Background WavePink WaveYellow Wave

DOLPHIN COURT (BRANKSOME PARK) LIMITED (01564577)

DOLPHIN COURT (BRANKSOME PARK) LIMITED (01564577) is an active UK company. incorporated on 29 May 1981. with registered office in Bournemouth. The company operates in the Real Estate Activities sector, engaged in residents property management. DOLPHIN COURT (BRANKSOME PARK) LIMITED has been registered for 44 years. Current directors include JENNINGS, Jane Elizabeth, KELLY, Patrick Niall, MILLER, Janet Elizabeth and 2 others.

Company Number
01564577
Status
active
Type
ltd
Incorporated
29 May 1981
Age
44 years
Address
Cranborne Chambers, Bournemouth, BH2 5AN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
JENNINGS, Jane Elizabeth, KELLY, Patrick Niall, MILLER, Janet Elizabeth, RANDALL, Mark Patrick, WALL, Ian
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOLPHIN COURT (BRANKSOME PARK) LIMITED

DOLPHIN COURT (BRANKSOME PARK) LIMITED is an active company incorporated on 29 May 1981 with the registered office located in Bournemouth. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. DOLPHIN COURT (BRANKSOME PARK) LIMITED was registered 44 years ago.(SIC: 98000)

Status

active

Active since 44 years ago

Company No

01564577

LTD Company

Age

44 Years

Incorporated 29 May 1981

Size

N/A

Accounts

ARD: 25/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 25 December 2026
Period: 1 April 2025 - 25 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 27 October 2025 (6 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026
Contact
Address

Cranborne Chambers The Square Bournemouth, BH2 5AN,

Timeline

24 key events • 2009 - 2025

Funding Officers Ownership
Director Joined
Oct 09
Director Joined
Nov 09
Director Joined
Nov 10
Director Left
Oct 11
Director Left
Feb 14
Director Joined
Feb 14
Director Left
Oct 15
Director Joined
Mar 16
Director Joined
Dec 17
Director Left
Dec 17
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Joined
Jan 22
Director Left
Apr 22
Director Left
Apr 22
Director Joined
Nov 22
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Jan 25
Director Left
Aug 25
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

6 Active
26 Resigned

MELLERY PRATT, Anthony John

Active
Cranborne Chambers The Square, BournemouthBH2 5AN
Secretary
Appointed 09 May 2003

JENNINGS, Jane Elizabeth

Active
Cranborne Chambers, BournemouthBH2 5AN
Born February 1959
Director
Appointed 04 Feb 2021

KELLY, Patrick Niall

Active
Cranborne Chambers, BournemouthBH2 5AN
Born April 1958
Director
Appointed 12 Nov 2013

MILLER, Janet Elizabeth

Active
The Square, BournemouthBH2 5AN
Born February 1953
Director
Appointed 31 Oct 2023

RANDALL, Mark Patrick

Active
Cranborne Chambers, BournemouthBH2 5AN
Born August 1958
Director
Appointed 20 Jan 2022

WALL, Ian

Active
Cranborne Chambers, BournemouthBH2 5AN
Born November 1970
Director
Appointed 19 Nov 2015

BUTTERWORTH, Dion James

Resigned
19 Dolphin Court, PooleBH13 6HB
Secretary
Appointed 20 Nov 1998
Resigned 09 May 2003

WALL, Derek Leslie

Resigned
Martens Cedar Walk, TadworthKT20 6HW
Secretary
Appointed N/A
Resigned 03 Oct 1998

BERGGREN, Maria

Resigned
8 Dolphin Court, PooleBH13 6HB
Born November 1963
Director
Appointed 12 Sept 2001
Resigned 18 Sept 2002

BUTTERWORTH, Dion James

Resigned
19 Dolphin Court, PooleBH13 6HB
Born October 1932
Director
Appointed 28 Sept 2005
Resigned 18 Aug 2008

BUTTERWORTH, Dion James

Resigned
19 Dolphin Court, PooleBH13 6HB
Born October 1932
Director
Appointed 20 Nov 1998
Resigned 09 May 2003

CARLEY, Peter Raymond

Resigned
Flat 4 Dolphin Court, PooleBH13 6HB
Born September 1926
Director
Appointed N/A
Resigned 24 Sept 2003

CONSTABLE, Amanda Jane

Resigned
Cranborne Chambers, BournemouthBH2 5AN
Born April 1954
Director
Appointed 04 Feb 2021
Resigned 01 Nov 2021

