Background WavePink WaveYellow Wave

MIAMI COURT MANAGEMENT LIMITED (02132694)

MIAMI COURT MANAGEMENT LIMITED (02132694) is an active UK company. incorporated on 19 May 1987. with registered office in Bournemouth. The company operates in the Real Estate Activities sector, engaged in residents property management. MIAMI COURT MANAGEMENT LIMITED has been registered for 38 years. Current directors include CUFF, Alex James, DARE, Christopher John, LAW, Ho Nam.

Company Number
02132694
Status
active
Type
ltd
Incorporated
19 May 1987
Age
38 years
Address
1 Trinity 161 Old Christchurch Road, Bournemouth, BH1 1JU
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CUFF, Alex James, DARE, Christopher John, LAW, Ho Nam
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIAMI COURT MANAGEMENT LIMITED

MIAMI COURT MANAGEMENT LIMITED is an active company incorporated on 19 May 1987 with the registered office located in Bournemouth. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MIAMI COURT MANAGEMENT LIMITED was registered 38 years ago.(SIC: 98000)

Status

active

Active since 38 years ago

Company No

02132694

LTD Company

Age

38 Years

Incorporated 19 May 1987

Size

N/A

Accounts

ARD: 24/9

Up to Date

9 weeks left

Last Filed

Made up to 24 September 2024 (1 year ago)
Submitted on 22 May 2025 (11 months ago)
Period: 25 September 2023 - 24 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 24 June 2026
Period: 25 September 2024 - 24 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 January 2026 (3 months ago)
Submitted on 17 March 2026 (1 month ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027
Contact
Address

1 Trinity 161 Old Christchurch Road Bournemouth, BH1 1JU,

Previous Addresses

27a Surrey Road Miami Court Management Limited Bournemouth Dorset BH4 9HW England
From: 14 May 2017To: 27 February 2020
C/O Napier Management Services Ltd Unit 13 Fordingbridge Business Park Ashford Road Fordingbridge Hampshire SP6 1BZ
From: 27 January 2012To: 14 May 2017
C/O Miami Court Management Limited Flat 1 Miami Court 27a Surrey Road Bournemouth Dorset BH4 9HW United Kingdom
From: 12 January 2011To: 27 January 2012
10 Exeter Road the Square Bournemouth Dorset BH2 5AN
From: 19 May 1987To: 12 January 2011
Timeline

19 key events • 1987 - 2026

Funding Officers Ownership
Company Founded
May 87
Director Left
Apr 12
Director Left
Apr 12
Director Left
Jan 15
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Joined
Jul 16
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Dec 24
Director Joined
Sept 25
Director Left
Feb 26
Director Left
Mar 26
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

4 Active
29 Resigned

NMC PROPERTY MANAGEMENT LIMITED

Active
161 Old Christchurch Road, BournemouthBH1 1JU
Corporate secretary
Appointed 01 Mar 2026

CUFF, Alex James

Active
161 Old Christchurch Road, BournemouthBH1 1JU
Born September 1979
Director
Appointed 06 Dec 2019

DARE, Christopher John

Active
161 Old Christchurch Road, BournemouthBH1 1JU
Born August 1984
Director
Appointed 06 Dec 2019

LAW, Ho Nam

Active
161 Old Christchurch Road, BournemouthBH1 1JU
Born December 1990
Director
Appointed 25 Sept 2025

CLIFF, Neil

Resigned
161 Old Christchurch Road, BournemouthBH1 1JU
Secretary
Appointed 31 Jan 2020
Resigned 01 Mar 2026

DAVIES, Iris Lilian

Resigned
Patio Flat 6 Miami Court, BournemouthBH4 9HW
Secretary
Appointed 21 May 2003
Resigned 25 Mar 2004

DAVIES, Iris Lilian

Resigned
Flat 6 Miami Court Patio Flat, BournemouthBH4 9HW
Secretary
Appointed N/A
Resigned 01 Apr 1999

FORD, Anthony

Resigned
1 Gulliver Close, LilliputBH14 8LB
Secretary
Appointed 01 Dec 1999
Resigned 31 Mar 2003

FRY, Nicholas Adrian

Resigned
30 The Avenue, BournemouthBH9 2UN
Secretary
Appointed 01 Apr 1999
Resigned 30 Nov 1999

MELLERY PRATT, Anthony John

Resigned
Cranborne Chambers The Square, BournemouthBH2 5AN
Secretary
Appointed 18 Feb 2008
Resigned 23 Sept 2010

WOODHOUSE, John Andrew

Resigned
356 Lymington Road, ChristchurchBH23 5EY
Secretary
Appointed 25 Mar 2004
Resigned 14 Jan 2008

NAPIER MANAGEMENT SERVICES LTD

Resigned
Ashford Road, FordingbridgeSP6 1BZ
Corporate secretary
Appointed 04 Apr 2012
Resigned 02 May 2017

