Background WavePink WaveYellow Wave

BOURNE RIVER COURT (MANAGEMENT) LIMITED (00662660)

BOURNE RIVER COURT (MANAGEMENT) LIMITED (00662660) is an active UK company. incorporated on 20 June 1960. with registered office in Bournemouth. The company operates in the Real Estate Activities sector, engaged in residents property management. BOURNE RIVER COURT (MANAGEMENT) LIMITED has been registered for 65 years. Current directors include STEPANOVAS, Pavelas.

Company Number
00662660
Status
active
Type
ltd
Incorporated
20 June 1960
Age
65 years
Address
10 Exeter Rd, Bournemouth, BH2 5AN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
STEPANOVAS, Pavelas
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOURNE RIVER COURT (MANAGEMENT) LIMITED

BOURNE RIVER COURT (MANAGEMENT) LIMITED is an active company incorporated on 20 June 1960 with the registered office located in Bournemouth. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BOURNE RIVER COURT (MANAGEMENT) LIMITED was registered 65 years ago.(SIC: 98000)

Status

active

Active since 65 years ago

Company No

00662660

LTD Company

Age

65 Years

Incorporated 20 June 1960

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 5 March 2025 (1 year ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Small Company

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 15 January 2026 (3 months ago)
Submitted on 15 January 2026 (3 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027
Contact
Address

10 Exeter Rd Bournemouth, BH2 5AN,

Previous Addresses

Cranborne Chambers the Square Bournemouth Dorset BH2 5AN
From: 20 June 1960To: 4 January 2022
Timeline

15 key events • 1960 - 2023

Funding Officers Ownership
Company Founded
Jun 60
Director Joined
Apr 11
Director Left
Jun 13
Director Left
Jun 14
Director Joined
Jul 15
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Mar 16
Director Joined
Jan 17
Director Left
Jan 18
Director Joined
Apr 18
Director Left
Jun 18
Director Left
Jan 21
Director Joined
Jul 23
Director Left
Nov 23
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

2 Active
25 Resigned

MELLERY PRATT, Anthony John

Active
Exeter Rd, BournemouthBH2 5AN
Secretary
Appointed 09 Dec 1996

STEPANOVAS, Pavelas

Active
Exeter Rd, BournemouthBH2 5AN
Born December 1983
Director
Appointed 31 Jul 2023

JAMES, Julie Peta

Resigned
Rebbeck Brothers, BournemouthBH2 5AN
Secretary
Appointed N/A
Resigned 09 Dec 1996

AUSTIN, Ryan Anthony

Resigned
Cranborne Chambers, BournemouthBH2 5AN
Born October 1988
Director
Appointed 10 Jul 2015
Resigned 04 Jun 2018

BINGHAM, Adrienne Muriel

Resigned
2 Bourne River Court, BournemouthBH4 9HN
Born November 1934
Director
Appointed 01 Apr 2000
Resigned 03 Sept 2001

BINGHAM, Adrienne Muriel

Resigned
2 Bourne River Court, BournemouthBH4 9HN
Born November 1934
Director
Appointed 22 May 1995
Resigned 02 Feb 1998

BINGHAM, John

Resigned
Flat 2 Bourne River Court, BournemouthBH4 9HN
Born May 1932
Director
Appointed 18 Mar 1995
Resigned 22 May 1995

BLACKMORE, Rhona Mary

Resigned
Flat 10 Bourne River Court, BournemouthBH4 9HN
Born September 1912
Director
Appointed 18 Mar 1995
Resigned 24 Aug 1995

BOLDT, Ruth

Resigned
9 Bourne River Court, BournemouthBH4 9HN
Born December 1937
Director
Appointed 29 Apr 1997
Resigned 22 Aug 1997

BROWN, Stewart Andrew

Resigned
A1flat 5 Bourne River Court, BournemouthBH4 9HN
Born September 1960
Director
Appointed 04 Feb 1993
Resigned 01 Jul 1999

