Background WavePink WaveYellow Wave

EDEN COURT MANSIONS LIMITED (00608983)

EDEN COURT MANSIONS LIMITED (00608983) is an active UK company. incorporated on 31 July 1958. with registered office in Bournemouth. The company operates in the Real Estate Activities sector, engaged in residents property management. EDEN COURT MANSIONS LIMITED has been registered for 67 years. Current directors include COOKE, Craig Douglas.

Company Number
00608983
Status
active
Type
ltd
Incorporated
31 July 1958
Age
67 years
Address
House & Son Lansdowne House, Bournemouth, BH1 3JW
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
COOKE, Craig Douglas
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDEN COURT MANSIONS LIMITED

EDEN COURT MANSIONS LIMITED is an active company incorporated on 31 July 1958 with the registered office located in Bournemouth. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. EDEN COURT MANSIONS LIMITED was registered 67 years ago.(SIC: 98000)

Status

active

Active since 67 years ago

Company No

00608983

LTD Company

Age

67 Years

Incorporated 31 July 1958

Size

N/A

Accounts

ARD: 29/9

Up to Date

12 weeks left

Last Filed

Made up to 29 September 2024 (1 year ago)
Submitted on 25 June 2025 (10 months ago)
Period: 30 September 2023 - 29 September 2024(13 months)
Type: Small Company

Next Due

Due by 29 June 2026
Period: 30 September 2024 - 29 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 4 September 2025 (7 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026
Contact
Address

House & Son Lansdowne House Christchurch Road Bournemouth, BH1 3JW,

Previous Addresses

Cranborne Chambers the Square Bournemouth Dorset BH2 5AN
From: 31 July 1958To: 30 January 2013
Timeline

17 key events • 1958 - 2025

Funding Officers Ownership
Company Founded
Jul 58
Company Founded
Jul 58
Director Left
Apr 10
Director Left
Jun 10
Director Left
May 11
Director Joined
Jan 13
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Jul 20
Director Joined
Sept 20
Director Left
Jul 21
Director Joined
Oct 21
Director Left
Aug 22
Director Joined
Jan 23
Director Left
May 23
Director Left
Dec 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

2 Active
27 Resigned

HOUSE & SON

Active
Christchurch Road, BournemouthBH1 3JW
Corporate secretary
Appointed 01 Sept 2012

COOKE, Craig Douglas

Active
Lansdowne House, BournemouthBH1 3JW
Born October 1960
Director
Appointed 01 Sept 2020

BERG, Joan Evelyn

Resigned
8 Eden Court, BournemouthBH1 3AZ
Secretary
Appointed 03 Apr 1992
Resigned 30 Sept 2001

MELLERY PRATT, Anthony John

Resigned
Cranborne Chambers The Square, BournemouthBH2 5AN
Secretary
Appointed 01 Oct 2001
Resigned 31 Aug 2012

ZISSMAN, David

Resigned
12 Eden Court Mansions Grove Road, BournemouthBH1 3AZ
Secretary
Appointed N/A
Resigned 06 Jun 1994

BERG, Jack

Resigned
8 Eden Court Mansions Grove Road, BournemouthBH1 3AZ
Born April 1917
Director
Appointed N/A
Resigned 16 Jan 2007

CLARK, Leonard

Resigned
10 Eden Court Mansions Grove Road, BournemouthBH1 3AZ
Born July 1921
Director
Appointed N/A
Resigned 10 Oct 1991

CREME, Howard Irvin

Resigned
Lansdowne House, BournemouthBH1 3JW
Born February 1948
Director
Appointed 17 Jan 2013
Resigned 22 Jul 2020

CREME, Howard Irvin

Resigned
The Limes 37 Barham Avenue, ElstreeWD6 3PW
Born February 1948
Director
Appointed N/A
Resigned 20 Apr 2010

FIRSTENBERG, Elfrieda

Resigned
10 Eden Court, BournemouthBH1 3AZ
Born June 1948
Director
Appointed 18 Apr 2007
Resigned 25 Jun 2010

