PU
dot icon05/01/1999
New secretary appointed
dot icon05/01/1999
Secretary resigned
dot icon10/12/1998
New director appointed
dot icon10/12/1998
New director appointed
dot icon26/11/1998
Director resigned
dot icon14/10/1998
Accounts for a small company made up to 1998-06-30
dot icon04/12/1997
Return made up to 01/12/97; change of members
dot icon04/12/1997
Director resigned
dot icon04/12/1997
Director resigned
dot icon04/12/1997
Director resigned
dot icon04/12/1997
New director appointed
dot icon04/12/1997
New director appointed
dot icon22/10/1997
Accounts for a small company made up to 1997-06-30
dot icon11/12/1996
New director appointed
dot icon11/12/1996
Accounts for a small company made up to 1996-06-30
dot icon11/12/1996
Return made up to 01/12/96; full list of members
dot icon28/02/1996
Accounts for a small company made up to 1995-06-30
dot icon07/12/1995
Director resigned;new director appointed
dot icon07/12/1995
Return made up to 01/12/95; change of members
dot icon31/08/1995
Director resigned
dot icon31/08/1995
Secretary resigned
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon21/12/1994
Accounts for a small company made up to 1994-06-30
dot icon13/12/1994
Return made up to 06/12/94; change of members
dot icon06/05/1994
New secretary appointed
dot icon07/04/1994
Accounts for a small company made up to 1993-06-30
dot icon16/02/1994
Director resigned;new director appointed
dot icon16/02/1994
Return made up to 06/12/93; full list of members
dot icon20/01/1994
Director resigned;new director appointed
dot icon10/01/1994
Director resigned;new director appointed
dot icon29/10/1993
Secretary resigned;new secretary appointed
dot icon10/12/1992
Full accounts made up to 1992-06-30
dot icon10/12/1992
Return made up to 06/12/92; full list of members
dot icon03/09/1992
New director appointed
dot icon26/06/1992
Particulars of mortgage/charge
dot icon23/06/1992
Resolutions
dot icon12/12/1991
Full accounts made up to 1991-06-30
dot icon03/12/1991
New director appointed
dot icon03/12/1991
New director appointed
dot icon03/12/1991
New director appointed
dot icon03/12/1991
Director resigned
dot icon03/12/1991
Director resigned
dot icon03/12/1991
Return made up to 11/12/91; change of members
dot icon18/09/1991
Director resigned
dot icon18/09/1991
New director appointed
dot icon04/09/1991
New director appointed
dot icon04/09/1991
Secretary resigned;director resigned
dot icon04/09/1991
New director appointed
dot icon04/09/1991
New secretary appointed
dot icon17/12/1990
Full accounts made up to 1990-06-30
dot icon17/12/1990
Return made up to 11/12/90; change of members
dot icon29/11/1989
Full accounts made up to 1989-06-30
dot icon29/11/1989
Return made up to 18/11/89; full list of members
dot icon14/12/1988
Full accounts made up to 1988-06-30
dot icon14/12/1988
New director appointed
dot icon14/12/1988
Return made up to 26/11/88; full list of members
dot icon11/02/1988
Return made up to 28/11/87; full list of members
dot icon14/01/1988
Full accounts made up to 1987-06-30
dot icon14/01/1988
New director appointed
dot icon03/03/1987
New director appointed
dot icon26/01/1987
Full accounts made up to 1986-06-30
dot icon26/01/1987
Return made up to 27/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
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
30/06/2024
dot iconNext confirmation date
01/12/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
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
-
-
-
0.00
-
-
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

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FOXES PROPERTY MANAGEMENT LTD.
Corporate Secretary
01/10/2010 - Present
157
Munson, Terence Alan
Secretary
01/11/2001 - 01/10/2010
36
Kislingbury, Robert Philip
Secretary
28/05/2001 - 01/11/2001
39
Gray, Karen Ann
Secretary
10/12/1998 - 01/06/2001
26
Farnham, Catherine Gladys
Director
27/01/2001 - 04/04/2008
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+
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 CHURCHFIELD COURT RESIDENTS ASSOCIATION LIMITED

CHURCHFIELD COURT RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 13/01/1966 with the registered office located at 6 Poole Hill, Bournemouth, Dorset BH2 5PS. There are currently 3 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 CHURCHFIELD COURT RESIDENTS ASSOCIATION LIMITED?

toggle

CHURCHFIELD COURT RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 13/01/1966 .

Where is CHURCHFIELD COURT RESIDENTS ASSOCIATION LIMITED located?

toggle

CHURCHFIELD COURT RESIDENTS ASSOCIATION LIMITED is registered at 6 Poole Hill, Bournemouth, Dorset BH2 5PS.

What does CHURCHFIELD COURT RESIDENTS ASSOCIATION LIMITED do?

toggle

CHURCHFIELD COURT RESIDENTS ASSOCIATION LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CHURCHFIELD COURT RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 25/03/2026: Total exemption full accounts made up to 2025-06-30.