ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Chine (Bournemouth) Freehold Limited

The Chine (Bournemouth) Freehold Limited is an active company incorporated on 17 August 2020 with the registered office located in Whitchurch, Shropshire. The Chine (Bournemouth) Freehold Limited was registered 5 years ago.
Status
Active
Active since 3 years ago
Company No
12819239
Private limited by guarantee without share capital
Age
5 years
Incorporated 17 August 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 16 August 2025 (5 months ago)
Next confirmation dated 16 August 2026
Due by 30 August 2026 (7 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 25 Mar24 Mar 2025 (12 months)
Accounts type is Micro Entity
Next accounts for period 24 March 2026
Due by 24 December 2026 (11 months remaining)
Contact
Address
Nicholson House
Shakespeare Way
Whitchurch
SY13 1LJ
England
Address changed on 22 Aug 2025 (5 months ago)
Previous address was 29 West Street Ringwood BH24 1DY England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
-
Controllers (PSC)
1
Director • Graphic Designer • British • Lives in UK • Born in May 1977
Director • Accountant • British • Lives in England • Born in Apr 1972
Director • Marketing Manager • British • Lives in UK • Born in Jul 1981
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Springcare (Kings Court) Limited
Lee David Cox is a mutual person.
Active
ASH Paddock Homes Limited
Lee David Cox is a mutual person.
Active
Springcare (River Meadows) Limited
Lee David Cox is a mutual person.
Active
Tenureswift Property Management Limited
Lee David Cox is a mutual person.
Active
Activecare Limited
Lee David Cox is a mutual person.
Active
Spartacus Properties (Chester) Limited
Lee David Cox is a mutual person.
Active
Kingsview Homes Limited
Lee David Cox is a mutual person.
Active
Springcare Limited
Lee David Cox is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2025)
Period Ended
24 Mar 2025
For period 24 Mar24 Mar 2025
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
5
Same as previous period
Total Assets
£0
Same as previous period
Total Liabilities
-£743
Same as previous period
Net Assets
-£743
Same as previous period
Debt Ratio (%)
Unreported
Latest Activity
Stephen Charles Buesden Resigned
1 Month Ago on 28 Nov 2025
Confirmation Submitted
5 Months Ago on 22 Aug 2025
Registered Address Changed
5 Months Ago on 22 Aug 2025
Woodley & Associates Ltd Resigned
5 Months Ago on 19 Aug 2025
Registered Address Changed
5 Months Ago on 12 Aug 2025
Micro Accounts Submitted
6 Months Ago on 11 Jul 2025
Nicholas Dilworth Resigned
7 Months Ago on 13 Jun 2025
Confirmation Submitted
1 Year 5 Months Ago on 27 Aug 2024
Micro Accounts Submitted
1 Year 8 Months Ago on 30 May 2024
Registered Address Changed
1 Year 8 Months Ago on 8 May 2024
Get Credit Report
Discover The Chine (Bournemouth) Freehold Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Stephen Charles Buesden as a director on 28 November 2025
Submitted on 31 Dec 2025
Confirmation statement made on 16 August 2025 with no updates
Submitted on 22 Aug 2025
Registered office address changed from 29 West Street Ringwood BH24 1DY England to Nicholson House Shakespeare Way Whitchurch SY13 1LJ on 22 August 2025
Submitted on 22 Aug 2025
Termination of appointment of Woodley & Associates Ltd as a secretary on 19 August 2025
Submitted on 22 Aug 2025
Registered office address changed from 23 West Street Ringwood BH24 1DY England to 29 West Street Ringwood BH24 1DY on 12 August 2025
Submitted on 12 Aug 2025
Micro company accounts made up to 24 March 2025
Submitted on 11 Jul 2025
Termination of appointment of Nicholas Dilworth as a director on 13 June 2025
Submitted on 13 Jun 2025
Confirmation statement made on 16 August 2024 with no updates
Submitted on 27 Aug 2024
Micro company accounts made up to 24 March 2024
Submitted on 30 May 2024
Registered office address changed from Elizabeth House, Unit 13 Ashford Road Fordingbridge SP6 1BZ England to 23 West Street Ringwood BH24 1DY on 8 May 2024
Submitted on 8 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year