COMPTON GROVE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

COMPTON GROVE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03763421

Incorporation date

30/04/1999

Size

Dormant

Contacts

Registered address

Registered address

218 Malvern Road, Bournemouth BH9 3BXCopy
copy info iconCopy
See on map
Latest events (Record since 30/04/1999)
dot icon11/04/2026
Confirmation statement made on 2026-04-06 with no updates
dot icon09/04/2026
Termination of appointment of Pamela Mary Stone as a director on 2026-03-31
dot icon09/04/2026
Termination of appointment of Patricia Marion Adams as a director on 2026-03-31
dot icon09/04/2026
Termination of appointment of Mary Edith Jay as a director on 2026-03-31
dot icon09/04/2026
Termination of appointment of Karreen Anne Farr as a director on 2026-03-31
dot icon19/05/2025
Accounts for a dormant company made up to 2025-03-25
dot icon11/04/2025
Confirmation statement made on 2025-04-06 with no updates
dot icon18/12/2024
Appointment of Ms Karreen Anne Farr as a director on 2024-12-17
dot icon19/11/2024
Accounts for a dormant company made up to 2024-03-25
dot icon08/04/2024
Confirmation statement made on 2024-04-06 with no updates
dot icon05/12/2023
Accounts for a dormant company made up to 2023-03-25
dot icon02/08/2023
Appointment of Mrs Margaret Joan Mccairn Robertson as a director on 2023-06-28
dot icon09/06/2023
Registered office address changed from Unit 6 Fleetsbridge Business Centre Upton Road Poole BH17 7AF England to 218 Malvern Road Bournemouth BH9 3BX on 2023-06-09
dot icon09/06/2023
Termination of appointment of Hill and Clark Limited as a secretary on 2023-06-08
dot icon09/06/2023
Appointment of Asset Property Management Ltd as a secretary on 2023-06-08
dot icon06/04/2023
Confirmation statement made on 2023-04-06 with no updates
dot icon23/03/2023
Appointment of Mr Andrew Robertson as a director on 2022-07-07
dot icon22/03/2023
Termination of appointment of Karreen Anne Farr as a director on 2023-03-22
dot icon20/03/2023
Termination of appointment of Margaret Joan Mccairn Robertson as a director on 2022-09-07
dot icon17/11/2022
Accounts for a dormant company made up to 2022-03-25
dot icon20/07/2022
Appointment of Hill and Clark Limited as a secretary on 2022-07-20
dot icon20/07/2022
Termination of appointment of Spl Property Management Llp as a secretary on 2022-07-20
dot icon06/06/2022
Confirmation statement made on 2022-04-30 with no updates
dot icon17/11/2021
Micro company accounts made up to 2021-03-25
dot icon07/06/2021
Confirmation statement made on 2021-04-30 with updates
dot icon04/05/2021
Appointment of Mrs Patricia Marion Adams as a director on 2021-04-30
dot icon04/05/2021
Appointment of Mrs Mary Edith Jay as a director on 2021-04-30
dot icon04/05/2021
Termination of appointment of Andrew Robert Michael Robertson as a director on 2021-04-30
dot icon04/05/2021
Appointment of Mrs Pamela Mary Stone as a director on 2021-04-30
dot icon04/05/2021
Appointment of Mrs Margaret Joan Mccairn Robertson as a director on 2021-04-30
dot icon04/05/2021
Appointment of Mrs Karreen Anne Farr as a director on 2021-04-30
dot icon04/01/2021
Secretary's details changed for Spl Property Management Llp on 2021-01-01
dot icon03/11/2020
Accounts for a dormant company made up to 2020-03-25
dot icon08/06/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon29/04/2020
Appointment of Spl Property Management Llp as a secretary on 2020-04-06
dot icon29/04/2020
Registered office address changed from Spl Property Management Llp Unit 6, Fleetsbridge Business Centre Upton Road Poole Dorset BH17 7AF United Kingdom to Unit 6 Fleetsbridge Business Centre Upton Road Poole BH17 7AF on 2020-04-29
dot icon29/04/2020
Registered office address changed from 13 Queens Road Bournemouth BH2 6BA England to Spl Property Management Llp Unit 6, Fleetsbridge Business Centre Upton Road Poole Dorset BH17 7AF on 2020-04-29
dot icon03/04/2020
Termination of appointment of Flat Management Ltd as a secretary on 2020-04-03
dot icon03/04/2020
Termination of appointment of Jen Admin Limited as a secretary on 2020-04-03
dot icon28/02/2020
Director's details changed for Mr Andrew Robert Michael Robertson on 2019-08-30
dot icon05/11/2019
Micro company accounts made up to 2019-03-25
dot icon07/05/2019
Confirmation statement made on 2019-04-30 with no updates
dot icon12/02/2019
Appointment of Flat Management Ltd as a secretary on 2019-02-01
dot icon12/12/2018
Total exemption full accounts made up to 2018-03-25
dot icon28/11/2018
Termination of appointment of Foxes Property Management Ltd. as a secretary on 2018-11-28
dot icon19/11/2018
Appointment of Foxes Property Management Ltd. as a secretary on 2018-11-18
dot icon19/11/2018
Termination of appointment of Foxes Property Management Ltd as a secretary on 2018-11-18
dot icon16/11/2018
Appointment of Jen Admin Limited as a secretary on 2018-11-16
