Background WavePink WaveYellow Wave

ARGYLE MANSIONS (BOSCOMBE) LIMITED (00612388)

ARGYLE MANSIONS (BOSCOMBE) LIMITED (00612388) is an active UK company. incorporated on 3 October 1958. with registered office in Bournemouth. The company operates in the Real Estate Activities sector, engaged in residents property management. ARGYLE MANSIONS (BOSCOMBE) LIMITED has been registered for 67 years. Current directors include BARON, Danielle, BISH, Susan Jane, CLARIDGE, Susan.

Company Number
00612388
Status
active
Type
ltd
Incorporated
3 October 1958
Age
67 years
Address
218 Malvern Road, Bournemouth, BH9 3BX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BARON, Danielle, BISH, Susan Jane, CLARIDGE, Susan
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARGYLE MANSIONS (BOSCOMBE) LIMITED

ARGYLE MANSIONS (BOSCOMBE) LIMITED is an active company incorporated on 3 October 1958 with the registered office located in Bournemouth. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ARGYLE MANSIONS (BOSCOMBE) LIMITED was registered 67 years ago.(SIC: 98000)

Status

active

Active since 67 years ago

Company No

00612388

LTD Company

Age

67 Years

Incorporated 3 October 1958

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 27 October 2025 (5 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 14 July 2025 (8 months ago)
Submitted on 15 July 2025 (8 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026
Contact
Address

218 Malvern Road Bournemouth, BH9 3BX,

Previous Addresses

218 Malvern Road Bournemouth Dorset BH9 3BX
From: 17 September 2013To: 30 September 2013
Suite D Global House Shrewsbury Business Park Shrewsbury SY2 6LG England
From: 9 February 2012To: 17 September 2013
2 the Gardens Office Village Fareham Hampshire PO16 8SS
From: 3 October 1958To: 9 February 2012
Timeline

8 key events • 1958 - 2025

Funding Officers Ownership
Company Founded
Oct 58
Director Left
Apr 13
Director Joined
Jun 13
Director Joined
Jun 14
Director Left
Jul 17
Director Left
Aug 20
Director Joined
Oct 24
Director Joined
Jul 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

ASSET PROPERTY MANAGEMENT LTD

Active
Malvern Road, BournemouthBH9 3BX
Corporate secretary
Appointed 01 Oct 2013

BARON, Danielle

Active
Malvern Road, BournemouthBH9 3BX
Born May 1971
Director
Appointed 23 Oct 2024

BISH, Susan Jane

Active
Malvern Road, BournemouthBH9 3BX
Born December 1962
Director
Appointed 15 Jul 2025

CLARIDGE, Susan

Active
Malvern Road, BournemouthBH9 3BX
Born October 1939
Director
Appointed 28 May 2014

MELLERY-PRATT, Anthony John

Resigned
Exeter Road, BournemouthBH2 5AN
Secretary
Appointed 06 Apr 2006
Resigned 30 Mar 2007

MILLS, Derek

Resigned
7 Argyll Mansions, BournemouthBH5 1DZ
Secretary
Appointed 09 Apr 1999
Resigned 09 Apr 2006

SCOTT, Marjorie Isabella

Resigned
Flat 7 Argyll Mansions, BournemouthBH5 1DZ
Secretary
Appointed N/A
Resigned 11 Jun 1993

STURDEY, Alan John

Resigned
Flat 3 Argyll Mansions, BournemouthBH5 1DZ
Secretary
Appointed 11 Jun 1993
Resigned 09 Apr 1999

COSEC MANAGEMENT SERVICES LIMITED

Resigned
4th Floor Thamesgate House, Southend On SeaSS2 6DF
Corporate secretary
Appointed 12 May 2009
Resigned 30 Sept 2013

COUNTRYWIDE PROPERTY MANAGEMENT

Resigned
113 Old Christchurch Road, BournemouthBH1 1EP
Corporate secretary
Appointed 31 Aug 2007
Resigned 12 May 2009

BAKER, Mark Stephen

Resigned
Flat 2 Argyll Mansions, BournemouthBH5 1DZ
Born September 1961
Director
Appointed 01 Nov 2001
Resigned 30 Mar 2007

BISH, Jack Edwin

Resigned
Flat 8 Argyll Mansions, BournemouthBH5 1DZ
Born February 1931
Director
Appointed N/A
Resigned 18 Oct 2003

BOLTON, Arthur Wade

Resigned
Flat 6 Argyll Mansions, BournemouthBH5 1DZ
Born February 1920
Director
Appointed N/A
Resigned 30 Mar 2007

GEORGE, Antony Philip

Resigned
Malvern Road, BournemouthBH9 3BX
Born April 1946
Director
Appointed 30 May 2013
Resigned 24 Aug 2020

LEACHMAN, Audrey Nina

Resigned
Malvern Road, BournemouthBH9 3BX
Born October 1929
Director
Appointed 12 Feb 1997
Resigned 08 Aug 2016

LEACHMAN, Howard

Resigned
Flat 5 Argyll Mansions, BournemouthBH5 1DZ
Born July 1928
Director
Appointed N/A
Resigned 05 Jan 1995

MILLS, Derek

Resigned
7 Argyll Mansions, BournemouthBH5 1DZ
Born December 1925
Director
Appointed 29 Nov 1996
Resigned 17 Apr 2013

PEARS, Keith William

Resigned
Flat 2 Argyll Mansions, BournemouthBH5 1DZ
Born November 1926
Director
Appointed 26 Apr 1993
Resigned 18 Jan 1995

SCOTT, Marjorie Isabella

Resigned
Flat 7 Argyll Mansions, BournemouthBH5 1DZ
Born March 1924
Director
Appointed 17 Jul 1996
Resigned 11 Oct 1996

SCOTT, Marjorie Isabella

Resigned
Flat 7 Argyll Mansions, BournemouthBH5 1DZ
Born March 1924
Director
Appointed N/A
Resigned 11 Jun 1993

STURDEY, Alan John

Resigned
Flat 3 Argyll Mansions, BournemouthBH5 1DZ
Born June 1960
Director
Appointed N/A
Resigned 08 Feb 2008
Fundings
Financials
Latest Activities

Filing History

134

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