DE GRESLEY MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

DE GRESLEY MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03036262

Incorporation date

22/03/1995

Size

Micro Entity

Contacts

Registered address

Registered address

5 Rastgarth 8 Foxholes Road, Bournemouth, Dorset BH6 3ASCopy
copy info iconCopy
See on map
Latest events (Record since 22/03/1995)
dot icon11/03/2026
Micro company accounts made up to 2025-06-24
dot icon16/02/2026
Confirmation statement made on 2026-02-14 with updates
dot icon17/02/2025
Director's details changed for Mr Christian Paul Rodwell on 2025-02-14
dot icon17/02/2025
Confirmation statement made on 2025-02-14 with updates
dot icon02/10/2024
Director's details changed for Mr Christian Paul Rodwell on 2024-10-02
dot icon02/10/2024
Director's details changed for Mr Wayne Philip Eastman on 2024-10-02
dot icon02/10/2024
Director's details changed for Ms Melody Melissa Ross on 2024-10-02
dot icon02/10/2024
Secretary's details changed for Property Black Box Limited on 2024-10-02
dot icon02/10/2024
Registered office address changed from 5 Rastgarth 8 Foxholes Road Bournemouth Dorset BH6 3AS United Kingdom to 5 Rastgarth 8 Foxholes Road Bournemouth Dorset BH6 3AS on 2024-10-02
dot icon13/09/2024
Micro company accounts made up to 2024-06-24
dot icon21/03/2024
Appointment of Property Black Box Limited as a secretary on 2024-03-21
dot icon27/02/2024
Confirmation statement made on 2024-02-14 with updates
dot icon30/01/2024
Registered office address changed from 218 Malvern Road Bournemouth BH9 3BX England to 5 Rastgarth 5 Rastgarth 8 Foxholes Road Bournemouth Dorset BH6 3AS on 2024-01-30
dot icon30/01/2024
Registered office address changed from 5 Rastgarth 5 Rastgarth 8 Foxholes Road Bournemouth Dorset BH6 3AS United Kingdom to 5 Rastgarth 8 Foxholes Road Bournemouth Dorset BH6 3AS on 2024-01-30
dot icon30/01/2024
Termination of appointment of Asset Property Management Ltd as a secretary on 2024-01-30
dot icon25/10/2023
Termination of appointment of Ian Lancaster as a director on 2023-10-25
dot icon25/10/2023
Appointment of Mr Christian Paul Rodwell as a director on 2023-10-25
dot icon03/08/2023
Micro company accounts made up to 2023-06-24
dot icon14/03/2023
Appointment of Ms Melody Melissa Ross as a director on 2023-03-14
dot icon14/02/2023
Confirmation statement made on 2023-02-14 with updates
dot icon14/02/2023
Termination of appointment of John Frederick Bennett as a director on 2023-02-15
dot icon12/02/2023
Micro company accounts made up to 2022-06-24
dot icon16/06/2022
Appointment of Mr Wayne Philip Eastman as a director on 2022-06-16
dot icon25/02/2022
Confirmation statement made on 2022-02-14 with updates
dot icon13/07/2021
Accounts for a dormant company made up to 2021-06-24
dot icon16/02/2021
Confirmation statement made on 2021-02-14 with no updates
dot icon05/10/2020
Accounts for a dormant company made up to 2020-06-24
dot icon10/03/2020
Appointment of Asset Property Management Ltd as a secretary on 2020-03-10
dot icon10/03/2020
Termination of appointment of Spl Property Management Llp as a secretary on 2020-03-10
dot icon10/03/2020
Registered office address changed from Unit 6 Fleetsbridge Business Centre Upton Road Poole BH17 7AF England to 218 Malvern Road Bournemouth BH9 3BX on 2020-03-10
dot icon24/02/2020
Accounts for a dormant company made up to 2019-06-24
dot icon17/02/2020
Confirmation statement made on 2020-02-14 with no updates
dot icon17/02/2020
Director's details changed for Mr Ian Lancaster on 2020-02-17
dot icon17/02/2020
Director's details changed for Mr John Frederick Bennett on 2020-02-17
dot icon17/04/2019
Confirmation statement made on 2019-02-14 with updates
dot icon14/03/2019
Accounts for a dormant company made up to 2018-06-24
dot icon28/01/2019
Termination of appointment of Richard David Downard as a director on 2019-01-23
