Background WavePink WaveYellow Wave

CORFE PARK FLATS LIMITED (01524905)

CORFE PARK FLATS LIMITED (01524905) is an active UK company. incorporated on 28 October 1980. with registered office in Bournemouth. The company operates in the Real Estate Activities sector, engaged in residents property management. CORFE PARK FLATS LIMITED has been registered for 45 years. Current directors include MELLERY-PRATT, Joe.

Company Number
01524905
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 October 1980
Age
45 years
Address
Rebbeck Brothers 10 Exeter Road, Bournemouth, BH2 5AN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MELLERY-PRATT, Joe
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORFE PARK FLATS LIMITED

CORFE PARK FLATS LIMITED is an active company incorporated on 28 October 1980 with the registered office located in Bournemouth. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CORFE PARK FLATS LIMITED was registered 45 years ago.(SIC: 98000)

Status

active

Active since 45 years ago

Company No

01524905

PRIVATE-LIMITED-GUARANT-NSC Company

Age

45 Years

Incorporated 28 October 1980

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 18 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 24 December 2025 (4 months ago)
Submitted on 24 March 2026 (1 month ago)

Next Due

Due by 7 January 2027
For period ending 24 December 2026
Contact
Address

Rebbeck Brothers 10 Exeter Road The Square Bournemouth, BH2 5AN,

Previous Addresses

Castleford Management 314-316 Bournemouth Road Poole Dorset BH14 9AP
From: 13 May 2013To: 29 December 2015
Castleford Management 5a New Orchard Poole Dorset BH15 1LY
From: 28 October 1980To: 13 May 2013
Timeline

11 key events • 2010 - 2026

Funding Officers Ownership
Director Joined
May 10
Director Left
May 13
Director Left
Oct 17
Director Joined
Feb 18
Director Left
Jun 18
Director Joined
Sept 18
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Dec 24
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

2 Active
23 Resigned

REBBECK BROTHERS LTD

Active
10 Exeter Road, BournemouthBH2 5AN
Corporate secretary
Appointed 22 Dec 2025

MELLERY-PRATT, Joe

Active
10 Exeter Road, BournemouthBH2 5AN
Born November 1983
Director
Appointed 23 Dec 2025

BAKER, Audrey

Resigned
Alum House 5 Alum Chine Road, BournemouthBH4 8DT
Secretary
Appointed N/A
Resigned 10 Oct 1995

BUTLER, Karla Leigh

Resigned
150 Redhoave Road, PooleBH17 9DR
Secretary
Appointed 10 Oct 1995
Resigned 01 Feb 1996

FORD, Anthony

Resigned
1 Gulliver Close, LilliputBH14 8LB
Secretary
Appointed 01 Dec 1998
Resigned 04 Feb 2014

MELLERY-PRATT, Anthony John

Resigned
10 Exeter Road, BournemouthBH2 5AN
Secretary
Appointed 01 Jan 2016
Resigned 22 Dec 2025

SMITH, Jennifer Ann

Resigned
119 Redhoave Road, PooleBH17 9DS
Secretary
Appointed 02 Feb 1996
Resigned 18 Feb 1998

Q1 PROFESSIONAL SERVICES LIMITED

Resigned
Bourne End, BuckinghamshireSL8 5QH
Corporate secretary
Appointed 04 Feb 2014
Resigned 29 Dec 2015

ALEXANDER, Lynda Catherine

Resigned
10 Exeter Road, BournemouthBH2 5AN
Born January 1948
Director
Appointed 03 Sept 2018
Resigned 02 Jan 2024

ALEXANDER, Lynda Catherine

Resigned
10 Exeter Road, BournemouthBH2 5AN
Born January 1948
Director
Appointed 28 Jul 2004
Resigned 25 Jun 2018

BARNEY, Beryl Mary

Resigned
99 Redhoave Road, PooleBH17 9DS
Born June 1928
Director
Appointed N/A
Resigned 01 Nov 1995

COOKE, Margaret Patricia

Resigned
10 Exeter Road, BournemouthBH2 5AN
Born August 1948
Director
Appointed 28 Apr 2010
Resigned 12 Oct 2017

DONOVAN, Deborah

Resigned
10 Exeter Road, BournemouthBH2 5AN
Born November 1966
Director
Appointed 06 Feb 2018
Resigned 15 Jan 2024

EARL, Phillip

Resigned
119 Redhoave Road, PooleBH17 9DS
Born June 1973
Director
Appointed 10 Oct 1995
Resigned 18 Feb 1998

EVANS, Carli

Resigned
121 Redhoave Road, PooleBH17 9DS
Born October 1979
Director
Appointed 25 Jun 2001
Resigned 26 Sept 2006

EVANS, Keith

Resigned
121 Redhove Road, PooleBH17 9DS
Born January 1947
Director
Appointed 10 Oct 1995
Resigned 25 Jan 2007

FITCH, John Brian

Resigned
124 Redhoave Road, PooleBH17 9DR
Born June 1927
Director
Appointed N/A
Resigned 17 Jun 1992

FITCH, John Brian

Resigned
124 Redhoave Road, PooleBH17 9DR
Born June 1927
Director
Appointed N/A
Resigned 24 Oct 1997

FRENCH, Peter Andrew

Resigned
Camelot 70 West Way, BroadstoneBH18 9LS
Born February 1948
Director
Appointed N/A
Resigned 10 Oct 1995

GERMAIN, Helen Maragaret

Resigned
110 Redhoave Road, PooleBH17 9DR
Born November 1971
Director
Appointed 18 Feb 1998
Resigned 15 Jun 2001

