DALMENY COURT MANAGEMENT (SOUTHBOURNE) LIMITED

Register to unlock more data on OkredoRegister

DALMENY COURT MANAGEMENT (SOUTHBOURNE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01994228

Incorporation date

03/03/1986

Size

Dormant

Contacts

Registered address

Registered address

10 Bridge Street, Christchurch, Dorset BH23 1EFCopy
copy info iconCopy
See on map
Latest events (Record since 03/03/1986)
dot icon09/01/2024
Final Gazette dissolved via voluntary strike-off
dot icon24/10/2023
First Gazette notice for voluntary strike-off
dot icon17/10/2023
Application to strike the company off the register
dot icon20/09/2023
Accounts for a dormant company made up to 2023-03-31
dot icon01/06/2023
Confirmation statement made on 2023-05-29 with no updates
dot icon30/05/2023
Director's details changed for Tracy Louise Shenton on 2023-05-30
dot icon29/03/2023
Accounts for a dormant company made up to 2022-03-31
dot icon05/08/2022
Director's details changed for Matthew Witty on 2022-08-05
dot icon05/08/2022
Director's details changed for Tracy Louise Shenton on 2022-08-05
dot icon05/08/2022
Director's details changed for Nicholas John Shenton on 2022-08-05
dot icon05/08/2022
Director's details changed for Rebecca Catherine White on 2022-08-05
dot icon05/08/2022
Confirmation statement made on 2022-05-29 with updates
dot icon05/08/2022
Registered office address changed from 96-98 Castle Lane West Bournemouth Dorset BH9 3JU to 10 Bridge Street Christchurch Dorset BH23 1EF on 2022-08-05
dot icon04/04/2022
Accounts for a dormant company made up to 2021-03-31
dot icon21/06/2021
Confirmation statement made on 2021-05-29 with no updates
dot icon27/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon09/11/2020
Termination of appointment of Colin Norman Mentz as a director on 2020-10-01
dot icon01/06/2020
Confirmation statement made on 2020-05-29 with no updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon17/06/2019
Confirmation statement made on 2019-05-29 with no updates
dot icon28/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon07/06/2018
Confirmation statement made on 2018-05-29 with no updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon26/06/2017
Notification of Colin Norman Mentz as a person with significant control on 2016-04-06
dot icon26/06/2017
Confirmation statement made on 2017-05-29 with updates
dot icon20/06/2016
Annual return made up to 2016-05-29 with full list of shareholders
dot icon09/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/06/2015
Annual return made up to 2015-05-29 with full list of shareholders
dot icon11/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/06/2014
Annual return made up to 2014-05-29 with full list of shareholders
dot icon09/06/2014
Termination of appointment of Tracey Shenton as a secretary
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/07/2013
Appointment of Tracey Louise Shenton as a secretary
dot icon11/07/2013
Termination of appointment of Colin Mentz as a secretary
dot icon24/06/2013
Annual return made up to 2013-05-29 with full list of shareholders
dot icon24/06/2013
Appointment of Tracy Louise Shenton as a secretary
dot icon24/06/2013
Termination of appointment of Graham Stephenson as a director
dot icon24/06/2013
Termination of appointment of Colin Mentz as a secretary
dot icon14/12/2012
Appointment of Matthew Witty as a director
dot icon14/12/2012
Appointment of Rebecca Catherine White as a director
dot icon23/10/2012
Appointment of Tracy Louise Shenton as a director
dot icon23/10/2012
Appointment of Nicholas John Shenton as a director
dot icon25/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon12/06/2012
Annual return made up to 2012-05-29 with full list of shareholders
dot icon13/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon06/07/2011
Annual return made up to 2011-05-29 with full list of shareholders
dot icon21/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon24/06/2010
Annual return made up to 2010-05-29 with full list of shareholders
dot icon24/06/2010
Secretary's details changed for Mr Colin Norman Mentz on 2010-05-29
dot icon24/06/2010
Director's details changed for Mr Colin Norman Mentz on 2010-05-29
dot icon24/06/2010
Director's details changed for Graham Robin Stephenson on 2010-05-29
dot icon11/06/2009
Return made up to 29/05/09; full list of members
dot icon11/06/2009
Director's change of particulars / graham stephenson / 01/05/2009
dot icon08/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon28/12/2008
