THE EVERGLADES (POOLE) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

THE EVERGLADES (POOLE) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13678733

Incorporation date

14/10/2021

Size

Dormant

Contacts

Registered address

Registered address

Unit 7, Chevron Business Park, Lime Kiln Lane, Southampton SO45 2QLCopy
copy info iconCopy
See on map
Latest events (Record since 13/10/2022)
dot icon04/11/2025
Accounts for a dormant company made up to 2025-10-31
dot icon16/10/2025
Confirmation statement made on 2025-10-13 with no updates
dot icon13/01/2025
Accounts for a dormant company made up to 2024-10-31
dot icon19/11/2024
Termination of appointment of Geoffrey Dowling as a director on 2024-11-18
dot icon15/10/2024
Confirmation statement made on 2024-10-13 with no updates
dot icon21/05/2024
Termination of appointment of Barry Maurice Pemberton as a director on 2024-05-15
dot icon28/02/2024
Accounts for a dormant company made up to 2023-10-31
dot icon23/11/2023
Appointment of Mr Jay Bhatt as a director on 2023-11-21
dot icon23/11/2023
Appointment of Mr Paul Thomas Gudge as a director on 2023-11-21
dot icon23/11/2023
Appointment of Mr Ted Charles Allen as a director on 2023-11-21
dot icon23/11/2023
Appointment of Mr Geoffrey Dowling as a director on 2023-11-21
dot icon23/11/2023
Appointment of Mr Barry Maurice Pemberton as a director on 2023-11-21
dot icon01/11/2023
Appointment of Bw Residential Ltd as a secretary on 2023-11-01
dot icon01/11/2023
Termination of appointment of Lynette Deutsch as a director on 2023-10-30
dot icon30/10/2023
Registered office address changed from 40 High West Street Dorchester DT1 1UR England to Unit 7, Chevron Business Park Lime Kiln Lane Southampton SO45 2QL on 2023-10-30
dot icon17/10/2023
Confirmation statement made on 2023-10-13 with no updates
dot icon10/07/2023
Accounts for a dormant company made up to 2022-10-31
dot icon30/05/2023
Termination of appointment of Barry Maurice Pemberton as a director on 2023-05-24
dot icon30/05/2023
Termination of appointment of Ted Charles Allen as a director on 2023-05-24
dot icon30/05/2023
Termination of appointment of Jay Bhatt as a director on 2023-05-24
dot icon30/05/2023
Termination of appointment of Tanya Isabel Broome as a director on 2023-05-24
dot icon30/05/2023
Termination of appointment of Paul Thomas Gudge as a director on 2023-05-24
dot icon30/05/2023
Termination of appointment of Geoffrey Dowling as a director on 2023-05-24
dot icon30/05/2023
Termination of appointment of Valentina Morana as a director on 2023-05-24
dot icon24/04/2023
Termination of appointment of Agata Maria Talbot as a director on 2023-04-04
dot icon05/04/2023
Appointment of Mr Ted Charles Allen as a director on 2023-04-04
dot icon04/04/2023
Appointment of Mr Geoffrey Dowling as a director on 2023-04-04
dot icon04/04/2023
Appointment of Mr Barry Maurice Pemberton as a director on 2023-04-04
dot icon04/04/2023
Appointment of Mr Jan Cuyvers as a director on 2023-04-04
dot icon04/04/2023
Appointment of Miss Valentina Morana as a director on 2023-04-04
dot icon04/04/2023
Appointment of Mr Jay Bhatt as a director on 2023-04-04
dot icon04/04/2023
Appointment of Mr Dmitry Gulyaev as a director on 2023-04-04
dot icon04/04/2023
Appointment of Mr Paul Thomas Gudge as a director on 2023-04-04
dot icon04/04/2023
Appointment of Miss Tanya Isabel Broome as a director on 2023-04-04
dot icon04/04/2023
Appointment of Ms Lynette Deutsch as a director on 2023-04-04
dot icon04/04/2023
Cessation of Monika Justyna Konopka-Kobryn as a person with significant control on 2023-04-04
dot icon04/04/2023
Cessation of Agata Maria Talbot as a person with significant control on 2023-04-04
dot icon04/04/2023
Termination of appointment of Monika Justyna Konopka-Kobryn as a director on 2023-04-04
dot icon04/04/2023
Notification of a person with significant control statement
dot icon13/10/2022
Confirmation statement made on 2022-10-13 with no updates
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
31/10/2025
dot iconNext confirmation date
13/10/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BW RESIDENTIAL LTD
Corporate Secretary
01/11/2023 - Present
66
Deutsch, Lynette
Director
04/04/2023 - 30/10/2023
5
Dowling, Geoffrey
Director
04/04/2023 - 24/05/2023
-
Dowling, Geoffrey
Director
21/11/2023 - 18/11/2024
-
Talbot, Agata Maria
Director
14/10/2021 - 04/04/2023
21

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 THE EVERGLADES (POOLE) MANAGEMENT COMPANY LIMITED

THE EVERGLADES (POOLE) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 14/10/2021 with the registered office located at Unit 7, Chevron Business Park, Lime Kiln Lane, Southampton SO45 2QL. There are currently 6 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 THE EVERGLADES (POOLE) MANAGEMENT COMPANY LIMITED?

toggle

THE EVERGLADES (POOLE) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 14/10/2021 .

Where is THE EVERGLADES (POOLE) MANAGEMENT COMPANY LIMITED located?

toggle

THE EVERGLADES (POOLE) MANAGEMENT COMPANY LIMITED is registered at Unit 7, Chevron Business Park, Lime Kiln Lane, Southampton SO45 2QL.

What does THE EVERGLADES (POOLE) MANAGEMENT COMPANY LIMITED do?

toggle

THE EVERGLADES (POOLE) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for THE EVERGLADES (POOLE) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 04/11/2025: Accounts for a dormant company made up to 2025-10-31.