LORNE PARK FLAT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

LORNE PARK FLAT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02321558

Incorporation date

25/11/1988

Size

Micro Entity

Contacts

Registered address

Registered address

29 West Street, Ringwood BH24 1DYCopy
copy info iconCopy
See on map
Latest events (Record since 25/11/1988)
dot icon14/10/2025
Confirmation statement made on 2025-09-30 with updates
dot icon17/09/2025
Registered office address changed from C/O Vantage Accounting 1 Cedar Office Park Cobham Road Wimborne BH21 7SB United Kingdom to 29 West Street Ringwood BH24 1DY on 2025-09-17
dot icon25/06/2025
Micro company accounts made up to 2024-09-29
dot icon10/10/2024
Confirmation statement made on 2024-09-30 with updates
dot icon09/10/2024
Withdrawal of a person with significant control statement on 2024-10-09
dot icon09/10/2024
Notification of Foxwood Property Company Ltd as a person with significant control on 2020-09-30
dot icon30/09/2024
Director's details changed for Michael Philip Hinam on 2024-09-30
dot icon30/09/2024
Director's details changed for Mr Douglas Oscar Piers Glen on 2024-09-30
dot icon30/09/2024
Registered office address changed from C/O Vantage Accounting, 1 Cedar Office Park Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB England to C/O Vantage Accounting 1 Cedar Office Park Cobham Road Wimborne BH21 7SB on 2024-09-30
dot icon01/07/2024
Secretary's details changed for Woodley & Associates Limited on 2024-07-01
dot icon04/01/2024
Micro company accounts made up to 2023-09-29
dot icon06/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon15/06/2023
Micro company accounts made up to 2022-09-29
dot icon30/11/2022
Registered office address changed from C/O Vantage Accounting 6 st. Cross Road Winchester SO23 9HX England to C/O Vantage Accounting, 1 Cedar Office Park Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB on 2022-11-30
dot icon30/11/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon14/09/2022
Appointment of Woodley & Associates Limited as a secretary on 2022-09-14
dot icon14/09/2022
Termination of appointment of Initiative Property Management as a secretary on 2022-09-14
dot icon14/09/2022
Registered office address changed from Office Suite 7 Branksome Park House Branksome Business Park Poole BH12 1ED United Kingdom to C/O Vantage Accounting 6 st. Cross Road Winchester SO23 9HX on 2022-09-14
dot icon02/01/2022
Total exemption full accounts made up to 2021-09-29
dot icon18/10/2021
Confirmation statement made on 2021-09-30 with updates
dot icon06/10/2021
Secretary's details changed for Initiative Property Management on 2021-06-07
dot icon19/05/2021
Total exemption full accounts made up to 2020-09-29
dot icon13/05/2021
Registered office address changed from First Floor Hinton Road Bournemouth BH1 2EE England to Office Suite 7 Branksome Park House Branksome Business Park Poole BH12 1ED on 2021-05-13
dot icon10/02/2021
Appointment of Mr Douglas Oscar Piers Glen as a director on 2021-02-08
dot icon08/02/2021
Termination of appointment of William Charles Seviour as a director on 2021-02-08
dot icon21/10/2020
Confirmation statement made on 2020-09-30 with updates
dot icon21/10/2020
Termination of appointment of Robert Headington as a director on 2020-10-21
dot icon14/10/2020
Termination of appointment of Mark Colin Fry as a director on 2020-09-14
dot icon28/09/2020
Appointment of Mr William Charles Seviour as a director on 2020-09-17
dot icon03/04/2020
Total exemption full accounts made up to 2019-09-29
dot icon17/12/2019
Appointment of Mr Mark Colin Fry as a director on 2019-11-12
dot icon12/11/2019
Registered office address changed from Unit 6 Fleetsbridge Business Centre Upton Road Poole BH17 7AF England to First Floor Hinton Road Bournemouth BH1 2EE on 2019-11-12
dot icon11/11/2019
Termination of appointment of Spl Property Management Llp as a secretary on 2019-10-29
dot icon11/11/2019
Appointment of Initiative Property Management as a secretary on 2019-10-29
dot icon21/10/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon30/04/2019
Micro company accounts made up to 2018-09-29
dot icon25/03/2019
Director's details changed for Michael Philip Hinam on 2018-11-01
dot icon25/03/2019
Secretary's details changed for Spl Property Management Llp on 2018-11-01
dot icon30/10/2018
Registered office address changed from C/O Spl Property Management 1 Lorne Park Road Bournemouth BH1 1JJ to Unit 6 Fleetsbridge Business Centre Upton Road Poole BH17 7AF on 2018-10-30
dot icon02/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon23/02/2018
Micro company accounts made up to 2017-09-29
dot icon17/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon03/03/2017
Total exemption small company accounts made up to 2016-09-29
dot icon02/12/2016
Director's details changed for Michael Philip Hinan on 2015-08-04
dot icon02/12/2016
Termination of appointment of Mathew John Holland as a director on 2015-08-04
dot icon02/12/2016
Appointment of Mr Robert Headington as a director on 2015-08-04
dot icon06/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon27/04/2016
Current accounting period extended from 2016-04-30 to 2016-09-29
dot icon27/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon02/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon02/10/2015
Appointment of Spl Property Management Llp as a secretary on 2015-09-01
dot icon02/10/2015
Termination of appointment of Scott Peter Littlefield as a secretary on 2015-09-01
dot icon02/10/2015
Registered office address changed from West Wing Office 3 Lorne Park Road Bournemouth Dorset BH1 1AH to C/O Spl Property Management 1 Lorne Park Road Bournemouth BH1 1JJ on 2015-10-02
dot icon30/03/2015
Total exemption small company accounts made up to 2014-04-30
dot icon15/12/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon16/05/2014
Amended accounts made up to 2013-04-30
dot icon16/12/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon16/12/2013
