ADMIRALS WALK 2000 LTD - BOURNEMOUTH


Company Profile Company Filings

Overview

ADMIRALS WALK 2000 LTD is a Private Limited Company from BOURNEMOUTH ENGLAND and has the status: Active.
ADMIRALS WALK 2000 LTD was incorporated 24 years ago on 17/02/2000 and has the registered number: 03927833. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 24/12/2024.

ADMIRALS WALK 2000 LTD - BOURNEMOUTH

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
24 / 3 24/03/2023 24/12/2024

Registered Office

5 POOLE ROAD
BOURNEMOUTH
BH2 5QL
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
15/01/2024 29/01/2025

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
LACEYS SOLICITORS LLP Corporate Secretary 2017-11-25 CURRENT
MR DAVID JOHN MASSEY Jul 1949 British Director 2020-12-22 CURRENT
MR TIMOTHY WATTS Aug 1949 British Director 2014-08-11 CURRENT
MR JOHN WHITE Jul 1956 British Director 2017-11-25 CURRENT
MRS NANCY EVELYN LEWIS Aug 1952 British Director 2022-12-03 CURRENT
MS CAROLE JANET HOLIDAY Apr 1942 British Director 2018-05-16 CURRENT
VALERIE MARGARET CARLISLE Nov 1939 British Director 2020-12-22 CURRENT
RAYMOND PAUL MUMMERY May 1948 British Director 2015-07-27 UNTIL 2024-03-01 RESIGNED
JANE NEWMAN Aug 1961 British Director 2013-03-24 UNTIL 2013-09-01 RESIGNED
MR RICHARD ANTHONY PALMER Oct 1952 British Director 2013-11-04 UNTIL 2014-04-10 RESIGNED
KEVIN PATRICK MCGUINNESS May 1954 British Director 2000-07-28 UNTIL 2001-10-31 RESIGNED
JOHN DOUGLAS MARR May 1951 British Director 2002-04-28 UNTIL 2008-05-01 RESIGNED
MR JOHN DOUGLAS MARR May 1951 British Director 2009-07-20 UNTIL 2012-12-01 RESIGNED
JOHN ANTHONY MURCH Dec 1950 British Director 2000-07-28 UNTIL 2003-02-27 RESIGNED
MR GEORGE MURPHY Aug 1974 British Director 2013-03-24 UNTIL 2018-06-22 RESIGNED
MR ALLAN HUDSON Jan 1952 British Director 2013-11-03 UNTIL 2017-06-05 RESIGNED
ERIC ALEXANDER ROBERT May 1937 British Director 2000-02-17 UNTIL 2004-05-05 RESIGNED
MR ROBERT WILLIAM LOWDEN Apr 1944 British Director 2003-07-11 UNTIL 2008-05-06 RESIGNED
MR ROBERT LOWDEN Apr 1944 British Director 2011-12-19 UNTIL 2013-02-25 RESIGNED
CAROLE JANET MONKS Apr 1942 British Director 2002-08-05 UNTIL 2003-06-07 RESIGNED
MR MITCHELL SPENCER HYAMS Jan 1956 British Director 2013-03-24 UNTIL 2013-05-01 RESIGNED
MR DAVID RENE KALFON Feb 1940 French Director 2016-10-22 UNTIL 2018-01-22 RESIGNED
MICHAEL JAMES BERNARD LAVAN Jun 1940 British Director 2002-03-06 UNTIL 2003-11-17 RESIGNED
MS ANGELA SCOTT Nov 1954 British Director 2004-02-12 UNTIL 2011-12-21 RESIGNED
MR RICHARD ANTHONY PALMER Secretary 2013-11-02 UNTIL 2014-04-10 RESIGNED
ANTHONY RICHARD COOKE British Secretary 2003-09-25 UNTIL 2006-01-14 RESIGNED
BERYL PRICE Nov 1928 British Director 2000-07-28 UNTIL 2002-12-31 RESIGNED
GREGORY PAUL BEMMENT British Secretary 2006-01-14 UNTIL 2009-02-24 RESIGNED
LESLIE MICHAEL BAKER British Secretary 2009-02-24 UNTIL 2013-02-28 RESIGNED
MICHAEL KENNETH GLOVER Dec 1957 British Director 2000-07-28 UNTIL 2002-11-12 RESIGNED
DICKINSON MANSER LLP Corporate Secretary 2014-07-18 UNTIL 2016-01-05 RESIGNED
NAPIER MANAGEMENT SERVICES LTD Corporate Secretary 2013-02-26 UNTIL 2013-11-02 RESIGNED
MR DANIEL DE ROSA Jun 1976 British Director 2016-10-22 UNTIL 2017-06-02 RESIGNED
COUNCILLOR, DOCTOR RODNEY FREDERICK COOPER Dec 1940 British Director 2007-01-26 UNTIL 2009-10-29 RESIGNED
