Background WavePink WaveYellow Wave

CORAL COURT FLAT MANAGEMENT COMPANY LIMITED (01365757)

CORAL COURT FLAT MANAGEMENT COMPANY LIMITED (01365757) is an active UK company. incorporated on 2 May 1978. with registered office in Bournemouth. The company operates in the Real Estate Activities sector, engaged in residents property management. CORAL COURT FLAT MANAGEMENT COMPANY LIMITED has been registered for 47 years. Current directors include WILLINGHAM, Leila May.

Company Number
01365757
Status
active
Type
ltd
Incorporated
2 May 1978
Age
47 years
Address
Hawthorn House, Bournemouth, BH8 8NF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
WILLINGHAM, Leila May
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORAL COURT FLAT MANAGEMENT COMPANY LIMITED

CORAL COURT FLAT MANAGEMENT COMPANY LIMITED is an active company incorporated on 2 May 1978 with the registered office located in Bournemouth. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CORAL COURT FLAT MANAGEMENT COMPANY LIMITED was registered 47 years ago.(SIC: 98000)

Status

active

Active since 47 years ago

Company No

01365757

LTD Company

Age

47 Years

Incorporated 2 May 1978

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 1 December 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 October 2025 (6 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026
Contact
Address

Hawthorn House Lowther Gardens Bournemouth, BH8 8NF,

Previous Addresses

1-3 Seamoor Road Westbourne Bournemouth Dorset BH4 9AA
From: 2 May 1978To: 3 September 2019
Timeline

12 key events • 2010 - 2026

Funding Officers Ownership
Director Joined
Feb 10
Director Left
Jan 13
Director Joined
Feb 13
Director Left
Jul 13
Director Joined
Mar 14
Director Left
Mar 14
Director Joined
Feb 15
Director Left
Feb 21
Director Joined
Mar 21
Director Left
Nov 21
Director Joined
Dec 23
Director Left
Apr 26
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

BURNS PROPERTY MANAGEMENT & LETTINGS LIMITED

Active
1 Lowther Gardens, BournemouthBH8 8NF
Corporate secretary
Appointed 14 Apr 2020

WILLINGHAM, Leila May

Active
Lowther Gardens, BournemouthBH8 8NF
Born August 1999
Director
Appointed 06 Dec 2023

ALLEN, Clive Lewis

Resigned
9 Seamoor Road, BournemouthBH4 9AA
Secretary
Appointed 21 Jan 1995
Resigned 01 Aug 2005

JENKINS, David Robert

Resigned
1-3 Seamoor Road, BournemouthBH4 9AA
Secretary
Appointed 30 Oct 2004
Resigned 30 Oct 2010

PARKHAM, Bernard Noel

Resigned
3 Coral Court 64a Princess Road, PooleBH12 1BT
Secretary
Appointed N/A
Resigned 12 Dec 1994

JWT (SOUTH) LIMITED

Resigned
Seamoor Road, BournemouthBH4 9AA
Corporate secretary
Appointed 30 Oct 2011
Resigned 14 Apr 2020

TOWNSENDS (BOURNEMOUTH) LIMITED

Resigned
Seamoor Road, BournemouthBH4 9AA
Corporate secretary
Appointed 30 Oct 2010
Resigned 30 Oct 2011

CARR, Andrew Anthony

Resigned
2 Coral Court, PooleBH12 1BT
Born November 1915
Director
Appointed N/A
Resigned 16 Oct 1995

ELSDEN, David Robert

Resigned
64a Princess Road, PooleBH12 1BT
Born November 1944
Director
Appointed 29 Jan 2015
Resigned 07 Jan 2021

FILDES, Amy Louise

Resigned
1 Coral Court, BranksomeBH12 1BT
Born January 1983
Director
Appointed 12 Feb 2007
Resigned 16 Nov 2007

GIBSON, Julia Marcia Rose

Resigned
Seamoor Road, BournemouthBH4 9AA
Born March 1944
Director
Appointed 10 Feb 2010
Resigned 08 Jan 2013

HAIGH, John Michael

Resigned
Flat 3 Coral Court, PooleBH12 1BT
Born June 1941
Director
Appointed 07 Nov 2002
Resigned 22 Jul 2013

HURTON, Susan Patricia

Resigned
Princess Road, PooleBH12 1BT
Born June 1968
Director
Appointed 01 Mar 2014
Resigned 08 Nov 2021

ILES, Mollie Florence

Resigned
6 Coral Court, PooleBH12 1BT
Born February 1921
Director
Appointed 10 Oct 1995
Resigned 15 Oct 1997

INTRANOVA, Moreno

Resigned
64a Princess Road, PooleBH12 1BT
Born May 1974
Director
Appointed 31 Jan 2013
Resigned 14 Mar 2014

JOHNSON, Marjorie Joan

Resigned
Coral Court, PooleBH12 1BT
Born September 1919
Director
Appointed 03 Nov 2000
Resigned 12 Feb 2007