Director's details changed for Mr Mathew John Holland on 2013-12-16
dot icon02/10/2013
Registered office address changed from 7 Prince of Wales Road Weymouth Dorset DT4 0BY on 2013-10-02
dot icon02/10/2013
Appointment of Mr Scott Peter Littlefield as a secretary
dot icon02/10/2013
Termination of appointment of Sandra Powers as a secretary
dot icon05/06/2013
Accounts for a small company made up to 2013-04-30
dot icon29/11/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon20/11/2012
Registered office address changed from 7 Prince of Wales Road Weymouth Dorset DT4 0BY on 2012-11-20
dot icon06/11/2012
Registered office address changed from 13 York Road Seaton Devon EX12 2SA on 2012-11-06
dot icon01/06/2012
Total exemption small company accounts made up to 2012-04-30
dot icon13/06/2011
Total exemption small company accounts made up to 2011-04-30
dot icon11/11/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon21/10/2010
Appointment of Michael Philip Hinan as a director
dot icon21/10/2010
Termination of appointment of Mark Fry as a director
dot icon20/08/2010
Total exemption small company accounts made up to 2010-04-30
dot icon20/11/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon19/11/2009
Director's details changed for Mr Mathew John Holland on 2009-09-30
dot icon18/06/2009
Total exemption small company accounts made up to 2009-04-30
dot icon21/11/2008
Return made up to 30/09/08; no change of members
dot icon31/07/2008
Total exemption small company accounts made up to 2008-04-30
dot icon16/10/2007
Return made up to 30/09/07; change of members
dot icon25/06/2007
Total exemption small company accounts made up to 2007-04-30
dot icon30/10/2006
Return made up to 30/09/06; full list of members
dot icon21/09/2006
Registered office changed on 21/09/06 from: flat 5 22 lorne park road bournemouth dorset BH1 1JL
dot icon24/07/2006
Total exemption full accounts made up to 2006-04-30
dot icon03/07/2006
Registered office changed on 03/07/06 from: 157 spring road bournemouth dorset BH1 4PX
dot icon04/04/2006
New director appointed
dot icon17/03/2006
Director resigned
dot icon07/12/2005
Total exemption small company accounts made up to 2005-04-30
dot icon21/09/2005
Return made up to 30/09/05; full list of members
dot icon21/09/2005
Secretary resigned
dot icon26/08/2005
Director resigned
dot icon04/08/2005
New secretary appointed
dot icon26/07/2005
Registered office changed on 26/07/05 from: c/o house and son lansdowne house christchurch road bournemouth dorset BH1 3JW
dot icon04/07/2005
Secretary resigned
dot icon04/07/2005
New secretary appointed
dot icon04/07/2005
Registered office changed on 04/07/05 from: 157 spring road bournemouth dorset BH1 4PX
dot icon05/10/2004
Return made up to 30/09/04; full list of members
dot icon20/09/2004
Total exemption small company accounts made up to 2004-04-30
dot icon19/02/2004
Total exemption small company accounts made up to 2003-04-30
dot icon07/11/2003
Return made up to 30/09/03; full list of members
dot icon26/11/2002
Return made up to 30/09/02; change of members
dot icon07/06/2002
Total exemption full accounts made up to 2002-04-30
dot icon18/12/2001
Total exemption full accounts made up to 2001-04-30
dot icon06/11/2001
Return made up to 30/09/01; full list of members
dot icon05/11/2001
New secretary appointed
dot icon24/09/2001
Secretary resigned
dot icon11/10/2000
Return made up to 30/09/00; full list of members
dot icon07/09/2000
Full accounts made up to 2000-04-30
dot icon10/11/1999
Return made up to 30/09/99; full list of members
dot icon20/09/1999
Full accounts made up to 1999-04-30
dot icon13/01/1999
Full accounts made up to 1998-04-30
dot icon15/10/1998
Return made up to 30/09/98; no change of members
dot icon18/05/1998
New secretary appointed
dot icon18/05/1998
Secretary resigned
dot icon18/05/1998
Registered office changed on 18/05/98 from: 22 lorne park rd bournemouth BH1 1JL
dot icon19/01/1998
Accounts for a small company made up to 1997-04-30
dot icon11/11/1997
Return made up to 30/09/97; full list of members
dot icon06/03/1997
Full accounts made up to 1996-04-30
dot icon03/10/1996
Return made up to 30/09/96; full list of members
dot icon13/03/1996
Full accounts made up to 1995-04-30
dot icon16/10/1995
Return made up to 30/09/95; full list of members
dot icon16/10/1995
New director appointed
dot icon10/03/1995
Full accounts made up to 1994-04-30
dot icon02/11/1994
Return made up to 30/09/94; full list of members
dot icon18/10/1994
Director resigned;new director appointed
dot icon03/03/1994
Accounts for a small company made up to 1993-04-30
dot icon19/11/1993
New director appointed
dot icon19/11/1993
New director appointed
dot icon05/10/1993
Return made up to 30/09/93; full list of members
dot icon26/02/1993
Full accounts made up to 1992-04-30
dot icon27/11/1992
Director resigned;new director appointed
dot icon27/11/1992
Registered office changed on 27/11/92 from: 10 bridge street christchurch dorset BH23 1EF
dot icon27/11/1992
Return made up to 30/09/92; full list of members
dot icon10/11/1992
Ad 26/04/91-31/05/91 £ si 88@1
dot icon10/07/1992
Full accounts made up to 1991-04-30
dot icon05/01/1992
Return made up to 30/09/91; full list of members
dot icon09/11/1990
Full accounts made up to 1990-04-30
dot icon09/11/1990
Accounting reference date shortened from 31/03 to 30/04
dot icon09/10/1990
Return made up to 30/09/90; full list of members
dot icon06/01/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon06/01/1989
Registered office changed on 06/01/89 from: 84 temple chambers temple avenue london
dot icon25/11/1988
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon3 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/09/2024
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
29/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/09/2024
dot iconNext account date
29/09/2025
dot iconNext due on
29/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
90.00
-
0.00
-
-
2023
3
90.00
-
0.00
-
-
2023
3
90.00
-
0.00
-
-

