Background WavePink WaveYellow Wave

NETHERHALL GARDENS (BOURNEMOUTH) RESIDENTS ASSOCIATION LIMITED (00896907)

NETHERHALL GARDENS (BOURNEMOUTH) RESIDENTS ASSOCIATION LIMITED (00896907) is an active UK company. incorporated on 27 January 1967. with registered office in Bournemouth. The company operates in the Real Estate Activities sector, engaged in residents property management. NETHERHALL GARDENS (BOURNEMOUTH) RESIDENTS ASSOCIATION LIMITED has been registered for 59 years. Current directors include BEAUMONT, Graham John, KEMP, Bernard James, SMITH, Barry Peter and 1 others.

Company Number
00896907
Status
active
Type
ltd
Incorporated
27 January 1967
Age
59 years
Address
10 Exeter Rd, Bournemouth, BH2 5AN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BEAUMONT, Graham John, KEMP, Bernard James, SMITH, Barry Peter, TATTERSALL, Hsin-Yun Chang
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NETHERHALL GARDENS (BOURNEMOUTH) RESIDENTS ASSOCIATION LIMITED

NETHERHALL GARDENS (BOURNEMOUTH) RESIDENTS ASSOCIATION LIMITED is an active company incorporated on 27 January 1967 with the registered office located in Bournemouth. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. NETHERHALL GARDENS (BOURNEMOUTH) RESIDENTS ASSOCIATION LIMITED was registered 59 years ago.(SIC: 98000)

Status

active

Active since 59 years ago

Company No

00896907

LTD Company

Age

59 Years

Incorporated 27 January 1967

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 June 2025 (10 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026
Contact
Address

10 Exeter Rd The Square Bournemouth, BH2 5AN,

Timeline

19 key events • 2011 - 2024

Funding Officers Ownership
Director Joined
Feb 11
Director Left
Feb 11
Director Left
Jul 11
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Dec 16
Director Left
Jan 18
Director Joined
Jan 18
Director Left
Feb 18
Director Joined
Jan 20
Director Left
Mar 20
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Oct 23
Director Joined
Jan 24
Director Joined
May 24
Director Left
Jul 24
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

5 Active
18 Resigned

MELLERY PRATT, Anthony John

Active
Exeter Rd, BournemouthBH2 5AN
Secretary
Appointed 31 Jan 1997

BEAUMONT, Graham John

Active
Exeter Rd, BournemouthBH2 5AN
Born October 1941
Director
Appointed 14 Jan 2023

KEMP, Bernard James

Active
10 Exeter Rd, BournemouthBH2 5AN
Born October 1945
Director
Appointed 14 Dec 2019

SMITH, Barry Peter

Active
Exeter Rd, BournemouthBH2 5AN
Born October 1946
Director
Appointed 12 Jan 2024

TATTERSALL, Hsin-Yun Chang

Active
Exeter Rd, BournemouthBH2 5AN
Born July 1976
Director
Appointed 15 Jan 2024

PAPADOPOULOS, Winifred Alison

Resigned
7 Netherhall Gardens, BournemouthBH4 9EL
Secretary
Appointed N/A
Resigned 10 Dec 1996

BARNETT, Anita

Resigned
10 Exeter Rd, BournemouthBH2 5AN
Born April 1917
Director
Appointed 01 Oct 1996
Resigned 21 Feb 2011

BROWN, Sheila

Resigned
10 Exeter Rd, BournemouthBH2 5AN
Born February 1944
Director
Appointed 01 Dec 2011
Resigned 21 Feb 2018

DAVIES, Janice Rosina

Resigned
10 Exeter Rd, BournemouthBH2 5AN
Born December 1961
Director
Appointed 01 Dec 2011
Resigned 11 Jan 2018

DORAN, Eve

Resigned
10 Exeter Rd, BournemouthBH2 5AN
Born May 1935
Director
Appointed 08 Jan 2011
Resigned 14 Jan 2023

GRAHAM, Peter Lawson

Resigned
12 Netherhall Gardens, BournemouthBH4 9EL
Born July 1924
Director
Appointed N/A
Resigned 24 Oct 1996

HARKINS, Neil John

Resigned
10 Exeter Rd, BournemouthBH2 5AN
Born May 1965
Director
Appointed 14 Apr 2022
Resigned 10 Oct 2023

LIDGATE, Philip Maxwell

Resigned
10 Exeter Rd, BournemouthBH2 5AN
Born September 1944
Director
Appointed 27 Jun 2005
Resigned 25 Jul 2011

MULLEY, Patrick Clive

Resigned
17 Netherhall Gardens, BournemouthBH4 9EL
Born April 1929
Director
Appointed 31 Jan 1997
Resigned 22 Mar 2007

PAPADOPOULOS, Winifred Alison

Resigned
7 Netherhall Gardens, BournemouthBH4 9EL
Born October 1922
Director
Appointed N/A
Resigned 10 Dec 1996

ROMERIL, Mervyn Francis

Resigned
2 Netherhall Gardens, BournemouthBH4 9EL
Born January 1923
Director
Appointed 31 Jan 1997
Resigned 19 Jul 1999

RUNDLE, David James

Resigned
10 Exeter Rd, BournemouthBH2 5AN
Born May 1962
Director
Appointed 11 Jan 2018
Resigned 25 Mar 2022

