CULVERDENE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CULVERDENE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03049783

Incorporation date

26/04/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

16a West Overcliff Drive, Bournemouth BH4 8AACopy
copy info iconCopy
See on map
Latest events (Record since 26/04/1995)
dot icon22/04/2026
Part of the property or undertaking has been released from charge 030497830079
dot icon27/03/2026
Replacement Filing of Confirmation Statement dated 2025-04-26
dot icon27/03/2026
Replacement Filing of Confirmation Statement dated 2024-04-26
dot icon10/03/2026
Confirmation statement made on 2026-03-09 with updates
dot icon09/03/2026
Notification of Jessica Jean Kelleway as a person with significant control on 2023-05-03
dot icon09/03/2026
Notification of Caroline Helen Kelleway as a person with significant control on 2023-05-03
dot icon29/09/2025
Satisfaction of charge 030497830075 in full
dot icon01/08/2025
Satisfaction of charge 030497830069 in full
dot icon27/06/2025
Total exemption full accounts made up to 2025-02-28
dot icon29/04/2025
Confirmation statement made on 2025-04-26 with updates
dot icon12/11/2024
Part of the property or undertaking has been released from charge 030497830080
dot icon10/10/2024
Appointment of Mr Kevin Garlinge as a director on 2024-10-08
dot icon07/06/2024
Total exemption full accounts made up to 2024-02-29
dot icon23/05/2024
Confirmation statement made on 2024-04-26 with updates
dot icon24/07/2023
Total exemption full accounts made up to 2023-02-28
dot icon23/06/2023
Confirmation statement made on 2023-04-26 with updates
dot icon13/06/2023
Statement of capital following an allotment of shares on 2023-05-26
dot icon08/04/2023
Resolutions
dot icon27/03/2023
Memorandum and Articles of Association
dot icon06/07/2022
Total exemption full accounts made up to 2022-02-28
dot icon09/05/2022
Confirmation statement made on 2022-04-26 with updates
dot icon19/04/2022
Registered office address changed from , Strathaven Strathaven, 16 West Overcliff Drive, Bournemouth, BH4 8AA to 16a West Overcliff Drive Bournemouth BH4 8AA on 2022-04-19
dot icon19/04/2022
Director's details changed for David Keith Kelleway on 2022-04-19
dot icon19/04/2022
Change of details for Mr David Keith Kelleway as a person with significant control on 2022-04-19
dot icon19/04/2022
Director's details changed for Caroline Helen Kelleway on 2022-04-19
dot icon19/04/2022
Director's details changed for David Keith Kelleway on 2022-04-19
dot icon19/04/2022
Director's details changed for Caroline Helen Kelleway on 2022-04-19
dot icon27/09/2021
Registration of charge 030497830080, created on 2021-09-27
dot icon29/07/2021
Total exemption full accounts made up to 2021-02-28
dot icon24/05/2021
Confirmation statement made on 2021-04-26 with no updates
dot icon04/08/2020
Total exemption full accounts made up to 2020-02-29
dot icon28/04/2020
Confirmation statement made on 2020-04-26 with no updates
dot icon23/04/2020
Satisfaction of charge 030497830071 in full
dot icon13/11/2019
Satisfaction of charge 67 in full
dot icon02/10/2019
Satisfaction of charge 030497830072 in full
dot icon13/09/2019
Total exemption full accounts made up to 2019-02-28
dot icon05/08/2019
Satisfaction of charge 030497830070 in full
dot icon26/04/2019
Confirmation statement made on 2019-04-26 with no updates
dot icon21/09/2018
Total exemption full accounts made up to 2018-02-28
dot icon26/04/2018
Confirmation statement made on 2018-04-26 with no updates
dot icon01/06/2017
Total exemption full accounts made up to 2017-02-28
dot icon28/04/2017
Confirmation statement made on 2017-04-26 with updates
dot icon22/10/2016
Registration of charge 030497830079, created on 2016-10-19
dot icon20/07/2016
Total exemption small company accounts made up to 2016-02-29
dot icon03/05/2016
Annual return made up to 2016-04-26 with full list of shareholders
dot icon20/04/2016
Registration of charge 030497830078, created on 2016-04-18
dot icon08/10/2015
Registration of charge 030497830077, created on 2015-10-07
dot icon20/05/2015
Registration of a charge
dot icon30/04/2015
Registration of charge 030497830076, created on 2015-04-27
dot icon27/04/2015
Annual return made up to 2015-04-26 with full list of shareholders
dot icon24/04/2015
Total exemption small company accounts made up to 2015-02-28
dot icon11/04/2015
Registration of charge 030497830074, created on 2015-04-07
dot icon11/04/2015