dot icon22/01/2019
Registered office address changed from Lorne Park House 1 Lorne Park Road Bournemouth BH1 1JJ England to Unit 6 Fleetsbridge Business Centre Upton Road Poole BH17 7AF on 2019-01-22
dot icon22/01/2019
Secretary's details changed for Spl Property Management Llp on 2018-11-01
dot icon21/05/2018
Appointment of Spl Property Management Llp as a secretary on 2018-05-14
dot icon21/05/2018
Termination of appointment of House & Son Property Consultants Ltd as a secretary on 2018-05-14
dot icon21/05/2018
Registered office address changed from C/O House & Son Property Consultants Ltd Lansdowne House Christchurch Road Bournemouth Dorset BH1 3JW to Lorne Park House 1 Lorne Park Road Bournemouth BH1 1JJ on 2018-05-21
dot icon03/04/2018
Total exemption full accounts made up to 2017-06-24
dot icon14/02/2018
Confirmation statement made on 2018-02-14 with no updates
dot icon15/06/2017
Confirmation statement made on 2017-06-15 with updates
dot icon25/10/2016
Total exemption small company accounts made up to 2016-06-24
dot icon16/06/2016
Annual return made up to 2016-06-15 with full list of shareholders
dot icon13/10/2015
Total exemption small company accounts made up to 2015-06-24
dot icon15/06/2015
Annual return made up to 2015-06-15 with full list of shareholders
dot icon01/12/2014
Total exemption small company accounts made up to 2014-06-24
dot icon16/06/2014
Annual return made up to 2014-06-15 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2013-06-24
dot icon26/06/2013
Annual return made up to 2013-06-15 with full list of shareholders
dot icon04/01/2013
Accounts for a dormant company made up to 2012-06-24
dot icon05/07/2012
Annual return made up to 2012-06-15 with full list of shareholders
dot icon23/12/2011
Total exemption small company accounts made up to 2011-06-24
dot icon23/12/2011
Previous accounting period extended from 2011-03-31 to 2011-06-24
dot icon09/11/2011
Statement of capital following an allotment of shares on 2011-06-15
dot icon19/07/2011
Annual return made up to 2011-06-15 with full list of shareholders
dot icon19/07/2011
Appointment of Mr Richard David Downard as a director
dot icon19/07/2011
Termination of appointment of Judy Walker as a secretary
dot icon19/07/2011
Registered office address changed from C/O House & Son Property Consultants Ltd Landsowne House Christchurch Road Bournemouth Dorset BH1 3JW on 2011-07-19
dot icon19/07/2011
Director's details changed for John Frederick Bennett on 2011-07-01
dot icon07/07/2011
Statement of capital following an allotment of shares on 2009-10-01
dot icon29/06/2011
Appointment of Mr Ian Lancaster as a director
dot icon29/06/2011
Termination of appointment of Judy Walker as a secretary
dot icon13/09/2010
Appointment of House & Son Property Consultants Ltd as a secretary
dot icon13/09/2010
Registered office address changed from Flat 1 De Gresley 2 Pine Avenue Bournemouth Dorset BH6 3SL on 2010-09-13
dot icon19/07/2010
Total exemption full accounts made up to 2010-03-31
dot icon18/06/2010
Annual return made up to 2010-06-15 with full list of shareholders
dot icon27/10/2009
Total exemption full accounts made up to 2009-03-31
dot icon11/06/2009
Return made up to 10/06/09; full list of members
dot icon03/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon23/06/2008
Return made up to 29/05/08; no change of members
dot icon02/12/2007
Total exemption full accounts made up to 2007-03-31
dot icon12/07/2007
Return made up to 29/05/07; change of members
dot icon16/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon23/06/2006
Return made up to 29/05/06; full list of members
dot icon21/09/2005
Total exemption full accounts made up to 2005-03-31
dot icon14/06/2005
Return made up to 29/05/05; full list of members
dot icon10/11/2004
Total exemption full accounts made up to 2004-03-31
