Background WavePink WaveYellow Wave

ST.JAMES'S COURT(BOSCOMBE)LIMITED (00955024)

ST.JAMES'S COURT(BOSCOMBE)LIMITED (00955024) is an active UK company. incorporated on 27 May 1969. with registered office in Bournemouth. The company operates in the Real Estate Activities sector, engaged in residents property management. ST.JAMES'S COURT(BOSCOMBE)LIMITED has been registered for 56 years. Current directors include FUNNELL, Wesley Ross Walter, MORELAND, Lynette Ann, WALDER, Robert Anthony.

Company Number
00955024
Status
active
Type
ltd
Incorporated
27 May 1969
Age
56 years
Address
Sandbourne Chambers 328a Wimborne Road, Bournemouth, BH9 2HH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FUNNELL, Wesley Ross Walter, MORELAND, Lynette Ann, WALDER, Robert Anthony
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST.JAMES'S COURT(BOSCOMBE)LIMITED

ST.JAMES'S COURT(BOSCOMBE)LIMITED is an active company incorporated on 27 May 1969 with the registered office located in Bournemouth. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ST.JAMES'S COURT(BOSCOMBE)LIMITED was registered 56 years ago.(SIC: 98000)

Status

active

Active since 56 years ago

Company No

00955024

LTD Company

Age

56 Years

Incorporated 27 May 1969

Size

N/A

Accounts

ARD: 5/4

Up to Date

9 months left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 24 September 2025 (7 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 June 2025 (10 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026
Contact
Address

Sandbourne Chambers 328a Wimborne Road Winton Bournemouth, BH9 2HH,

Previous Addresses

Cranborne Chambers the Square Bournemouth Dorset BH2 5AN Uk
From: 27 May 1969To: 24 February 2012
Timeline

23 key events • 1969 - 2025

Funding Officers Ownership
Company Founded
May 69
Director Joined
Sept 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Aug 11
Director Left
Jul 12
Director Left
Aug 12
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Oct 13
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Jul 15
Director Left
Jan 16
Director Joined
Aug 17
Director Left
Jun 20
Director Joined
Jul 20
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Sept 25
Director Left
Sept 25
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

OWENS & PORTER LTD

Active
328a, BournemouthBH9 2HH
Corporate secretary
Appointed 06 Jan 2026

FUNNELL, Wesley Ross Walter

Active
328a Wimborne Road, BournemouthBH9 2HH
Born March 1980
Director
Appointed 01 Sept 2025

MORELAND, Lynette Ann

Active
328a Wimborne Road, BournemouthBH9 2HH
Born October 1960
Director
Appointed 02 Jul 2013

WALDER, Robert Anthony

Active
328a Wimborne Road, BournemouthBH9 2HH
Born September 1953
Director
Appointed 09 Oct 2023

BARLOW, Evelyn May

Resigned
Flat 22 St James Court, BournemouthBH5 1AJ
Secretary
Appointed 25 Sept 1998
Resigned 17 Jul 1999

BARLOW, Evelyn May

Resigned
Flat 22 St James Court, BournemouthBH5 1AJ
Secretary
Appointed N/A
Resigned 27 Jun 1995

CHURCHILL, Joanne Claire

Resigned
Flat 21 St James Court, BoscombeBH5 1AJ
Secretary
Appointed 04 Aug 1997
Resigned 25 Sept 1998

CLARKE, Maria

Resigned
Flat 17 Saint James Court, BournemouthBH5 1AJ
Secretary
Appointed 14 Jul 1999
Resigned 11 Nov 1999

DADD, Alan Edward, The Reverend

Resigned
24 Saint James Court, BournemouthBH5 1AJ
Secretary
Appointed 11 Nov 1999
Resigned 03 Jul 2000

MELLERY PRATT, Anthony John

Resigned
Cranborne Chambers The Square, BournemouthBH2 5AN
Secretary
Appointed 02 Aug 2000
Resigned 14 Feb 2012

OWEN, Vanessa Wynn

Resigned
20 Saint James Court, BournemouthBH5 1AJ
Secretary
Appointed 03 Jul 2000
Resigned 19 Apr 2001

