Background WavePink WaveYellow Wave

MONKTON HEIGHTS MANAGEMENT COMPANY LIMITED (02172620)

MONKTON HEIGHTS MANAGEMENT COMPANY LIMITED (02172620) is an active UK company. incorporated on 30 September 1987. with registered office in Bournemouth. The company operates in the Real Estate Activities sector, engaged in residents property management. MONKTON HEIGHTS MANAGEMENT COMPANY LIMITED has been registered for 38 years. Current directors include BARLASS, Jason, COTTELL, Geoffrey Rowland.

Company Number
02172620
Status
active
Type
ltd
Incorporated
30 September 1987
Age
38 years
Address
Wessex House, Bournemouth, BH8 8QS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BARLASS, Jason, COTTELL, Geoffrey Rowland
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MONKTON HEIGHTS MANAGEMENT COMPANY LIMITED

MONKTON HEIGHTS MANAGEMENT COMPANY LIMITED is an active company incorporated on 30 September 1987 with the registered office located in Bournemouth. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MONKTON HEIGHTS MANAGEMENT COMPANY LIMITED was registered 38 years ago.(SIC: 98000)

Status

active

Active since 38 years ago

Company No

02172620

LTD Company

Age

38 Years

Incorporated 30 September 1987

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 11 August 2025 (8 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 14 March 2026 (1 month ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 28 March 2027
For period ending 14 March 2027
Contact
Address

Wessex House St. Leonards Road Bournemouth, BH8 8QS,

Previous Addresses

10 Exeter Road the Square Bournemouth BH2 5AN England
From: 18 March 2019To: 19 June 2020
Cranborne Chambers the Square Bournemouth Dorset BH2 5AN
From: 30 September 1987To: 18 March 2019
Timeline

12 key events • 1987 - 2022

Funding Officers Ownership
Company Founded
Sept 87
Director Joined
Sept 13
Director Left
Apr 15
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Mar 20
Director Joined
May 21
Director Joined
Jul 21
Director Left
Aug 21
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Oct 22
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

3 Active
27 Resigned

ESTATES, Hawk

Active
St. Leonards Road, BournemouthBH8 8QS
Secretary
Appointed 22 Jun 2022

BARLASS, Jason

Active
St. Leonards Road, BournemouthBH8 8QS
Born January 1971
Director
Appointed 15 Jul 2021

COTTELL, Geoffrey Rowland

Active
St. Leonards Road, BournemouthBH8 8QS
Born January 1962
Director
Appointed 21 Apr 2022

HARROP, Jonathan David

Resigned
9 Monkton Height 4 Boscombe Spa Road, BournemouthBH5 1AU
Secretary
Appointed 18 May 2001
Resigned 15 Nov 2002

JENKINS, David Robert

Resigned
Oaks Drive, RingwoodBH24 2QR
Secretary
Appointed 28 Sept 2006
Resigned 27 Feb 2007

LAVER, David Charles

Resigned
Flat 1 Monkton Heights, BournemouthBH5 1AU
Secretary
Appointed 07 May 1999
Resigned 15 Nov 2002

LYNN, Christina

Resigned
Flat 10 Monkton Heights, BournemouthBH5 1AU
Secretary
Appointed 23 Apr 1994
Resigned 26 Apr 1996

MELLERY PRATT, Anthony John

Resigned
Cranborne Chambers The Square, BournemouthBH2 5AN
Secretary
Appointed 01 Mar 2007
Resigned 10 Jun 2020

PHILLIPS, Ian

Resigned
Flat 7 Monkton Heights, BournemouthBH5 1AU
Secretary
Appointed 26 Apr 1996
Resigned 01 May 1998

SANSOM, Deborah

Resigned
Flat 8 4 Monkton Heights, BournemouthBH5 1AU
Secretary
Appointed 01 May 1998
Resigned 08 May 2001

SMITH, Fiona Therese Ann

Resigned
Flat 2 Monkton Heights, BournemouthBH5 1AU
Secretary
Appointed 01 May 1998
Resigned 07 May 1999

