Background WavePink WaveYellow Wave

TOLLARD COURT MANAGEMENT LIMITED (02565179)

TOLLARD COURT MANAGEMENT LIMITED (02565179) is an active UK company. incorporated on 4 December 1990. with registered office in Bournemouth. The company operates in the Real Estate Activities sector, engaged in residents property management. TOLLARD COURT MANAGEMENT LIMITED has been registered for 35 years. Current directors include HARVEY, Jonathan Charles Morgan, JONES, Andrew, SCLATER, John Bruce.

Company Number
02565179
Status
active
Type
ltd
Incorporated
4 December 1990
Age
35 years
Address
10 Exeter Rd, Bournemouth, BH2 5AN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HARVEY, Jonathan Charles Morgan, JONES, Andrew, SCLATER, John Bruce
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOLLARD COURT MANAGEMENT LIMITED

TOLLARD COURT MANAGEMENT LIMITED is an active company incorporated on 4 December 1990 with the registered office located in Bournemouth. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. TOLLARD COURT MANAGEMENT LIMITED was registered 35 years ago.(SIC: 98000)

Status

active

Active since 35 years ago

Company No

02565179

LTD Company

Age

35 Years

Incorporated 4 December 1990

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 19 November 2025 (5 months ago)
Submitted on 19 February 2026 (2 months ago)

Next Due

Due by 3 December 2026
For period ending 19 November 2026
Contact
Address

10 Exeter Rd Bournemouth, BH2 5AN,

Previous Addresses

Rebbeck Brothers the Square Bournemouth Dorset BH2 5AN
From: 4 December 1990To: 29 April 2021
Timeline

31 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Dec 90
Director Left
Feb 10
Director Left
Jun 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Aug 10
Director Left
Nov 11
Director Left
Feb 13
Director Left
Feb 13
Director Joined
Feb 13
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Mar 15
Director Left
Oct 15
Director Joined
Jun 16
Director Left
Sept 17
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Nov 18
Director Left
Oct 20
Director Left
Nov 20
Director Joined
Apr 21
Director Left
Jan 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Nov 23
Director Left
Mar 25
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

MELLERY PRATT, Anthony John

Active
Exeter Rd, BournemouthBH2 5AN
Secretary
Appointed 09 Jun 1997

HARVEY, Jonathan Charles Morgan

Active
Exeter Rd, BournemouthBH2 5AN
Born April 1962
Director
Appointed 19 Apr 2021

JONES, Andrew

Active
Exeter Rd, BournemouthBH2 5AN
Born December 1955
Director
Appointed 26 Jun 2018

SCLATER, John Bruce

Active
Exeter Rd, BournemouthBH2 5AN
Born August 1959
Director
Appointed 15 Nov 2022

JAMES, Julie Peta

Resigned
Rebbeck Brothers, BournemouthBH2 5AN
Secretary
Appointed 01 Jan 1995
Resigned 03 Jun 1996

JARVIS, David William

Resigned
The Square Exeter Road, BournemouthBH2 5AN
Secretary
Appointed 03 Jun 1996
Resigned 06 Jun 1997

LYONS, Karl Mills

Resigned
68 Huntly Road, BournemouthBH3 7HJ
Secretary
Appointed N/A
Resigned 01 Jan 1995

ADAMS, Thomas Ivor

Resigned
Flat 30 Tollard Court, BournemouthBH2 5EH
Born September 1911
Director
Appointed N/A
Resigned 06 Dec 1996

ASHBY, Sonia

Resigned
Exeter Rd, BournemouthBH2 5AN
Born January 1967
Director
Appointed 18 Jan 2018
Resigned 14 Jan 2022

AUSTIN, Barry Gordon Roger

Resigned
Briar Bank, AndoverSP11 8AA
Born October 1954
Director
Appointed 10 Dec 2005
Resigned 21 Nov 2006

BALLON, Frederic

Resigned
10 Tollard Court, BournemouthBH2 5EH
Born January 1921
Director
Appointed 09 Dec 1994
Resigned 30 May 1996

BALLON, Frederic

Resigned
10 Tollard Court, BournemouthBH2 5EH
Born January 1921
Director
Appointed 11 Dec 1992
Resigned 10 Aug 1994

BENGTSSON, Anita

Resigned
Flat 2 Tollard Court, BournemouthBH2 5EH
Born November 1942
Director
Appointed N/A
Resigned 23 Nov 1995

BLACKMORE, Austin Donald

Resigned
32 Tollard Court, BournemouthBH2 5EH
Born August 1914
Director
Appointed 01 Jan 1998
Resigned 25 Nov 2000

BURROWS, Carol Ann

Resigned
2470 Ward Court, BournemouthBH2 5EH
Born December 1966
Director
Appointed 11 Dec 1992
Resigned 23 Apr 1994

CASSEDANNE, Branwen Christin Myfanwy

Resigned
Rebbeck Brothers, BournemouthBH2 5AN
Born March 1953
Director
Appointed 22 Jan 2018
Resigned 26 Nov 2020

CHANDLER, Dennis Victor

Resigned
1 Tollard Court, BournemouthBH2 5EH
Born August 1938
Director
Appointed 06 Dec 2007
Resigned 10 Nov 2018

DEVEREUX, Doris

Resigned
9 Tollard Court, BournemouthBH2 5EH
Born November 1925
Director
Appointed 21 Oct 1998
Resigned 12 Nov 2001

DEVEREUX, Victor

Resigned
9 Tollard Court, BournemouthBH2 5EH
Born March 1921
Director
Appointed 01 Jan 1998
Resigned 07 Aug 1998