Registration of charge 030497830075, created on 2015-04-07
dot icon31/03/2015
Registration of a charge
dot icon31/03/2015
Registration of a charge
dot icon31/03/2015
Registration of a charge
dot icon31/03/2015
Registration of a charge
dot icon24/03/2015
Registration of charge 030497830072, created on 2015-03-20
dot icon24/03/2015
Registration of charge 030497830071, created on 2015-03-20
dot icon24/03/2015
Registration of charge 030497830073, created on 2015-03-20
dot icon04/09/2014
Registration of charge 030497830070, created on 2014-08-28
dot icon19/07/2014
Registration of charge 030497830069, created on 2014-07-11
dot icon13/05/2014
Registration of charge 030497830068
dot icon28/04/2014
Annual return made up to 2014-04-26 with full list of shareholders
dot icon28/04/2014
Total exemption small company accounts made up to 2014-02-28
dot icon22/04/2014
Appointment of Ms Caroline Helen Kelleway as a secretary
dot icon22/04/2014
Termination of appointment of John Kempshall as a secretary
dot icon24/03/2014
Termination of appointment of John Kempshall as a director
dot icon24/03/2014
Registered office address changed from , 62 Hayes Lane, Wimborne, Dorset, BH21 2JG on 2014-03-24
dot icon02/08/2013
Total exemption small company accounts made up to 2013-02-28
dot icon14/05/2013
Annual return made up to 2013-04-26 with full list of shareholders
dot icon03/12/2012
Accounts for a small company made up to 2012-02-29
dot icon28/06/2012
Particulars of a mortgage or charge / charge no: 67
dot icon09/05/2012
Annual return made up to 2012-04-26 with full list of shareholders
dot icon11/08/2011
Accounts for a small company made up to 2011-02-28
dot icon12/05/2011
Secretary's details changed for John Garth Kempshall on 2011-01-01
dot icon12/05/2011
Annual return made up to 2011-04-26 with full list of shareholders
dot icon12/05/2011
Director's details changed for David Keith Kelleway on 2011-01-01
dot icon30/07/2010
Total exemption small company accounts made up to 2010-02-28
dot icon09/07/2010
Annual return made up to 2010-04-26 with full list of shareholders
dot icon09/07/2010
Director's details changed for John Garth Kempshall on 2009-10-01
dot icon09/07/2010
Director's details changed for David Keith Kelleway on 2009-10-01
dot icon09/07/2010
Director's details changed for Caroline Helen Kelleway on 2009-10-01
dot icon18/01/2010
Total exemption small company accounts made up to 2009-02-28
dot icon05/06/2009
Return made up to 26/04/09; full list of members
dot icon28/01/2009
Total exemption small company accounts made up to 2008-02-28
dot icon24/11/2008
Director appointed david keith kelleway
dot icon09/09/2008
Return made up to 26/04/08; full list of members
dot icon28/04/2008
Director appointed caroline helen kelleway
dot icon10/01/2008
Total exemption small company accounts made up to 2007-02-28
dot icon21/05/2007
Return made up to 26/04/07; no change of members
dot icon21/05/2007
Secretary resigned
dot icon21/05/2007
New secretary appointed
dot icon04/01/2007
Full accounts made up to 2006-02-28
dot icon03/10/2006
Particulars of mortgage/charge
dot icon04/09/2006
New director appointed
dot icon22/06/2006
Return made up to 26/04/06; full list of members
dot icon22/11/2005
Director resigned
dot icon22/11/2005
New director appointed
dot icon22/11/2005
Registered office changed on 22/11/05 from:\8 poole hill, bournemouth, dorset BH2 5PS
dot icon30/07/2005
Full accounts made up to 2005-02-28
dot icon28/04/2005
Return made up to 26/04/05; full list of members
dot icon12/01/2005
Particulars of mortgage/charge
dot icon05/08/2004
Full accounts made up to 2004-02-28
dot icon17/07/2004
Particulars of mortgage/charge
dot icon03/07/2004
Particulars of mortgage/charge
dot icon22/04/2004
Return made up to 26/04/04; full list of members
dot icon29/10/2003
Full accounts made up to 2003-02-28
dot icon31/05/2003
Return made up to 26/04/03; full list of members
dot icon24/09/2002
Full accounts made up to 2002-02-28
dot icon16/05/2002
Return made up to 26/04/02; full list of members
dot icon24/12/2001
Full accounts made up to 2001-02-28
dot icon01/08/2001
Particulars of mortgage/charge
dot icon04/07/2001
Particulars of mortgage/charge
dot icon26/04/2001
Return made up to 26/04/01; full list of members
dot icon03/04/2001
Full accounts made up to 2000-05-31
dot icon07/03/2001
Particulars of mortgage/charge
dot icon01/03/2001
Accounting reference date shortened from 31/05/01 to 28/02/01
