Background WavePink WaveYellow Wave

ARISMORE COURT RESIDENTS COMPANY LIMITED (01352633)

ARISMORE COURT RESIDENTS COMPANY LIMITED (01352633) is an active UK company. incorporated on 13 February 1978. with registered office in Lee-On-The-Solent. The company operates in the Real Estate Activities sector, engaged in residents property management. ARISMORE COURT RESIDENTS COMPANY LIMITED has been registered for 48 years. Current directors include BARHAM, Angela, LORES, Rose, REEDER, Raymond Michael.

Company Number
01352633
Status
active
Type
ltd
Incorporated
13 February 1978
Age
48 years
Address
Arismore Court, Lee-On-The-Solent, PO13 9ED
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BARHAM, Angela, LORES, Rose, REEDER, Raymond Michael
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARISMORE COURT RESIDENTS COMPANY LIMITED

ARISMORE COURT RESIDENTS COMPANY LIMITED is an active company incorporated on 13 February 1978 with the registered office located in Lee-On-The-Solent. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ARISMORE COURT RESIDENTS COMPANY LIMITED was registered 48 years ago.(SIC: 98000)

Status

active

Active since 48 years ago

Company No

01352633

LTD Company

Age

48 Years

Incorporated 13 February 1978

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 15 September 2025 (7 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 August 2024 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 15 September 2025 (7 months ago)
Submitted on 15 September 2025 (7 months ago)

Next Due

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

Arismore Court 50-51 Marine Parade West Lee-On-The-Solent, PO13 9ED,

Previous Addresses

Eckersleywhite 120 High Street Lee on Solent PO13 9DB England
From: 11 March 2024To: 4 September 2025
22 Arismore Court Marine Parade West Lee-on-the-Solent PO13 9ED England
From: 1 May 2021To: 11 March 2024
22 Arismore Court, Marine Parade West, Lee-on-the- Marine Parade West Lee-on-the-Solent PO13 9ED England
From: 1 May 2021To: 1 May 2021
7 Arismore Court Marine Parade West Lee-on-the-Solent Hampshire PO13 9ED
From: 21 February 2013To: 1 May 2021
C/O Dma Chartered Surveyors 46 Leigh Road Eastleigh Hampshire SO50 9DT England
From: 3 October 2011To: 21 February 2013
46 Leigh Road Eastleigh Hampshire SO50 9DT
From: 7 April 2010To: 3 October 2011
2 the Gardens Office Village Fareham Hampshire PO16 8SS
From: 13 February 1978To: 7 April 2010
Timeline

26 key events • 2011 - 2025

Funding Officers Ownership
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Nov 12
Director Joined
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Left
Mar 14
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Aug 18
Director Joined
Mar 20
Director Left
Jun 20
Director Joined
Sept 20
Director Left
Apr 21
Director Joined
May 23
Director Left
Sept 23
Director Left
Nov 23
Director Left
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Oct 25
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

BARHAM, Angela

Active
50-51 Marine Parade West, Lee-On-The-SolentPO13 9ED
Born January 1957
Director
Appointed 09 Apr 2025

LORES, Rose

Active
50-51 Marine Parade West, Lee-On-The-SolentPO13 9ED
Born April 1959
Director
Appointed 17 Mar 2020

REEDER, Raymond Michael

Active
50-51 Marine Parade West, Lee-On-The-SolentPO13 9ED
Born June 1950
Director
Appointed 14 May 2024

APPLETON, Sally Diana

Resigned
118-120 High Street, Lee On The SolentPO13 9DB
Secretary
Appointed 05 Dec 1992
Resigned 18 Nov 1995

BROWN, Lloyd William

Resigned
Marine Parade West, Lee-On-The-SolentPO13 9ED
Secretary
Appointed 14 Mar 2013
Resigned 10 Apr 2021

GREENAWAY, Norman Alfred

Resigned
27 Arismore Court Marine Parade West, Lee On The SolentPO13 9ED
Secretary
Appointed 18 Nov 1995
Resigned 20 May 2004

GREENAWAY, Norman Alfred

Resigned
27 Arismore Court Marine Parade West, Lee On The SolentPO13 9ED
Secretary
Appointed N/A
Resigned 05 Dec 1992