FITZGERALD, Stephen

Resigned
Lansdowne House, BournemouthBH1 3JW
Born July 1959
Director
Appointed 17 Jan 2023
Resigned 24 Nov 2025

GRAVENOR, Denis Evan John

Resigned
10 Eden Court Mansions, BournemouthBH1 3AZ
Born July 1930
Director
Appointed 04 Nov 1996
Resigned 25 Mar 2002

HALFIN (PARSONS INVESTMENTS), Richard

Resigned
193-195 New Kings Road, LondonSW6 4SR
Born April 1938
Director
Appointed N/A
Resigned 06 Jun 1994

HERMAN, Geoffrey David

Resigned
4 Eden Court Mansions Grove Road, BournemouthBH1 3AZ
Born February 1944
Director
Appointed N/A
Resigned 14 Nov 2006

HOLDEN, Hylda

Resigned
9 Eden Court Mansions Grove Road, BournemouthDH1 3AZ
Born August 1909
Director
Appointed N/A
Resigned 01 Jan 2000

KORN, Isaac

Resigned
1 Eden Court Mansions Grove Road, BournemouthBH1 3AZ
Born February 1917
Director
Appointed N/A
Resigned 29 Mar 2000

MINDELL, Julius

Resigned
2 Eden Court Mansions Grove Road, BournemouthBH1 3AZ
Born September 1918
Director
Appointed N/A
Resigned 16 Jul 2004

MOSELEY, Bob

Resigned
3 Eden Court Mansions Grove Road, BournemouthBH1 3AZ
Born May 1923
Director
Appointed N/A
Resigned 30 Aug 1999

MOSELEY, Jean

Resigned
10 Eden Court Mansions, BournemouthBH1 3AZ
Born July 1927
Director
Appointed 10 Oct 1992
Resigned 30 Nov 1996

NICHOLL, Alice

Resigned
6 Eden Court Mansions Grove Road, BournemouthBH1 3AZ
Born May 1906
Director
Appointed N/A
Resigned 18 Nov 1994

RAND, Chaskel

Resigned
Lansdowne House, BournemouthBH1 3JW
Born April 1936
Director
Appointed 17 Jan 2013
Resigned 15 Jul 2021

ROWELL, Willam Weston

Resigned
14 Rydal Close, East BoldonNE36 0UJ
Born December 1923
Director
Appointed 18 Nov 1994
Resigned 14 Nov 2005

SEWELL, Barry Michael

Resigned
Lansdowne House, BournemouthBH1 3JW
Born November 1947
Director
Appointed 06 Jun 1994
Resigned 18 Jan 2013

SHINE, Cyril

Resigned
Flat R 82 Portland Place, LondonW1N 3DH
Born January 1923
Director
Appointed 19 Sept 1999
Resigned 01 Dec 2006

SON, David Jonathan

Resigned
Lansdowne House, BournemouthBH1 3JW
Born December 1962
Director
Appointed 20 Oct 2021
Resigned 01 Mar 2023

SON, David

Resigned
Cranborne Chambers, BournemouthBH2 5AN
Born December 1962
Director
Appointed 24 Mar 2006
Resigned 23 Mar 2011

SPERRING, John Nigel

Resigned
Lansdowne House, BournemouthBH1 3JW
Born February 1953
Director
Appointed 17 Jan 2013
Resigned 01 Aug 2022

ZISSMAN, David

Resigned
12 Eden Court Mansions Grove Road, BournemouthBH1 3AZ
Born December 1908
Director
Appointed 04 Dec 1992
Resigned 04 Apr 2001

ZISSMAN, Hannah

Resigned
12 Eden Court Mansions Grove Road, BournemouthBH1 3AZ
Born April 1911
Director
Appointed N/A
Resigned 04 Dec 1992
Fundings
Financials
Latest Activities

