LABURNUM HOUSE (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

LABURNUM HOUSE (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02302011

Incorporation date

04/10/1988

Size

Dormant

Contacts

Registered address

Registered address

34 Westby Road Laburnum House, Westby Road, Bournemouth BH5 1HDCopy
copy info iconCopy
See on map
Latest events (Record since 04/10/1988)
dot icon24/06/2025
Accounts for a dormant company made up to 2025-06-23
dot icon24/06/2025
Confirmation statement made on 2025-06-23 with no updates
dot icon27/09/2024
Director's details changed for Mr Michael David Baird on 2024-09-11
dot icon23/06/2024
Confirmation statement made on 2024-06-23 with updates
dot icon23/06/2024
Accounts for a dormant company made up to 2024-06-23
dot icon12/03/2024
Accounts for a dormant company made up to 2023-06-23
dot icon11/12/2023
Confirmation statement made on 2023-12-11 with updates
dot icon27/10/2023
Director's details changed for Mr Michael David Baird on 2023-10-26
dot icon12/10/2023
Registered office address changed from Suite 7 Branksome Park House Branksome Business Park Poole BH12 1ED England to 34 Westby Road Laburnum House Westby Road Bournemouth BH5 1HD on 2023-10-12
dot icon12/10/2023
Termination of appointment of Initiative Property Management Ltd as a secretary on 2023-09-30
dot icon20/04/2023
Confirmation statement made on 2023-04-10 with updates
dot icon06/01/2023
Accounts for a dormant company made up to 2022-06-23
dot icon14/04/2022
Confirmation statement made on 2022-04-10 with updates
dot icon28/03/2022
Accounts for a dormant company made up to 2021-06-23
dot icon13/07/2021
Appointment of Initiative Property Management Ltd as a secretary on 2021-07-07
dot icon13/07/2021
Registered office address changed from 24a Southampton Road Ringwood Hampshire BH24 1HY United Kingdom to Suite 7 Branksome Park House Branksome Business Park Poole BH12 1ED on 2021-07-13
dot icon07/07/2021
Termination of appointment of Evolve Block & Estate Management Ltd as a secretary on 2021-06-30
dot icon13/04/2021
Confirmation statement made on 2021-04-10 with updates
dot icon11/09/2020
Total exemption full accounts made up to 2020-06-23
dot icon13/04/2020
Confirmation statement made on 2020-04-10 with updates
dot icon11/03/2020
Director's details changed for Mr Michael David Baird on 2020-03-10
dot icon23/09/2019
Total exemption full accounts made up to 2019-06-23
dot icon10/04/2019
Confirmation statement made on 2019-04-10 with no updates
dot icon01/10/2018
Total exemption full accounts made up to 2018-06-23
dot icon11/09/2018
Secretary's details changed for Evolve Block & Estate Management Ltd on 2018-09-01
dot icon10/04/2018
Confirmation statement made on 2018-04-10 with updates
dot icon24/08/2017
Registered office address changed from C/O Evolve Block & Estate Management Ltd 182 Old Christchurch Road Bournemouth BH1 1NU United Kingdom to 24a Southampton Road Ringwood Hampshire BH24 1HY on 2017-08-24
dot icon08/08/2017
Total exemption full accounts made up to 2017-06-23
dot icon22/06/2017
Registered office address changed from 6 Poole Hill Bournemouth Dorset BH2 5PS to C/O Evolve Block & Estate Management Ltd 182 Old Christchurch Road Bournemouth BH1 1NU on 2017-06-22
dot icon22/06/2017
Appointment of Evolve Block & Estate Management Ltd as a secretary on 2017-06-21
dot icon22/06/2017
Termination of appointment of Leslie Michael Baker as a secretary on 2017-06-21
dot icon01/06/2017
Termination of appointment of Anne Marie Baird as a director on 2017-05-30
dot icon20/04/2017
Appointment of Leslie Michael Baker as a secretary on 2017-04-20
dot icon20/04/2017
Termination of appointment of Russell Jon Akerman as a secretary on 2017-04-20
dot icon12/04/2017
Confirmation statement made on 2017-04-10 with updates
dot icon02/10/2016
Total exemption full accounts made up to 2016-06-23
dot icon18/07/2016
Termination of appointment of Michelle Ellis as a director on 2016-07-18
dot icon18/07/2016
Termination of appointment of Gustav Ellis as a director on 2016-07-18
dot icon12/04/2016
Annual return made up to 2016-04-10 with full list of shareholders
dot icon06/01/2016
Appointment of Mr Michael David Baird as a director on 2015-12-01
dot icon02/12/2015
Appointment of Mr Gustav Ellis as a director on 2015-12-01
dot icon01/12/2015
Appointment of Mrs Anne Marie Baird as a director on 2015-12-01
dot icon20/11/2015
Termination of appointment of Nicolas Fredric Stevens as a director on 2015-11-19
dot icon26/08/2015
Total exemption full accounts made up to 2015-06-23
dot icon14/04/2015
Annual return made up to 2015-04-10 with full list of shareholders
dot icon19/12/2014
Total exemption full accounts made up to 2014-06-23
dot icon15/04/2014
Annual return made up to 2014-04-10 with full list of shareholders
dot icon06/09/2013
Total exemption full accounts made up to 2013-06-23
dot icon11/04/2013
Annual return made up to 2013-04-10 with full list of shareholders
dot icon05/11/2012
Appointment of Mrs Michelle Ellis as a director
dot icon10/10/2012
Total exemption full accounts made up to 2012-06-23
dot icon12/04/2012
Annual return made up to 2012-04-10 with full list of shareholders
