Background WavePink WaveYellow Wave

COMPASS COURT MANAGEMENT COMPANY LIMITED (02487325)

COMPASS COURT MANAGEMENT COMPANY LIMITED (02487325) is an active UK company. incorporated on 30 March 1990. with registered office in Bournemouth. The company operates in the Real Estate Activities sector, engaged in residents property management. COMPASS COURT MANAGEMENT COMPANY LIMITED has been registered for 36 years. Current directors include RAMSEY, Anita.

Company Number
02487325
Status
active
Type
private-limited-guarant-nsc
Incorporated
30 March 1990
Age
36 years
Address
Clear Property Management Ltd, Bournemouth, BH9 3LT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
RAMSEY, Anita
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMPASS COURT MANAGEMENT COMPANY LIMITED

COMPASS COURT MANAGEMENT COMPANY LIMITED is an active company incorporated on 30 March 1990 with the registered office located in Bournemouth. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. COMPASS COURT MANAGEMENT COMPANY LIMITED was registered 36 years ago.(SIC: 98000)

Status

active

Active since 36 years ago

Company No

02487325

PRIVATE-LIMITED-GUARANT-NSC Company

Age

36 Years

Incorporated 30 March 1990

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 4 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 days left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 8 April 2025 (1 year ago)

Next Due

Due by 13 April 2026
For period ending 30 March 2026

Previous Company Names

LEASESPOT PROPERTY MANAGEMENT LIMITED
From: 30 March 1990To: 3 May 1990
Contact
Address

Clear Property Management Ltd 15 Cox Close Bournemouth, BH9 3LT,

Previous Addresses

6 Poole Hill Bournemouth Dorset BH2 5PS England
From: 6 June 2017To: 10 December 2024
2 Regent House 24 Alumhurst Road Bournemouth Dorset BH4 8ER England
From: 27 October 2015To: 6 June 2017
C/O Dkw Accountancy Briggs House 26 Commercial Road Poole Dorset BH14 0JR
From: 26 February 2010To: 27 October 2015
Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW England
From: 30 March 1990To: 26 February 2010
Timeline

7 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Mar 90
Director Joined
Nov 09
Director Left
Aug 10
Director Left
May 14
Director Left
May 14
Director Left
Feb 25
Director Joined
Feb 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

CLEAR PROPERTY MANAGEMENT LTD

Active
15 Cox Close, BournemouthBH9 3LT
Corporate secretary
Appointed 10 Dec 2024

RAMSEY, Anita

Active
15 Cox Close, BournemouthBH9 3LT
Born July 1950
Director
Appointed 12 Feb 2025

HIDDLESTON, David James

Resigned
4 Grovewood Close, ChorleywoodWD3 5PU
Secretary
Appointed 03 Apr 1995
Resigned 30 Jul 1996

ROBERTS, Paul Anthony Francis

Resigned
53 Catalina Drive, PooleBH15 1UZ
Secretary
Appointed 30 Jul 1996
Resigned 03 Sept 2009

WAKEFORD, Peter Guy

Resigned
Badby Fields, DaventryNN11 3DD
Secretary
Appointed N/A
Resigned 03 Apr 1995

FOXES PROPERTY MANAGEMENT LTD.

Resigned
Poole Hill, BournemouthBH2 5PS
Corporate secretary
Appointed 06 Jun 2017
Resigned 29 Oct 2024

BURDEN, Alan

Resigned
Catalina Drive, PooleBH15 1UZ
Born February 1948
Director
Appointed 21 Sept 2009
Resigned 03 Aug 2010

CARTER, John Richard Simon

Resigned
37 Catalina Drive, PooleBH15 1UZ
Born June 1958
Director
Appointed 03 Sept 2000
Resigned 08 Apr 2004

CLEWS, John

Resigned
52 Catalina Drive, PooleBH15 1UZ
Born May 1939
Director
Appointed 30 Sept 2004
Resigned 14 Dec 2007

HEARNE, John Edward

Resigned
12 The Topiary, PooleBH14 0QU
Born July 1959
Director
Appointed 20 Oct 2006
Resigned 12 Feb 2025

HIDDLESTON, David James

Resigned
4 Grovewood Close, ChorleywoodWD3 5PU
Born July 1943
Director
Appointed 03 Apr 1995
Resigned 30 Jul 1996

LEVER, Clifford Malcolm

Resigned
Pembroke Road, SalisburySP2 9DG
Born May 1946
Director
Appointed 21 Sept 2009
Resigned 30 Apr 2014

MACAULAY, Rosemaria Jeanne

Resigned
30 Elgin Road, PooleBH14 8ER
Born December 1941
Director
Appointed 03 Apr 1995
Resigned 20 Oct 2006

ROBBINS, Trevor Clive

Resigned
88 Catalina Drive, PooleBH15 1TQ
Born August 1955
Director
Appointed 21 Sept 2009
Resigned 30 Apr 2014

ROBERTS, Paul Anthony Francis

Resigned
53 Catalina Drive, PooleBH15 1UZ
Born December 1948
Director
Appointed 30 Jul 1996
Resigned 03 Sept 2009

WAKEFORD, Peter Guy

Resigned
Badby Fields, DaventryNN11 3DD
Born November 1943
Director
Appointed N/A
Resigned 03 Apr 1995