CONSTABLE, John William

Resigned
Cranborne Chambers, BournemouthBH2 5AN
Born March 1947
Director
Appointed 03 Oct 2007
Resigned 04 Dec 2017

DICKMAN, Betty

Resigned
7 Dolphin Court, PooleBH13 6HB
Born August 1916
Director
Appointed N/A
Resigned 22 Sept 2000

GILDERT, Robert Gerard

Resigned
17 Dolphin Court, Branksome Park PooleBH13 6HB
Born September 1969
Director
Appointed 25 Oct 2000
Resigned 06 Sept 2001

GREENWAY, Richard Ian

Resigned
The Square, BournemouthBH2 5AN
Born September 1976
Director
Appointed 31 Oct 2023
Resigned 21 Jan 2025

GUDDEE, Hugo

Resigned
18 Dolphin Court, PooleBH13 6HB
Born May 1923
Director
Appointed 03 Oct 2007
Resigned 04 Mar 2008

HARRIS, Rebekah Katie

Resigned
Cranborne Chambers, BournemouthBH2 5AN
Born September 1987
Director
Appointed 04 Dec 2017
Resigned 01 Nov 2021

HUNT, Alan Edward

Resigned
14 Dolphin Court, PooleBH13 6HB
Born October 1946
Director
Appointed 05 Aug 2002
Resigned 06 Oct 2006

LEWIN, Jeffrey

Resigned
Cranborne Chambers, BournemouthBH2 5AN
Born February 1932
Director
Appointed 05 Aug 2002
Resigned 03 Nov 2023

LOVELESS, Andrew Paul

Resigned
The Square, BournemouthBH2 5AN
Born June 1949
Director
Appointed 07 Nov 2022
Resigned 23 Jul 2025

MCNALLY, John

Resigned
Cranborne Chambers, BournemouthBH2 5AN
Born August 1934
Director
Appointed 15 Oct 2008
Resigned 22 Dec 2009

MUTTON, Philip

Resigned
Dolphin Court 15 The Avenue, PooleBH13 6HB
Born July 1908
Director
Appointed N/A
Resigned 03 Oct 1998

OSBORN, Colin William

Resigned
Cranborne Chambers, BournemouthBH2 5AN
Born October 1942
Director
Appointed 12 Oct 2009
Resigned 09 Oct 2015

ROLFE, Patricia

Resigned
Cranborne Chambers, BournemouthBH2 5AN
Born April 1930
Director
Appointed N/A
Resigned 12 Nov 2013

SAVAGE, Beverley Edward

Resigned
Cranborne Chambers, BournemouthBH2 5AN
Born August 1940
Director
Appointed 11 Oct 2010
Resigned 04 Feb 2021

THOMAS, Andrew Philip

Resigned
Cranborne Chambers, BournemouthBH2 5AN
Born January 1967
Director
Appointed 12 Oct 2009
Resigned 03 Nov 2023

TURVEY, Stuart Gordon

Resigned
Cranborne Chambers, BournemouthBH2 5AN
Born May 1942
Director
Appointed 03 Oct 2007
Resigned 04 Feb 2021

WELLS, Brian John

Resigned
14 Dolphin Court, PooleBH13 6HB
Born February 1945
Director
Appointed 20 Nov 1998
Resigned 12 Nov 1999

WESTON, Timothy

Resigned
Appt Road Dolphen Court 15 The Avenue, PooleBH13 6HB
Born September 1941
Director
Appointed N/A
Resigned 20 Mar 1995

WESTON, Tony

Resigned
20 Dolphin Court, PooleBH13 6HB
Born September 1939
Director
Appointed 20 Nov 1998
Resigned 11 Apr 2005
Fundings
Financials
Latest Activities

