Background WavePink WaveYellow Wave

DEANS COURT (MILFORD) MANAGEMENT COMPANY LIMITED (01104014)

DEANS COURT (MILFORD) MANAGEMENT COMPANY LIMITED (01104014) is an active UK company. incorporated on 26 March 1973. with registered office in Poole. The company operates in the Real Estate Activities sector, engaged in residents property management. DEANS COURT (MILFORD) MANAGEMENT COMPANY LIMITED has been registered for 53 years. Current directors include FELTON, Keith David, MUNRO, Lindsay Sarah, SEARSON, Caroline Ann Susan and 2 others.

Company Number
01104014
Status
active
Type
ltd
Incorporated
26 March 1973
Age
53 years
Address
Towngate House, Poole, BH15 2PW
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FELTON, Keith David, MUNRO, Lindsay Sarah, SEARSON, Caroline Ann Susan, TORJUSSEN, Margaret Anne, UNDRELL, Mark
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEANS COURT (MILFORD) MANAGEMENT COMPANY LIMITED

DEANS COURT (MILFORD) MANAGEMENT COMPANY LIMITED is an active company incorporated on 26 March 1973 with the registered office located in Poole. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. DEANS COURT (MILFORD) MANAGEMENT COMPANY LIMITED was registered 53 years ago.(SIC: 98000)

Status

active

Active since 53 years ago

Company No

01104014

LTD Company

Age

53 Years

Incorporated 26 March 1973

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 11 February 2026 (2 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

6 months left

Last Filed

Made up to 24 October 2025 (6 months ago)
Submitted on 6 November 2025 (5 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026
Contact
Address

Towngate House 2-8 Parkstone Road Poole, BH15 2PW,

Previous Addresses

Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW England
From: 20 November 2018To: 20 November 2018
Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW England
From: 25 October 2018To: 20 November 2018
Towngate House 2-8 Parkstone Road New Milton Hants BH25 6QJ England
From: 25 October 2018To: 25 October 2018
The George Business Centre Christchurch Road New Milton Hampshire BH25 6QJ
From: 26 March 1973To: 25 October 2018
Timeline

31 key events • 2009 - 2026

Funding Officers Ownership
Director Left
Nov 09
Director Joined
Dec 09
Director Joined
Jan 11
Director Left
Oct 11
Director Left
Dec 12
Director Joined
Dec 12
Director Joined
Jan 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
May 17
Director Joined
Jun 17
Director Left
Aug 17
Director Left
Nov 17
Director Left
Aug 18
Director Left
Mar 19
Director Joined
May 19
Director Joined
May 19
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Jun 20
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Joined
Apr 23
Director Left
Jul 23
Director Left
Feb 26
0
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

5 Active
29 Resigned

FELTON, Keith David

Active
2-8 Parkstone Road, PooleBH15 2PW
Born June 1958
Director
Appointed 30 Apr 2023

MUNRO, Lindsay Sarah

Active
Deans Court, LymingtonSO41 0SG
Born July 1958
Director
Appointed 07 Dec 2022

SEARSON, Caroline Ann Susan

Active
Deans Court, LymingtonSO41 0SG
Born March 1952
Director
Appointed 07 Mar 2020

TORJUSSEN, Margaret Anne

Active
Deans Court, LymingtonSO41 0SG
Born October 1956
Director
Appointed 07 Dec 2022

UNDRELL, Mark

Active
Deans Court, LymingtonSO41 0SG
Born October 1962
Director
Appointed 07 Dec 2022

COOK, Carol Ann

Resigned
2-8 Parkstone Road, PooleBH15 2PW
Secretary
Appointed N/A
Resigned 30 Oct 2018

ALEXANDER, David George

Resigned
Deans Court, LymingtonSO41 0SG
Born January 1938
Director
Appointed 24 Mar 2021
Resigned 24 Jul 2023

ALEXANDER, David George

Resigned
Deans Court, LymingtonSO41 0SG
Born January 1938
Director
Appointed 17 May 2019
Resigned 06 Mar 2020

BOXALL, Derek John

Resigned
Deans Court, LymingtonSO41 0SG
Born March 1941
Director
Appointed 14 Jan 2008
Resigned 26 Nov 2009

BUCHANAN, Jennifer Ann

Resigned
25 Deans Court, LymingtonSO41 0SG
Born March 1936
Director
Appointed 01 May 2004
Resigned 07 Dec 2018

BULLOCH, Richard Ian

Resigned
15 Deans Court, LymingtonSO41 0SG
Born March 1924
Director
Appointed 09 Jan 1997
Resigned 01 Jan 2002

