Background WavePink WaveYellow Wave

THE SANDHILLS-PENINSULA COURT MANAGEMENT COMPANY LIMITED (02521350)

THE SANDHILLS-PENINSULA COURT MANAGEMENT COMPANY LIMITED (02521350) is an active UK company. incorporated on 12 July 1990. with registered office in Bournemouth. The company operates in the Real Estate Activities sector, engaged in residents property management. THE SANDHILLS-PENINSULA COURT MANAGEMENT COMPANY LIMITED has been registered for 35 years. Current directors include JONES, Robert, SHERER, Jeneth.

Company Number
02521350
Status
active
Type
ltd
Incorporated
12 July 1990
Age
35 years
Address
Hawthorn House, Bournemouth, BH8 8NF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
JONES, Robert, SHERER, Jeneth
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SANDHILLS-PENINSULA COURT MANAGEMENT COMPANY LIMITED

THE SANDHILLS-PENINSULA COURT MANAGEMENT COMPANY LIMITED is an active company incorporated on 12 July 1990 with the registered office located in Bournemouth. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE SANDHILLS-PENINSULA COURT MANAGEMENT COMPANY LIMITED was registered 35 years ago.(SIC: 98000)

Status

active

Active since 35 years ago

Company No

02521350

LTD Company

Age

35 Years

Incorporated 12 July 1990

Size

N/A

Accounts

ARD: 29/9

Up to Date

1y 3m left

Last Filed

Made up to 29 September 2025 (7 months ago)
Submitted on 5 January 2026 (3 months ago)
Period: 30 September 2024 - 29 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 June 2027
Period: 30 September 2025 - 29 September 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 July 2025 (9 months ago)
Submitted on 17 July 2025 (9 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026
Contact
Address

Hawthorn House 1 Lowther Gardens Bournemouth, BH8 8NF,

Timeline

17 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Jul 90
Director Left
Nov 09
Director Joined
May 10
Director Left
Jun 11
Director Left
Aug 11
Director Joined
Jun 14
Director Left
Apr 15
Director Joined
May 15
Director Left
Sept 19
Director Joined
Nov 19
Director Joined
Dec 19
Director Joined
Jan 20
Director Left
Jun 21
Director Left
Jun 22
Director Left
Jul 23
Director Left
Jul 25
Director Joined
Jul 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

BURNS PROPERTY MANAGEMENT & LETTINGS LIMITED

Active
1 Lowther Gardens, BournemouthBH8 8NF
Corporate secretary
Appointed 04 Feb 2020

JONES, Robert

Active
1 Lowther Gardens, BournemouthBH8 8NF
Born August 1971
Director
Appointed 10 Jul 2025

SHERER, Jeneth

Active
1 Lowther Gardens, BournemouthBH8 8NF
Born July 1970
Director
Appointed 01 May 2015

HARRISON, John

Resigned
16 Grosvenor Road, AldershotGU11 1DP
Secretary
Appointed 06 Oct 2000
Resigned 01 Jul 2007

JAMES, Julie Peta

Resigned
6 Poole Hill, BournemouthBH2 5PS
Secretary
Appointed 01 Mar 1998
Resigned 20 Jun 2000

KELLEWAY, Caroline

Resigned
Hawthorn House, BournemouthBH8 8NF
Secretary
Appointed 07 May 2009
Resigned 04 Feb 2020

MEEKE, James Stuart

Resigned
18 Links Lane, HavantPO9 6AE
Secretary
Appointed N/A
Resigned 28 Feb 1998

MUNSON, Terence Alan

Resigned
6 Poole Hill, BournemouthBH2 5PS
Secretary
Appointed 20 Jun 2000
Resigned 30 Sept 2000

HML COMPANY SECRETARIAL SERVICES

Resigned
Christopher Wren Yard, CroydonCR0 1QG
Corporate secretary
Appointed 01 Jun 2007
Resigned 07 May 2009

BAXTER, William Henderson

Resigned
Churchfarm Cottages, AylesburyHP18 9HZ
Born December 1925
Director
Appointed N/A
Resigned 14 Jun 2003

BERNAL, Julia Caroline

Resigned
1 Lowther Gardens, BournemouthBH8 8NF
Born December 1977
Director
Appointed 20 Jan 2020
Resigned 23 Sept 2022

BRACKLEY, Alan Nigel

Resigned
The Beeches, AylesburyHP22 6QL
Born August 1953
Director
Appointed 25 Jun 2005
Resigned 22 Sept 2007

BREACH, Christopher John

Resigned
Arum Cottage 10/11 Notton, ChippenhamSN15 2NF
Born October 1942
Director
Appointed 04 Mar 2008
Resigned 04 Sept 2009

CONROY, Guy

Resigned
7 Sandhills 40 Banks Road, PooleBH13 7QF
Born June 1967
Director
Appointed 25 Feb 1996
Resigned 31 Oct 1997