Filing History

148

Accounts With Accounts Type Small
19 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2025
TM01Termination of Director
Accounts With Accounts Type Small
14 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2023
TM01Termination of Director
Confirmation Statement With Updates
2 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
27 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 November 2022
AP01Appointment of Director
Confirmation Statement With Updates
10 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2017
TM01Termination of Director
Confirmation Statement With Updates
27 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 October 2017
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
2 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Change Person Director Company With Change Date
3 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name
11 February 2014
AP01Appointment of Director
Termination Director Company With Name
4 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 September 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2011
AR01AR01
Termination Director Company With Name
27 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 November 2010
AR01AR01
Appoint Person Director Company With Name
9 November 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2009
AR01AR01
Move Registers To Sail Company
12 November 2009
AD03Change of Location of Company Records
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Sail Address Company
12 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Appoint Person Director Company With Name
10 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
22 October 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 September 2009
AAAnnual Accounts
Legacy
4 December 2008
363aAnnual Return
Legacy
4 December 2008
353353
Legacy
20 November 2008
288aAppointment of Director or Secretary
Legacy
29 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 July 2008
AAAnnual Accounts
Legacy
21 May 2008
288aAppointment of Director or Secretary
Legacy
14 March 2008
288bResignation of Director or Secretary
Legacy
26 February 2008
288aAppointment of Director or Secretary
Legacy
1 February 2008
288aAppointment of Director or Secretary
Legacy
14 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 September 2007
AAAnnual Accounts
Legacy
1 December 2006
363sAnnual Return (shuttle)
Legacy
8 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 October 2006
AAAnnual Accounts
Legacy
16 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 November 2005
AAAnnual Accounts
Legacy
24 October 2005
288aAppointment of Director or Secretary
Legacy
10 June 2005
288bResignation of Director or Secretary
Legacy
7 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 November 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 April 2004
AAAnnual Accounts
Legacy
24 October 2003
363sAnnual Return (shuttle)
Legacy
23 September 2003
288bResignation of Director or Secretary
Legacy
27 June 2003
288aAppointment of Director or Secretary
Legacy
17 June 2003
288bResignation of Director or Secretary
Legacy
25 October 2002
363sAnnual Return (shuttle)
Legacy
3 October 2002
288bResignation of Director or Secretary
Legacy
23 September 2002
288aAppointment of Director or Secretary
Legacy
9 September 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
13 August 2002
AAAnnual Accounts
Legacy
2 November 2001
363sAnnual Return (shuttle)
Legacy
26 September 2001
288bResignation of Director or Secretary
Legacy
26 September 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 September 2001
AAAnnual Accounts
Legacy
27 November 2000
288aAppointment of Director or Secretary
Legacy
17 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 October 2000
AAAnnual Accounts
Legacy
30 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 1999
AAAnnual Accounts
Accounts With Accounts Type Full
31 January 1999
AAAnnual Accounts
Legacy
12 January 1999
288aAppointment of Director or Secretary
Legacy
31 December 1998
288aAppointment of Director or Secretary
Legacy
10 December 1998
288aAppointment of Director or Secretary
Legacy
10 December 1998
288bResignation of Director or Secretary
Legacy
10 December 1998
288bResignation of Director or Secretary
Legacy
10 December 1998
363sAnnual Return (shuttle)
Legacy
26 November 1997
363sAnnual Return (shuttle)
Legacy
20 October 1997
287Change of Registered Office
Accounts With Accounts Type Full
1 August 1997
AAAnnual Accounts
Accounts With Accounts Type Full
3 February 1997
AAAnnual Accounts
Legacy
19 November 1996
363sAnnual Return (shuttle)
Legacy
6 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 August 1995
AAAnnual Accounts
Legacy
22 December 1994
363sAnnual Return (shuttle)
Legacy
20 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 June 1994
AAAnnual Accounts
Accounts With Accounts Type Full
20 July 1993
AAAnnual Accounts
Legacy
7 November 1992
363aAnnual Return
Legacy
15 October 1992
288288
Accounts With Accounts Type Full
15 July 1992
AAAnnual Accounts
Legacy
21 November 1991
363b363b
Accounts With Accounts Type Full
4 July 1991
AAAnnual Accounts
Legacy
16 November 1990
363363
Accounts With Accounts Type Full
31 October 1990
AAAnnual Accounts
Accounts With Accounts Type Full
6 March 1990
AAAnnual Accounts
Legacy
11 January 1990
288288
Legacy
7 September 1989
363363
Legacy
6 July 1989
288288
Legacy
28 April 1989
288288
Legacy
28 April 1989
288288
Legacy
28 April 1989
288288
Legacy
28 April 1989
288288
Legacy
19 April 1989
288288
Legacy
25 January 1989
288288
Legacy
15 December 1988
363363
Accounts With Accounts Type Full
30 November 1988
AAAnnual Accounts
Accounts With Accounts Type Full
1 March 1988
AAAnnual Accounts
Legacy
1 March 1988
363363
Legacy
31 January 1987
363363
Accounts With Accounts Type Full
7 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87