TUCKTON PLACE (BOURNEMOUTH) LIMITED
Overview
| Company Name | TUCKTON PLACE (BOURNEMOUTH) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 08594200 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TUCKTON PLACE (BOURNEMOUTH) LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is TUCKTON PLACE (BOURNEMOUTH) LIMITED located?
| Registered Office Address | C/O Hawthorn House 1 Lowther Gardens BH8 8NF Bournemouth England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for TUCKTON PLACE (BOURNEMOUTH) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for TUCKTON PLACE (BOURNEMOUTH) LIMITED?
| Last Confirmation Statement Made Up To | Jul 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 02, 2025 |
| Overdue | No |
What are the latest filings for TUCKTON PLACE (BOURNEMOUTH) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of David George Anthony as a director on Jan 05, 2026 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2025 | 6 pages | AA | ||
Confirmation statement made on Jul 02, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 6 pages | AA | ||
Confirmation statement made on Jul 02, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 6 pages | AA | ||
Confirmation statement made on Jul 02, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 6 pages | AA | ||
Confirmation statement made on Jul 02, 2022 with no updates | 3 pages | CS01 | ||
Current accounting period shortened from Jul 31, 2022 to Mar 31, 2022 | 1 pages | AA01 | ||
Total exemption full accounts made up to Jul 31, 2021 | 6 pages | AA | ||
Appointment of Mr David Anthony as a director on Aug 10, 2021 | 2 pages | AP01 | ||
Termination of appointment of Kenneth John Baldwin as a director on Jul 03, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Jul 02, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jul 31, 2020 | 2 pages | AA | ||
Confirmation statement made on Jul 02, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jul 31, 2019 | 2 pages | AA | ||
Termination of appointment of David George Anthony as a director on May 05, 2020 | 1 pages | TM01 | ||
Appointment of Mr Kenneth John Baldwin as a director on Apr 22, 2020 | 2 pages | AP01 | ||
Appointment of Mrs Patricia May Warwick as a director on Apr 20, 2020 | 2 pages | AP01 | ||
Appointment of Mr Steven Noel Jeffery as a director on Apr 17, 2020 | 2 pages | AP01 | ||
Appointment of Burns Property Management & Lettings Limited as a secretary on Apr 06, 2020 | 2 pages | AP04 | ||
Termination of appointment of Millstream Management Services Limited as a secretary on Apr 06, 2020 | 1 pages | TM02 | ||
Registered office address changed from Mccarthy House Yeoman Road Ringwood BH24 3FA England to C/O Hawthorn House 1 Lowther Gardens Bournemouth BH8 8NF on Apr 06, 2020 | 1 pages | AD01 | ||
Secretary's details changed for Millstream Management Services Limited on Mar 01, 2020 | 1 pages | CH04 | ||
Who are the officers of TUCKTON PLACE (BOURNEMOUTH) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BURNS PROPERTY MANAGEMENT & LETTINGS LIMITED | Secretary | 1 Lowther Gardens BH8 8NF Bournemouth Hawthorn House England |
| 266030130001 | ||||||||||
| JEFFERY, Steven Noel | Director | 1 Lowther Gardens BH8 8NF Bournemouth C/O Hawthorn House England | England | British | 268968550001 | |||||||||
| MORRIS, Penelope Ann | Director | 1 Lowther Gardens BH8 8NF Bournemouth C/O Hawthorn House England | England | British | 257897440001 | |||||||||
| WARWICK, Patricia May | Director | 1 Lowther Gardens BH8 8NF Bournemouth C/O Hawthorn House England | England | British | 269006110001 | |||||||||
| CUMBERLAND SECRETARIAL LIMITED | Secretary | 80 Mount Street NG1 6HH Nottingham Cumberland Court Nottinghamshire United Kingdom |
| 99860710001 | ||||||||||
| MILLSTREAM MANAGEMENT SERVICES LIMITED | Secretary | Yeoman Road BH24 3FA Ringwood Mccarthy House England |
| 192592020001 | ||||||||||
| ANTHONY, David George | Director | 1 Lowther Gardens BH8 8NF Bournemouth C/O Hawthorn House England | England | British | 286096070001 | |||||||||
| ANTHONY, David George | Director | 36 Riverside Court Tuckton Road BH6 3AA Bournemouth 36 Riverside Court Dorset England | England | British | 286096070001 | |||||||||
| BALDWIN, Kenneth John | Director | 1 Lowther Gardens BH8 8NF Bournemouth C/O Hawthorn House England | England | British | 263089150001 | |||||||||
| BALDWIN, Kenneth John | Director | Tuckton Road BH6 3AA Bournemouth 27 England | England | British | 263089150001 | |||||||||
| DINES, Noel Edward | Director | Yeoman Road BH24 3FA Ringwood Mccarthy House England | England | British | 257896690001 | |||||||||
| GLADWELL, Eileen Carey | Director | Yeoman Road BH24 3FA Ringwood Mccarthy House England | England | British | 257897570001 | |||||||||
| HARJI, Vishal Jadavji | Director | 2nd Floor Axis Business Park SL3 8AG Langley The Curve England | United Kingdom | British | 201219300001 | |||||||||
| KEAVENEY, John | Director | Parkside BH24 3SG Ringwood Millstream House Hampshire England | Ireland | Irish | 194575770001 | |||||||||
| KINGWILL, William Edward | Director | 13-27 Grant Road CR9 6BU Croydon Roman House United Kingdom | England | British | 124554910001 | |||||||||
| SHORT, Alan James | Director | Yeoman Road BH24 3FA Ringwood Mccarthy House England | England | British | 257896960001 | |||||||||
| WINTER, Jonathan Granville | Director | Parkside BH24 3SG Ringwood Millstream House Hampshire England | England | British | 234990750001 | |||||||||
| CUMBERLAND COMPANY MANAGEMENT LIMITED | Director | 80 Mount Street NG1 6HH Nottingham Cumberland Court Nottinghamshire United Kingdom |
| 99860590001 |
What are the latest statements on persons with significant control for TUCKTON PLACE (BOURNEMOUTH) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 02, 2016 | The 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