DORSET COUNTRY HOMES LIMITED

Register to unlock more data on OkredoRegister

DORSET COUNTRY HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03271943

Incorporation date

31/10/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Shaftesbury Close, West Moors, Ferndown BH22 0DZCopy
copy info iconCopy
See on map
Latest events (Record since 31/10/1996)
dot icon09/11/2025
Confirmation statement made on 2025-10-30 with no updates
dot icon30/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon05/11/2024
Confirmation statement made on 2024-10-30 with no updates
dot icon24/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon11/05/2024
Registered office address changed from 24 Cecil Avenue Bournemouth BH8 9EJ to 3 Shaftesbury Close West Moors Ferndown BH22 0DZ on 2024-05-11
dot icon06/11/2023
Confirmation statement made on 2023-10-30 with updates
dot icon21/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon01/11/2022
Confirmation statement made on 2022-10-30 with updates
dot icon20/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon02/11/2021
Confirmation statement made on 2021-10-30 with updates
dot icon27/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon30/10/2020
Confirmation statement made on 2020-10-30 with updates
dot icon22/10/2020
Total exemption full accounts made up to 2019-10-31
dot icon25/08/2020
Director's details changed for Mr Leon Goddard on 2020-08-25
dot icon25/08/2020
Director's details changed for Mr Leon Goddard on 2020-08-25
dot icon25/08/2020
Change of details for Mr Leon Goddard as a person with significant control on 2020-08-25
dot icon30/03/2020
Appointment of Mr Alexander Leon Hansford as a director on 2019-12-13
dot icon30/03/2020
Appointment of Mr Oliver George Henry Hansford as a director on 2019-12-13
dot icon30/03/2020
Appointment of Miss Laura Elizabeth Aitken as a director on 2019-12-13
dot icon30/03/2020
Appointment of Mr Lee Peter Goddard as a director on 2019-12-13
dot icon30/10/2019
Confirmation statement made on 2019-10-30 with updates
dot icon30/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon30/10/2018
Confirmation statement made on 2018-10-30 with updates
dot icon30/08/2018
Total exemption full accounts made up to 2017-10-31
dot icon30/10/2017
Confirmation statement made on 2017-10-30 with updates
dot icon26/07/2017
Total exemption full accounts made up to 2016-10-31
dot icon05/01/2017
Confirmation statement made on 2016-10-30 with updates
dot icon31/08/2016
Total exemption small company accounts made up to 2015-10-31
dot icon02/11/2015
Annual return made up to 2015-10-30 with full list of shareholders
dot icon30/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon31/10/2014
Annual return made up to 2014-10-30 with full list of shareholders
dot icon21/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon30/10/2013
Annual return made up to 2013-10-30 with full list of shareholders
dot icon18/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon31/10/2012
Annual return made up to 2012-10-30 with full list of shareholders
dot icon31/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon31/10/2011
Annual return made up to 2011-10-30 with full list of shareholders
dot icon15/06/2011
Total exemption small company accounts made up to 2010-10-31
dot icon01/11/2010
Annual return made up to 2010-10-30 with full list of shareholders
dot icon28/06/2010
Total exemption small company accounts made up to 2009-10-31
dot icon02/11/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon02/11/2009
Director's details changed for Mr Leon Goddard on 2009-10-01
dot icon30/07/2009
Total exemption small company accounts made up to 2008-10-31
dot icon11/11/2008
Return made up to 31/10/08; full list of members
dot icon04/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon02/09/2008
Total exemption small company accounts made up to 2007-10-31
dot icon09/11/2007
Total exemption small company accounts made up to 2006-10-31
dot icon05/11/2007
Return made up to 31/10/07; full list of members
dot icon05/11/2007
Director's particulars changed
dot icon07/11/2006
Total exemption small company accounts made up to 2005-10-31
dot icon06/11/2006
Return made up to 31/10/06; full list of members
dot icon15/02/2006
Particulars of mortgage/charge
dot icon22/11/2005
Return made up to 31/10/05; full list of members
dot icon09/09/2005
Total exemption small company accounts made up to 2004-10-31
dot icon04/11/2004
Return made up to 31/10/04; full list of members
dot icon26/10/2004
Total exemption small company accounts made up to 2003-10-31
dot icon11/05/2004
Total exemption small company accounts made up to 2002-10-31
dot icon11/05/2004
Total exemption small company accounts made up to 2001-10-31
dot icon06/11/2003
Return made up to 31/10/03; full list of members
dot icon28/04/2003
Registered office changed on 28/04/03 from: 11 leigham vale road bournemouth BH6 3LR
dot icon25/04/2003
Particulars of mortgage/charge
dot icon21/03/2003
Particulars of mortgage/charge
dot icon08/02/2003
New secretary appointed
dot icon21/11/2002
Return made up to 31/10/02; full list of members
dot icon13/11/2002
Registered office changed on 13/11/02 from: 8 new fields 2 stinsford road poole dorset BH17 0NF
dot icon13/11/2002
Secretary resigned
dot icon01/07/2002
Total exemption small company accounts made up to 2000-10-31
dot icon14/11/2001
Return made up to 31/10/01; full list of members
dot icon06/07/2001
Total exemption small company accounts made up to 1999-10-31
dot icon25/05/2001
Accounts for a small company made up to 1998-10-31
dot icon02/03/2001
Return made up to 31/10/00; full list of members
dot icon07/03/2000
Registered office changed on 07/03/00 from: 39 lorne park road bournemouth BH1 1JL
dot icon02/12/1999
Return made up to 31/10/99; no change of members
dot icon13/08/1999
Accounts for a small company made up to 1997-10-31
dot icon05/11/1998
Return made up to 31/10/98; no change of members
dot icon25/01/1998
Return made up to 31/10/97; full list of members
dot icon28/11/1997
Ad 31/10/96--------- £ si 98@1=98 £ ic 2/100
dot icon25/11/1996
New director appointed
dot icon20/11/1996
Certificate of change of name
dot icon14/11/1996
New secretary appointed
dot icon14/11/1996
Registered office changed on 14/11/96 from: 39 lorne park road bournemouth dorset BH1 1JL
dot icon06/11/1996
Secretary resigned
dot icon06/11/1996
Director resigned
dot icon31/10/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+4,309.91 % *

* during past year

Cash in Bank

£30,693.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
30/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
348.18K
-
0.00
696.00
-
2022
-
349.23K
-
0.00
30.69K
-
2022
-
349.23K
-
0.00
30.69K
-

Employees

2022

Employees

-

Net Assets(GBP)

349.23K £Ascended0.30 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

30.69K £Ascended4.31K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 DORSET COUNTRY HOMES LIMITED

DORSET COUNTRY HOMES LIMITED is an(a) Active company incorporated on 31/10/1996 with the registered office located at 3 Shaftesbury Close, West Moors, Ferndown BH22 0DZ. There are currently 5 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 DORSET COUNTRY HOMES LIMITED?

toggle

DORSET COUNTRY HOMES LIMITED is currently Active. It was registered on 31/10/1996 .

Where is DORSET COUNTRY HOMES LIMITED located?

toggle

DORSET COUNTRY HOMES LIMITED is registered at 3 Shaftesbury Close, West Moors, Ferndown BH22 0DZ.

What does DORSET COUNTRY HOMES LIMITED do?

toggle

DORSET COUNTRY HOMES LIMITED operates in the Construction of other civil engineering projects n.e.c. (42.99 - SIC 2007) sector.

What is the latest filing for DORSET COUNTRY HOMES LIMITED?

toggle

The latest filing was on 09/11/2025: Confirmation statement made on 2025-10-30 with no updates.