ERIC JOHN CATCHPOLE Mar 1928 British Director 2000-07-28 UNTIL 2004-05-05 RESIGNED
ERIC JOHN CATCHPOLE Mar 1928 British Director 2009-07-20 UNTIL 2011-01-24 RESIGNED
ROGER NORMAN BOWES Jan 1943 British Director 2004-02-26 UNTIL 2007-01-24 RESIGNED
MR ADRIAN PAUL BLACK May 1961 British Director 2009-01-19 UNTIL 2012-07-10 RESIGNED
MR ADRIAN PAUL BLACK May 1961 British Director 2009-01-19 UNTIL 2011-01-01 RESIGNED
MR THOMAS DAVID BARKER Mar 1945 British Director 2020-12-22 UNTIL 2022-12-03 RESIGNED
MR RICHARD ANTHONY PALMER Oct 1952 British Director 2013-07-22 UNTIL 2013-11-02 RESIGNED
STEVE ASHBY Jul 1963 British Director 2004-02-12 UNTIL 2008-05-07 RESIGNED
MICHAEL BENNETT-CURTIS Feb 1943 British Director 2000-07-28 UNTIL 2002-05-06 RESIGNED
MR DAVID ALAN HACKER Mar 1972 British Director 2016-10-22 UNTIL 2017-03-08 RESIGNED
ERIC JOHN CATCHPOLE Mar 1928 British Secretary 2000-02-17 UNTIL 2003-09-25 RESIGNED
MR ALLAN HUDSON Jan 1952 British Director 2012-01-01 UNTIL 2013-04-30 RESIGNED
MR JONATHAN DRONSFIELD Oct 1966 British Director 2003-07-11 UNTIL 2007-01-24 RESIGNED
SECRETARIAL APPOINTMENTS LIMITED Corporate Nominee Secretary 2000-02-17 UNTIL 2000-02-17 RESIGNED
TONY ROBERT PEEL Jul 1957 British Director 2005-02-03 UNTIL 2006-08-11 RESIGNED
MR RICHARD ANTHONY PALMER Oct 1952 British Director 2012-12-18 UNTIL 2013-04-29 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
EXETER GRANGE (MANAGEMENT) LIMITED BOURNEMOUTH UNITED KINGDOM Active DORMANT 98000 - Residents property management
THAMES SIDE(DITTON)RESIDENTS ASSOCIATION LIMITED SURBITON UNITED KINGDOM Active TOTAL EXEMPTION FULL 98000 - Residents property management
AIRTO LIMITED LONDON UNITED KINGDOM Active SMALL 94110 - Activities of business and employers membership organizations
CITIZENS ADVICE BOURNEMOUTH, CHRISTCHURCH AND POOLE BOURNEMOUTH ENGLAND Active FULL 88990 - Other social work activities without accommodation n.e.c.
YOU GROUP LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 62012 - Business and domestic software development
JOINT EDUCATION COMMITTEE U.K. LIMITED BOURNEMOUTH Dissolved... DORMANT 85590 - Other education n.e.c.
YOU CORPORATION LIMITED DUNSTABLE Active DORMANT 99999 - Dormant Company
YOUHOME LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 68310 - Real estate agencies
GOLDPOINT DEVELOPMENTS LIMITED LONDON ENGLAND Active MICRO ENTITY 41100 - Development of building projects
BOURNEMOUTH BLIND SOCIETY DORSET Active TOTAL EXEMPTION FULL 88100 - Social work activities without accommodation for the elderly and disabled
YOUWEALTH LIMITED DUNSTABLE Active DORMANT 99999 - Dormant Company
CAP FERRAT LIMITED POOLE ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
BOURNEMOUTH COASTAL BID CHRISTCHURCH ENGLAND Active SMALL 84110 - General public administration activities
WINTON PRIMARY SCHOOL BOURNEMOUTH UNITED KINGDOM Dissolved... FULL 85200 - Primary education
DANSIE CONSULTING LTD GUILDFORD ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
MUVA TECHNOLOGIES LIMITED DUNSTABLE ENGLAND Active DORMANT 68310 - Real estate agencies
MUVA GURUS LIMITED DUNSTABLE ENGLAND Active DORMANT 68310 - Real estate agencies
MUVA PROPERTY GURUS LIMITED DUNSTABLE ENGLAND Active DORMANT 68310 - Real estate agencies
MRKT PROPERTY EXPERTS LIMITED DUNSTABLE UNITED KINGDOM Active TOTAL EXEMPTION FULL 68310 - Real estate agencies