Employees

2023

Employees

3 Ascended- *

Net Assets(GBP)

90.00 £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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WOODLEY & ASSOCIATES LIMITED
Corporate Secretary
14/09/2022 - Present
137
Fry, Mark Colin
Director
08/03/2006 - 01/09/2010
5
Fry, Mark Colin
Director
12/11/2019 - 14/09/2020
5
Seviour, William Charles
Director
17/09/2020 - 08/02/2021
5
Hinam, Michael Philip
Director
01/09/2010 - Present
3

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About LORNE PARK FLAT MANAGEMENT COMPANY LIMITED

LORNE PARK FLAT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 25/11/1988 with the registered office located at 29 West Street, Ringwood BH24 1DY. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of LORNE PARK FLAT MANAGEMENT COMPANY LIMITED?

toggle

LORNE PARK FLAT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 25/11/1988 .

Where is LORNE PARK FLAT MANAGEMENT COMPANY LIMITED located?

toggle

LORNE PARK FLAT MANAGEMENT COMPANY LIMITED is registered at 29 West Street, Ringwood BH24 1DY.

What does LORNE PARK FLAT MANAGEMENT COMPANY LIMITED do?

toggle

LORNE PARK FLAT MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does LORNE PARK FLAT MANAGEMENT COMPANY LIMITED have?

toggle

LORNE PARK FLAT MANAGEMENT COMPANY LIMITED had 3 employees in 2023.

What is the latest filing for LORNE PARK FLAT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 14/10/2025: Confirmation statement made on 2025-09-30 with updates.