DORSET WATERPARK LIMITED

Register to unlock more data on OkredoRegister

DORSET WATERPARK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09902765

Incorporation date

04/12/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cobblers Lane, Swanage, Dorset BH19 2PXCopy
copy info iconCopy
See on map
Latest events (Record since 04/12/2015)
dot icon16/04/2026
Appointment of Mr Jack Thompson as a director on 2025-12-04
dot icon08/01/2026
Confirmation statement made on 2025-12-03 with no updates
dot icon04/09/2025
Total exemption full accounts made up to 2024-11-30
dot icon08/07/2025
Previous accounting period shortened from 2025-01-31 to 2024-11-30
dot icon13/01/2025
Confirmation statement made on 2024-12-03 with updates
dot icon10/01/2025
Registered office address changed from 8 Poole Hill the Triangle Bournemouth Dorset BH2 5PS United Kingdom to Cobblers Lane Swanage Dorset BH19 2PX on 2025-01-10
dot icon01/11/2024
Appointment of Mr Samuel Stephen Thompson as a director on 2024-10-25
dot icon01/11/2024
Appointment of Thomas Alastair Leonard Campbell-Hill as a director on 2024-10-25
dot icon01/11/2024
Termination of appointment of Robert Mulliner as a director on 2024-10-25
dot icon01/11/2024
Termination of appointment of Elizabeth Anne Lara-Lee Mulliner as a director on 2024-10-25
dot icon01/11/2024
Cessation of Robert Mulliner as a person with significant control on 2024-10-25
dot icon01/11/2024
Notification of Cumulus Outdoor Holdings Limited as a person with significant control on 2024-10-25
dot icon01/11/2024
Cessation of Elizabeth Anne Lara-Lee Mulliner as a person with significant control on 2024-10-25
dot icon30/10/2024
Registration of charge 099027650001, created on 2024-10-25
dot icon28/03/2024
Micro company accounts made up to 2024-01-31
dot icon06/12/2023
Confirmation statement made on 2023-12-03 with no updates
dot icon20/07/2023
Change of details for Mrs Elizabeth Anne Lara-Lee Mulliner as a person with significant control on 2023-07-10
dot icon20/07/2023
Director's details changed for Mrs Elizabeth Anne Lara-Lee Mulliner on 2023-07-10
dot icon20/07/2023
Director's details changed for Mr Robert Mulliner on 2023-07-10
dot icon04/05/2023
Micro company accounts made up to 2023-01-31
dot icon12/12/2022
Confirmation statement made on 2022-12-03 with no updates
dot icon18/05/2022
Notification of Elizabeth Mulliner as a person with significant control on 2022-05-18
dot icon18/03/2022
Micro company accounts made up to 2022-01-31
dot icon08/12/2021
Confirmation statement made on 2021-12-03 with updates
dot icon05/08/2021
Director's details changed for Mrs Elizabeth Anne Lara-Lee Turner on 2021-08-01
dot icon12/06/2021
Micro company accounts made up to 2021-01-31
dot icon27/01/2021
Micro company accounts made up to 2020-01-31
dot icon17/12/2020
Confirmation statement made on 2020-12-03 with no updates
dot icon09/12/2019
Confirmation statement made on 2019-12-03 with no updates
dot icon22/08/2019
Micro company accounts made up to 2019-01-31
dot icon06/12/2018
Confirmation statement made on 2018-12-03 with no updates
dot icon06/10/2018
Micro company accounts made up to 2018-01-31
dot icon21/09/2018
Director's details changed for Mrs Elizabeth Anne Lara-Lee Turner on 2018-09-20
dot icon21/09/2018
Director's details changed for Mr Robert Mulliner on 2018-09-20
dot icon04/01/2018
Confirmation statement made on 2017-12-03 with updates
dot icon02/08/2017
Total exemption full accounts made up to 2017-01-31
dot icon11/04/2017
Resolutions
dot icon11/04/2017
Change of name notice
dot icon26/01/2017
Statement of capital following an allotment of shares on 2017-01-01
dot icon22/01/2017
Current accounting period extended from 2016-12-31 to 2017-01-31
dot icon05/12/2016
Confirmation statement made on 2016-12-03 with updates
dot icon10/12/2015
Appointment of Mr Robert Mulliner as a director on 2015-12-10
dot icon10/12/2015
Appointment of Mrs Elizabeth Anne Lara-Lee Turner as a director on 2015-12-10
dot icon07/12/2015
Termination of appointment of Barbara Kahan as a director on 2015-12-04
dot icon04/12/2015
Incorporation
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
30/11/2024
dot iconNext confirmation date
03/12/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
5
215.79K
-
0.00
-
-
2023
5
206.50K
-
0.00
-
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kahan, Barbara
Director
04/12/2015 - 04/12/2015
27931
Mr Robert Mulliner
Director
10/12/2015 - 25/10/2024
2
Mrs Elizabeth Anne Lara-Lee Mulliner
Director
10/12/2015 - 25/10/2024
1
Thompson, Samuel Stephen
Director
25/10/2024 - Present
4
Campbell-Hill, Thomas Alastair Leonard
Director
25/10/2024 - Present
2

Persons with Significant Control

5
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 DORSET WATERPARK LIMITED

DORSET WATERPARK LIMITED is an(a) Active company incorporated on 04/12/2015 with the registered office located at Cobblers Lane, Swanage, Dorset BH19 2PX. There are currently 2 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 WATERPARK LIMITED?

toggle

DORSET WATERPARK LIMITED is currently Active. It was registered on 04/12/2015 .

Where is DORSET WATERPARK LIMITED located?

toggle

DORSET WATERPARK LIMITED is registered at Cobblers Lane, Swanage, Dorset BH19 2PX.

What does DORSET WATERPARK LIMITED do?

toggle

DORSET WATERPARK LIMITED operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

What is the latest filing for DORSET WATERPARK LIMITED?

toggle

The latest filing was on 16/04/2026: Appointment of Mr Jack Thompson as a director on 2025-12-04.