DELLMERE FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

DELLMERE FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03965565

Incorporation date

06/04/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Lowther Gardens, Bournemouth BH8 8NFCopy
copy info iconCopy
See on map
Latest events (Record since 06/04/2000)
dot icon09/04/2026
Confirmation statement made on 2026-04-06 with updates
dot icon08/04/2026
Termination of appointment of Russell John Hartley as a director on 2026-04-05
dot icon26/11/2025
Resolutions
dot icon26/08/2025
Total exemption full accounts made up to 2025-06-24
dot icon08/04/2025
Confirmation statement made on 2025-04-06 with updates
dot icon05/09/2024
Accounts for a dormant company made up to 2024-06-24
dot icon09/04/2024
Confirmation statement made on 2024-04-06 with updates
dot icon16/08/2023
Accounts for a dormant company made up to 2023-06-24
dot icon07/04/2023
Termination of appointment of Richard Michael Berg as a director on 2023-04-05
dot icon07/04/2023
Confirmation statement made on 2023-04-06 with updates
dot icon22/08/2022
Total exemption full accounts made up to 2022-06-24
dot icon06/04/2022
Confirmation statement made on 2022-04-06 with updates
dot icon13/03/2022
Appointment of Mrs Jaqueline Berg as a director on 2022-03-13
dot icon15/12/2021
Termination of appointment of Jacqueline Berg as a director on 2021-12-15
dot icon06/08/2021
Total exemption full accounts made up to 2021-06-24
dot icon26/06/2021
Appointment of Mr Russell John Hartley as a director on 2021-06-25
dot icon18/05/2021
Termination of appointment of Emma Louise Manusiwa Dobson as a director on 2021-05-18
dot icon19/04/2021
Confirmation statement made on 2021-04-06 with no updates
dot icon28/08/2020
Total exemption full accounts made up to 2020-06-24
dot icon11/04/2020
Confirmation statement made on 2020-04-06 with updates
dot icon03/02/2020
Appointment of Burns Property Management & Lettings Limited as a secretary on 2020-02-03
dot icon03/02/2020
Termination of appointment of Caroline Kelleway as a secretary on 2020-02-03
dot icon11/08/2019
Total exemption full accounts made up to 2019-06-24
dot icon17/04/2019
Confirmation statement made on 2019-04-06 with no updates
dot icon09/08/2018
Total exemption full accounts made up to 2018-06-24
dot icon11/04/2018
Confirmation statement made on 2018-04-06 with no updates
dot icon26/07/2017
Total exemption full accounts made up to 2017-06-24
dot icon10/04/2017
Confirmation statement made on 2017-04-06 with updates
dot icon21/10/2016
Registered office address changed from Burns Property Management Hawthorne House 1 Lowther Gardens Bournemouth Dorset BH8 8NF to 1 Lowther Gardens Bournemouth BH8 8NF on 2016-10-21
dot icon20/07/2016
Total exemption small company accounts made up to 2016-06-24
dot icon20/04/2016
Annual return made up to 2016-04-06 with full list of shareholders
dot icon22/07/2015
Total exemption small company accounts made up to 2015-06-24
dot icon08/04/2015
Annual return made up to 2015-04-06 with full list of shareholders
dot icon11/08/2014
Total exemption small company accounts made up to 2014-06-24
dot icon07/04/2014
Annual return made up to 2014-04-06 with full list of shareholders
dot icon16/09/2013
Memorandum and Articles of Association
dot icon16/08/2013
Total exemption small company accounts made up to 2013-06-24
dot icon06/08/2013
Resolutions
dot icon25/07/2013
Previous accounting period shortened from 2013-12-31 to 2013-06-24
dot icon16/04/2013
Annual return made up to 2013-04-06 with full list of shareholders
dot icon16/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon11/04/2012
Annual return made up to 2012-04-06 with full list of shareholders
dot icon15/03/2012
Accounts for a dormant company made up to 2011-12-31
dot icon26/04/2011
Appointment of Emma Louise Manusiwa Dobson as a director
dot icon11/04/2011
Annual return made up to 2011-04-06 with full list of shareholders
dot icon11/04/2011
Director's details changed for Jacqueline Berg on 2011-04-06
dot icon11/04/2011
Director's details changed for Richard Michael Berg on 2011-04-06
dot icon31/03/2011
Termination of appointment of Doreen Harrison as a director
dot icon22/03/2011
Total exemption full accounts made up to 2010-12-31
dot icon07/04/2010
Annual return made up to 2010-04-06 with full list of shareholders
dot icon07/04/2010
Director's details changed for Richard Michael Berg on 2010-04-07
dot icon07/04/2010
Director's details changed for Doreen Harrison on 2010-04-07
dot icon07/04/2010
Director's details changed for Jacqueline Berg on 2010-04-07
dot icon09/03/2010
Total exemption full accounts made up to 2009-12-31
dot icon08/04/2009
Return made up to 06/04/09; full list of members
dot icon06/03/2009
Total exemption full accounts made up to 2008-12-31
dot icon12/05/2008
Total exemption full accounts made up to 2007-12-31
dot icon08/04/2008
Return made up to 06/04/08; full list of members
dot icon01/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon31/05/2007
Return made up to 06/04/07; full list of members
dot icon06/09/2006
Total exemption full accounts made up to 2005-12-31
dot icon27/04/2006
Return made up to 06/04/06; full list of members
dot icon25/08/2005
Total exemption full accounts made up to 2004-12-31
dot icon26/04/2005
Return made up to 06/04/05; full list of members
dot icon18/06/2004
New director appointed
dot icon20/05/2004
Total exemption full accounts made up to 2003-12-31
dot icon23/04/2004
Return made up to 06/04/04; full list of members
dot icon09/12/2003
Total exemption full accounts made up to 2002-12-31
dot icon09/04/2003
Return made up to 06/04/03; full list of members
dot icon18/11/2002
New secretary appointed
dot icon18/11/2002
Registered office changed on 18/11/02 from: 9 dellmere 27 wellington road bournemouth dorset BH8 8JH
dot icon05/11/2002
Accounts for a dormant company made up to 2001-12-31
dot icon01/11/2002
Accounting reference date shortened from 30/04/02 to 31/12/01
dot icon05/09/2002
New director appointed
dot icon10/06/2002
Ad 22/04/02--------- £ si 7@1=7 £ ic 1/8
dot icon20/05/2002
Return made up to 06/04/02; full list of members
dot icon30/01/2002
Accounts for a dormant company made up to 2001-04-30
dot icon11/06/2001
Return made up to 06/04/01; full list of members
dot icon11/09/2000
Registered office changed on 11/09/00 from: 16 churchill way cardiff south glamorgan CF10 2DX
dot icon11/09/2000
New director appointed
dot icon11/09/2000
New secretary appointed
dot icon11/09/2000
Director resigned
dot icon11/09/2000
Secretary resigned
dot icon06/04/2000
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