dot icon08/02/2001
Particulars of mortgage/charge
dot icon14/10/2000
Particulars of mortgage/charge
dot icon28/06/2000
Return made up to 26/04/00; full list of members
dot icon28/04/2000
Particulars of mortgage/charge
dot icon16/03/2000
Full accounts made up to 1999-05-31
dot icon02/03/2000
Auditor's resignation
dot icon28/02/2000
Registered office changed on 28/02/00 from:\13-17 hursley road, chandlers ford, hampshire, SO5 2FW
dot icon03/11/1999
Particulars of mortgage/charge
dot icon28/07/1999
Particulars of mortgage/charge
dot icon22/07/1999
Particulars of mortgage/charge
dot icon22/07/1999
Particulars of mortgage/charge
dot icon05/05/1999
Return made up to 26/04/99; no change of members
dot icon31/03/1999
Accounts for a small company made up to 1998-05-31
dot icon15/01/1999
Particulars of mortgage/charge
dot icon02/10/1998
Particulars of mortgage/charge
dot icon18/09/1998
Particulars of mortgage/charge
dot icon27/08/1998
Particulars of mortgage/charge
dot icon17/06/1998
Secretary resigned
dot icon17/06/1998
New secretary appointed
dot icon13/06/1998
Particulars of mortgage/charge
dot icon02/06/1998
Particulars of mortgage/charge
dot icon15/05/1998
Particulars of mortgage/charge
dot icon12/05/1998
Particulars of mortgage/charge
dot icon12/05/1998
Return made up to 26/04/98; full list of members
dot icon06/05/1998
Particulars of mortgage/charge
dot icon31/03/1998
Accounts for a small company made up to 1997-05-31
dot icon13/03/1998
Particulars of mortgage/charge
dot icon08/01/1998
Particulars of mortgage/charge
dot icon05/12/1997
Particulars of mortgage/charge
dot icon24/10/1997
Particulars of mortgage/charge
dot icon17/10/1997
Particulars of mortgage/charge
dot icon05/09/1997
Particulars of mortgage/charge
dot icon06/08/1997
Particulars of mortgage/charge
dot icon28/06/1997
Particulars of mortgage/charge
dot icon14/06/1997
Particulars of mortgage/charge
dot icon14/05/1997
Particulars of mortgage/charge
dot icon13/05/1997
Particulars of mortgage/charge
dot icon08/05/1997
Return made up to 26/04/97; no change of members
dot icon07/05/1997
Particulars of mortgage/charge
dot icon21/03/1997
Resolutions
dot icon21/03/1997
Resolutions
dot icon21/03/1997
Resolutions
dot icon21/03/1997
Resolutions
dot icon21/03/1997
Resolutions
dot icon21/03/1997
Accounts for a small company made up to 1996-05-31
dot icon11/03/1997
Declaration of satisfaction of mortgage/charge
dot icon01/03/1997
Particulars of mortgage/charge
dot icon21/02/1997
Particulars of mortgage/charge
dot icon08/02/1997
Particulars of mortgage/charge
dot icon05/02/1997
Particulars of mortgage/charge
dot icon23/01/1997
Particulars of mortgage/charge
dot icon31/12/1996
Particulars of mortgage/charge
dot icon24/12/1996
Particulars of mortgage/charge
dot icon08/10/1996
Particulars of mortgage/charge
dot icon19/09/1996
Particulars of mortgage/charge
dot icon19/09/1996
Particulars of mortgage/charge
dot icon19/09/1996
Particulars of mortgage/charge
dot icon12/09/1996
Particulars of mortgage/charge
dot icon06/09/1996
Particulars of mortgage/charge
dot icon21/08/1996
Particulars of mortgage/charge
dot icon10/05/1996
Particulars of mortgage/charge
dot icon04/05/1996
Particulars of mortgage/charge
dot icon03/05/1996
Particulars of mortgage/charge
dot icon03/05/1996
Particulars of mortgage/charge
dot icon30/04/1996
Return made up to 26/04/96; full list of members
dot icon11/04/1996
Particulars of mortgage/charge
dot icon05/04/1996
Particulars of mortgage/charge
dot icon28/03/1996
Particulars of mortgage/charge
dot icon06/03/1996
Particulars of mortgage/charge
dot icon27/02/1996
Particulars of mortgage/charge
dot icon14/12/1995
Particulars of mortgage/charge
dot icon09/11/1995
Particulars of mortgage/charge
dot icon24/10/1995
Particulars of mortgage/charge
dot icon09/09/1995
Particulars of mortgage/charge
dot icon02/09/1995
Particulars of mortgage/charge
dot icon22/08/1995
Particulars of mortgage/charge
dot icon18/08/1995
Particulars of mortgage/charge
dot icon16/08/1995
Particulars of mortgage/charge
dot icon19/05/1995
Accounting reference date notified as 31/05
dot icon19/05/1995
Ad 26/04/95--------- £ si 998@1=998 £ ic 2/1000
dot icon03/05/1995
Registered office changed on 03/05/95 from:\84 temple chambers, temple avenue, london, EC4Y 0HP
dot icon03/05/1995
Secretary resigned;new secretary appointed;director resigned
dot icon03/05/1995
New director appointed
dot icon26/04/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