Free Reports Available

Report Date Filed Date of Report Assets
Admirals Walk 2000 Ltd - Accounts to registrar (filleted) - small 23.2.5 2023-11-29 24-03-2023 £19,441 Cash £61,787 equity
Admirals Walk 2000 Ltd - Accounts to registrar (filleted) - small 22.3 2022-12-08 24-03-2022 £12,982 Cash £60,072 equity
Admirals Walk 2000 Ltd - Accounts to registrar (filleted) - small 18.2 2021-09-30 24-03-2021 £45,689 Cash £67,261 equity
Admirals Walk 2000 Ltd - Accounts to registrar (filleted) - small 18.2 2021-03-19 24-03-2020 £20,843 Cash £69,540 equity
Admirals Walk 2000 Ltd - Accounts to registrar (filleted) - small 18.2 2019-12-10 24-03-2019 £11,816 Cash £89,532 equity
Admirals Walk 2000 Ltd - Accounts to registrar (filleted) - small 18.2 2018-10-11 24-03-2018 £17,224 Cash £106,946 equity
Admirals Walk 2000 Ltd - Accounts to registrar - small 17.2 2017-09-19 24-03-2017 £16,620 Cash £98,843 equity
Admirals Walk 2000 Ltd - Abbreviated accounts 16.3 2016-12-08 24-03-2016 £8,643 Cash £92,539 equity
Admirals Walk 2000 Ltd - Limited company - abbreviated - 11.9 2015-10-27 24-03-2015 £16,808 Cash £95,806 equity
Admirals Walk 2000 Ltd - Limited company - abbreviated - 11.0.0 2014-09-13 24-03-2014 £4,525 Cash £81,643 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
IOTA PROPERTIES LIMITED BOURNEMOUTH Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
TURBINE SUPPORT LIMITED BOURNEMOUTH ENGLAND Active TOTAL EXEMPTION FULL 33190 - Repair of other equipment
ENTONHURST LIMITED BOURNEMOUTH ENGLAND Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
LACEYS LIMITED DORSET Active DORMANT 69102 - Solicitors
LACEYS MEDIATION SERVICE LIMITED DORSET Active DORMANT 69102 - Solicitors
TURBINE SUPPORT (IW) LIMITED BOURNEMOUTH ENGLAND Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
TURBINE SUPPORT (2017) LTD BOURNEMOUTH Active TOTAL EXEMPTION FULL 28110 - Manufacture of engines and turbines, except aircraft, vehicle and cycle engines
QUANTUM SMART SOLUTIONS LIMITED BOURNEMOUTH UNITED KINGDOM Active TOTAL EXEMPTION FULL 46690 - Wholesale of other machinery and equipment
OUTDO LIMITED BOURNEMOUTH ENGLAND Active TOTAL EXEMPTION FULL 62090 - Other information technology service activities
LACEYS SOLICITORS LLP BOURNEMOUTH Active TOTAL EXEMPTION FULL None Supplied