WAKEFORD, Robert James

Resigned
The Hatch, DaventryNN11 6JH
Born April 1939
Director
Appointed N/A
Resigned 03 Apr 1995

WINTON, Wallace

Resigned
28 Merriefield Avenue, BroadstoneBH18 8DD
Born March 1940
Director
Appointed 03 Apr 1995
Resigned 03 Sept 2000
Fundings
Financials
Latest Activities

Filing History

133

Gazette Filings Brought Up To Date
7 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
4 March 2026
AAAnnual Accounts
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
8 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 December 2024
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
10 December 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
30 October 2024
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
26 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 June 2017
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
6 June 2017
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 February 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 October 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
28 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2014
AAAnnual Accounts
Termination Director Company With Name
21 May 2014
TM01Termination of Director
Termination Director Company With Name
14 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 April 2012
AR01AR01
Gazette Filings Brought Up To Date
10 September 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date No Member List
9 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2011
AAAnnual Accounts
Gazette Notice Compulsary
2 August 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name
16 August 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 June 2010
AR01AR01
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
26 February 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 January 2010
AAAnnual Accounts
Appoint Person Director Company With Name
2 November 2009
AP01Appointment of Director
Legacy
28 September 2009
288aAppointment of Director or Secretary
Legacy
28 September 2009
288aAppointment of Director or Secretary
Legacy
23 September 2009
288bResignation of Director or Secretary
Legacy
23 September 2009
288bResignation of Director or Secretary
Legacy
9 April 2009
363aAnnual Return
Legacy
8 April 2009
353353
Accounts With Accounts Type Total Exemption Full
21 January 2009
AAAnnual Accounts
Legacy
11 July 2008
287Change of Registered Office
Legacy
24 April 2008
363aAnnual Return
Legacy
28 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 November 2007
AAAnnual Accounts
Legacy
17 May 2007
363aAnnual Return
Legacy
9 November 2006
288bResignation of Director or Secretary
Legacy
9 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 August 2006
AAAnnual Accounts
Legacy
25 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
17 August 2005
AAAnnual Accounts
Legacy
8 June 2005
287Change of Registered Office
Legacy
19 April 2005
363sAnnual Return (shuttle)
Legacy
13 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 September 2004
AAAnnual Accounts
Legacy
19 April 2004
288bResignation of Director or Secretary
Legacy
19 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 June 2003
AAAnnual Accounts
Legacy
15 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 October 2002
AAAnnual Accounts
Legacy
15 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 August 2001
AAAnnual Accounts
Legacy
5 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 November 2000
AAAnnual Accounts
Legacy
26 September 2000
288bResignation of Director or Secretary
Legacy
19 September 2000
288aAppointment of Director or Secretary
Legacy
11 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 1999
AAAnnual Accounts
Legacy
12 April 1999
363sAnnual Return (shuttle)
Legacy
11 February 1999
288cChange of Particulars
Legacy
11 February 1999
288cChange of Particulars
Accounts With Accounts Type Full
1 December 1998
AAAnnual Accounts
Legacy
14 April 1998
287Change of Registered Office
Legacy
14 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 July 1997
AAAnnual Accounts
Legacy
26 March 1997
363sAnnual Return (shuttle)
Resolution
18 February 1997
RESOLUTIONSResolutions
Resolution
18 February 1997
RESOLUTIONSResolutions
Resolution
18 February 1997
RESOLUTIONSResolutions
Legacy
18 February 1997
287Change of Registered Office
Accounts With Accounts Type Full
13 November 1996
AAAnnual Accounts
Legacy
9 September 1996
287Change of Registered Office
Legacy
18 August 1996
288288
Legacy
18 August 1996
288288
Legacy
9 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 March 1996
AAAnnual Accounts
Legacy
6 November 1995
287Change of Registered Office
Auditors Resignation Company
19 July 1995
AUDAUD
Legacy
23 May 1995
363sAnnual Return (shuttle)
Legacy
4 May 1995
288288
Legacy
21 April 1995
287Change of Registered Office
Legacy
21 April 1995
288288
Legacy
21 April 1995
288288
Accounts With Accounts Type Full
7 November 1994
AAAnnual Accounts
Resolution
26 May 1994
RESOLUTIONSResolutions
Legacy
8 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 October 1993
AAAnnual Accounts
Legacy
16 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 1992
AAAnnual Accounts
Accounts With Accounts Type Full
2 October 1992
AAAnnual Accounts
Legacy
30 September 1992
363aAnnual Return
Legacy
30 September 1992
363aAnnual Return
Gazette Notice Compulsary
23 June 1992
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
19 June 1992
DISS6DISS6
Legacy
31 May 1992
288288
Legacy
22 May 1992
287Change of Registered Office
Legacy
22 May 1992
288288
Legacy
5 February 1992
288288
Legacy
14 February 1991
363aAnnual Return
Memorandum Articles
16 May 1990
MAMA
Certificate Change Of Name Company
2 May 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 April 1990
288288
Legacy
27 April 1990
288288
Legacy
27 April 1990
287Change of Registered Office
Incorporation Company
30 March 1990
NEWINCIncorporation