STOCKBRIDGE, Michael Charles

Resigned
Flat 6 Monkton Heights, BournemouthBH5 1AU
Secretary
Appointed 15 Nov 2002
Resigned 01 Nov 2003

WATERMAN, Ellanda Laura

Resigned
Flat 4 Monkton Heights, BournemouthBH5 1AU
Secretary
Appointed 01 Nov 2003
Resigned 01 Nov 2005

WILLIAMS, Linda Irene

Resigned
Monkton Heights 4 Boscombe Spa Road, BournemouthBH5 1AU
Secretary
Appointed N/A
Resigned 23 Apr 1994

BAILEY, Joan

Resigned
St. Leonards Road, BournemouthBH8 8QS
Born December 1953
Director
Appointed 08 Sept 2007
Resigned 10 Apr 2022

BLACKBURN, Anne Christine

Resigned
Monkton Heights 4 Boscombe Spa Road, BournemouthBH5 1AU
Born September 1957
Director
Appointed N/A
Resigned 26 Apr 1996

BROOMFIELD, Vivian Richard

Resigned
Flat 1 Monkton Heights, BournemouthBH5 1AU
Born October 1947
Director
Appointed 26 Apr 1996
Resigned 16 May 1997

COOPER, Dee

Resigned
Cranborne Chambers, BournemouthBH2 5AN
Born May 1974
Director
Appointed 09 Aug 2013
Resigned 03 Dec 2018

JENKS, Nicola

Resigned
Exeter Road, BournemouthBH2 5AN
Born May 1979
Director
Appointed 03 Dec 2018
Resigned 17 Mar 2020

LAVER, David Charles

Resigned
Flat 1 Monkton Heights, BournemouthBH5 1AU
Born March 1951
Director
Appointed 01 May 1998
Resigned 15 Nov 2002

PHILLIPS, Ian

Resigned
Flat 7 Monkton Heights, BournemouthBH5 1AU
Born July 1958
Director
Appointed 26 Apr 1996
Resigned 01 May 1998

SANSOM, Deborah

Resigned
Flat 8 4 Monkton Heights, BournemouthBH5 1AU
Born April 1969
Director
Appointed 07 May 1999
Resigned 08 May 2001

SENIOR, Mark

Resigned
St. Leonards Road, BournemouthBH8 8QS
Born July 1976
Director
Appointed 25 Mar 2005
Resigned 19 Aug 2021

SHELDRAKE, Kenneth Ronald Frederick

Resigned
Flat 4 Monkton Heights, BournemouthBH5 1AU
Born June 1955
Director
Appointed 16 May 1997
Resigned 07 May 1999

SIMMONDS, Dee

Resigned
St. Leonards Road, BournemouthBH8 8QS
Born May 1974
Director
Appointed 19 May 2021
Resigned 10 Oct 2022

SKEATES, Pauline

Resigned
Cranborne Chambers, BournemouthBH2 5AN
Born November 1980
Director
Appointed 31 Mar 2007
Resigned 17 Apr 2015

STOCKBRIDGE, Michael Charles

Resigned
Flat 6 Monkton Heights, BournemouthBH5 1AU
Born January 1960
Director
Appointed 01 Oct 2002
Resigned 15 Nov 2002

THWAITES, Darren

Resigned
Flat 4 Monkton Heights, BournemouthBH5 1AU
Born November 1969
Director
Appointed 30 Oct 2002
Resigned 01 Nov 2005

WILLIAMS, Linda

Resigned
1 Snowcrete Cottage, SloughSL3 6NQ
Born May 1952
Director
Appointed 25 Mar 2005
Resigned 08 Sept 2007

WILLIAMS, Linda Irene

Resigned
Monkton Heights 4 Boscombe Spa Road, BournemouthBH5 1AU
Born May 1952
Director
Appointed N/A
Resigned 01 May 1994
Fundings
Financials
Latest Activities