LORES, Rose

Resigned
Marine Parade West, Lee-On-The-SolentPO13 9ED
Secretary
Appointed 11 Apr 2021
Resigned 16 Apr 2024

SMITH, Anthony Michael

Resigned
50-51 Marine Parade West, Lee-On-The-SolentPO13 9ED
Secretary
Appointed 01 Feb 2013
Resigned 14 Mar 2013

TOLLOW, Martin John

Resigned
14 Arismore Court, Lee On The SolentPO13 9ED
Secretary
Appointed 21 May 2004
Resigned 03 Feb 2011

DMA CHARTERED SURVEYORS

Resigned
Leigh Road, EastleighSO50 9DT
Corporate secretary
Appointed 22 Mar 2010
Resigned 31 Jan 2013

ADAIR, Gloria Rosalind

Resigned
106 Moody Road, FarehamPO14 2NR
Born November 1940
Director
Appointed 03 Dec 1994
Resigned 18 Nov 1995

ADAMS, William James

Resigned
3 Arismore Court Marine Parade West, Lee On The SolentPO13 9ED
Born December 1927
Director
Appointed 18 Nov 1995
Resigned 13 Nov 1999

ALEXANDER, Ivan

Resigned
2 Arismore Court, Lee On The SolentPO13 9ED
Born October 1956
Director
Appointed 03 Dec 1994
Resigned 14 Nov 1998

BAKER, Joseph Leonard Morris

Resigned
Flat 2, Lee On The SolentPO13 9ED
Born June 1936
Director
Appointed 13 Nov 2004
Resigned 23 Nov 2005

BLACKBURN, Mary Christine

Resigned
14 Arismore Court, Lee On The SolentPO13 9ED
Born September 1950
Director
Appointed 10 Nov 2001
Resigned 23 Nov 2005

BOYLING, Jeffrey David

Resigned
Riverview Grove, LondonW4 3QL
Born April 1954
Director
Appointed 16 Mar 2016
Resigned 27 Nov 2023

BROWN, Lloyd William

Resigned
Arismore Court, Lee-On-The-SolentPO13 9ED
Born March 1945
Director
Appointed 03 Feb 2011
Resigned 21 Apr 2021

COOMBER, Jeanne Charlotte

Resigned
19 Arismore Court Marine Parade West, Lee On The SolentPO13 9ED
Born August 1919
Director
Appointed 07 Dec 1996
Resigned 15 Nov 1997

COPSEY, Frederick James

Resigned
12 Arismore Court, Lee-On-The-SolentPO13 9ED
Born May 1915
Director
Appointed N/A
Resigned 05 Dec 1992

DAVIDS, Alan Michael

Resigned
120 High Street, Lee On SolentPO13 9DB
Born February 1936
Director
Appointed 01 Sept 2020
Resigned 29 Apr 2024

DEARDS, Geoffrey

Resigned
Arismore Court, Lee On The SolentPO13 9ED
Born January 1934
Director
Appointed 15 Nov 2003
Resigned 01 Nov 2012

EVANS, Mark Robert, Dr

Resigned
Arismore Court, Lee On The SolentPO13 9ED
Born July 1970
Director
Appointed 15 Jan 2008
Resigned 25 Nov 2008

FAULKNER, Brian Edward

Resigned
Arismore Court, Lee On The SolentPO13 9ED
Born December 1915
Director
Appointed 15 Nov 2003
Resigned 21 Nov 2012

GIRLING, Robert Charles

Resigned
7 Arismore Court, Lee On The SolentPO13 9ED
Born September 1936
Director
Appointed 14 Nov 1998
Resigned 10 Nov 2001

GREENAWAY, Norman Alfred

Resigned
27 Arismore Court Marine Parade West, Lee On The SolentPO13 9ED
Born July 1927
Director
Appointed N/A
Resigned 05 Dec 1992

HAZZARD, Amanda Louise

Resigned
50-51 Marine Parade West, Lee-On-The-SolentPO13 9ED
Born August 1957
Director
Appointed 14 May 2024
Resigned 05 Oct 2025

HORNE, Charles Rowland

Resigned
25 Arismore Court, Lee On The SolentPO13 9ED
Born October 1915
Director
Appointed 05 Dec 1992
Resigned 07 Dec 1996

