LULWORTH HOUSE (BOURNEMOUTH) LIMITED

LULWORTH HOUSE (BOURNEMOUTH) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameLULWORTH HOUSE (BOURNEMOUTH) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00986015
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LULWORTH HOUSE (BOURNEMOUTH) LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is LULWORTH HOUSE (BOURNEMOUTH) LIMITED located?

    Registered Office Address
    Scott Castle, 743 Christchurch Road
    BH7 6AN Bournemouth
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for LULWORTH HOUSE (BOURNEMOUTH) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for LULWORTH HOUSE (BOURNEMOUTH) LIMITED?

    Last Confirmation Statement Made Up ToJun 19, 2026
    Next Confirmation Statement DueJul 03, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 19, 2025
    OverdueNo

    What are the latest filings for LULWORTH HOUSE (BOURNEMOUTH) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 19, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    7 pagesAA

    Confirmation statement made on Jun 21, 2024 with no updates

    3 pagesCS01

    Director's details changed for Aneta Zaitlikova on Jun 25, 2024

    2 pagesCH01

    Director's details changed for Mr Jonathan Evans on Aug 01, 2023

    2 pagesCH01

    Director's details changed for Mrs Joyce Runcie on Aug 01, 2023

    2 pagesCH01

    Director's details changed for Mr Anthony George Ashby Pickford on Aug 01, 2023

    2 pagesCH01

    Director's details changed for Mr Jonathan Evans on Aug 01, 2023

    2 pagesCH01

    Director's details changed for James Greaves Baldwin on Aug 01, 2023

    2 pagesCH01

    Director's details changed for Marcelle Andrew on Aug 01, 2023

    2 pagesCH01

    Appointment of Scott Ford Management Limited as a secretary on Aug 01, 2023

    2 pagesAP04

    Registered office address changed from Rendall & Rittner Ltd. 13B St. George Wharf London SW8 2LE England to Scott Castle, 743 Christchurch Road Bournemouth BH7 6AN on Aug 01, 2023

    1 pagesAD01

    Termination of appointment of Rendall & Rittner Ltd. as a secretary on Jul 31, 2023

    1 pagesTM02

    Appointment of James Greaves Baldwin as a director on Jul 03, 2023

    2 pagesAP01

    Confirmation statement made on Jun 21, 2023 with updates

    6 pagesCS01

    Director's details changed for Mrs Joyce Runcie on Jun 04, 2023

    2 pagesCH01

    Director's details changed for Mr Anthony George Ashby Pickford on Jun 04, 2023

    2 pagesCH01

    Appointment of Mr Jonathan Evans as a director on Aug 06, 2022

    2 pagesAP01

    Appointment of Marcelle Andrew as a director on Jun 05, 2023

    2 pagesAP01

    Appointment of Aneta Zaitlikova as a director on Apr 14, 2023

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2022

    10 pagesAA

    Termination of appointment of Luke Wellard as a director on Aug 03, 2022

    1 pagesTM01

    Termination of appointment of Christie Marie Garner as a director on Oct 27, 2022