Filing History

131

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 October 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 June 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2022
TM01Termination of Director
Confirmation Statement With Updates
14 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
27 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
19 June 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
19 June 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 March 2020
TM01Termination of Director
Confirmation Statement With Updates
17 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 March 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Accounts With Accounts Type Dormant
15 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2014
AR01AR01
Appoint Person Director Company With Name
16 September 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2010
AR01AR01
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 June 2009
AAAnnual Accounts
Legacy
9 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 August 2008
AAAnnual Accounts
Legacy
1 April 2008
363aAnnual Return
Legacy
1 April 2008
288bResignation of Director or Secretary
Legacy
12 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
26 July 2007
AAAnnual Accounts
Legacy
28 April 2007
288aAppointment of Director or Secretary
Legacy
16 April 2007
363aAnnual Return
Legacy
16 April 2007
353353
Legacy
26 March 2007
288aAppointment of Director or Secretary
Legacy
16 March 2007
287Change of Registered Office
Legacy
16 March 2007
288bResignation of Director or Secretary
Legacy
20 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 September 2006
AAAnnual Accounts
Legacy
21 March 2006
363aAnnual Return
Legacy
21 March 2006
288bResignation of Director or Secretary
Legacy
21 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
16 November 2005
AAAnnual Accounts
Legacy
21 June 2005
363sAnnual Return (shuttle)
Legacy
21 June 2005
288aAppointment of Director or Secretary
Legacy
21 June 2005
288aAppointment of Director or Secretary
Legacy
31 May 2005
287Change of Registered Office
Legacy
6 April 2004
363sAnnual Return (shuttle)
Legacy
6 April 2004
288bResignation of Director or Secretary
Legacy
6 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 April 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 May 2003
AAAnnual Accounts
Legacy
24 April 2003
363sAnnual Return (shuttle)
Legacy
24 April 2003
288aAppointment of Director or Secretary
Legacy
12 November 2002
288aAppointment of Director or Secretary
Legacy
12 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 August 2002
AAAnnual Accounts
Legacy
15 April 2002
363sAnnual Return (shuttle)
Legacy
15 April 2002
288aAppointment of Director or Secretary
Legacy
22 May 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 April 2001
AAAnnual Accounts
Legacy
22 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 May 2000
AAAnnual Accounts
Legacy
16 May 2000
288aAppointment of Director or Secretary
Legacy
16 May 2000
288aAppointment of Director or Secretary
Legacy
14 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 May 1999
AAAnnual Accounts
Legacy
13 May 1999
363sAnnual Return (shuttle)
Legacy
23 April 1999
288aAppointment of Director or Secretary
Legacy
18 June 1998
288aAppointment of Director or Secretary
Legacy
18 June 1998
288bResignation of Director or Secretary
Legacy
18 June 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 May 1998
AAAnnual Accounts
Legacy
18 April 1998
288aAppointment of Director or Secretary
Legacy
18 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 May 1997
AAAnnual Accounts
Legacy
20 March 1997
363sAnnual Return (shuttle)
Legacy
20 March 1997
288aAppointment of Director or Secretary
Legacy
20 March 1997
288aAppointment of Director or Secretary
Legacy
17 June 1996
287Change of Registered Office
Accounts With Accounts Type Full
14 June 1996
AAAnnual Accounts
Accounts With Accounts Type Full
15 April 1996
AAAnnual Accounts
Legacy
28 March 1996
363sAnnual Return (shuttle)
Legacy
22 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 September 1994
AAAnnual Accounts
Legacy
27 September 1994
288288
Legacy
15 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 May 1993
AAAnnual Accounts
Legacy
16 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 May 1992
AAAnnual Accounts
Legacy
18 March 1992
363b363b
Accounts With Accounts Type Full
12 December 1991
AAAnnual Accounts
Legacy
20 March 1991
363aAnnual Return
Legacy
19 June 1990
363363
Legacy
19 June 1990
225(1)225(1)
Legacy
31 May 1990
288288
Accounts With Accounts Type Full
31 May 1990
AAAnnual Accounts
Legacy
25 September 1989
363363
Accounts With Accounts Type Full
2 August 1989
AAAnnual Accounts
Legacy
17 October 1988
288288
Legacy
17 August 1988
287Change of Registered Office
Legacy
8 July 1988
PUC 2PUC 2
Legacy
18 November 1987
288288
Incorporation Company
30 September 1987
NEWINCIncorporation