EXETER PARK MANSIONS MANAGEMENT (BOURNEMOUTH) LIMITED

Register to unlock more data on OkredoRegister

EXETER PARK MANSIONS MANAGEMENT (BOURNEMOUTH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02185371

Incorporation date

29/10/1987

Size

Dormant

Contacts

Registered address

Registered address

3 Durrant Road, Bournemouth, Dorset BH2 6NECopy
copy info iconCopy
See on map
Latest events (Record since 29/10/1987)
dot icon04/12/2025
Accounts for a dormant company made up to 2025-03-25
dot icon17/09/2025
Confirmation statement made on 2025-09-04 with no updates
dot icon05/12/2024
Accounts for a dormant company made up to 2024-03-25
dot icon19/09/2024
Confirmation statement made on 2024-09-04 with no updates
dot icon18/09/2023
Confirmation statement made on 2023-09-04 with no updates
dot icon31/08/2023
Accounts for a dormant company made up to 2023-03-25
dot icon23/12/2022
Total exemption full accounts made up to 2022-03-25
dot icon12/09/2022
Confirmation statement made on 2022-09-04 with no updates
dot icon26/11/2021
Total exemption full accounts made up to 2021-03-25
dot icon16/09/2021
Confirmation statement made on 2021-09-04 with updates
dot icon16/09/2021
Termination of appointment of Paul Snoxell as a director on 2021-06-17
dot icon11/11/2020
Total exemption full accounts made up to 2020-03-25
dot icon04/09/2020
Confirmation statement made on 2020-09-04 with no updates
dot icon19/11/2019
Total exemption full accounts made up to 2019-03-25
dot icon09/09/2019
Confirmation statement made on 2019-09-04 with no updates
dot icon06/07/2019
Termination of appointment of Mary Milburn Mulholland as a director on 2019-06-14
dot icon06/11/2018
Confirmation statement made on 2018-09-04 with updates
dot icon02/07/2018
Total exemption full accounts made up to 2018-03-25
dot icon30/11/2017
Appointment of Mrs Priya Shah as a director on 2017-11-26
dot icon28/11/2017
Total exemption full accounts made up to 2017-03-25
dot icon03/10/2017
Confirmation statement made on 2017-09-04 with updates
dot icon16/09/2017
Termination of appointment of Daniel Paul Le Couilliard as a director on 2017-08-31
dot icon24/11/2016
Total exemption small company accounts made up to 2016-03-25
dot icon07/10/2016
Confirmation statement made on 2016-09-04 with updates
dot icon23/11/2015
Total exemption small company accounts made up to 2015-03-25
dot icon07/10/2015
Annual return made up to 2015-09-04 with full list of shareholders
dot icon09/07/2015
Termination of appointment of Gwilym Ivan Patrick Mcclean as a director on 2015-05-14
dot icon17/10/2014
Total exemption small company accounts made up to 2014-03-25
dot icon17/10/2014
Appointment of Mr Daniel Paul Le Couilliard as a director on 2014-06-22
dot icon16/10/2014
Annual return made up to 2014-09-04 with full list of shareholders
dot icon15/09/2014
Appointment of Mrs Mary Milburn Mulholland as a director on 2014-06-22
dot icon12/08/2014
Appointment of Mr Punit Amritlal Shah as a director on 2014-06-22
dot icon04/11/2013
Total exemption small company accounts made up to 2013-03-25
dot icon07/10/2013
Annual return made up to 2013-09-04 with full list of shareholders
dot icon09/04/2013
Termination of appointment of David Wilkins as a director
dot icon15/02/2013
Termination of appointment of Susan White as a director
dot icon15/02/2013
Termination of appointment of Susan White as a secretary
dot icon28/11/2012
Total exemption full accounts made up to 2012-03-25
dot icon20/09/2012
Annual return made up to 2012-09-04 with full list of shareholders
dot icon17/09/2012
Termination of appointment of Philip Sinkinson as a director
dot icon22/12/2011
Appointment of Mr Paul Snoxell as a director
dot icon14/11/2011
Total exemption full accounts made up to 2011-03-25
dot icon07/11/2011
Annual return made up to 2011-09-04 with full list of shareholders
dot icon29/12/2010
Total exemption full accounts made up to 2010-03-25
dot icon16/09/2010
Annual return made up to 2010-09-04 with full list of shareholders
dot icon16/09/2010
Director's details changed for Gwilym Ivan Patrick Mcclean on 2009-10-01
dot icon16/09/2010
Director's details changed for David Paul Wilkins on 2009-10-01
dot icon16/09/2010
Director's details changed for Philip Andrew Sinkinson on 2009-10-01
dot icon16/09/2010
Director's details changed for Susan White on 2009-10-01
dot icon09/12/2009
Total exemption full accounts made up to 2009-03-25
dot icon16/09/2009
Return made up to 04/09/09; full list of members
dot icon16/09/2009
Director and secretary's change of particulars / susan white / 01/01/2009
dot icon14/10/2008
Total exemption full accounts made up to 2008-03-25
dot icon08/09/2008
Return made up to 04/09/08; full list of members
dot icon27/12/2007
Return made up to 04/09/07; full list of members
dot icon27/11/2007
New director appointed
dot icon08/11/2007
Total exemption full accounts made up to 2007-03-25
dot icon06/09/2007
New secretary appointed
dot icon06/09/2007
Director resigned
dot icon06/09/2007
Secretary resigned
dot icon18/09/2006
Return made up to 04/09/06; full list of members
dot icon22/05/2006
Total exemption full accounts made up to 2006-03-25
dot icon15/09/2005