BURKE, Joseph William Stuart

Resigned
34 Deans Court, Milford On SeaSO41 0ZG
Born July 1921
Director
Appointed 07 Dec 1996
Resigned 03 Dec 2004

CLARK, Stanley Victor

Resigned
20 Deans Court, LymingtonSO41 0SG
Born February 1916
Director
Appointed N/A
Resigned 12 Nov 1993

COOK, Barrington Benham

Resigned
Milford-On-Sea, LymingtonSO41 0SG
Born November 1947
Director
Appointed 04 Dec 2015
Resigned 20 Aug 2018

DELVIN, Harold Lionel

Resigned
18 Deans Court, LymingtonSO41 0SG
Born May 1929
Director
Appointed 31 Oct 2000
Resigned 22 Mar 2021

DICK, Gillian Barbara

Resigned
3 Deans Court, LymingtonSO41 0SG
Born September 1939
Director
Appointed 03 Dec 2004
Resigned 26 Apr 2006

DICK, Keith Joseph

Resigned
3 Deans Court, LymingtonSO41 0SG
Born January 1939
Director
Appointed 26 Apr 2006
Resigned 07 Dec 2022

FISHER, Patricia Rose

Resigned
1 Deans Court, LymingtonSO41 0SG
Born November 1923
Director
Appointed N/A
Resigned 03 Dec 2004

FORBES, Muriel Ivy

Resigned
23 Deans Court, LymingtonSO41 0SG
Born October 1922
Director
Appointed N/A
Resigned 27 Nov 1996

GODFREY, Graham Robert

Resigned
Deans Court, LymingtonSO410SG
Born September 1940
Director
Appointed 10 Dec 2010
Resigned 07 Dec 2012

HANSEN, Eiler Ansgar

Resigned
14 Deans Court, LymingtonSO41 0SG
Born February 1926
Director
Appointed 26 Apr 2006
Resigned 14 Jan 2008

HANSEN, Eiler Ansgar

Resigned
14 Deans Court, LymingtonSO41 0SG
Born February 1926
Director
Appointed 09 Jan 1997
Resigned 05 Dec 2003

HAYWOOD, Anthony John

Resigned
4 Knowland Drive, LymingtonSO41 0RH
Born March 1925
Director
Appointed N/A
Resigned 15 Mar 1993

HEMENS, Beryl Elizabeth

Resigned
7 Deans Court, LymingtonSO41 0SG
Born August 1924
Director
Appointed N/A
Resigned 20 Mar 2004

HISCOX, Geoffrey Laurence

Resigned
30 Deans Court, LymingtonSO41 0SG
Born January 1924
Director
Appointed 05 Dec 2003
Resigned 28 Feb 2005

HUGHES, Graham

Resigned
Deans Court, LymingtonSO41 0SG
Born July 1937
Director
Appointed 07 Dec 2012
Resigned 24 May 2017

JONES, Celia Ruth Jobey

Resigned
Deans Court, LymingtonSO41 0SG
Born January 1953
Director
Appointed 12 Jun 2017
Resigned 03 Feb 2026

LEE, Alec

Resigned
4 Deans Court, LymingtonSO41 0SG
Born November 1919
Director
Appointed 01 Mar 1994
Resigned 05 Dec 2003

MUNRO, Neil

Resigned
Milford-On-Sea, LymingtonSO41 0SG
Born May 1951
Director
Appointed 02 Dec 2016
Resigned 12 Jun 2017

RAWSON, Lesley Margaret

Resigned
Deans Court, LymingtonSO410SG
Born September 1957
Director
Appointed 27 Nov 2009
Resigned 10 Dec 2009

REEVES, Patrick James Vincent

Resigned
22 Deans Court, LymingtonSO41 0SG
Born August 1934
Director
Appointed 05 Dec 2003
Resigned 02 Dec 2016

SEARSON, Neville Proctor

Resigned
Deans Court, LymingtonSO41 0SG
Born April 1950
Director
Appointed 24 Mar 2021
Resigned 07 Dec 2022

SEARSON, Neville Proctor

Resigned
Deans Court, LymingtonSO41 0SG
Born April 1950
Director
Appointed 17 May 2019
Resigned 06 Jun 2020

WRIGHT, Gertrude Anne

Resigned
34 Deans Court, LymingtonSO41 0SG
Born March 1925
Director
Appointed N/A
Resigned 10 May 1996
Fundings
Financials
Latest Activities