dot icon08/06/2004
Return made up to 29/05/04; no change of members
dot icon09/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon30/06/2003
Return made up to 29/05/03; change of members
dot icon16/06/2003
Director resigned
dot icon16/06/2003
New director appointed
dot icon14/05/2003
New director appointed
dot icon05/02/2003
Director resigned
dot icon28/08/2002
Total exemption full accounts made up to 2002-03-31
dot icon24/07/2002
Return made up to 29/05/02; full list of members
dot icon31/08/2001
Total exemption full accounts made up to 2001-03-31
dot icon07/06/2001
New director appointed
dot icon07/06/2001
Return made up to 29/05/01; full list of members
dot icon20/01/2001
Full accounts made up to 2000-03-31
dot icon27/07/2000
Return made up to 29/05/00; full list of members
dot icon02/03/2000
Full accounts made up to 1999-03-31
dot icon21/07/1999
Return made up to 29/05/99; full list of members
dot icon04/02/1999
Accounts for a dormant company made up to 1998-03-31
dot icon08/01/1999
Director resigned
dot icon03/06/1998
Return made up to 29/05/98; full list of members
dot icon25/03/1998
New secretary appointed;new director appointed
dot icon16/03/1998
Director resigned
dot icon16/03/1998
Registered office changed on 16/03/98 from: 9 de gresley pine avenue southbourne bournemouth dorset BH6 3LS
dot icon16/03/1998
Secretary resigned
dot icon03/03/1998
Ad 16/01/98--------- £ si 9@1=9 £ ic 2/11
dot icon11/02/1998
Resolutions
dot icon11/02/1998
Resolutions
dot icon11/02/1998
Resolutions
dot icon14/01/1998
Accounts for a dormant company made up to 1997-03-31
dot icon02/04/1997
Return made up to 22/03/97; change of members
dot icon16/01/1997
Accounts for a dormant company made up to 1996-03-31
dot icon25/05/1996
New director appointed
dot icon25/05/1996
New director appointed
dot icon25/05/1996
New secretary appointed
dot icon25/05/1996
New secretary appointed
dot icon09/05/1996
Certificate of change of name
dot icon03/05/1996
Secretary resigned
dot icon03/05/1996
Director resigned
dot icon03/05/1996
Registered office changed on 03/05/96 from: 55 colmore row birmingham B3 2AS
dot icon21/04/1996
Return made up to 22/03/96; full list of members
dot icon22/03/1995
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/06/2025
dot iconNext confirmation date
14/02/2027
dot iconLast change occurred
24/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
24/06/2025
dot iconNext account date
24/06/2026
dot iconNext due on
24/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
12.00
-
0.00
-
-
2023
0
12.00
-
0.00
-
-
2024
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-

Employees

2024

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ASSET PROPERTY MANAGEMENT LIMITED
Corporate Secretary
10/03/2020 - 30/01/2024
114
Rodwell, Christian Paul
Director
25/10/2023 - Present
5
Bennett, John Frederick
Director
06/04/2003 - 14/02/2023
-
Ross, Melody Melissa
Director
14/03/2023 - Present
-
PROPERTY BLACK BOX
Corporate Secretary
21/03/2024 - Present
12

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 DE GRESLEY MANAGEMENT COMPANY LIMITED

DE GRESLEY MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 22/03/1995 with the registered office located at 5 Rastgarth 8 Foxholes Road, Bournemouth, Dorset BH6 3AS. There are currently 4 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 DE GRESLEY MANAGEMENT COMPANY LIMITED?

toggle

DE GRESLEY MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 22/03/1995 .

Where is DE GRESLEY MANAGEMENT COMPANY LIMITED located?

toggle

DE GRESLEY MANAGEMENT COMPANY LIMITED is registered at 5 Rastgarth 8 Foxholes Road, Bournemouth, Dorset BH6 3AS.

What does DE GRESLEY MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for DE GRESLEY MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 11/03/2026: Micro company accounts made up to 2025-06-24.