dot icon16/11/2018
Registered office address changed from 6 Poole Hill Bournemouth Dorset BH2 5PS to 13 Queens Road Bournemouth BH2 6BA on 2018-11-16
dot icon01/05/2018
Confirmation statement made on 2018-04-30 with updates
dot icon17/07/2017
Total exemption full accounts made up to 2017-03-25
dot icon02/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon14/09/2016
Termination of appointment of Sherree Gillian Bell as a director on 2016-09-14
dot icon13/09/2016
Total exemption full accounts made up to 2016-03-25
dot icon04/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon11/06/2015
Total exemption full accounts made up to 2015-03-25
dot icon05/05/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon31/10/2014
Termination of appointment of John Trevor Stone as a director on 2014-10-31
dot icon19/09/2014
Total exemption full accounts made up to 2014-03-25
dot icon01/05/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon30/08/2013
Total exemption full accounts made up to 2013-03-25
dot icon07/05/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon14/01/2013
Appointment of Mr John Trevor Stone as a director
dot icon14/01/2013
Appointment of Mr Andrew Robert Michael Robertson as a director
dot icon07/11/2012
Total exemption full accounts made up to 2012-03-25
dot icon09/05/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon28/09/2011
Appointment of Mrs Sherree Gillian Bell as a director
dot icon28/09/2011
Termination of appointment of Doreen Harrison as a director
dot icon28/09/2011
Termination of appointment of Mary Jay as a director
dot icon13/07/2011
Total exemption full accounts made up to 2011-03-25
dot icon25/05/2011
Termination of appointment of Frank Beckingham as a director
dot icon17/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon27/09/2010
Appointment of Ms Doreen Anne Harrison as a director
dot icon15/09/2010
Termination of appointment of Josephine Gatenby as a director
dot icon14/07/2010
Total exemption full accounts made up to 2010-03-25
dot icon27/05/2010
Director's details changed for Mary Edith Monger on 2010-05-24
dot icon30/04/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon13/07/2009
Total exemption full accounts made up to 2009-03-25
dot icon30/04/2009
Return made up to 30/04/09; full list of members
dot icon29/09/2008
Director appointed frank dennis beckingham
dot icon29/09/2008
Appointment terminated director doreen harrison
dot icon13/06/2008
Total exemption full accounts made up to 2008-03-25
dot icon12/05/2008
Return made up to 30/04/08; full list of members
dot icon12/05/2008
Appointment terminated director james monger
dot icon10/10/2007
New director appointed
dot icon30/09/2007
New director appointed
dot icon16/07/2007
Total exemption full accounts made up to 2007-03-25
dot icon16/05/2007
Return made up to 30/04/07; full list of members
dot icon14/08/2006
Total exemption full accounts made up to 2006-03-25
dot icon18/05/2006
Return made up to 30/04/06; full list of members
dot icon11/10/2005
Total exemption full accounts made up to 2005-03-25
dot icon04/10/2005
New director appointed
dot icon04/10/2005
Director resigned
dot icon12/05/2005
Return made up to 30/04/05; full list of members
dot icon03/03/2005
Total exemption full accounts made up to 2004-03-25
dot icon21/04/2004
Return made up to 30/04/04; full list of members
dot icon30/07/2003
Total exemption full accounts made up to 2003-03-25
dot icon02/05/2003
New secretary appointed
dot icon02/05/2003
Secretary resigned
dot icon02/05/2003
Return made up to 30/04/03; full list of members
dot icon22/10/2002
Secretary resigned
dot icon22/10/2002
New secretary appointed
dot icon16/08/2002
Total exemption full accounts made up to 2002-03-25
dot icon23/05/2002
Return made up to 30/04/02; full list of members
dot icon17/08/2001
Director resigned
dot icon17/08/2001
New director appointed
dot icon17/08/2001
New director appointed
dot icon19/07/2001
Total exemption full accounts made up to 2001-03-25
dot icon30/05/2001
Return made up to 30/04/01; full list of members
dot icon26/07/2000
New secretary appointed
dot icon12/07/2000
Full accounts made up to 2000-03-25
dot icon07/07/2000
Secretary resigned
dot icon19/06/2000
Return made up to 30/04/00; full list of members
dot icon13/04/2000
Registered office changed on 13/04/00 from: rowland house hinton road bournemouth dorset BH1 2EG
dot icon29/02/2000
Accounting reference date shortened from 30/04/00 to 25/03/00
dot icon18/02/2000
Director resigned
dot icon18/02/2000
New director appointed
dot icon14/05/1999
New director appointed
dot icon06/05/1999
Director resigned
dot icon06/05/1999
Secretary resigned
dot icon06/05/1999
Registered office changed on 06/05/99 from: bridge house 181 queen victoria street london EC4V 4DZ
dot icon06/05/1999
New secretary appointed
dot icon30/04/1999
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

