Background WavePink WaveYellow Wave

CORFU FLATS(MANAGEMENT)COMPANY LIMITED (00804969)

CORFU FLATS(MANAGEMENT)COMPANY LIMITED (00804969) is an active UK company. incorporated on 12 May 1964. with registered office in Bournemouth. The company operates in the Real Estate Activities sector, engaged in residents property management. CORFU FLATS(MANAGEMENT)COMPANY LIMITED has been registered for 61 years. Current directors include JOINER, James, NEWMAN, Timothy John.

Company Number
00804969
Status
active
Type
ltd
Incorporated
12 May 1964
Age
61 years
Address
6 Poole Hill, Bournemouth, BH2 5PS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
JOINER, James, NEWMAN, Timothy John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORFU FLATS(MANAGEMENT)COMPANY LIMITED

CORFU FLATS(MANAGEMENT)COMPANY LIMITED is an active company incorporated on 12 May 1964 with the registered office located in Bournemouth. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CORFU FLATS(MANAGEMENT)COMPANY LIMITED was registered 61 years ago.(SIC: 98000)

Status

active

Active since 61 years ago

Company No

00804969

LTD Company

Age

61 Years

Incorporated 12 May 1964

Size

N/A

Accounts

ARD: 24/6

Up to Date

11 months left

Last Filed

Made up to 24 June 2025 (10 months ago)
Submitted on 18 December 2025 (4 months ago)
Period: 25 June 2024 - 24 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 24 March 2027
Period: 25 June 2025 - 24 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 15 December 2025 (4 months ago)
Submitted on 23 December 2025 (4 months ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026
Contact
Address

6 Poole Hill Bournemouth, BH2 5PS,

Previous Addresses

24a Southampton Road Ringwood Hampshire BH24 1HY United Kingdom
From: 4 May 2021To: 27 August 2024
Messrs Rebbeck Brothers the Square Bournemouth BH2 5AN
From: 12 May 1964To: 4 May 2021
Timeline

11 key events • 2012 - 2025

Funding Officers Ownership
Director Left
Jan 12
Director Left
Jan 14
Director Joined
Feb 15
Director Joined
Mar 15
Director Joined
Nov 18
Director Left
Dec 18
Director Joined
May 21
Director Left
May 21
Director Left
Jul 24
Director Joined
Jul 25
Director Left
Nov 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

MANAGEMENT LIMITED, Foxes Property

Active
Poole Hill, BournemouthBH2 5PS
Secretary
Appointed 21 Jan 2025

JOINER, James

Active
14 Chaddesley Glen, PooleBH13 7PG
Born March 1974
Director
Appointed 28 Jul 2025

NEWMAN, Timothy John

Active
Poole Hill, BournemouthBH2 5PS
Born September 1959
Director
Appointed 06 May 2021

JAMES, Julie Peta

Resigned
Rebbeck Brothers, BournemouthBH2 5AN
Secretary
Appointed N/A
Resigned 05 Dec 1996

MELLERY PRATT, Anthony John

Resigned
Cranborne Chambers The Square, BournemouthBH2 5AN
Secretary
Appointed 05 Dec 1996
Resigned 01 May 2021

EVOLVE BLOCK & ESTATE MANAGEMENT LTD

Resigned
Southampton Road, RingwoodBH24 1HY
Corporate secretary
Appointed 01 May 2021
Resigned 14 Aug 2024

BURNS, James, Dr

Resigned
Flat 4 Corfu, PooleBH13 7PG
Born February 1902
Director
Appointed N/A
Resigned 27 Apr 1994

CHARLESWORTH GLEDHILL, Terence, Group Catain

Resigned
Flat6 Corfu, Canford Cliffs PooleBH13 7PG
Born February 1926
Director
Appointed 11 Dec 1997
Resigned 17 Dec 2008

DISMORR, Robert James

Resigned
Poole Hill, BournemouthBH2 5PS
Born April 1951
Director
Appointed 25 Oct 2018
Resigned 26 Nov 2025

ELLIS, Sylvia Rose

Resigned
4 Corfu 14 Chaddesley Glen, PooleBH13 7PG
Born November 1933
Director
Appointed 12 Jun 1995
Resigned 06 Sept 1996

HARCOURT-COUSINS, Marion Eileen

Resigned
Flat 7 Corfu, PooleBH13 7PG
Born September 1910
Director
Appointed N/A
Resigned 19 Jan 2004

HUMPHREYS, Enid Elizabeth

Resigned
Corfu 14 Chaddesley Glen, PooleBH13 7PG
Born December 1904
Director
Appointed N/A
Resigned 08 Aug 2007

JOINER, Norman Ernest

Resigned
Flat 5 Corfu, PooleBE13 7PG
Born July 1911
Director
Appointed N/A
Resigned 18 Aug 2003

JOINER, Peter

Resigned
Southampton Road, RingwoodBH24 1HY
Born April 1942
Director
Appointed 25 Feb 2015
Resigned 06 May 2021

JOINER, Peter

Resigned
58 Wattleton Road, BeaconsfieldHP9 1SD
Born April 1942
Director
Appointed 12 Dec 2006
Resigned 17 Dec 2008

LIPSITH, Harvey Brian

Resigned
Messrs Rebbeck Brothers, BournemouthBH2 5AN
Born May 1949
Director
Appointed 01 Dec 2006
Resigned 24 May 2013