OWENS, Stephen Trevor

Resigned
328a Wimborne Road, BournemouthBH9 2HH
Secretary
Appointed 16 Feb 2012
Resigned 06 Jan 2026

RODKER, Fiona Isabel

Resigned
16 Perryfield Gardens, BournemouthBH7 7HF
Secretary
Appointed 27 Jun 1995
Resigned 04 Sept 1997

BARLOW, Evelyn May

Resigned
Flat 22 St James Court, BournemouthBH5 1AJ
Born May 1923
Director
Appointed 20 Jul 1998
Resigned 17 Jul 1999

BARLOW, Evelyn May

Resigned
Flat 22 St James Court, BournemouthBH5 1AJ
Born May 1923
Director
Appointed N/A
Resigned 27 Jun 1995

BARWICK, Kevin

Resigned
328a Wimborne Road, BournemouthBH9 2HH
Born June 1947
Director
Appointed 05 Jul 2011
Resigned 20 Oct 2013

BARWICK, Kevin

Resigned
The Square, BournemouthBH2 5AN
Born June 1947
Director
Appointed 20 Jun 2004
Resigned 05 Jul 2010

BARWICK, Kevin

Resigned
Flat 19 St Jamess Court, BournemouthBH5 1AJ
Born June 1947
Director
Appointed 12 Dec 2002
Resigned 18 Aug 2003

BENNETT, Anthony Edward

Resigned
10 Westerngate, PooleBH13 6BB
Born February 1950
Director
Appointed 20 Jul 1998
Resigned 05 Jul 1999

BROWN, Dennisse

Resigned
328a Wimborne Road, BournemouthBH9 2HH
Born May 1957
Director
Appointed 23 Jun 2015
Resigned 29 Dec 2015

CASSWELL, Peter David

Resigned
Flat 21 St James Court, BournemouthBH5 1AJ
Born June 1942
Director
Appointed 24 Jul 1995
Resigned 14 May 1999

DADD, Alan Edward, The Reverend

Resigned
24 Saint James Court, BournemouthBH5 1AJ
Born February 1950
Director
Appointed 11 Nov 1999
Resigned 03 Jul 2000

DOLPHIN, Michelle Moreland

Resigned
36 St James Court 7 Owls Road, BournemouthBH5 1AJ
Born September 1971
Director
Appointed 29 Jul 2002
Resigned 26 May 2005

ELLIS, Joan Muriel

Resigned
12a Saint James Court, BournemouthBH5 1AJ
Born July 1928
Director
Appointed 03 Jul 2000
Resigned 02 Dec 2002

FRASER, Glenda Estelle

Resigned
328a Wimborne Road, BournemouthBH9 2HH
Born March 1943
Director
Appointed 02 Jul 2013
Resigned 09 Oct 2023

GRENADE, Louis Noel

Resigned
8 St Jamess Court, BournemouthBH5 1AJ
Born December 1948
Director
Appointed 22 Aug 2002
Resigned 20 Sept 2004

HILL, Anne

Resigned
Flat 28 St James Court, BoscombeBH5 1AJ
Born August 1934
Director
Appointed 20 Jul 1998
Resigned 17 Sept 1998

HILL, Claude Bertram

Resigned
28 St James's Court, BournemouthBH5 1AJ
Born November 1931
Director
Appointed 20 Sept 2004
Resigned 31 Dec 2006

HOLMES, Jade Dawn

Resigned
328a Wimborne Road, BournemouthBH9 2HH
Born March 1991
Director
Appointed 08 Aug 2017
Resigned 01 Jul 2020

HOOD, Robert Charles

Resigned
15 St James's Court, BournemouthBH5 1AJ
Born March 1945
Director
Appointed 20 Sept 2004
Resigned 14 Jul 2009

JAMES, Lloyd

Resigned
Flat 17 Saint James Court, BournemouthBH5 1AJ
Born November 1958
Director
Appointed 14 Jul 1999
Resigned 11 Nov 1999