ANDERMAHR, Donald

Resigned
Garden Flat Miami Court, BournemouthBH4 9HW
Born December 1938
Director
Appointed 01 Feb 2003
Resigned 06 May 2003

ANDERMAHR, Helena

Resigned
Fordingbridge Business Park, FordingbridgeSP6 1BZ
Born June 1943
Director
Appointed 06 May 2007
Resigned 01 Jan 2015

BATCHELOR, Jean

Resigned
Fordingbridge Business Park, FordingbridgeSP6 1BZ
Born May 1927
Director
Appointed 19 Mar 1999
Resigned 28 Mar 2012

CASTLEY, John Anthony, Brigadier

Resigned
Four Seasons Springfield Road, CamberleyGU15 1AB
Born February 1931
Director
Appointed N/A
Resigned 23 Apr 1993

COLLINS, Julian Marc

Resigned
81 Glenferness Avenue, BournemouthBH3 7ES
Born February 1963
Director
Appointed 01 Oct 1999
Resigned 13 Jun 2002

DAVIES, Iris Lilian

Resigned
Fordingbridge Business Park, FordingbridgeSP6 1BZ
Born June 1927
Director
Appointed N/A
Resigned 28 Mar 2012

DAVIS, Joe

Resigned
Surrey Road, BournemouthBH4 9HW
Born May 1990
Director
Appointed 14 Nov 2018
Resigned 13 Feb 2026

DIXON, Stanley

Resigned
Flat 4 Miami Court, BournemouthBH4 9HW
Born August 1920
Director
Appointed 23 Apr 1993
Resigned 25 Feb 1994

FOURNIER, Jonathan Michel

Resigned
Miami Court, BournemouthBH4 9HW
Born March 1971
Director
Appointed 22 May 1998
Resigned 26 Nov 2014

GHWEDAR, Sammy

Resigned
Surrey Road, BournemouthBH4 9HW
Born April 1978
Director
Appointed 26 Feb 2018
Resigned 07 Nov 2024

GHWEDAR, Theresa Mary

Resigned
Surrey Road, BournemouthBH4 9HW
Born June 1950
Director
Appointed N/A
Resigned 26 Feb 2018

GILPIN, Peter Irving

Resigned
Miami Court 27a Surrey Road, BournemouthBH4 9HW
Born August 1945
Director
Appointed N/A
Resigned 07 Jul 1994

MERRIFIELD, Victor Lawson

Resigned
The Garden Flat Miami Court 27a Surrey Road, BournemouthBH4 9HW
Born March 1931
Director
Appointed N/A
Resigned 01 Oct 1999

PACKER, Sarah May

Resigned
Flat 4 Miami Court 27 Surrey Road, BournemouthBH4 9HW
Born March 1955
Director
Appointed 25 Feb 1994
Resigned 19 Mar 1999

PEAKE, Margaret Ann

Resigned
Fordingbridge Business Park, FordingbridgeSP6 1BZ
Born May 1949
Director
Appointed 14 Jan 2005
Resigned 16 Dec 2015

RAWLIN, Athol

Resigned
Flat 3 Miami Court, BournemouthBH4 9HW
Born October 1917
Director
Appointed N/A
Resigned 14 Jan 2005

SANCHEZ-CUTILLAS, Beatriz

Resigned
81 Glenferness Avenue, BournemouthBH3 7ES
Born July 1964
Director
Appointed 01 Oct 1999
Resigned 13 Jun 2002

SAUNDERS, Paul

Resigned
Surrey Road, BournemouthBH4 9HW
Born October 1969
Director
Appointed 14 Nov 2018
Resigned 25 Jan 2026

WHITEMAN, James William

Resigned
27a Surrey Road, BournemouthBH4 9HW
Born February 1985
Director
Appointed 22 Jun 2016
Resigned 09 Nov 2018

WIEDEMANN, Peggie Daphne

Resigned
Fordingbridge Business Park, FordingbridgeSP6 1BZ
Born November 1917
Director
Appointed N/A
Resigned 11 Mar 2014

WOOTTEN, Edwin Bernard

Resigned
Flat 1 Miami Court, BournemouthBH4 9HW
Born April 1911
Director
Appointed 07 Jul 1994
Resigned 18 Jul 1997
Fundings
Financials
Latest Activities