3
2023
change arrow icon-98.53 % *

* during past year

Cash in Bank

£18,184.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
09/03/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
9.17M
-
0.00
477.05K
-
2022
4
10.24M
-
0.00
1.24M
-
2023
3
10.83M
-
0.00
18.18K
-
2023
3
10.83M
-
0.00
18.18K
-

Employees

2023

Employees

3 Descended-25 % *

Net Assets(GBP)

10.83M £Ascended5.76 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

18.18K £Descended-98.53 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Caroline Helen Kelleway
Director
18/04/2008 - Present
16
Kelleway, David Keith
Director
20/11/2008 - Present
14
Kelleway, Caroline Helen
Secretary
26/04/1995 - 08/06/1998
-
Garlinge, Kevin
Director
08/10/2024 - Present
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CULVERDENE PROPERTIES LIMITED

CULVERDENE PROPERTIES LIMITED is an(a) Active company incorporated on 26/04/1995 with the registered office located at 16a West Overcliff Drive, Bournemouth BH4 8AA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CULVERDENE PROPERTIES LIMITED?

toggle

CULVERDENE PROPERTIES LIMITED is currently Active. It was registered on 26/04/1995 .

Where is CULVERDENE PROPERTIES LIMITED located?

toggle

CULVERDENE PROPERTIES LIMITED is registered at 16a West Overcliff Drive, Bournemouth BH4 8AA.

What does CULVERDENE PROPERTIES LIMITED do?

toggle

CULVERDENE PROPERTIES LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does CULVERDENE PROPERTIES LIMITED have?

toggle

CULVERDENE PROPERTIES LIMITED had 3 employees in 2023.

What is the latest filing for CULVERDENE PROPERTIES LIMITED?

toggle

The latest filing was on 22/04/2026: Part of the property or undertaking has been released from charge 030497830079.