Registered office changed on 28/12/2008 from southbourne chambers 1-3 fishermans walk west southbourne bournemouth dorset BH6 3RD
dot icon30/10/2008
Return made up to 29/05/08; full list of members
dot icon12/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon21/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon19/09/2007
New director appointed
dot icon19/09/2007
Director resigned
dot icon22/08/2007
Return made up to 29/05/07; full list of members
dot icon30/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon16/06/2006
Return made up to 29/05/06; full list of members
dot icon22/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon28/06/2005
Return made up to 29/05/05; full list of members
dot icon28/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon09/06/2004
Return made up to 29/05/04; full list of members
dot icon15/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon20/06/2003
Return made up to 29/05/03; full list of members
dot icon01/08/2002
Total exemption small company accounts made up to 2002-03-31
dot icon31/07/2002
Return made up to 29/05/02; full list of members
dot icon04/09/2001
Director resigned
dot icon04/09/2001
New director appointed
dot icon05/07/2001
Total exemption small company accounts made up to 2001-03-31
dot icon16/06/2001
Return made up to 29/05/01; full list of members
dot icon27/06/2000
Accounts for a small company made up to 2000-03-31
dot icon20/06/2000
Return made up to 29/05/00; full list of members
dot icon02/07/1999
Return made up to 29/05/99; full list of members
dot icon01/06/1999
Accounts for a small company made up to 1999-03-31
dot icon16/06/1998
Return made up to 29/05/98; no change of members
dot icon11/06/1998
Accounts for a small company made up to 1998-03-31
dot icon30/07/1997
Accounts for a small company made up to 1997-03-31
dot icon26/06/1997
Return made up to 29/05/97; no change of members
dot icon23/06/1996
Return made up to 29/05/96; full list of members
dot icon21/06/1996
Accounts for a small company made up to 1996-03-31
dot icon26/07/1995
Accounts for a small company made up to 1995-03-31
dot icon06/07/1995
Return made up to 29/05/95; change of members
dot icon04/08/1994
Accounts for a small company made up to 1994-03-31
dot icon20/06/1994
Return made up to 29/05/94; no change of members
dot icon06/07/1993
Return made up to 29/05/93; full list of members
dot icon15/06/1993
Full accounts made up to 1993-03-31
dot icon23/07/1992
Full accounts made up to 1992-03-31
dot icon11/06/1992
Return made up to 29/05/92; no change of members
dot icon21/06/1991
Full accounts made up to 1991-03-31
dot icon21/06/1991
Return made up to 29/05/91; no change of members
dot icon22/05/1990
Full accounts made up to 1990-03-31
dot icon22/05/1990
Return made up to 29/05/90; full list of members
dot icon12/07/1989
Full accounts made up to 1989-03-31
dot icon12/07/1989
Return made up to 05/07/89; no change of members
dot icon09/06/1988
Full accounts made up to 1988-03-31
dot icon09/06/1988
Return made up to 07/06/88; no change of members
dot icon24/08/1987
Return made up to 01/08/87; full list of members
dot icon19/08/1987
Full accounts made up to 1987-03-31
dot icon03/03/1986
Miscellaneous
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
100.00
-
0.00
100.00
-
2022
0
100.00
-
0.00
100.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

0

No officers data available.

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DALMENY COURT MANAGEMENT (SOUTHBOURNE) LIMITED

DALMENY COURT MANAGEMENT (SOUTHBOURNE) LIMITED is an(a) Dissolved company incorporated on 03/03/1986 with the registered office located at 10 Bridge Street, Christchurch, Dorset BH23 1EF. There is currently no 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 DALMENY COURT MANAGEMENT (SOUTHBOURNE) LIMITED?

toggle

DALMENY COURT MANAGEMENT (SOUTHBOURNE) LIMITED is currently Dissolved. It was registered on 03/03/1986 and dissolved on 09/01/2024.

Where is DALMENY COURT MANAGEMENT (SOUTHBOURNE) LIMITED located?

toggle

DALMENY COURT MANAGEMENT (SOUTHBOURNE) LIMITED is registered at 10 Bridge Street, Christchurch, Dorset BH23 1EF.

What does DALMENY COURT MANAGEMENT (SOUTHBOURNE) LIMITED do?

toggle

DALMENY COURT MANAGEMENT (SOUTHBOURNE) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for DALMENY COURT MANAGEMENT (SOUTHBOURNE) LIMITED?

toggle

The latest filing was on 09/01/2024: Final Gazette dissolved via voluntary strike-off.