KALENIUK, Florence Mary

Resigned
Flat 2 St Jamess Court, BournemouthBH5 1AJ
Born March 1919
Director
Appointed 17 Jan 1993
Resigned 04 Sept 1997

LEWIS, Douglas

Resigned
22 Verona Avenue, BournemouthBH6 3JW
Born May 1944
Director
Appointed 04 Aug 1997
Resigned 20 Jul 1998

LEWIS, Douglas

Resigned
22 Verona Avenue, BournemouthBH6 3JW
Born May 1944
Director
Appointed 12 Aug 1993
Resigned 02 Sept 1996

LOCKTON, Anne

Resigned
32 St James Court, BournemouthBH5 1AJ
Born July 1956
Director
Appointed 14 Jul 1999
Resigned 03 Jul 2000
Fundings
Financials
Latest Activities

Filing History

179

Appoint Corporate Secretary Company With Name Date
6 January 2026
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
6 January 2026
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
24 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 September 2025
AP01Appointment of Director
Confirmation Statement With Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2023
TM01Termination of Director
Confirmation Statement With Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Confirmation Statement With Updates
26 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 August 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 August 2017
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
4 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
27 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Termination Director Company With Name Termination Date
6 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 July 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2014
AR01AR01
Termination Director Company With Name
1 July 2014
TM01Termination of Director
Termination Director Company With Name
1 July 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 November 2013
AAAnnual Accounts
Termination Director Company With Name
25 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
19 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 July 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Termination Director Company With Name
7 August 2012
TM01Termination of Director
Termination Director Company With Name
13 July 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 June 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 February 2012
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
24 February 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
14 February 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
23 August 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
13 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2011
AR01AR01
Termination Director Company With Name
26 November 2010
TM01Termination of Director
Termination Director Company With Name
26 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
9 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 October 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
8 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2010
AR01AR01
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Legacy
13 August 2009
288aAppointment of Director or Secretary
Legacy
22 July 2009
288bResignation of Director or Secretary
Legacy
3 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 July 2009
AAAnnual Accounts
Legacy
30 June 2008
363aAnnual Return
Legacy
30 June 2008
287Change of Registered Office
Legacy
30 June 2008
190190
Legacy
30 June 2008
353353
Accounts With Accounts Type Total Exemption Small
17 June 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 August 2007
AAAnnual Accounts
Legacy
17 July 2007
363sAnnual Return (shuttle)
Legacy
4 January 2007
288bResignation of Director or Secretary
Legacy
24 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 July 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 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 Small
16 November 2004
AAAnnual Accounts
Legacy
10 November 2004
288aAppointment of Director or Secretary
Legacy
10 November 2004
288bResignation of Director or Secretary
Legacy
10 November 2004
288aAppointment of Director or Secretary
Legacy
10 November 2004
288aAppointment of Director or Secretary
Legacy
4 August 2004
363sAnnual Return (shuttle)
Legacy
28 October 2003
288bResignation of Director or Secretary
Legacy
25 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 September 2003
AAAnnual Accounts
Legacy
3 July 2003
363sAnnual Return (shuttle)
Legacy
30 December 2002
288bResignation of Director or Secretary
Legacy
30 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 December 2002
AAAnnual Accounts
Legacy
8 September 2002