MARTIN, Dennis George

Resigned
Messrs Rebbeck Brothers, BournemouthBH2 5AN
Born June 1935
Director
Appointed 05 Dec 1996
Resigned 24 Jan 2012

NUTT, Donald Alan

Resigned
Southampton Road, RingwoodBH24 1HY
Born September 1947
Director
Appointed 17 Dec 2008
Resigned 09 Jul 2024

PAUL, Malcolm Richard

Resigned
Messrs Rebbeck Brothers, BournemouthBH2 5AN
Born July 1949
Director
Appointed 25 Feb 2015
Resigned 17 Dec 2018

PAUL, Victor William

Resigned
Flat 2 Corfu, PooleBH13 7PG
Born June 1920
Director
Appointed N/A
Resigned 17 Dec 2008

PORTER, Dorothy Margaret

Resigned
Flat 1 Corfu, PooleBH13 7PG
Born July 1907
Director
Appointed 05 Dec 1996
Resigned 17 Dec 2008

PORTER, Thomas Waddicor

Resigned
Flat 1 Corfu, PooleBH13 7PG
Born February 1907
Director
Appointed N/A
Resigned 06 Sept 1996

TURNER, Catherine

Resigned
Flat 6 Corfu, PooleBH13 7PG
Born October 1932
Director
Appointed N/A
Resigned 11 Dec 1997
Fundings
Financials
Latest Activities

Filing History

120

Confirmation Statement With Updates
23 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 July 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 April 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 January 2025
AP03Appointment of Secretary
Confirmation Statement With Updates
21 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 August 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
27 August 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 July 2024
TM01Termination of Director
Accounts With Accounts Type Small
19 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
1 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2022
CS01Confirmation Statement
Confirmation Statement With Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 May 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
4 May 2021
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
4 May 2021
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
23 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Confirmation Statement With Updates
19 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 December 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 November 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Termination Director Company With Name
2 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2012
AR01AR01
Termination Director Company With Name
24 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2010
AR01AR01
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 October 2009
AAAnnual Accounts
Legacy
26 January 2009
288aAppointment of Director or Secretary
Legacy
19 January 2009
288bResignation of Director or Secretary
Legacy
19 January 2009
288bResignation of Director or Secretary
Legacy
19 January 2009
288bResignation of Director or Secretary
Legacy
19 January 2009
288bResignation of Director or Secretary
Legacy
8 January 2009
363aAnnual Return
Legacy
7 January 2009
353353
Accounts With Accounts Type Total Exemption Full
11 December 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 December 2007
AAAnnual Accounts
Legacy
27 December 2007
363aAnnual Return
Legacy
27 December 2007
288bResignation of Director or Secretary
Legacy
31 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 May 2007
AAAnnual Accounts
Legacy
2 January 2007
363aAnnual Return
Legacy
28 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
10 January 2006
AAAnnual Accounts
Legacy
22 December 2005
363aAnnual Return
Legacy
5 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 December 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 December 2003
AAAnnual Accounts
Legacy
22 December 2003
288bResignation of Director or Secretary
Legacy
22 December 2003
363sAnnual Return (shuttle)
Legacy
30 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 October 2002
AAAnnual Accounts
Legacy
24 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 December 2001
AAAnnual Accounts
Legacy
17 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 2000
AAAnnual Accounts
Legacy
21 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 September 1999
AAAnnual Accounts
Accounts With Accounts Type Full
12 January 1999
AAAnnual Accounts
Legacy
10 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 February 1998
AAAnnual Accounts
Legacy
7 January 1998
288aAppointment of Director or Secretary
Legacy
29 December 1997
363sAnnual Return (shuttle)
Legacy
29 December 1997
288bResignation of Director or Secretary
Legacy
13 February 1997
288aAppointment of Director or Secretary
Legacy
29 January 1997
288aAppointment of Director or Secretary
Legacy
11 December 1996
288aAppointment of Director or Secretary
Legacy
11 December 1996
288bResignation of Director or Secretary
Legacy
10 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 November 1996
AAAnnual Accounts
Legacy
7 December 1995
288288
Legacy
1 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 August 1995
AAAnnual Accounts
Legacy
21 December 1994
363sAnnual Return (shuttle)
Legacy
5 December 1994
288288
Accounts With Accounts Type Full
24 August 1994
AAAnnual Accounts
Legacy
13 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 1993
AAAnnual Accounts
Accounts With Accounts Type Full
22 December 1992
AAAnnual Accounts
Legacy
2 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 April 1992
AAAnnual Accounts
Legacy
11 December 1991
363sAnnual Return (shuttle)
Legacy
25 February 1991
363aAnnual Return
Accounts With Accounts Type Full
6 February 1991
AAAnnual Accounts
Legacy
26 March 1990
363363
Accounts With Accounts Type Full
23 March 1990
AAAnnual Accounts
Legacy
2 February 1989
363363
Accounts With Accounts Type Full
13 December 1988
AAAnnual Accounts
Legacy
23 August 1988
363363
Accounts With Accounts Type Full
14 April 1988
AAAnnual Accounts
Accounts With Accounts Type Full
17 July 1987
AAAnnual Accounts
Legacy
30 January 1987
363363
Legacy
3 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87