    1 pagesTM01

    Termination of appointment of Matthew John Spain as a director on Apr 13, 2023

    1 pagesTM01

    Termination of appointment of Kristian Sheppard as a director on Oct 20, 2022

    1 pagesTM01

    Who are the officers of LULWORTH HOUSE (BOURNEMOUTH) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SCOTT FORD MANAGEMENT LIMITED
    Christchurch Road
    BH7 6AN Bournemouth
    743
    England
    Secretary
    Christchurch Road
    BH7 6AN Bournemouth
    743
    England
    Identification TypeUK Limited Company
    Registration Number02306126
    305276740001
    ALLKUSHI, Alfred
    Christchurch Road
    BH7 6AN Bournemouth
    Scott Castle, 743
    England
    Director
    Christchurch Road
    BH7 6AN Bournemouth
    Scott Castle, 743
    England
    EnglandAlbanianNone255631820001
    ANDREW, Marcelle
    Christchurch Road
    BH7 6AN Bournemouth
    Scott Castle, 743
    England
    Director
    Christchurch Road
    BH7 6AN Bournemouth
    Scott Castle, 743
    England
    EnglandBritishCompany Director309799240001
    BALDWIN, James Greaves
    Christchurch Road
    BH7 6AN Bournemouth
    Scott Castle, 743
    England
    Director
    Christchurch Road
    BH7 6AN Bournemouth
    Scott Castle, 743
    England
    EnglandBritishBuildings Claims Consultant310917180001
    EVANS, Jonathan
    Christchurch Road
    BH7 6AN Bournemouth
    Scott Castle, 743
    England
    Director
    Christchurch Road
    BH7 6AN Bournemouth
    Scott Castle, 743
    England
    EnglandBritishAccountant310825780001
    PALMORE, Neil James
    Christchurch Road
    BH7 6AN Bournemouth
    Scott Castle, 743
    England
    Director
    Christchurch Road
    BH7 6AN Bournemouth
    Scott Castle, 743
    England
    EnglandBritishSurveyor187813270001
    PICKFORD, Anthony George Ashby
    Christchurch Road
    BH7 6AN Bournemouth
    Scott Castle, 743
    England
    Director
    Christchurch Road
    BH7 6AN Bournemouth
    Scott Castle, 743
    England
    United KingdomBritishRetired12005030001
    PRICE-LLOYD, Melanie Jane
    Christchurch Road
    BH7 6AN Bournemouth
    Scott Castle, 743
    England
    Director
    Christchurch Road
    BH7 6AN Bournemouth
    Scott Castle, 743
    England
    EnglandBritishLpa Shortfall Specialist249852180001
    PULLEN, Tina
    Christchurch Road
    BH7 6AN Bournemouth
    Scott Castle, 743
    England
    Director
    Christchurch Road
    BH7 6AN Bournemouth
    Scott Castle, 743
    England
    EnglandBritishNone213168160001
    RUNCIE, Joyce
    Christchurch Road
    BH7 6AN Bournemouth
    Scott Castle, 743
    England
    Director
    Christchurch Road
    BH7 6AN Bournemouth
    Scott Castle, 743
    England
    United KingdomBritishTeacher12005040001
    SHODJA, Kamran
    Christchurch Road
    BH7 6AN Bournemouth
    Scott Castle, 743
    England
    Director
    Christchurch Road
    BH7 6AN Bournemouth
    Scott Castle, 743
    England
    United KingdomBritishRetail Manager174744980001
    ZAITLIKOVA, Aneta
    Christchurch Road
    BH7 6AN Bournemouth
    Scott Castle, 743
    England
    Director
    Christchurch Road
    BH7 6AN Bournemouth
    Scott Castle, 743
    England
    EnglandCzechSolicitor309782550001
    TAYLOR, Andrew James
    103 Sandy Lane
    St Ives
    BH24 2LG Ringwood
    Hampshire
    Secretary
    103 Sandy Lane
    St Ives
    BH24 2LG Ringwood
    Hampshire
    British48311560001
    BOURNE ESTATES LTD
    Branksome Business Park
    Bourne Valley Road
    BH12 1DW Poole
    Unit 4
    Dorset
    England
    Secretary
    Branksome Business Park
    Bourne Valley Road
    BH12 1DW Poole
    Unit 4
    Dorset
    England
    Identification TypeUK Limited Company
    Registration Number4715659
    125735400001
    RENDALL & RITTNER LTD.
    13b St. George Wharf
    SW8 2LE London
    Rendall & Rittner Ltd.
    England
    Secretary
    13b St. George Wharf
    SW8 2LE London
    Rendall & Rittner Ltd.
    England
    Identification TypeUK Limited Company
    Registration Number2515428
    282300850001
    ATKINSON, Joseph
    Lulworth House 45 Cavendish Road
    BH1 1RA Bournemouth
    Dorset
    Director
    Lulworth House 45 Cavendish Road
    BH1 1RA Bournemouth
    Dorset
    BritishRetired12004980001
    AUSTIN, Shirley Anne
    Lulworth House 45 Cavendish Road
    BH1 1RA Bournemouth
    Dorset
    Director
    Lulworth House 45 Cavendish Road
    BH1 1RA Bournemouth
    Dorset
    United KingdomBritishRetired12004990001