DAVIS, Peter John

Resigned
Cedar Pools 3 Myton Crescent, WarwickCV34 6QA
Born October 1935
Director
Appointed N/A
Resigned 22 Aug 1994

DENHAM, Paul

Resigned
2 Sandhills, DorsetBH13 7QF
Born January 1957
Director
Appointed 22 Sept 2007
Resigned 07 May 2009

DOBBS, Timothy Philip

Resigned
1 Lowther Gardens, BournemouthBH8 8NF
Born March 1960
Director
Appointed 10 Jun 2008
Resigned 10 Aug 2011

HARGREAVES, Jean Bolton

Resigned
15 Fieldhead Drive, LeedsLS15 4EE
Born October 1929
Director
Appointed N/A
Resigned 25 Apr 2005

HARRISON, John Michael

Resigned
1 Lowther Gardens, BournemouthBH8 8NF
Born March 1950
Director
Appointed 07 May 2009
Resigned 24 Jun 2011

HARRISON, John

Resigned
16 Grosvenor Road, AldershotGU11 1DP
Born March 1950
Director
Appointed 07 Feb 1998
Resigned 01 Jun 2007

HAUPT, Stephen Edward

Resigned
The Owls Nest, BicesterOX6 3NY
Born May 1954
Director
Appointed 14 Jun 2003
Resigned 30 Nov 2006

HISTED, Barry Lane

Resigned
Willow Mead, ChislehurstBR7 5BN
Born October 1933
Director
Appointed 15 Dec 1991
Resigned 04 Sept 2009

LLOYD, Peter David

Resigned
Shenstone House, SolihullB91 2QQ
Born May 1945
Director
Appointed 06 Dec 1997
Resigned 01 May 2007

LOW, Derek James

Resigned
1 Newton Road, PooleBH13 7EX
Born March 1952
Director
Appointed 08 Mar 1997
Resigned 16 Apr 1998

MEEKE, James Stuart

Resigned
18 Links Lane, HavantPO9 6AE
Born April 1944
Director
Appointed 22 Apr 1995
Resigned 06 Dec 1997

O'TOOLE, Stephen Thomas

Resigned
1 Lowther Gardens, BournemouthBH8 8NF
Born April 1963
Director
Appointed 12 May 2014
Resigned 10 Jul 2025

PAGRAM, Edward Henry

Resigned
Coombe Lea, BrutonBA10 0DJ
Born March 1923
Director
Appointed 24 Apr 1993
Resigned 16 Mar 1995

PURNELL, Neil Michael

Resigned
1 Lowther Gardens, BournemouthBH8 8NF
Born June 1973
Director
Appointed 07 Nov 2019
Resigned 24 Jun 2021

SHEARMAN, Helena Louise

Resigned
5 Peninsula Court, DorsetBH13 7QF
Born September 1967
Director
Appointed 22 Sept 2007
Resigned 25 Nov 2009

SNOWDON, Joan

Resigned
1 Lowther Gardens, BournemouthBH8 8NF
Born May 1953
Director
Appointed 22 Sept 2007
Resigned 17 Apr 2015

SPRATT, Gerald

Resigned
Greenways Farm, ChardTA20 4AL
Born March 1928
Director
Appointed 27 Jan 1996
Resigned 09 Jan 1997

TURNER, Graham Patrick

Resigned
Georgian Folly Marlborough Road, SwindonSN4 7SA
Born November 1937
Director
Appointed N/A
Resigned 04 Oct 1995

VARLEY, Sharron Louise

Resigned
1 Lowther Gardens, BournemouthBH8 8NF
Born January 1971
Director
Appointed 04 Nov 2019
Resigned 10 May 2022

VENESS, David Charles

Resigned
Caracas 14 Meadow Way, ChigwellIG7 6LP
Born July 1939
Director
Appointed N/A
Resigned 23 Feb 2007

WEAVER, Susan

Resigned
1 Lowther Gardens, BournemouthBH8 8NF
Born February 1952
Director
Appointed 26 Apr 2010
Resigned 30 Sept 2019
Fundings
Financials
Latest Activities

