Background WavePink WaveYellow Wave

NUNBANK FLAT MANAGEMENT LIMITED (02301677)

NUNBANK FLAT MANAGEMENT LIMITED (02301677) is an active UK company. incorporated on 3 October 1988. with registered office in Poole. The company operates in the Real Estate Activities sector, engaged in residents property management. NUNBANK FLAT MANAGEMENT LIMITED has been registered for 37 years. Current directors include EDNEY, Paul.

Company Number
02301677
Status
active
Type
ltd
Incorporated
3 October 1988
Age
37 years
Address
Flat 5 1 Ardmore Road, Poole, BH14 8SA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
EDNEY, Paul
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NUNBANK FLAT MANAGEMENT LIMITED

NUNBANK FLAT MANAGEMENT LIMITED is an active company incorporated on 3 October 1988 with the registered office located in Poole. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. NUNBANK FLAT MANAGEMENT LIMITED was registered 37 years ago.(SIC: 98000)

Status

active

Active since 37 years ago

Company No

02301677

LTD Company

Age

37 Years

Incorporated 3 October 1988

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 May 2025 (11 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 2 October 2025 (6 months ago)
Submitted on 16 October 2025 (6 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026
Contact
Address

Flat 5 1 Ardmore Road Poole, BH14 8SA,

Previous Addresses

165 Alder Road Poole BH12 4AN England
From: 19 May 2021To: 28 September 2023
Flat 5 I Ardmore Road Parkstone Poole Dorset BH14 8SA England
From: 14 December 2018To: 19 May 2021
Flat 1 Nunbank 1 Ardmore Road Parkstone Poole Dorset BH14 8SA
From: 3 October 1988To: 14 December 2018
Timeline

11 key events • 1988 - 2021

Funding Officers Ownership
Company Founded
Oct 88
Director Left
Dec 10
Director Joined
Nov 11
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Oct 21
New Owner
Nov 21
Director Left
Nov 21
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

EDNEY, Paul

Active
1 Ardmore Road, PooleBH14 8SA
Born March 1961
Director
Appointed 01 Aug 2021

HALLOWES, Majorie Gwendolene

Resigned
Flat 5 Nunbank, PooleBH14 8SA
Secretary
Appointed N/A
Resigned 03 Oct 1993

WAYGOOD, Derek

Resigned
1 Ardmore Road, PooleBH14 8SA
Secretary
Appointed 15 Jun 2015
Resigned 08 Jul 2019

WAYGOOD, Peggy

Resigned
Flat No 1, PooleBH14 8SA
Secretary
Appointed N/A
Resigned 15 Jun 2015

BONITA ONE MANAGEMENT LTD

Resigned
Alder Road, PooleBH12 4AN
Corporate secretary
Appointed 01 Apr 2021
Resigned 28 Sept 2023

CHARLES, Nicholas

Resigned
1 Ardmore Road, PooleBH14 8SA
Born September 1967
Director
Appointed 15 Jun 2015
Resigned 08 Jul 2019

LONG, Peter Henry Charles

Resigned
3 Tower Road, PooleBH13 6HX
Born September 1928
Director
Appointed N/A
Resigned 30 Sept 1993

SMITH, Philip

Resigned
F4 Nunbank, PooleBH14 8SA
Born May 1931
Director
Appointed 02 Oct 2006
Resigned 01 Nov 2010

SMITH, Phillip Thornber

Resigned
Flat 4 Nunbank, PooleBH14 8SA
Born May 1931
Director
Appointed 02 Aug 1993
Resigned 01 Oct 2002

SMITH, Stephen Jeffery

Resigned
Grange Road, WarehamBH20 5AL
Born March 1962
Director
Appointed 08 Jul 2019
Resigned 29 Jun 2021

SNELLING, Samantha

Resigned
Nunbank, PooleBH14 8SA
Born May 1973
Director
Appointed 01 Nov 2010
Resigned 06 Jun 2015

WAY, Margaret Jean

Resigned
Flat 2, PooleBH14 8SA
Born November 1931
Director
Appointed 01 Oct 2002
Resigned 02 Oct 2006

WAYGOOD, Peggy

Resigned
Flat No 1, PooleBH14 8SA
Born June 1929
Director
Appointed N/A
Resigned 15 Jun 2015

Persons with significant control

1

Mr Paul Edney

Active
1 Ardmore Road, PooleBH14 8SA
Born March 1961

Nature of Control

Significant influence or control
Notified 02 Oct 2021
Fundings
Financials
Latest Activities

Filing History

102

Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
10 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 September 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
28 September 2023
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
5 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 November 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
9 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 October 2021
AP01Appointment of Director
Withdrawal Of A Person With Significant Control Statement
12 October 2021
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
19 May 2021
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
19 May 2021
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Micro Entity
29 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 July 2019
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
3 January 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 December 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Appoint Person Director Company With Name Date
18 June 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 June 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 June 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2011
AR01AR01
Appoint Person Director Company With Name
23 November 2011
AP01Appointment of Director
Termination Director Company With Name
11 December 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 November 2009
CH03Change of Secretary Details
Legacy
13 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 January 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 January 2008
AAAnnual Accounts
Legacy
17 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 November 2006
AAAnnual Accounts
Legacy
23 October 2006
363sAnnual Return (shuttle)
Legacy
23 October 2006
288aAppointment of Director or Secretary
Legacy
7 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 October 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 October 2004
AAAnnual Accounts
Legacy
12 October 2004
363sAnnual Return (shuttle)
Legacy
8 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 October 2003
AAAnnual Accounts
Legacy
22 October 2002
363sAnnual Return (shuttle)
Legacy
10 October 2002
288bResignation of Director or Secretary
Legacy
10 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 August 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 January 2002
AAAnnual Accounts
Legacy
16 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2000
AAAnnual Accounts
Legacy
3 October 2000
363sAnnual Return (shuttle)
Legacy
21 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 July 1999
AAAnnual Accounts
Accounts With Accounts Type Small
18 January 1999
AAAnnual Accounts
Legacy
15 January 1999
363sAnnual Return (shuttle)
Legacy
12 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 July 1997
AAAnnual Accounts
Legacy
8 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 July 1996
AAAnnual Accounts
Accounts With Accounts Type Full
23 November 1995
AAAnnual Accounts
Legacy
6 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 1995
AAAnnual Accounts
Legacy
29 January 1995
288288
Legacy
29 January 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 October 1994
363sAnnual Return (shuttle)
Legacy
6 May 1994
288288
Accounts With Accounts Type Full
5 May 1994
AAAnnual Accounts
Legacy
5 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 1992
AAAnnual Accounts
Legacy
6 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 April 1992
AAAnnual Accounts
Legacy
3 October 1991
363b363b
Accounts With Accounts Type Full
28 January 1991
AAAnnual Accounts
Legacy
28 January 1991
363aAnnual Return
Incorporation Company
3 October 1988
NEWINCIncorporation