Filing History

146

Accounts With Accounts Type Micro Entity
11 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Confirmation Statement With Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
30 April 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
21 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2022
TM01Termination of Director
Confirmation Statement With Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 November 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 November 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
12 November 2018
TM02Termination of Secretary
Confirmation Statement With Updates
6 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 October 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 October 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 August 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 November 2017
TM01Termination of Director
Confirmation Statement With Updates
30 October 2017
CS01Confirmation Statement
Termination Director Company
9 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2016
TM01Termination of Director
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 February 2013
AAAnnual Accounts
Termination Director Company With Name
7 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
7 December 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2011
AR01AR01
Termination Director Company With Name
31 October 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 February 2011
AAAnnual Accounts
Appoint Person Director Company With Name
20 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 October 2010
AR01AR01
Change Person Secretary Company With Change Date
22 October 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
26 March 2010
AAAnnual Accounts
Appoint Person Director Company With Name
10 December 2009
AP01Appointment of Director
Termination Director Company With Name
26 November 2009
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 March 2009
AAAnnual Accounts
Legacy
27 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 June 2008
AAAnnual Accounts
Legacy
26 February 2008
288bResignation of Director or Secretary
Legacy
26 February 2008
288aAppointment of Director or Secretary
Legacy
25 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 December 2006
AAAnnual Accounts
Legacy
1 November 2006
363aAnnual Return
Legacy
4 July 2006
288aAppointment of Director or Secretary
Legacy
29 June 2006
288bResignation of Director or Secretary
Legacy
29 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
26 January 2006
AAAnnual Accounts
Legacy
29 December 2005
363aAnnual Return
Legacy
22 February 2005
288bResignation of Director or Secretary
Legacy
21 December 2004
288bResignation of Director or Secretary
Legacy
21 December 2004
288bResignation of Director or Secretary
Legacy
21 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 December 2004
AAAnnual Accounts
Legacy
12 November 2004
363aAnnual Return
Legacy
10 May 2004
288aAppointment of Director or Secretary
Legacy
23 April 2004
288bResignation of Director or Secretary
Legacy
6 February 2004
288aAppointment of Director or Secretary
Legacy
17 January 2004
288bResignation of Director or Secretary
Legacy
17 January 2004
288bResignation of Director or Secretary
Legacy
17 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
26 November 2003
AAAnnual Accounts
Legacy
29 October 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 December 2002
AAAnnual Accounts
Legacy
11 November 2002
363aAnnual Return
Legacy
11 November 2002
288bResignation of Director or Secretary
Legacy
25 March 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
17 December 2001
AAAnnual Accounts
Legacy
12 November 2001
363sAnnual Return (shuttle)
Legacy
17 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 November 2000
AAAnnual Accounts
Legacy
9 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 2000
AAAnnual Accounts
Legacy
12 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 December 1998
AAAnnual Accounts
Legacy
13 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 November 1997
AAAnnual Accounts
Legacy
5 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 April 1997
AAAnnual Accounts
Legacy
11 February 1997
288aAppointment of Director or Secretary
Legacy
11 February 1997
288aAppointment of Director or Secretary
Legacy
11 February 1997
288aAppointment of Director or Secretary
Legacy
20 December 1996
288bResignation of Director or Secretary
Legacy
11 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 December 1995
AAAnnual Accounts
Legacy
6 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 December 1994
AAAnnual Accounts
Legacy
8 November 1994
363sAnnual Return (shuttle)
Legacy
16 June 1994
288288
Accounts With Accounts Type Full
14 January 1994
AAAnnual Accounts
Legacy
2 December 1993
363sAnnual Return (shuttle)
Legacy
8 October 1993
288288
Legacy
2 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 November 1992
AAAnnual Accounts
Accounts With Accounts Type Full
16 July 1992
AAAnnual Accounts
Legacy
18 December 1991
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 January 1991
AAAnnual Accounts
Legacy
11 January 1991
363aAnnual Return
Accounts With Accounts Type Full
19 February 1990
AAAnnual Accounts
Legacy
19 February 1990
363363
Accounts With Accounts Type Full
18 April 1989
AAAnnual Accounts
Legacy
18 April 1989
363363
Legacy
22 August 1988
PUC 2PUC 2
Resolution
22 August 1988
RESOLUTIONSResolutions
Resolution
22 August 1988
RESOLUTIONSResolutions
Legacy
16 February 1988
288288
Accounts With Accounts Type Full
10 February 1988
AAAnnual Accounts
Legacy
10 February 1988
363363
Accounts With Accounts Type Full
17 January 1987
AAAnnual Accounts
Legacy
17 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87