£0.00

Confirmation

dot iconLast made up date
24/06/2025
dot iconNext confirmation date
06/04/2026
dot iconLast change occurred
24/06/2025

Accounts

dot iconAccounts
Total Exemption Full
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)
2021
0
587.00
-
0.00
-
-
2022
0
587.00
-
0.00
-
-
2023
0
587.00
-
0.00
-
-
2023
0
587.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

587.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Berg, Richard Michael
Director
06/04/2000 - 05/04/2023
1
Hartley, Russell John
Director
25/06/2021 - 05/04/2026
-
Berg, Jaqueline
Director
13/03/2022 - Present
-

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 DELLMERE FREEHOLD LIMITED

DELLMERE FREEHOLD LIMITED is an(a) Active company incorporated on 06/04/2000 with the registered office located at 1 Lowther Gardens, Bournemouth BH8 8NF. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DELLMERE FREEHOLD LIMITED?

toggle

DELLMERE FREEHOLD LIMITED is currently Active. It was registered on 06/04/2000 .

Where is DELLMERE FREEHOLD LIMITED located?

toggle

DELLMERE FREEHOLD LIMITED is registered at 1 Lowther Gardens, Bournemouth BH8 8NF.

What does DELLMERE FREEHOLD LIMITED do?

toggle

DELLMERE FREEHOLD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for DELLMERE FREEHOLD LIMITED?

toggle

The latest filing was on 09/04/2026: Confirmation statement made on 2026-04-06 with updates.