JONES, Robin

Resigned
6 Arismore Court, Lee On The SolentPO13 9ED
Born October 1955
Director
Appointed 17 Nov 2006
Resigned 17 Oct 2008

MAYCOCK, Ian Richard

Resigned
24 Arismore Court, Lee On The SolentPO13 9ED
Born October 1913
Director
Appointed 11 Dec 1993
Resigned 03 Apr 1994

MCWHINNIE, Donald Stuart

Resigned
Arismore Court, Lee-On-The-SolentPO13 9ED
Born March 1939
Director
Appointed 16 Mar 2016
Resigned 01 Jun 2020

MIMPRISS, John

Resigned
Arismore Court, Lee-On-The-SolentPO13 9ED
Born March 1944
Director
Appointed 21 Nov 2012
Resigned 15 Aug 2018

OLDEN, Graham Richard

Resigned
Arismore Court, Lee-On-The-SolentPO13 9ED
Born September 1945
Director
Appointed 01 Jan 2013
Resigned 10 Sept 2023

PAGE, Ronald

Resigned
11 Arismore Court Marine Parade West, Lee On The SolentPO13 9ED
Born March 1927
Director
Appointed 01 Mar 1999
Resigned 21 Jun 2000

PYLE, Peter Bloomfield

Resigned
13 Arismore Court, Lee-On-The-SolentPO13 9ED
Born September 1920
Director
Appointed N/A
Resigned 07 Dec 1996
Fundings
Financials
Latest Activities

