UKBizDB.co.uk

ACKWORTH ROAD MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ackworth Road Management Limited. The company was founded 28 years ago and was given the registration number 03054997. The firm's registered office is in POOLE. You can find them at Lytchett House Wareham Road, Lytchett Matravers, Poole, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ACKWORTH ROAD MANAGEMENT LIMITED
Company Number:03054997
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 May 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Lytchett House Wareham Road, Lytchett Matravers, Poole, England, BH16 6FA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
31, Hollow Lane, Hayling Island, England, PO11 9EX

Secretary01 December 2020Active
31, Hollow Lane, Hayling Island, England, PO11 9EX

Director10 May 1999Active
15, Dunlin Close, Southsea, England, PO4 8YW

Director01 March 2022Active
31, Hollow Lane, Hayling Island, England, PO11 9EX

Director21 February 2022Active
Somerset House, 40-49 Price Street, Birmingham, B2 5DN

Nominee Secretary10 May 1995Active
Brooklands, Baynards Park, Cranleigh, GU6 8EQ

Secretary10 May 1995Active
Lytchett House, Wareham Road, Lytchett Matravers, Poole, England, BH16 6FH

Secretary27 February 2019Active
31, Hollow Lane, Hayling Island, United Kingdom, PO11 9EX

Secretary01 July 1997Active
23 Spinnaker Grange, Northney, Hayling Island, PO11 0SJ

Director01 January 1998Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Nominee Director10 May 1995Active
4 Bellevue Terrace, Southsea, PO5 3AT

Director30 June 1997Active
Brooklands, Baynards Park, Cranleigh, GU6 8EQ

Director10 May 1995Active
33 The Ridgeway, Sanderstead, South Croydon, CR2 0LJ

Director02 June 1997Active
31, Hollow Lane, Hayling Island, England, PO11 9EX

Director24 January 2000Active
5 Manor Drive, Esher, KT10 0AU

Director05 June 1997Active
Mulberry House, High Street, Stockbridge, SO20 6EY

Director10 May 1995Active
31, Hollow Lane, Hayling Island, England, PO11 9EX

Director01 January 1998Active

People with Significant Control

Ms Marilyn Ann Richardson
Notified on:26 February 2024
Status:Active
Date of birth:December 1950
Nationality:British
Country of residence:England
Address:31, Hollow Lane, Hayling Island, England, PO11 9EX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Peter Lumb
Notified on:31 August 2021
Status:Active
Date of birth:April 1943
Nationality:British
Country of residence:England
Address:31, Hollow Lane, Hayling Island, England, PO11 9EX
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control
Mr Michael Christopher Bourne
Notified on:06 April 2016
Status:Active
Date of birth:September 1941
Nationality:British
Country of residence:England
Address:31, Hollow Lane, Hayling Island, England, PO11 9EX
Nature of control:
  • Significant influence or control
Mr John Peter Lumb
Notified on:06 April 2016
Status:Active
Date of birth:April 1943
Nationality:British
Country of residence:England
Address:31, Hollow Lane, Hayling Island, England, PO11 9EX
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Persons with significant control

Notification of a person with significant control.

Download
2024-02-27Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-05-19Confirmation statement

Confirmation statement with no updates.

Download
2023-05-17Persons with significant control

Notification of a person with significant control statement.

Download
2023-05-17Officers

Termination director company with name termination date.

Download
2023-05-17Persons with significant control

Cessation of a person with significant control.

Download
2022-12-05Accounts

Accounts with accounts type total exemption full.

Download
2022-05-22Confirmation statement

Confirmation statement with no updates.

Download
2022-04-28Officers

Change person director company with change date.

Download
2022-03-07Officers

Appoint person director company with name date.

Download
2022-02-21Officers

Appoint person director company with name date.

Download
2021-09-18Persons with significant control

Notification of a person with significant control.

Download
2021-09-13Accounts

Accounts with accounts type micro entity.

Download
2021-09-13Persons with significant control

Cessation of a person with significant control.

Download
2021-09-13Officers

Termination director company with name termination date.

Download
2021-05-22Confirmation statement

Confirmation statement with updates.

Download
2021-01-05Officers

Appoint person secretary company with name date.

Download
2021-01-05Officers

Termination secretary company with name termination date.

Download
2021-01-05Address

Change registered office address company with date old address new address.

Download
2020-10-19Accounts

Accounts with accounts type micro entity.

Download
2020-05-13Confirmation statement

Confirmation statement with no updates.

Download
2019-09-03Accounts

Accounts with accounts type micro entity.

Download
2019-06-20Confirmation statement

Confirmation statement with no updates.

Download
2019-03-14Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.