dot icon31/08/2011
Total exemption full accounts made up to 2011-06-23
dot icon11/04/2011
Annual return made up to 2011-04-10 with full list of shareholders
dot icon11/01/2011
Total exemption full accounts made up to 2010-06-23
dot icon22/12/2010
Previous accounting period extended from 2010-03-31 to 2010-06-23
dot icon13/04/2010
Termination of appointment of Matthew Lyons as a secretary
dot icon13/04/2010
Appointment of Mr Russell Jon Akerman as a secretary
dot icon12/04/2010
Annual return made up to 2010-04-10 with full list of shareholders
dot icon19/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon27/04/2009
Secretary appointed matthew eliot lyons
dot icon27/04/2009
Registered office changed on 27/04/2009 from 63 floral farm canford magna wimborne dorset BH21 3AT
dot icon24/04/2009
Return made up to 10/04/09; full list of members
dot icon08/04/2009
Appointment terminated secretary christine read
dot icon05/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon14/04/2008
Return made up to 10/04/08; full list of members
dot icon07/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon16/11/2007
Director resigned
dot icon25/04/2007
Return made up to 10/04/07; full list of members
dot icon25/04/2007
Secretary's particulars changed;director's particulars changed
dot icon22/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon19/04/2006
Return made up to 10/04/06; full list of members
dot icon19/04/2006
Secretary's particulars changed;director's particulars changed
dot icon22/03/2006
Registered office changed on 22/03/06 from: vincent house cranwell close bransgore christchurch BH23 8HY
dot icon12/05/2005
Director resigned
dot icon11/05/2005
Total exemption full accounts made up to 2005-03-31
dot icon25/04/2005
Return made up to 10/04/05; full list of members
dot icon14/04/2005
Director resigned
dot icon10/05/2004
Return made up to 10/04/04; full list of members
dot icon29/04/2004
Total exemption small company accounts made up to 2004-03-31
dot icon07/10/2003
New director appointed
dot icon30/06/2003
New director appointed
dot icon23/05/2003
Total exemption full accounts made up to 2003-03-31
dot icon04/05/2003
Return made up to 10/04/03; full list of members
dot icon03/04/2003
New director appointed
dot icon22/03/2003
Director resigned
dot icon29/05/2002
Total exemption full accounts made up to 2002-03-31
dot icon03/05/2002
Return made up to 10/04/02; full list of members
dot icon22/01/2002
New secretary appointed
dot icon22/01/2002
Secretary resigned
dot icon21/06/2001
Registered office changed on 21/06/01 from: vincent house cranwell close bransgore christchurch dorset BH23 8HY
dot icon17/05/2001
New secretary appointed
dot icon17/05/2001
Secretary resigned
dot icon26/04/2001
Return made up to 10/04/01; full list of members
dot icon26/04/2001
Director resigned
dot icon18/04/2001
Full accounts made up to 2001-03-31
dot icon21/07/2000
New director appointed
dot icon28/04/2000
Return made up to 10/04/00; full list of members
dot icon28/04/2000
Full accounts made up to 2000-03-31
dot icon28/04/2000
Director resigned
dot icon15/04/2000
Director resigned
dot icon02/08/1999
New secretary appointed
dot icon02/08/1999
Secretary resigned
dot icon11/06/1999
New secretary appointed
dot icon09/06/1999
Full accounts made up to 1999-03-31
dot icon06/06/1999
New director appointed
dot icon13/05/1999
Return made up to 10/04/99; full list of members
dot icon05/11/1998
New director appointed
dot icon23/07/1998
Full accounts made up to 1998-03-31
dot icon28/04/1998
Return made up to 10/04/98; change of members
dot icon04/05/1997
Full accounts made up to 1997-03-31
dot icon04/05/1997
Return made up to 10/04/97; no change of members
dot icon20/02/1997
Full accounts made up to 1996-03-31
dot icon11/02/1997
Registered office changed on 11/02/97 from: 34, westby road bournemouth dorset BH5 1HD.
dot icon21/05/1996
Return made up to 10/04/96; full list of members
dot icon09/06/1995
Accounts for a small company made up to 1995-03-31
dot icon25/05/1995
New secretary appointed;new director appointed
dot icon25/05/1995
Return made up to 10/04/95; no change of members
dot icon04/11/1994
Accounts for a small company made up to 1994-03-31
dot icon07/05/1994
Return made up to 10/04/94; no change of members
dot icon03/09/1993
Accounts for a small company made up to 1993-03-31
dot icon20/04/1993
Return made up to 10/04/93; full list of members
dot icon06/07/1992
Return made up to 10/04/92; full list of members
dot icon31/01/1992
Secretary resigned;new secretary appointed
dot icon30/01/1992
Director resigned
dot icon19/11/1990
Secretary resigned;new secretary appointed;new director appointed
dot icon19/11/1990
Director resigned;new director appointed
dot icon11/05/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/05/1990
Registered office changed on 03/05/90 from: richmond court business centre capstone road charminster bournemouth BH8 8RX
dot icon17/04/1990
Return made up to 10/04/90; full list of members
dot icon18/05/1989
Resolutions
dot icon28/10/1988
Resolutions
dot icon28/10/1988
Director resigned;new director appointed
dot icon04/10/1988
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