COATES, Richard Geoffrey

Resigned
Cranborne Chambers, BournemouthBH2 5AN
Born March 1956
Director
Appointed 24 Jan 2017
Resigned 19 Jan 2021

COATES, Richard Geoffrey

Resigned
Cranborne Chambers, BournemouthBH2 5AN
Born March 1956
Director
Appointed 28 May 2008
Resigned 18 Jun 2013

FRANCIS, Kenneth James

Resigned
Flat 9, BournemouthBH4 9HN
Born September 1964
Director
Appointed 30 Apr 1999
Resigned 11 Oct 2006

HABBITTS, Robert

Resigned
Cranborne Chambers, BournemouthBH2 5AN
Born March 1986
Director
Appointed 19 Oct 2005
Resigned 22 Dec 2015

HOLLOWAY, Ida Mary

Resigned
Flat 3 Bourne River Court, BournemouthBH4 9HN
Born December 1916
Director
Appointed 04 Feb 1993
Resigned 18 Mar 1995

INGALL, Mavis

Resigned
Bourne River Court 17 Surrey Road, BournemouthBH4 9HN
Born August 1927
Director
Appointed N/A
Resigned 04 Feb 1993

JEAVONS, Richard

Resigned
Flat 8 Bourne River Court, BournemouthBH4 9HN
Born June 1970
Director
Appointed 24 Jan 1998
Resigned 20 Mar 1999

MARSHALL, Edmund

Resigned
4 Bourne River Court, BournemouthBH4 9HN
Born March 1906
Director
Appointed 14 Aug 1998
Resigned 22 Jan 2001

MARSHALL, Edmund

Resigned
4 Bourne River Court, BournemouthBH4 9HN
Born March 1906
Director
Appointed N/A
Resigned 24 Jan 1998

MOORE, Jake

Resigned
Cranborne Chambers, BournemouthBH2 5AN
Born September 1981
Director
Appointed 19 Oct 2005
Resigned 02 Jun 2012

ORFORD, Maurice Neville

Resigned
12 Bourne River Court, BournemouthBH4 9HN
Born November 1937
Director
Appointed 01 Apr 2000
Resigned 10 Oct 2005

ORFORD, Maurice Neville

Resigned
12 Bourne River Court, BournemouthBH4 9HN
Born November 1937
Director
Appointed 28 Feb 1997
Resigned 14 Aug 1998

PURSER, Jane Alexandra

Resigned
Cranborne Chambers, BournemouthBH2 5AN
Born November 1960
Director
Appointed 01 Mar 2011
Resigned 01 Feb 2015

PURSER, Nicholas John

Resigned
Cranborne Chambers, BournemouthBH2 5AN
Born August 1961
Director
Appointed 01 Feb 2015
Resigned 05 Dec 2017

SHUTT, William Edward

Resigned
Exeter Rd, BournemouthBH2 5AN
Born January 1990
Director
Appointed 23 Apr 2018
Resigned 23 Nov 2023

SWAIN, Pauline Rosemary

Resigned
6 Bourne River Court, BournemouthBH4 9HN
Born April 1939
Director
Appointed 17 Apr 2001
Resigned 10 Feb 2006

WATTS, Timothy

Resigned
Bourne River Court 17 Surrey Road, BournemouthBH4 9HN
Born August 1949
Director
Appointed N/A
Resigned 22 Sept 1992
Fundings
Financials
Latest Activities