    BARKER, Joan Dorothea
    Lulworth House 45 Cavendish Road
    BH1 1RA Bournemouth
    Dorset
    Director
    Lulworth House 45 Cavendish Road
    BH1 1RA Bournemouth
    Dorset
    BritishRetired12005060001
    BATTEN, Keith John
    168 Cotterells
    HP1 1JW Hemel Hempstead
    Hertfordshire
    Director
    168 Cotterells
    HP1 1JW Hemel Hempstead
    Hertfordshire
    BritishEuropean Admin Manager98295820001
    BOLAND, Andrew Richard
    Branksome Business Park
    Bourne Valley Road
    BH12 1DW Poole
    Unit 4
    Dorset
    Director
    Branksome Business Park
    Bourne Valley Road
    BH12 1DW Poole
    Unit 4
    Dorset
    EnglandBritishSports Coach178609070001
    BOUSFIELD, Marjorie
    F9 Lulworth House 45 Cavendish Road
    BH1 1RA Bournemouth
    Dorset
    Director
    F9 Lulworth House 45 Cavendish Road
    BH1 1RA Bournemouth
    Dorset
    United KingdomBritishRetired12005070001
    BUCKLE, Clifford
    F6 Lulworth House 45 Cavendish Road
    BH1 1RA Bournemouth
    Dorset
    Director
    F6 Lulworth House 45 Cavendish Road
    BH1 1RA Bournemouth
    Dorset
    BritishRetired12005080001
    BUGGINS, Jaryd
    Branksome Business Park
    Bourne Valley Road
    BH12 1DW Poole
    Unit 4
    Dorset
    Director
    Branksome Business Park
    Bourne Valley Road
    BH12 1DW Poole
    Unit 4
    Dorset
    United KingdomBritishOnline Marketing179946290001
    CALDICOT, Marjorie Anne
    Flat 5 Lulworth House
    45 Cavendish Road
    BH1 1RA Bournemouth
    Director
    Flat 5 Lulworth House
    45 Cavendish Road
    BH1 1RA Bournemouth
    United KingdomBritishRetired35064590001
    CHENERY, Simon Robert
    Branksome Business Park
    Bourne Valley Road
    BH12 1DW Poole
    Unit 4
    Dorset
    Director
    Branksome Business Park
    Bourne Valley Road
    BH12 1DW Poole
    Unit 4
    Dorset
    UkBritishAccountant168089330001
    COLLINS, Julian Marc
    Branksome Business Park
    Bourne Valley Road
    BH12 1DW Poole
    Unit 4
    Dorset
    Director
    Branksome Business Park
    Bourne Valley Road
    BH12 1DW Poole
    Unit 4
    Dorset
    GibraltarBritishCompany Director179946130001
    CONNOR, Lilian Muriel
    F7 Lulworth House 45 Cavendish Road
    BH1 1RA Bournemouth
    Dorset
    Director
    F7 Lulworth House 45 Cavendish Road
    BH1 1RA Bournemouth
    Dorset
    BritishRetired12005090001
    FEAST, Doris
    Flat 11 Lulworth House
    45 Cavendish Road
    BH1 1RA Bournemouth
    Dorset
    Director
    Flat 11 Lulworth House
    45 Cavendish Road
    BH1 1RA Bournemouth
    Dorset
    United KingdomBritishBook Keeper39733920001
    FOWLES, Christopher Harris
    F5 Lulworth House 45 Cavendish Road
    BH1 1RA Bournemouth
    Dorset
    Director
    F5 Lulworth House 45 Cavendish Road
    BH1 1RA Bournemouth
    Dorset
    BritishCourier12005000001
    FRANCIS, David John
    47 York Road
    BH18 8EW Broadstone
    Dorset
    Director
    47 York Road
    BH18 8EW Broadstone
    Dorset
    United KingdomBritishLeisure172804490001
    GARNER, Christie Marie
    13b St. George Wharf
    SW8 2LE London
    Rendall & Rittner Ltd.
    England
    Director
    13b St. George Wharf
    SW8 2LE London
    Rendall & Rittner Ltd.
    England
    United KingdomBritishProject Manager204633590001
    LEWIS, John
    Branksome Business Park
    Bourne Valley Road
    BH12 1DW Poole
    Unit 4
    Dorset
    Director
    Branksome Business Park
    Bourne Valley Road
    BH12 1DW Poole
    Unit 4
    Dorset
    UkBritishArchitect155106050001
    MALLETT, Natasha
    Branksome Business Park
    Bourne Valley Road
    BH12 1DW Poole
    Unit 4
    Dorset
    Director
    Branksome Business Park
    Bourne Valley Road
    BH12 1DW Poole
    Unit 4
    Dorset
    UkBritishNone184530060001
    MAYNARD, Jessie Louise
    Lulworth House 45 Cavendish Road
    BH1 1RA Bournemouth
    Dorset
    Director
    Lulworth House 45 Cavendish Road
    BH1 1RA Bournemouth
    Dorset
    BritishRetired12005010001
    MAYNARD, Terence Arthur
    Newlands 11 Greystones Park
    Sundridge
    TN14 6EB Sevenoaks
    Kent
    Director
    Newlands 11 Greystones Park
    Sundridge
    TN14 6EB Sevenoaks
    Kent
    BritishCompany Director30726210002

    What are the latest statements on persons with significant control for LULWORTH HOUSE (BOURNEMOUTH) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 21, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0