MARLBOROUGH COURT (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

MARLBOROUGH COURT (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00681679

Incorporation date

26/01/1961

Size

Dormant

Contacts

Registered address

Registered address

Unit 6 Fleetsbridge Business Centre, Upton Road, Poole BH17 7AFCopy
copy info iconCopy
See on map
Latest events (Record since 24/02/1987)
dot icon16/09/2025
Confirmation statement made on 2025-09-15 with updates
dot icon13/05/2025
Accounts for a dormant company made up to 2024-12-31
dot icon23/09/2024
Confirmation statement made on 2024-09-15 with updates
dot icon10/07/2024
Accounts for a dormant company made up to 2023-12-31
dot icon25/06/2024
Termination of appointment of Ronald Arthur Gribble as a director on 2024-03-12
dot icon15/11/2023
Appointment of Mr John Wigmore as a director on 2023-11-15
dot icon15/11/2023
Termination of appointment of Spl Property Management Llp as a secretary on 2023-11-15
dot icon15/11/2023
Appointment of Hill & Clark Limited as a secretary on 2023-11-15
dot icon15/09/2023
Confirmation statement made on 2023-09-15 with updates
dot icon02/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon17/10/2022
Confirmation statement made on 2022-09-15 with no updates
dot icon21/07/2022
Accounts for a dormant company made up to 2021-12-31
dot icon18/10/2021
Confirmation statement made on 2021-09-15 with no updates
dot icon01/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon19/08/2021
Termination of appointment of David Gordon Ridgers as a director on 2020-11-11
dot icon04/01/2021
Secretary's details changed for Spl Property Management Llp on 2021-01-01
dot icon30/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon22/09/2020
Confirmation statement made on 2020-09-15 with no updates
dot icon18/09/2019
Confirmation statement made on 2019-09-15 with no updates
dot icon11/07/2019
Accounts for a dormant company made up to 2018-12-31
dot icon26/03/2019
Director's details changed for David Gordon Ridgers on 2018-11-01
dot icon26/03/2019
Director's details changed for Ronald Arthur Gribble on 2018-11-01
dot icon26/03/2019
Secretary's details changed for Spl Property Management Llp on 2018-11-01
dot icon30/10/2018
Registered office address changed from Unit 6 Fleetsbridge Business Centre Upton Road Poole BH17 7AF England to Unit 6 Fleetsbridge Business Centre Upton Road Poole BH17 7AF on 2018-10-30
dot icon30/10/2018
Registered office address changed from Lorne Park House 1 Lorne Park Road Bournemouth BH1 1JJ England to Unit 6 Fleetsbridge Business Centre Upton Road Poole BH17 7AF on 2018-10-30
dot icon17/09/2018
Confirmation statement made on 2018-09-15 with updates
dot icon12/06/2018
Accounts for a dormant company made up to 2017-12-31
dot icon09/10/2017
Confirmation statement made on 2017-09-15 with updates
dot icon09/10/2017
Termination of appointment of Elaine Rossalyn Blechner as a director on 2017-07-11
dot icon09/10/2017
Termination of appointment of Lily Edith Glennie Shaw as a director on 2017-03-29
dot icon09/10/2017
Termination of appointment of Janice Joy Calderon as a director on 2017-07-11
dot icon09/10/2017
Termination of appointment of Paul Andrew Tysoe as a director on 2017-07-11
dot icon09/10/2017
Termination of appointment of Suzanne Walch as a director on 2017-07-11
dot icon08/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon16/09/2016
Confirmation statement made on 2016-09-15 with updates
dot icon17/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon26/04/2016
Appointment of Spl Property Management Llp as a secretary on 2016-04-18
dot icon26/04/2016
Registered office address changed from C/O Nettleship Sawyer Heliting House 35 Richmond Hill Bournemouth Dorset BH2 6HT to Lorne Park House 1 Lorne Park Road Bournemouth BH1 1JJ on 2016-04-26
dot icon15/04/2016
Termination of appointment of Valerie Phyllis Thomas as a director on 2016-01-01
dot icon15/04/2016
Termination of appointment of Valerie Margaret Gomez as a director on 2016-01-01
dot icon28/10/2015
Annual return made up to 2015-09-15 with full list of shareholders
dot icon16/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon26/02/2015
Director's details changed for David Gordon Ridgers on 2015-02-25
dot icon26/02/2015
Director's details changed for David Gordon Ridgers on 2015-02-25
dot icon27/01/2015
Registered office address changed from Castleford Management 314-316 Bournemouth Road Poole Dorset BH14 9AP to C/O Nettleship Sawyer Heliting House 35 Richmond Hill Bournemouth Dorset BH2 6HT on 2015-01-27