GREENWOOD, Robert James

Resigned
116 Redhoave Road, PooleBH17 9DR
Born February 1941
Director
Appointed 25 Jan 2007
Resigned 28 Jun 2012

JONES, Colette Laura, Jones

Resigned
132 Redmore Road, PooleBH24 2SE
Born March 1974
Director
Appointed 18 Feb 1998
Resigned 01 Dec 1998

REEDER, Mary Elizabeth

Resigned
120 Redhoave Road, PooleBH17 9DR
Born February 1962
Director
Appointed 13 Sept 1994
Resigned 02 Nov 1995

ROSE, Geoffrey Harold

Resigned
83 Redhoave Road, PooleBH17 9DS
Born November 1923
Director
Appointed N/A
Resigned 13 Sept 1994

SARGENT, Stephen Frank

Resigned
10 Exeter Road, BournemouthBH2 5AN
Born November 1961
Director
Appointed 25 Jan 2024
Resigned 22 Dec 2025
Fundings
Financials
Latest Activities

Filing History

141

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 March 2026
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
16 March 2026
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Micro Entity
18 February 2026
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
30 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
6 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2021
AAAnnual Accounts
Capital New Class Members
30 April 2021
SH11Notice of New Class of Members
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2018
AP01Appointment of Director
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 October 2017
TM01Termination of Director
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
7 November 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
25 January 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 January 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
5 January 2016
AR01AR01
Termination Secretary Company With Name Termination Date
29 December 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
29 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
18 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 February 2015
AR01AR01
Annual Return Company With Made Up Date No Member List
7 February 2014
AR01AR01
Appoint Corporate Secretary Company With Name
5 February 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
5 February 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
17 January 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 May 2013
AAAnnual Accounts
Change Person Director Company With Change Date
20 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2013
CH01Change of Director Details
Termination Director Company With Name
17 May 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
13 May 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
29 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 February 2011
AR01AR01
Appoint Person Director Company With Name
11 May 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 April 2009
AAAnnual Accounts
Legacy
26 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 June 2008
AAAnnual Accounts
Legacy
10 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 June 2007
AAAnnual Accounts
Legacy
5 February 2007
288aAppointment of Director or Secretary
Legacy
2 February 2007
288bResignation of Director or Secretary
Legacy
12 January 2007
363aAnnual Return
Legacy
26 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 February 2006
AAAnnual Accounts
Legacy
30 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 June 2005
AAAnnual Accounts
Legacy
19 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 September 2004
AAAnnual Accounts
Legacy
9 August 2004
288aAppointment of Director or Secretary
Legacy
15 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 August 2003
AAAnnual Accounts
Legacy
22 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 August 2002
AAAnnual Accounts
Legacy
1 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 July 2001
AAAnnual Accounts
Legacy
25 July 2001
288aAppointment of Director or Secretary
Legacy
5 July 2001
288bResignation of Director or Secretary
Legacy
27 June 2001
288bResignation of Director or Secretary
Legacy
15 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 June 2000
AAAnnual Accounts
Legacy
13 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 October 1999
AAAnnual Accounts
Legacy
8 February 1999
363b363b
Legacy
8 February 1999
363(287)363(287)
Legacy
8 February 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
3 February 1999
AAAnnual Accounts
Legacy
26 January 1999
287Change of Registered Office
Legacy
11 January 1999
288aAppointment of Director or Secretary
Legacy
1 April 1998
288aAppointment of Director or Secretary
Legacy
1 April 1998
288aAppointment of Director or Secretary
Legacy
5 March 1998
288bResignation of Director or Secretary
Legacy
5 March 1998
288bResignation of Director or Secretary
Legacy
8 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 July 1997
AAAnnual Accounts
Legacy
14 January 1997
363sAnnual Return (shuttle)
Legacy
14 January 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
15 May 1996
AAAnnual Accounts
Legacy
16 January 1996
363sAnnual Return (shuttle)
Legacy
16 November 1995
288288
Legacy
16 November 1995
288288
Legacy
16 November 1995
288288
Legacy
16 November 1995
288288
Accounts With Accounts Type Small
2 June 1995
AAAnnual Accounts
Legacy
8 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 November 1994
288288
Accounts With Accounts Type Small
28 July 1994
AAAnnual Accounts
Legacy
24 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 March 1993
AAAnnual Accounts
Legacy
4 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 May 1992
AAAnnual Accounts
Legacy
7 January 1992
363b363b
Accounts With Accounts Type Small
18 June 1991
AAAnnual Accounts
Legacy
1 March 1991
363363
Legacy
20 February 1991
288288
Legacy
17 September 1990
288288
Accounts With Accounts Type Full
17 September 1990
AAAnnual Accounts
Legacy
23 March 1990
288288
Legacy
23 March 1990
288288
Legacy
23 March 1990
363363
Legacy
27 November 1989
288288
Legacy
27 November 1989
288288
Legacy
13 April 1989
288288
Legacy
8 March 1989
288288
Accounts With Accounts Type Small
8 March 1989
AAAnnual Accounts
Accounts With Accounts Type Small
8 March 1989
AAAnnual Accounts
Legacy
8 March 1989
363363
Legacy
23 March 1988
288288
Accounts With Accounts Type Small
3 March 1988
AAAnnual Accounts
Legacy
3 March 1988
363363
Legacy
8 October 1987
288288
Legacy
8 October 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
29 October 1986
288288
Legacy
29 October 1986
288288
Accounts With Accounts Type Full
16 July 1986
AAAnnual Accounts
Accounts With Accounts Type Full
16 July 1986
AAAnnual Accounts
Legacy
16 July 1986
363363
Legacy
16 July 1986
363363