JOHNSON, Marjorie Joan

Resigned
Coral Court, PooleBH12 1BT
Born September 1919
Director
Appointed N/A
Resigned 31 Jul 1995

NORRIS, Simon

Resigned
Lowther Gardens, BournemouthBH8 8NF
Born April 1983
Director
Appointed 18 Mar 2021
Resigned 28 Mar 2026

PARKHAM, Bernard Noel

Resigned
3 Coral Court 64a Princess Road, PooleBH12 1BT
Born December 1913
Director
Appointed 15 Oct 1997
Resigned 17 Aug 2000

WHITEHORNE, Cecil Charles

Resigned
Flat 8 64a Princess Road, PooleBH12 1BT
Born April 1924
Director
Appointed 10 Dec 1996
Resigned 07 Nov 2002
Fundings
Financials
Latest Activities

Filing History

125

Termination Director Company With Name Termination Date
8 April 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
1 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2025
CS01Confirmation Statement
Confirmation Statement With Updates
31 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 October 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 December 2023
AP01Appointment of Director
Confirmation Statement With Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
18 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
14 April 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
14 April 2020
TM02Termination of Secretary
Accounts With Accounts Type Dormant
26 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 September 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 October 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Termination Director Company With Name
21 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
19 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 November 2013
AAAnnual Accounts
Termination Director Company With Name
22 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
15 February 2013
AP01Appointment of Director
Termination Director Company With Name
8 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 November 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2011
AR01AR01
Appoint Corporate Secretary Company With Name
22 November 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
22 November 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 November 2010
AR01AR01
Appoint Corporate Secretary Company With Name
17 November 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
17 November 2010
TM02Termination of Secretary
Accounts With Accounts Type Dormant
2 November 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 March 2010
AAAnnual Accounts
Appoint Person Director Company With Name
23 February 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 November 2009
AR01AR01
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
13 November 2008
AAAnnual Accounts
Legacy
7 November 2008
363aAnnual Return
Legacy
26 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 February 2008
AAAnnual Accounts
Legacy
6 November 2007
363sAnnual Return (shuttle)
Legacy
24 April 2007
288bResignation of Director or Secretary
Legacy
20 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
8 March 2007
AAAnnual Accounts
Legacy
15 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 January 2006
AAAnnual Accounts
Legacy
17 November 2005
287Change of Registered Office
Legacy
7 November 2005
363aAnnual Return
Legacy
27 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 February 2005
AAAnnual Accounts
Legacy
10 November 2004
363sAnnual Return (shuttle)
Legacy
10 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
13 January 2004
AAAnnual Accounts
Legacy
24 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 February 2003
AAAnnual Accounts
Legacy
29 November 2002
363sAnnual Return (shuttle)
Legacy
29 November 2002
288aAppointment of Director or Secretary
Legacy
29 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
20 February 2002
AAAnnual Accounts
Legacy
28 November 2001
363sAnnual Return (shuttle)
Legacy
19 December 2000
363sAnnual Return (shuttle)
Legacy
19 December 2000
288bResignation of Director or Secretary
Legacy
19 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 October 2000
AAAnnual Accounts
Legacy
29 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 November 1999
AAAnnual Accounts
Accounts With Accounts Type Full
22 March 1999
AAAnnual Accounts
Legacy
24 November 1998
363sAnnual Return (shuttle)
Legacy
25 November 1997
288aAppointment of Director or Secretary
Legacy
25 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 1997
AAAnnual Accounts
Legacy
20 December 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
11 December 1996
AAAnnual Accounts
Legacy
29 November 1996
363sAnnual Return (shuttle)
Legacy
28 November 1995
363sAnnual Return (shuttle)
Legacy
28 November 1995
288288
Accounts With Accounts Type Full
19 September 1995
AAAnnual Accounts
Legacy
19 September 1995
288288
Legacy
26 January 1995
288288
Accounts With Accounts Type Small
16 November 1994
AAAnnual Accounts
Legacy
7 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 November 1993
AAAnnual Accounts
Legacy
15 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 November 1992
AAAnnual Accounts
Legacy
7 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 November 1991
AAAnnual Accounts
Legacy
11 November 1991
363b363b
Legacy
21 May 1991
288288
Legacy
23 April 1991
287Change of Registered Office
Legacy
15 November 1990
288288
Accounts With Accounts Type Full
7 November 1990
AAAnnual Accounts
Legacy
7 November 1990
287Change of Registered Office
Legacy
7 November 1990
363363
Accounts With Accounts Type Full
13 November 1989
AAAnnual Accounts
Legacy
13 November 1989
363363
Legacy
21 November 1988
363363
Accounts With Accounts Type Full
10 November 1988
AAAnnual Accounts
Legacy
22 February 1988
363363
Accounts With Accounts Type Small
10 February 1988
AAAnnual Accounts
Legacy
4 February 1988
288288
Legacy
4 February 1988
287Change of Registered Office
Legacy
4 August 1987
288288
Legacy
4 August 1987
363363
Accounts With Accounts Type Full
22 April 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
7 October 1986
287Change of Registered Office