Filing History

158

Confirmation Statement With Updates
17 March 2026
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
17 March 2026
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
17 March 2026
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
17 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
25 September 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
22 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 December 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
11 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 July 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
27 February 2020
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
27 February 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2018
TM01Termination of Director
Confirmation Statement With Updates
13 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 September 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
14 May 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
14 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Termination Director Company With Name Termination Date
15 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2015
AR01AR01
Termination Director Company With Name Termination Date
14 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 May 2012
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
25 April 2012
AP04Appointment of Corporate Secretary
Termination Director Company With Name
24 April 2012
TM01Termination of Director
Termination Director Company With Name
24 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 January 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
27 January 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2011
AR01AR01
Change Person Director Company With Change Date
7 February 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
12 January 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
23 September 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
25 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2010
AR01AR01
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 July 2009
AAAnnual Accounts
Legacy
19 January 2009
363aAnnual Return
Legacy
19 January 2009
353353
Legacy
13 May 2008
225Change of Accounting Reference Date
Legacy
4 March 2008
288aAppointment of Director or Secretary
Legacy
4 March 2008
287Change of Registered Office
Legacy
31 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 January 2008
AAAnnual Accounts
Legacy
18 January 2008
288aAppointment of Director or Secretary
Legacy
17 January 2008
287Change of Registered Office
Legacy
17 January 2008
288bResignation of Director or Secretary
Legacy
17 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 January 2007
AAAnnual Accounts
Legacy
13 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 January 2006
AAAnnual Accounts
Legacy
7 February 2005
363sAnnual Return (shuttle)
Legacy
5 February 2005
288aAppointment of Director or Secretary
Legacy
5 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 January 2005
AAAnnual Accounts
Legacy
7 May 2004
288bResignation of Director or Secretary
Legacy
7 May 2004
288aAppointment of Director or Secretary
Legacy
28 April 2004
287Change of Registered Office
Legacy
26 April 2004
287Change of Registered Office
Legacy
30 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 January 2004
AAAnnual Accounts
Legacy
26 August 2003
287Change of Registered Office
Legacy
26 August 2003
288aAppointment of Director or Secretary
Legacy
7 April 2003
288bResignation of Director or Secretary
Legacy
7 April 2003
288aAppointment of Director or Secretary
Legacy
4 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 February 2003
AAAnnual Accounts
Legacy
24 January 2003
288bResignation of Director or Secretary
Legacy
23 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 January 2002
AAAnnual Accounts
Legacy
21 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 2001
AAAnnual Accounts
Legacy
18 January 2001
363sAnnual Return (shuttle)
Legacy
29 March 2000
363sAnnual Return (shuttle)
Legacy
13 March 2000
288aAppointment of Director or Secretary
Legacy
13 March 2000
288aAppointment of Director or Secretary
Legacy
8 March 2000
225Change of Accounting Reference Date
Legacy
18 January 2000
287Change of Registered Office
Legacy
18 January 2000
288aAppointment of Director or Secretary
Legacy
17 January 2000
288bResignation of Director or Secretary
Legacy
15 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
9 November 1999
AAAnnual Accounts
Legacy
20 July 1999
288bResignation of Director or Secretary
Legacy
20 July 1999
288bResignation of Director or Secretary
Legacy
20 July 1999
288aAppointment of Director or Secretary
Legacy
20 July 1999
288aAppointment of Director or Secretary
Legacy
23 February 1999
363sAnnual Return (shuttle)
Legacy
9 February 1999
288bResignation of Director or Secretary
Legacy
9 February 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
31 January 1999
AAAnnual Accounts
Accounts With Accounts Type Small
23 January 1998
AAAnnual Accounts
Legacy
22 January 1998
363sAnnual Return (shuttle)
Legacy
17 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 1997
AAAnnual Accounts
Legacy
23 April 1996
363sAnnual Return (shuttle)
Resolution
8 March 1996
RESOLUTIONSResolutions
Resolution
8 March 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Small
2 February 1996
AAAnnual Accounts
Legacy
13 March 1995
363sAnnual Return (shuttle)
Legacy
13 March 1995
288288
Accounts With Accounts Type Small
27 February 1995
AAAnnual Accounts
Legacy
24 March 1994
288288
Legacy
18 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 February 1994
AAAnnual Accounts
Legacy
23 December 1993
288288
Legacy
23 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 1993
AAAnnual Accounts
Legacy
10 February 1992
288288
Legacy
10 February 1992
288288
Legacy
10 February 1992
363aAnnual Return
Accounts With Accounts Type Full
21 November 1991
AAAnnual Accounts
Legacy
9 July 1991
363aAnnual Return
Accounts With Accounts Type Full
3 December 1990
AAAnnual Accounts
Legacy
19 March 1990
363363
Accounts With Accounts Type Full
18 January 1990
AAAnnual Accounts
Legacy
29 September 1989
288288
Legacy
11 April 1989
288288
Accounts With Accounts Type Full
3 April 1989
AAAnnual Accounts
Legacy
21 March 1989
363363
Legacy
25 November 1988
288288
Legacy
9 May 1988
PUC 2PUC 2
Legacy
4 February 1988
224224
Incorporation Company
19 May 1987
NEWINCIncorporation