Return made up to 04/09/05; full list of members
dot icon15/09/2005
Director resigned
dot icon04/07/2005
Total exemption full accounts made up to 2005-03-25
dot icon08/10/2004
New director appointed
dot icon13/09/2004
Return made up to 04/09/04; full list of members
dot icon13/09/2004
Director resigned
dot icon01/09/2004
Total exemption full accounts made up to 2004-03-25
dot icon23/01/2004
Return made up to 04/09/03; full list of members
dot icon13/01/2004
New director appointed
dot icon31/08/2003
Total exemption small company accounts made up to 2003-03-25
dot icon07/01/2003
New director appointed
dot icon23/12/2002
Director resigned
dot icon24/10/2002
Return made up to 04/09/02; full list of members
dot icon24/10/2002
New director appointed
dot icon17/06/2002
Total exemption full accounts made up to 2002-03-25
dot icon26/10/2001
Return made up to 04/09/01; full list of members
dot icon08/10/2001
New director appointed
dot icon08/10/2001
Director resigned
dot icon06/09/2001
Total exemption full accounts made up to 2001-03-25
dot icon23/01/2001
Return made up to 04/09/00; full list of members
dot icon23/01/2001
New secretary appointed;new director appointed
dot icon19/12/2000
Registered office changed on 19/12/00 from: office chambers,lansdowne house, christchurch road bournemouth dorset BH1 3JT
dot icon24/10/2000
Full accounts made up to 2000-03-25
dot icon27/09/1999
New director appointed
dot icon09/09/1999
Return made up to 04/09/99; change of members
dot icon15/06/1999
Full accounts made up to 1999-03-25
dot icon26/11/1998
Director resigned
dot icon26/11/1998
Director resigned
dot icon26/11/1998
Return made up to 04/09/98; full list of members
dot icon13/10/1998
New director appointed
dot icon02/10/1998
New director appointed
dot icon02/10/1998
New director appointed
dot icon25/06/1998
Full accounts made up to 1998-03-25
dot icon26/09/1997
Director resigned
dot icon25/09/1997
Return made up to 04/09/97; change of members
dot icon16/05/1997
Full accounts made up to 1997-03-25
dot icon20/09/1996
Return made up to 04/09/96; full list of members
dot icon20/05/1996
Full accounts made up to 1996-03-25
dot icon07/09/1995
New director appointed
dot icon07/09/1995
Return made up to 04/09/95; no change of members
dot icon19/05/1995
Full accounts made up to 1995-03-25
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/10/1994
Return made up to 04/09/94; no change of members
dot icon04/07/1994
Full accounts made up to 1994-03-25
dot icon12/10/1993
Return made up to 04/09/93; full list of members
dot icon28/06/1993
Full accounts made up to 1993-03-25
dot icon19/05/1993
Auditor's resignation
dot icon05/10/1992
Return made up to 04/09/92; no change of members
dot icon12/06/1992
Full accounts made up to 1992-03-25
dot icon19/09/1991
Director resigned
dot icon19/09/1991
Return made up to 04/09/91; no change of members
dot icon12/09/1991
Full accounts made up to 1991-03-25
dot icon02/10/1990
Full accounts made up to 1990-03-25
dot icon02/10/1990
Return made up to 04/09/90; full list of members
dot icon06/09/1989
Full accounts made up to 1989-03-25
dot icon25/05/1989
Director resigned;new director appointed
dot icon27/04/1989
Return made up to 30/03/89; change of members
dot icon20/02/1989
Director resigned;new director appointed
dot icon10/05/1988
Wd 31/03/88 ad 17/12/87--------- £ si 4@1=4 £ ic 2/6
dot icon04/02/1988
New director appointed
dot icon04/02/1988
Accounting reference date notified as 25/03
dot icon26/11/1987
Registered office changed on 26/11/87 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon26/11/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon29/10/1987
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
25/03/2025
dot iconNext confirmation date
04/09/2026
dot iconLast change occurred
25/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
25/03/2025
dot iconNext account date
25/03/2026
dot iconNext due on
25/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.00
-
0.00
-
-
2022
0
6.00
-
0.00
9.00K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shah, Priya
Director
26/11/2017 - Present
9
Shah, Punit Amritlal
Director
22/06/2014 - 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 EXETER PARK MANSIONS MANAGEMENT (BOURNEMOUTH) LIMITED

EXETER PARK MANSIONS MANAGEMENT (BOURNEMOUTH) LIMITED is an(a) Active company incorporated on 29/10/1987 with the registered office located at 3 Durrant Road, Bournemouth, Dorset BH2 6NE. 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 EXETER PARK MANSIONS MANAGEMENT (BOURNEMOUTH) LIMITED?

toggle

EXETER PARK MANSIONS MANAGEMENT (BOURNEMOUTH) LIMITED is currently Active. It was registered on 29/10/1987 .

Where is EXETER PARK MANSIONS MANAGEMENT (BOURNEMOUTH) LIMITED located?

toggle

EXETER PARK MANSIONS MANAGEMENT (BOURNEMOUTH) LIMITED is registered at 3 Durrant Road, Bournemouth, Dorset BH2 6NE.

What does EXETER PARK MANSIONS MANAGEMENT (BOURNEMOUTH) LIMITED do?

toggle

EXETER PARK MANSIONS MANAGEMENT (BOURNEMOUTH) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for EXETER PARK MANSIONS MANAGEMENT (BOURNEMOUTH) LIMITED?

toggle

The latest filing was on 04/12/2025: Accounts for a dormant company made up to 2025-03-25.