£5.00

Confirmation

dot iconLast made up date
25/03/2025
dot iconNext confirmation date
06/04/2026
dot iconLast change occurred
25/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
25/03/2025
dot iconNext account date
25/03/2026
dot iconNext due on
25/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.00
-
0.00
-
-
2023
-
5.00
-
0.00
5.00
-
2023
-
5.00
-
0.00
5.00
-

Employees

2023

Employees

-

Net Assets(GBP)

5.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HILL & CLARK LIMITED
Corporate Secretary
20/07/2022 - 08/06/2023
137
ASSET PROPERTY MANAGEMENT LIMITED
Corporate Secretary
08/06/2023 - Present
114
Robertson, Margaret Joan Mccairn
Director
30/04/2021 - 07/09/2022
-
Robertson, Margaret Joan Mccairn
Director
28/06/2023 - Present
-
Farr, Karreen Anne
Director
30/04/2021 - 22/03/2023
-

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 COMPTON GROVE MANAGEMENT COMPANY LIMITED

COMPTON GROVE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 30/04/1999 with the registered office located at 218 Malvern Road, Bournemouth BH9 3BX. 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 COMPTON GROVE MANAGEMENT COMPANY LIMITED?

toggle

COMPTON GROVE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 30/04/1999 .

Where is COMPTON GROVE MANAGEMENT COMPANY LIMITED located?

toggle

COMPTON GROVE MANAGEMENT COMPANY LIMITED is registered at 218 Malvern Road, Bournemouth BH9 3BX.

What does COMPTON GROVE MANAGEMENT COMPANY LIMITED do?

toggle

COMPTON GROVE MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for COMPTON GROVE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 11/04/2026: Confirmation statement made on 2026-04-06 with no updates.