288aAppointment of Director or Secretary
Legacy
8 September 2002
288aAppointment of Director or Secretary
Legacy
2 September 2002
288aAppointment of Director or Secretary
Legacy
4 July 2002
363sAnnual Return (shuttle)
Legacy
25 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 July 2001
AAAnnual Accounts
Legacy
18 June 2001
288bResignation of Director or Secretary
Legacy
11 January 2001
288bResignation of Director or Secretary
Legacy
27 October 2000
363sAnnual Return (shuttle)
Legacy
13 September 2000
288aAppointment of Director or Secretary
Legacy
13 September 2000
287Change of Registered Office
Accounts With Accounts Type Small
23 August 2000
AAAnnual Accounts
Resolution
7 August 2000
RESOLUTIONSResolutions
Legacy
2 August 2000
288bResignation of Director or Secretary
Legacy
2 August 2000
288bResignation of Director or Secretary
Legacy
2 August 2000
288aAppointment of Director or Secretary
Legacy
2 August 2000
288aAppointment of Director or Secretary
Legacy
2 August 2000
288aAppointment of Director or Secretary
Legacy
2 August 2000
288aAppointment of Director or Secretary
Legacy
24 November 1999
288bResignation of Director or Secretary
Legacy
24 November 1999
288bResignation of Director or Secretary
Legacy
24 November 1999
288aAppointment of Director or Secretary
Legacy
10 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 August 1999
AAAnnual Accounts
Legacy
4 August 1999
288bResignation of Director or Secretary
Legacy
4 August 1999
288bResignation of Director or Secretary
Legacy
4 August 1999
288bResignation of Director or Secretary
Legacy
4 August 1999
288aAppointment of Director or Secretary
Legacy
4 August 1999
288aAppointment of Director or Secretary
Legacy
4 August 1999
288aAppointment of Director or Secretary
Legacy
22 May 1999
288bResignation of Director or Secretary
Legacy
28 October 1998
288aAppointment of Director or Secretary
Legacy
13 October 1998
288aAppointment of Director or Secretary
Legacy
13 October 1998
288bResignation of Director or Secretary
Legacy
13 October 1998
288bResignation of Director or Secretary
Legacy
13 October 1998
288bResignation of Director or Secretary
Legacy
28 August 1998
288aAppointment of Director or Secretary
Legacy
28 August 1998
288aAppointment of Director or Secretary
Legacy
28 August 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
7 August 1998
AAAnnual Accounts
Legacy
6 August 1998
363sAnnual Return (shuttle)
Legacy
22 July 1998
288bResignation of Director or Secretary
Legacy
11 September 1997
288bResignation of Director or Secretary
Legacy
11 September 1997
288bResignation of Director or Secretary
Legacy
11 September 1997
288bResignation of Director or Secretary
Legacy
11 September 1997
288aAppointment of Director or Secretary
Legacy
11 September 1997
288aAppointment of Director or Secretary
Legacy
11 September 1997
288aAppointment of Director or Secretary
Legacy
11 September 1997
287Change of Registered Office
Accounts With Accounts Type Small
27 August 1997
AAAnnual Accounts
Legacy
22 July 1997
363sAnnual Return (shuttle)
Legacy
10 September 1996
288288
Accounts With Accounts Type Small
21 August 1996
AAAnnual Accounts
Legacy
19 June 1996
363sAnnual Return (shuttle)
Legacy
29 August 1995
288288
Legacy
24 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 July 1995
AAAnnual Accounts
Legacy
12 July 1995
288288
Legacy
12 July 1995
287Change of Registered Office
Accounts With Accounts Type Small
16 December 1994
AAAnnual Accounts
Legacy
27 July 1994
363sAnnual Return (shuttle)
Legacy
24 August 1993
288288
Legacy
15 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 May 1993
AAAnnual Accounts
Legacy
31 January 1993
288288
Legacy
16 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 May 1992
AAAnnual Accounts
Accounts With Accounts Type Small
2 July 1991
AAAnnual Accounts
Legacy
2 July 1991
363b363b
Accounts With Accounts Type Small
2 July 1990
AAAnnual Accounts
Legacy
2 July 1990
363363
Legacy
12 October 1989
288288
Legacy
29 June 1989
288288
Accounts With Accounts Type Small
29 June 1989
AAAnnual Accounts
Legacy
29 June 1989
363363
Accounts With Accounts Type Full
5 December 1988
AAAnnual Accounts
Legacy
5 December 1988
363363
Legacy
21 November 1988
288288
Legacy
28 August 1987
288288
Accounts With Accounts Type Small
28 August 1987
AAAnnual Accounts
Legacy
28 August 1987
363363
Legacy
25 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
20 August 1986
288288
Accounts With Accounts Type Small
20 August 1986
AAAnnual Accounts
Legacy
20 August 1986
363363
Incorporation Company
27 May 1969
NEWINCIncorporation