Filing History

194

Termination Director Company With Name Termination Date
7 October 2025
TM01Termination of Director
Confirmation Statement With Updates
15 September 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
15 September 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
4 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2025
TM01Termination of Director
Confirmation Statement With Updates
27 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2024
TM01Termination of Director
Change Person Director Company With Change Date
17 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2024
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
16 April 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
11 March 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 November 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
22 May 2023
AP01Appointment of Director
Confirmation Statement With Updates
15 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 May 2021
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
1 May 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 May 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 May 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 April 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
13 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
21 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 August 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2014
AR01AR01
Termination Director Company With Name
16 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
18 March 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
15 March 2013
TM02Termination of Secretary
Termination Director Company With Name
22 February 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
21 February 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
21 February 2013
AP01Appointment of Director
Termination Director Company With Name
21 February 2013
TM01Termination of Director
Termination Director Company With Name
21 February 2013
TM01Termination of Director
Termination Secretary Company With Name
18 February 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
18 February 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
27 November 2012
AP01Appointment of Director
Termination Director Company With Name
26 November 2012
TM01Termination of Director
Termination Director Company With Name
5 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
3 October 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
18 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 April 2011
AP01Appointment of Director
Termination Secretary Company With Name
21 February 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 November 2010
AR01AR01
Change Person Director Company With Change Date
29 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 November 2010
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
7 April 2010
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
7 April 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 May 2009
AAAnnual Accounts
Legacy
18 February 2009
288aAppointment of Director or Secretary
Legacy
26 January 2009
288bResignation of Director or Secretary
Legacy
7 January 2009
363aAnnual Return
Legacy
13 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 March 2008
AAAnnual Accounts
Legacy
26 February 2008
288aAppointment of Director or Secretary
Legacy
13 February 2008
363sAnnual Return (shuttle)
Legacy
18 August 2007
288aAppointment of Director or Secretary
Legacy
29 December 2006
288aAppointment of Director or Secretary
Legacy
29 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 December 2006
AAAnnual Accounts
Legacy
16 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 January 2006
AAAnnual Accounts
Legacy
23 December 2005
363sAnnual Return (shuttle)
Legacy
30 December 2004
363sAnnual Return (shuttle)
Legacy
2 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 November 2004
AAAnnual Accounts
Legacy
17 November 2004
288bResignation of Director or Secretary
Legacy
28 May 2004
288bResignation of Director or Secretary
Legacy
28 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 February 2004
AAAnnual Accounts
Legacy
17 January 2004
288bResignation of Director or Secretary
Legacy
18 December 2003
363sAnnual Return (shuttle)
Legacy
9 December 2003
288aAppointment of Director or Secretary
Legacy
1 December 2003
288aAppointment of Director or Secretary
Legacy
25 November 2003
288bResignation of Director or Secretary
Legacy
6 January 2003
287Change of Registered Office
Legacy
30 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 November 2002
AAAnnual Accounts
Legacy
26 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 December 2001
AAAnnual Accounts
Legacy
4 December 2001
363sAnnual Return (shuttle)
Legacy
21 November 2001
288bResignation of Director or Secretary
Legacy
21 November 2001
288aAppointment of Director or Secretary
Legacy
21 November 2001
288aAppointment of Director or Secretary
Legacy
21 November 2001
288aAppointment of Director or Secretary
Legacy
21 November 2001
288aAppointment of Director or Secretary
Legacy
21 November 2001
287Change of Registered Office
Legacy
13 July 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 December 2000
AAAnnual Accounts
Legacy
11 December 2000
363sAnnual Return (shuttle)
Legacy
20 November 2000
288aAppointment of Director or Secretary
Legacy
27 June 2000
287Change of Registered Office
Legacy
27 June 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 December 1999
AAAnnual Accounts
Legacy
8 December 1999
363sAnnual Return (shuttle)
Legacy
21 November 1999
288bResignation of Director or Secretary
Legacy
14 May 1999
287Change of Registered Office
Legacy
11 March 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 December 1998
AAAnnual Accounts
Legacy
11 December 1998
363sAnnual Return (shuttle)
Legacy
27 November 1998
288aAppointment of Director or Secretary
Legacy
27 November 1998
288aAppointment of Director or Secretary
Legacy
27 November 1998
288bResignation of Director or Secretary
Legacy
10 August 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 December 1997
AAAnnual Accounts
Legacy
15 December 1997
363sAnnual Return (shuttle)
Legacy
24 November 1997
288aAppointment of Director or Secretary
Legacy
24 November 1997
288bResignation of Director or Secretary
Legacy
24 November 1997
288bResignation of Director or Secretary
Legacy
16 December 1996
288aAppointment of Director or Secretary
Legacy
16 December 1996
288aAppointment of Director or Secretary
Legacy
16 December 1996
288bResignation of Director or Secretary
Legacy
16 December 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 December 1996
AAAnnual Accounts
Legacy
10 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 December 1995
AAAnnual Accounts
Legacy
1 December 1995
363sAnnual Return (shuttle)
Memorandum Articles
27 November 1995
MEM/ARTSMEM/ARTS
Resolution
27 November 1995
RESOLUTIONSResolutions
Legacy
27 November 1995
288288
Legacy
27 November 1995
288288
Legacy
27 November 1995
288288
Legacy
27 November 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
20 December 1994
AAAnnual Accounts
Legacy
20 December 1994
288288
Legacy
20 December 1994
288288
Legacy
11 November 1994
363sAnnual Return (shuttle)
Legacy
19 April 1994
288288
Legacy
31 January 1994
288288
Accounts With Accounts Type Small
23 December 1993
AAAnnual Accounts
Legacy
23 November 1993
363sAnnual Return (shuttle)
Legacy
24 June 1993
288288
Accounts With Accounts Type Full
17 December 1992
AAAnnual Accounts
Legacy
17 December 1992
288288
Legacy
17 December 1992
288288
Legacy
8 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 January 1992
AAAnnual Accounts
Legacy
3 January 1992
363b363b
Legacy
3 January 1992
363(287)363(287)
Legacy
5 December 1991
288288
Accounts With Accounts Type Full
30 November 1990
AAAnnual Accounts
Legacy
30 November 1990
363363
Legacy
23 November 1990
288288
Accounts With Accounts Type Full
12 December 1989
AAAnnual Accounts
Legacy
12 December 1989
363363
Legacy
5 December 1989
288288
Legacy
21 August 1989
288288
Accounts With Accounts Type Full
3 May 1989
AAAnnual Accounts
Legacy
25 January 1989
363363
Legacy
12 January 1989
288288
Legacy
23 May 1988
288288
Accounts With Accounts Type Full
24 November 1987
AAAnnual Accounts
Legacy
24 November 1987
363363
Legacy
24 November 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
4 December 1986
AAAnnual Accounts
Legacy
20 November 1986
363363
Legacy
20 November 1986
288288