dot icon27/01/2015
Termination of appointment of Q1 Professional Services Limited as a secretary on 2015-01-27
dot icon20/10/2014
Annual return made up to 2014-09-15 with full list of shareholders
dot icon20/10/2014
Director's details changed for Suzanne Walch on 2014-09-01
dot icon20/10/2014
Director's details changed for Mrs Lily Edith Glennie Shaw on 2014-09-01
dot icon20/10/2014
Director's details changed for Paul Andrew Tysoe on 2014-09-01
dot icon20/10/2014
Director's details changed for David Gordon Ridgers on 2014-09-01
dot icon20/10/2014
Director's details changed for Ronald Arthur Gribble on 2014-09-01
dot icon29/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon27/05/2014
Termination of appointment of Richard Aylward as a director
dot icon10/02/2014
Appointment of Q1 Professional Services Limited as a secretary
dot icon10/02/2014
Termination of appointment of Anthony Ford as a secretary
dot icon05/02/2014
Appointment of Q1 Professional Services Limited as a secretary
dot icon05/02/2014
Termination of appointment of Anthony Ford as a secretary
dot icon30/10/2013
Appointment of Valerie Margaret Gomez as a director
dot icon11/10/2013
Annual return made up to 2013-09-15 with full list of shareholders
dot icon11/10/2013
Director's details changed for Paul Andrew Tysoe on 2013-04-12
dot icon24/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon13/05/2013
Registered office address changed from 5a New Orchard Poole Dorset BH15 1LY on 2013-05-13
dot icon15/10/2012
Annual return made up to 2012-09-15 with full list of shareholders
dot icon14/05/2012
Total exemption full accounts made up to 2011-12-31
dot icon12/10/2011
Annual return made up to 2011-09-15 with full list of shareholders
dot icon31/08/2011
Total exemption full accounts made up to 2010-12-31
dot icon08/06/2011
Termination of appointment of George Ward as a director
dot icon25/05/2011
Director's details changed for Paul Andrew Tysoe on 2011-04-01
dot icon12/10/2010
Annual return made up to 2010-09-15 with full list of shareholders
dot icon03/08/2010
Total exemption full accounts made up to 2009-12-31
dot icon10/12/2009
Appointment of Valerie Phyllis Thomas as a director
dot icon09/10/2009
Annual return made up to 2009-09-15 with full list of shareholders
dot icon08/09/2009
Total exemption full accounts made up to 2008-12-31
dot icon11/08/2009
Appointment terminated director sonia hobbs
dot icon23/09/2008
Return made up to 15/09/08; full list of members
dot icon16/07/2008
Total exemption full accounts made up to 2007-12-31
dot icon04/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon25/09/2007
Return made up to 15/09/07; full list of members
dot icon23/05/2007
Director's particulars changed
dot icon23/05/2007
Director's particulars changed
dot icon23/05/2007
Director's particulars changed
dot icon08/02/2007
Director resigned
dot icon28/09/2006
Return made up to 15/09/06; full list of members
dot icon28/09/2006
Director's particulars changed
dot icon21/09/2006
Total exemption full accounts made up to 2005-12-31
dot icon30/06/2006
Director's particulars changed
dot icon02/05/2006
New secretary appointed
dot icon12/04/2006
Secretary resigned
dot icon12/04/2006
Registered office changed on 12/04/06 from: 1-3 seamoor road, westbourne, bournemouth, BH4 9AA
dot icon09/01/2006
New director appointed
dot icon05/10/2005
Return made up to 15/09/05; full list of members
dot icon05/10/2005
Registered office changed on 05/10/05 from: 9 seamoor road, westbourne, bournemouth, dorset BH4 9AA
dot icon25/07/2005
Total exemption full accounts made up to 2004-12-31
dot icon28/06/2005
Director resigned
dot icon18/05/2005
New secretary appointed
dot icon17/05/2005
Secretary resigned
dot icon28/09/2004
Return made up to 15/09/04; full list of members
dot icon22/09/2004
New director appointed
dot icon18/06/2004
Total exemption full accounts made up to 2003-12-31
dot icon09/06/2004
Director resigned
dot icon27/01/2004
Total exemption full accounts made up to 2002-12-31
dot icon25/11/2003
Return made up to 02/10/03; full list of members
dot icon17/03/2003
New director appointed
dot icon10/03/2003
New director appointed
dot icon09/02/2003
New director appointed
dot icon27/01/2003
Secretary resigned
dot icon27/01/2003
New secretary appointed
dot icon17/01/2003
Return made up to 02/10/02; full list of members
dot icon27/10/2002
Director resigned
dot icon11/07/2002
New director appointed