Filing History

131

Termination Director Company With Name Termination Date
5 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
25 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
2 September 2024
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Small
26 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 May 2023
TM01Termination of Director
Accounts With Accounts Type Small
16 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 January 2023
AP01Appointment of Director
Confirmation Statement With Updates
31 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 August 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 July 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 July 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2013
AR01AR01
Memorandum Articles
6 June 2013
MEM/ARTSMEM/ARTS
Resolution
6 June 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
30 January 2013
AP01Appointment of Director
Termination Director Company With Name
30 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
30 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 January 2013
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
30 January 2013
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
30 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2012
AR01AR01
Termination Secretary Company With Name
31 August 2012
TM02Termination of Secretary
Accounts With Accounts Type Dormant
17 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Termination Director Company With Name
11 May 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2010
AR01AR01
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Termination Director Company With Name
25 June 2010
TM01Termination of Director
Termination Director Company With Name
30 April 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 March 2010
AAAnnual Accounts
Legacy
11 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
25 March 2009
AAAnnual Accounts
Legacy
8 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 May 2008
AAAnnual Accounts
Legacy
12 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 July 2007
AAAnnual Accounts
Legacy
30 May 2007
288aAppointment of Director or Secretary
Legacy
19 January 2007
288aAppointment of Director or Secretary
Legacy
16 January 2007
288bResignation of Director or Secretary
Legacy
15 January 2007
288bResignation of Director or Secretary
Legacy
11 December 2006
288bResignation of Director or Secretary
Legacy
18 September 2006
363aAnnual Return
Legacy
18 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 March 2006
AAAnnual Accounts
Legacy
5 September 2005
363aAnnual Return
Legacy
5 September 2005
353353
Accounts With Accounts Type Total Exemption Full
13 January 2005
AAAnnual Accounts
Legacy
8 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 May 2004
AAAnnual Accounts
Legacy
10 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 January 2003
AAAnnual Accounts
Legacy
5 September 2002
363sAnnual Return (shuttle)
Legacy
5 September 2002
288bResignation of Director or Secretary
Legacy
5 September 2002
287Change of Registered Office
Legacy
8 January 2002
288bResignation of Director or Secretary
Legacy
19 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
16 November 2001
AAAnnual Accounts
Legacy
12 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 November 2000
AAAnnual Accounts
Legacy
6 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 1999
AAAnnual Accounts
Legacy
28 September 1999
363sAnnual Return (shuttle)
Legacy
28 September 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 November 1998
AAAnnual Accounts
Legacy
29 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 December 1997
AAAnnual Accounts
Legacy
17 September 1997
288aAppointment of Director or Secretary
Legacy
8 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 December 1996
AAAnnual Accounts
Legacy
28 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 1996
AAAnnual Accounts
Legacy
18 October 1995
288288
Legacy
6 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 October 1994
363sAnnual Return (shuttle)
Legacy
18 October 1994
288288
Legacy
18 October 1994
288288
Accounts With Accounts Type Full
23 May 1994
AAAnnual Accounts
Legacy
15 September 1993
288288
Legacy
15 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 June 1993
AAAnnual Accounts
Legacy
28 October 1992
288288
Legacy
28 October 1992
363sAnnual Return (shuttle)
Legacy
16 October 1992
287Change of Registered Office
Accounts With Accounts Type Full
7 May 1992
AAAnnual Accounts
Legacy
3 October 1991
363b363b
Accounts With Accounts Type Full
21 August 1991
AAAnnual Accounts
Legacy
26 July 1991
363aAnnual Return
Accounts With Accounts Type Full
27 March 1990
AAAnnual Accounts
Accounts With Accounts Type Full
13 November 1989
AAAnnual Accounts
Legacy
13 November 1989
363363
Legacy
9 November 1989
288288
Legacy
30 October 1989
288288
Legacy
17 August 1989
288288
Accounts With Accounts Type Full
25 May 1988
AAAnnual Accounts
Legacy
25 May 1988
363363
Legacy
5 November 1987
288288
Accounts With Accounts Type Full
21 October 1987
AAAnnual Accounts
Legacy
21 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
2 October 1986
AAAnnual Accounts
Legacy
2 October 1986
363363
Legacy
19 September 1986
288288
Incorporation Company
31 July 1958
NEWINCIncorporation
Incorporation Company
31 July 1958
NEWINCIncorporation