Filing History

132

Confirmation Statement With Updates
15 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
5 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
27 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2023
AP01Appointment of Director
Accounts With Accounts Type Small
5 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
4 January 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 January 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 January 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
27 April 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 January 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
1 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 January 2016
AR01AR01
Appoint Person Director Company With Name Date
29 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
13 July 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 June 2014
AAAnnual Accounts
Termination Director Company With Name
19 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Termination Director Company With Name
25 June 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Change Person Director Company With Change Date
27 April 2011
CH01Change of Director Details
Appoint Person Director Company With Name
26 April 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2010
AR01AR01
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 April 2009
AAAnnual Accounts
Legacy
12 February 2009
363aAnnual Return
Legacy
12 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 April 2008
AAAnnual Accounts
Legacy
29 January 2008
363aAnnual Return
Legacy
19 February 2007
363aAnnual Return
Legacy
19 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 February 2007
AAAnnual Accounts
Legacy
10 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
11 October 2006
AAAnnual Accounts
Legacy
20 April 2006
363aAnnual Return
Legacy
10 January 2006
288aAppointment of Director or Secretary
Legacy
7 December 2005
288aAppointment of Director or Secretary
Legacy
24 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 August 2005
AAAnnual Accounts
Legacy
4 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 July 2004
AAAnnual Accounts
Legacy
3 February 2004
363sAnnual Return (shuttle)
Legacy
18 July 2003
363sAnnual Return (shuttle)
Legacy
8 July 2003
287Change of Registered Office
Accounts With Accounts Type Full
24 March 2003
AAAnnual Accounts
Accounts With Accounts Type Full
1 March 2002
AAAnnual Accounts
Legacy
31 January 2002
363sAnnual Return (shuttle)
Legacy
12 December 2001
288aAppointment of Director or Secretary
Legacy
19 September 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 May 2001
AAAnnual Accounts
Legacy
15 February 2001
363sAnnual Return (shuttle)
Legacy
15 February 2001
288bResignation of Director or Secretary
Legacy
9 August 2000
288aAppointment of Director or Secretary
Legacy
14 July 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 March 2000
AAAnnual Accounts
Legacy
24 February 2000
363sAnnual Return (shuttle)
Legacy
12 July 1999
288bResignation of Director or Secretary
Legacy
20 May 1999
288aAppointment of Director or Secretary
Legacy
31 March 1999
288bResignation of Director or Secretary
Legacy
4 March 1999
288aAppointment of Director or Secretary
Legacy
18 February 1999
363sAnnual Return (shuttle)
Legacy
14 October 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 February 1998
AAAnnual Accounts
Legacy
16 February 1998
288bResignation of Director or Secretary
Legacy
16 February 1998
288bResignation of Director or Secretary
Legacy
16 February 1998
363sAnnual Return (shuttle)
Legacy
5 February 1998
288aAppointment of Director or Secretary
Legacy
28 August 1997
288bResignation of Director or Secretary
Legacy
16 May 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 April 1997
AAAnnual Accounts
Legacy
11 April 1997
288aAppointment of Director or Secretary
Legacy
25 February 1997
363sAnnual Return (shuttle)
Legacy
25 February 1997
288aAppointment of Director or Secretary
Legacy
25 February 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 March 1996
AAAnnual Accounts
Legacy
12 February 1996
363sAnnual Return (shuttle)
Legacy
25 May 1995
288288
Legacy
4 April 1995
288288
Legacy
3 April 1995
288288
Accounts With Accounts Type Full
8 February 1995
AAAnnual Accounts
Legacy
16 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 March 1994
AAAnnual Accounts
Legacy
20 February 1994
363sAnnual Return (shuttle)
Legacy
16 March 1993
288288
Legacy
21 February 1993
288288
Accounts With Accounts Type Full
11 February 1993
AAAnnual Accounts
Legacy
11 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 1992
AAAnnual Accounts
Legacy
15 January 1992
363sAnnual Return (shuttle)
Legacy
13 February 1991
363aAnnual Return
Legacy
28 November 1990
363363
Accounts With Accounts Type Full
13 November 1990
AAAnnual Accounts
Legacy
26 October 1990
288288
Accounts With Accounts Type Full
7 April 1989
AAAnnual Accounts
Legacy
30 January 1989
288288
Legacy
30 January 1989
363363
Legacy
8 February 1988
363363
Accounts With Accounts Type Full
10 January 1987
AAAnnual Accounts
Legacy
10 January 1987
363363
Legacy
10 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
20 June 1960
NEWINCIncorporation