dot icon26/04/2002
Total exemption full accounts made up to 2001-12-31
dot icon31/10/2001
Return made up to 02/10/01; full list of members
dot icon31/10/2001
Director resigned
dot icon03/04/2001
Full accounts made up to 2000-12-31
dot icon01/11/2000
Return made up to 02/10/00; full list of members
dot icon01/11/2000
New director appointed
dot icon01/11/2000
New director appointed
dot icon05/03/2000
Full accounts made up to 1999-12-31
dot icon29/10/1999
Return made up to 02/10/99; full list of members
dot icon29/10/1999
New director appointed
dot icon12/03/1999
Full accounts made up to 1998-12-31
dot icon30/10/1998
Director resigned
dot icon30/10/1998
Director resigned
dot icon30/10/1998
Director resigned
dot icon30/10/1998
Return made up to 02/10/98; change of members
dot icon02/03/1998
Full accounts made up to 1997-12-31
dot icon06/11/1997
New director appointed
dot icon02/11/1997
Return made up to 02/10/97; full list of members
dot icon02/11/1997
New director appointed
dot icon02/11/1997
Director resigned
dot icon13/03/1997
Full accounts made up to 1996-12-31
dot icon29/10/1996
Return made up to 02/10/96; no change of members
dot icon18/04/1996
Full accounts made up to 1995-12-31
dot icon27/10/1995
New director appointed
dot icon27/10/1995
Return made up to 02/10/95; no change of members
dot icon26/05/1995
Accounts for a small company made up to 1994-12-31
dot icon31/10/1994
Director resigned;new director appointed
dot icon31/10/1994
Director resigned;new director appointed
dot icon31/10/1994
New director appointed
dot icon31/10/1994
Return made up to 02/10/94; full list of members
dot icon12/05/1994
Accounts for a small company made up to 1993-12-31
dot icon20/12/1993
Director resigned
dot icon20/12/1993
Return made up to 02/10/93; full list of members
dot icon12/07/1993
Accounts for a small company made up to 1992-12-31
dot icon08/11/1992
Return made up to 02/10/92; change of members
dot icon26/10/1992
Director resigned;new director appointed
dot icon26/10/1992
Director resigned;new director appointed
dot icon26/10/1992
Director resigned;new director appointed
dot icon26/10/1992
Director resigned;new director appointed
dot icon23/03/1992
Full accounts made up to 1991-12-31
dot icon05/11/1991
Return made up to 02/10/91; full list of members
dot icon01/11/1991
Full accounts made up to 1990-12-31
dot icon14/08/1991
Return made up to 06/03/90; full list of members
dot icon29/07/1991
Registered office changed on 29/07/91 from: 47 poole road, westbourne, bournemouth, BH4 9BA
dot icon26/02/1990
Full accounts made up to 1989-12-31
dot icon12/09/1989
Return made up to 02/05/89; full list of members
dot icon22/02/1989
Full accounts made up to 1988-12-31
dot icon26/09/1988
Return made up to 25/04/88; full list of members
dot icon30/03/1988
Full accounts made up to 1987-12-31
dot icon15/03/1988
Registered office changed on 15/03/88 from: 30 blake hill avenue, parkstone, poole, BH14 8QA
dot icon15/03/1988
Return made up to 03/06/87; full list of members
dot icon26/10/1987
Full accounts made up to 1986-12-31
dot icon24/02/1987
Full accounts made up to 1985-12-31
dot icon24/02/1987
Return made up to 05/08/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HILL & CLARK LIMITED
Corporate Secretary
15/11/2023 - Present
137
SPL PROPERTY MANAGEMENT LLP
Corporate Secretary
18/04/2016 - 15/11/2023
40
Wigmore, John
Director
15/11/2023 - Present
1
Gribble, Ronald Arthur
Director
16/04/2002 - 12/03/2024
1

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 MARLBOROUGH COURT (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED

MARLBOROUGH COURT (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 26/01/1961 with the registered office located at Unit 6 Fleetsbridge Business Centre, Upton Road, Poole BH17 7AF. 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 MARLBOROUGH COURT (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED?

toggle

MARLBOROUGH COURT (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 26/01/1961 .

Where is MARLBOROUGH COURT (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED located?

toggle

MARLBOROUGH COURT (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED is registered at Unit 6 Fleetsbridge Business Centre, Upton Road, Poole BH17 7AF.

What does MARLBOROUGH COURT (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for MARLBOROUGH COURT (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 16/09/2025: Confirmation statement made on 2025-09-15 with updates.