£99.00

Confirmation

dot iconLast made up date
23/06/2025
dot iconNext confirmation date
23/06/2026
dot iconLast change occurred
23/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
23/06/2025
dot iconNext account date
23/06/2026
dot iconNext due on
23/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
99.00
-
0.00
99.00
-
2022
-
99.00
-
0.00
99.00
-
2023
-
99.00
-
0.00
99.00
-
2023
-
99.00
-
0.00
99.00
-

Employees

2023

Employees

-

Net Assets(GBP)

99.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

99.00 £Ascended0.00 % *

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
INITIATIVE PROPERTY MANAGEMENT LTD
Corporate Secretary
07/07/2021 - 30/09/2023
127
Baird, Michael David
Director
01/12/2015 - Present
5
Baird, Anne Marie
Director
01/12/2015 - 30/05/2017
2

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 LABURNUM HOUSE (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED

LABURNUM HOUSE (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 04/10/1988 with the registered office located at 34 Westby Road Laburnum House, Westby Road, Bournemouth BH5 1HD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LABURNUM HOUSE (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED?

toggle

LABURNUM HOUSE (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 04/10/1988 .

Where is LABURNUM HOUSE (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED located?

toggle

LABURNUM HOUSE (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED is registered at 34 Westby Road Laburnum House, Westby Road, Bournemouth BH5 1HD.

What does LABURNUM HOUSE (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED do?

toggle

LABURNUM HOUSE (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for LABURNUM HOUSE (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 24/06/2025: Accounts for a dormant company made up to 2025-06-23.