Filing History

156

Accounts With Accounts Type Total Exemption Full
5 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 July 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2024
CS01Confirmation Statement
Memorandum Articles
26 January 2024
MAMA
Resolution
18 January 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
29 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 July 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 June 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 June 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2020
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
4 February 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
4 February 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Confirmation Statement With Updates
24 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Appoint Person Director Company With Name Date
20 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Appoint Person Director Company With Name
6 June 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
13 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 March 2012
AAAnnual Accounts
Termination Director Company With Name
11 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 July 2011
AR01AR01
Termination Director Company With Name
29 June 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
19 May 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 March 2010
AAAnnual Accounts
Termination Director Company With Name
26 November 2009
TM01Termination of Director
Legacy
7 September 2009
288cChange of Particulars
Legacy
7 September 2009
288bResignation of Director or Secretary
Legacy
7 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 July 2009
AAAnnual Accounts
Legacy
20 July 2009
288bResignation of Director or Secretary
Legacy
20 July 2009
288bResignation of Director or Secretary
Legacy
13 July 2009
363aAnnual Return
Legacy
16 May 2009
288aAppointment of Director or Secretary
Legacy
16 May 2009
287Change of Registered Office
Legacy
16 May 2009
288aAppointment of Director or Secretary
Legacy
6 November 2008
288aAppointment of Director or Secretary
Legacy
15 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 July 2008
AAAnnual Accounts
Legacy
5 March 2008
288aAppointment of Director or Secretary
Legacy
15 October 2007
288aAppointment of Director or Secretary
Legacy
15 October 2007
288aAppointment of Director or Secretary
Legacy
10 October 2007
288aAppointment of Director or Secretary
Legacy
10 October 2007
288bResignation of Director or Secretary
Legacy
27 September 2007
288bResignation of Director or Secretary
Legacy
21 September 2007
288bResignation of Director or Secretary
Legacy
16 August 2007
287Change of Registered Office
Legacy
16 August 2007
288aAppointment of Director or Secretary
Legacy
15 August 2007
363sAnnual Return (shuttle)
Legacy
22 May 2007
288bResignation of Director or Secretary
Legacy
27 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
7 February 2007
AAAnnual Accounts
Legacy
10 December 2006
288bResignation of Director or Secretary
Legacy
24 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 May 2006
AAAnnual Accounts
Legacy
27 July 2005
363sAnnual Return (shuttle)
Legacy
18 July 2005
288aAppointment of Director or Secretary
Legacy
9 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
7 December 2004
AAAnnual Accounts
Legacy
6 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 March 2004
AAAnnual Accounts
Legacy
26 August 2003
363sAnnual Return (shuttle)
Legacy
8 July 2003
288aAppointment of Director or Secretary
Legacy
30 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 January 2003
AAAnnual Accounts
Legacy
15 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 May 2002
AAAnnual Accounts
Legacy
20 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 March 2001
AAAnnual Accounts
Legacy
27 November 2000
363sAnnual Return (shuttle)
Legacy
27 November 2000
288cChange of Particulars
Legacy
9 October 2000
288bResignation of Director or Secretary
Legacy
9 October 2000
287Change of Registered Office
Legacy
6 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 July 2000
AAAnnual Accounts
Legacy
5 July 2000
288aAppointment of Director or Secretary
Legacy
5 July 2000
288bResignation of Director or Secretary
Legacy
10 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 June 1999
AAAnnual Accounts
Legacy
9 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 June 1998
AAAnnual Accounts
Legacy
24 May 1998
288bResignation of Director or Secretary
Legacy
6 May 1998
287Change of Registered Office
Legacy
13 March 1998
288aAppointment of Director or Secretary
Legacy
5 March 1998
288bResignation of Director or Secretary
Legacy
17 February 1998
288aAppointment of Director or Secretary
Legacy
22 January 1998
288aAppointment of Director or Secretary
Legacy
22 January 1998
288bResignation of Director or Secretary
Legacy
22 January 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 August 1997
AAAnnual Accounts
Legacy
13 August 1997
363sAnnual Return (shuttle)
Legacy
26 March 1997
288aAppointment of Director or Secretary
Legacy
19 February 1997
288bResignation of Director or Secretary
Legacy
15 August 1996
363sAnnual Return (shuttle)
Legacy
16 May 1996
288288
Accounts With Accounts Type Full
14 May 1996
AAAnnual Accounts
Legacy
6 March 1996
288288
Legacy
3 November 1995
288288
Legacy
14 September 1995
363sAnnual Return (shuttle)
Legacy
22 August 1995
288288
Accounts With Accounts Type Small
3 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 September 1994
288288
Legacy
27 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 March 1994
AAAnnual Accounts
Legacy
14 July 1993
288288
Legacy
14 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 June 1993
AAAnnual Accounts
Legacy
1 June 1993
288288
Resolution
9 March 1993
RESOLUTIONSResolutions
Legacy
2 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 May 1992
AAAnnual Accounts
Legacy
10 March 1992
363b363b
Legacy
5 March 1992
88(2)R88(2)R
Legacy
24 January 1992
288288
Legacy
15 November 1991
288288
Legacy
15 November 1991
288288
Legacy
15 November 1991
288288
Legacy
15 November 1991
288288
Legacy
5 April 1991
224224
Legacy
17 July 1990
288288
Legacy
17 July 1990
288288
Legacy
17 July 1990
287Change of Registered Office
Resolution
17 July 1990
RESOLUTIONSResolutions
Incorporation Company
12 July 1990
NEWINCIncorporation