SCOTT, George

Resigned
10 Exeter Rd, BournemouthBH2 5AN
Born March 1937
Director
Appointed 27 Jun 2005
Resigned 06 Mar 2020

SCOTT, Suzanne Margaret

Resigned
15 Netherhall Gardens, BournemouthBH4 9EL
Born August 1968
Director
Appointed 07 Jul 2000
Resigned 26 May 2005

THOMAS, William James

Resigned
10 Exeter Rd, BournemouthBH2 5AN
Born March 1952
Director
Appointed 20 Dec 2016
Resigned 12 Jul 2024

WINDSOR, Patricia

Resigned
11 Netherhall Gardens, BournemouthBH4 9EL
Born May 1931
Director
Appointed 05 Aug 2003
Resigned 30 Jul 2005

WINDSOR, Patricia

Resigned
11 Netherhall Gardens, BournemouthBH4 9EL
Born May 1931
Director
Appointed 31 Jan 1997
Resigned 07 Jul 2000

WORRELL, Thomas George

Resigned
6 Netherhall Gardens, BournemouthBH4 9EL
Born December 1924
Director
Appointed 01 Oct 1996
Resigned 10 Dec 1996
Fundings
Financials
Latest Activities

Filing History

129

Accounts With Accounts Type Micro Entity
11 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 July 2024
TM01Termination of Director
Confirmation Statement With Updates
28 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
12 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 October 2023
TM01Termination of Director
Confirmation Statement With Updates
4 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 April 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
24 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
19 April 2021
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
14 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
14 January 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
14 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
18 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
11 August 2017
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
6 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
28 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2012
AR01AR01
Appoint Person Director Company With Name
6 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 July 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 October 2011
AAAnnual Accounts
Termination Director Company With Name
25 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Appoint Person Director Company With Name
22 February 2011
AP01Appointment of Director
Termination Director Company With Name
22 February 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2010
AR01AR01
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 September 2009
AAAnnual Accounts
Legacy
3 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 September 2008
AAAnnual Accounts
Legacy
3 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 September 2007
AAAnnual Accounts
Legacy
26 July 2007
363aAnnual Return
Legacy
18 April 2007
288aAppointment of Director or Secretary
Legacy
22 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
25 August 2006
AAAnnual Accounts
Legacy
19 July 2006
363aAnnual Return
Legacy
19 July 2006
287Change of Registered Office
Legacy
25 August 2005
288aAppointment of Director or Secretary
Legacy
10 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
11 July 2005
AAAnnual Accounts
Legacy
7 July 2005
363sAnnual Return (shuttle)
Legacy
20 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 January 2005
AAAnnual Accounts
Legacy
8 September 2004
288aAppointment of Director or Secretary
Legacy
4 August 2004
363sAnnual Return (shuttle)
Legacy
15 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
26 August 2003
AAAnnual Accounts
Legacy
3 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 July 2002
AAAnnual Accounts
Legacy
4 July 2002
363sAnnual Return (shuttle)
Legacy
25 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 July 2001
AAAnnual Accounts
Legacy
15 August 2000
288aAppointment of Director or Secretary
Legacy
15 August 2000
288bResignation of Director or Secretary
Legacy
25 July 2000
288bResignation of Director or Secretary
Legacy
25 July 2000
288bResignation of Director or Secretary
Legacy
25 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 July 2000
AAAnnual Accounts
Legacy
5 November 1999
287Change of Registered Office
Accounts With Accounts Type Full
18 August 1999
AAAnnual Accounts
Legacy
10 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 January 1999
AAAnnual Accounts
Legacy
4 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 January 1998
AAAnnual Accounts
Legacy
19 August 1997
363sAnnual Return (shuttle)
Legacy
25 July 1997
288bResignation of Director or Secretary
Legacy
25 July 1997
288bResignation of Director or Secretary
Legacy
25 February 1997
288aAppointment of Director or Secretary
Legacy
25 February 1997
288aAppointment of Director or Secretary
Legacy
25 February 1997
288aAppointment of Director or Secretary
Legacy
25 February 1997
288aAppointment of Director or Secretary
Legacy
25 February 1997
288bResignation of Director or Secretary
Legacy
25 February 1997
288bResignation of Director or Secretary
Legacy
24 October 1996
288aAppointment of Director or Secretary
Legacy
24 October 1996
288aAppointment of Director or Secretary
Legacy
31 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 June 1996
AAAnnual Accounts
Accounts With Accounts Type Small
27 July 1995
AAAnnual Accounts
Legacy
4 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
4 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 June 1994
AAAnnual Accounts
Legacy
12 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 June 1993
AAAnnual Accounts
Legacy
20 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 July 1992
AAAnnual Accounts
Accounts With Accounts Type Full
16 July 1991
AAAnnual Accounts
Legacy
1 July 1991
363aAnnual Return
Accounts With Accounts Type Full
25 July 1990
AAAnnual Accounts
Legacy
25 July 1990
363363
Accounts With Accounts Type Full
21 July 1989
AAAnnual Accounts
Legacy
21 July 1989
363363
Legacy
8 July 1988
363363
Accounts With Accounts Type Full
8 July 1988
AAAnnual Accounts
Accounts With Accounts Type Full
6 July 1987
AAAnnual Accounts
Legacy
6 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
27 June 1986
AAAnnual Accounts
Legacy
27 June 1986
363363