ERMERT, Karin Irmgard

Resigned
Rebbeck Brothers, BournemouthBH2 5AN
Born July 1955
Director
Appointed 06 Nov 2014
Resigned 07 Sept 2017

FIELD, Wendy Anne

Resigned
Exeter Rd, BournemouthBH2 5AN
Born August 1946
Director
Appointed 10 Nov 2022
Resigned 19 Mar 2025

FLETCHER, Lauraine

Resigned
8 Tollard Court, BournemouthBH2 5DS
Born August 1937
Director
Appointed 20 Oct 2001
Resigned 23 Sept 2011

FLETCHER, Lauraine

Resigned
8 Tollard Court, BournemouthBH2 5DS
Born August 1937
Director
Appointed N/A
Resigned 19 Oct 1997

FROWDE, Tom

Resigned
Rebbeck Brothers, BournemouthBH2 5AN
Born June 1975
Director
Appointed 08 Nov 2012
Resigned 03 Jul 2018

GLENDINNING, Carole

Resigned
Rebbeck Brothers, BournemouthBH2 5AN
Born April 1946
Director
Appointed 01 Jul 2010
Resigned 02 Mar 2015

GRAY, James Richard

Resigned
24 Tollard Court, BournemouthBH2 5EH
Born March 1966
Director
Appointed 21 Aug 1997
Resigned 06 Dec 2007

HARVEY, David

Resigned
Rebbeck Brothers, BournemouthBH2 5AN
Born March 1964
Director
Appointed 03 Jul 2018
Resigned 23 Oct 2020

HARVEY, David

Resigned
15 Bakewell Close, NorthamptonNN4 9YY
Born March 1964
Director
Appointed 10 Dec 2005
Resigned 06 Dec 2007

HAYWARD, Frank

Resigned
Flat 1 Tollard Court, BournemouthBH2 5EH
Born May 1922
Director
Appointed N/A
Resigned 25 Jul 1993

HAYWARD, Pamela

Resigned
Flat 1 Tollard Court, BournemouthBH2 5EH
Born February 1932
Director
Appointed 10 Dec 1993
Resigned 19 Oct 1997

HODGSON, Kenneth

Resigned
36 Tollard Court, BournemouthBH2 5EH
Born January 1923
Director
Appointed 01 Jan 1998
Resigned 10 May 1999

HODGSON, Kenneth

Resigned
36 Tollard Court, BournemouthBH2 5EH
Born January 1923
Director
Appointed N/A
Resigned 23 Apr 1994

HOLGATE, Keith Lindsay

Resigned
Rebbeck Brothers, BournemouthBH2 5AN
Born August 1933
Director
Appointed 10 Jun 2010
Resigned 08 Nov 2012

HOLGATE, Keith Lindsay

Resigned
19 Tollard Court, BournemouthBH2 5EH
Born August 1933
Director
Appointed 21 Aug 1997
Resigned 01 Dec 2008

HOLGATE, Keith Lindsay

Resigned
Alpine Lodge Poolhead Lane, SolihullB94 5ED
Born August 1933
Director
Appointed N/A
Resigned 11 Nov 1994
Fundings
Financials
Latest Activities

Filing History

190

Gazette Filings Brought Up To Date
25 February 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 February 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
19 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 March 2025
TM01Termination of Director
Confirmation Statement With Updates
19 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 November 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
2 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 January 2022
TM01Termination of Director
Confirmation Statement With Updates
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 April 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 April 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 April 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 April 2021
CH01Change of Director Details
Confirmation Statement With Updates
1 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 November 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2018
AP01Appointment of Director
Confirmation Statement With Updates
27 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 September 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Termination Director Company With Name Termination Date
8 October 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Appoint Person Director Company With Name
10 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2013
AAAnnual Accounts
Termination Director Company With Name
14 February 2013
TM01Termination of Director
Termination Director Company With Name
14 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
14 February 2013
AP01Appointment of Director
Change Person Director Company With Change Date
28 January 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Accounts With Accounts Type Dormant
16 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2011
AR01AR01
Termination Director Company With Name
23 November 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2010
AR01AR01
Appoint Person Director Company With Name
18 August 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
14 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 July 2010
AP01Appointment of Director
Termination Director Company With Name
14 June 2010
TM01Termination of Director
Termination Director Company With Name
8 February 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 December 2009
AR01AR01
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Legacy
17 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 July 2009
AAAnnual Accounts
Legacy
26 May 2009
288bResignation of Director or Secretary
Legacy
16 February 2009
288aAppointment of Director or Secretary
Legacy
28 December 2008
288aAppointment of Director or Secretary
Legacy
18 December 2008
288aAppointment of Director or Secretary
Legacy
16 December 2008
288bResignation of Director or Secretary
Legacy
12 December 2008
88(2)Return of Allotment of Shares
Legacy
9 December 2008
123Notice of Increase in Nominal Capital
Legacy
9 December 2008
363aAnnual Return
Legacy
9 December 2008
353353
Accounts With Accounts Type Total Exemption Full
23 June 2008
AAAnnual Accounts
Legacy
9 January 2008
288aAppointment of Director or Secretary
Legacy
27 December 2007
363sAnnual Return (shuttle)
Legacy
21 December 2007
288bResignation of Director or Secretary
Legacy
21 December 2007
288bResignation of Director or Secretary
Legacy
21 December 2007
288bResignation of Director or Secretary
Legacy
21 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 August 2007
AAAnnual Accounts
Legacy
27 February 2007
288aAppointment of Director or Secretary
Legacy
17 February 2007
288aAppointment of Director or Secretary
Legacy
4 January 2007
363sAnnual Return (shuttle)
Legacy
6 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
7 September 2006
AAAnnual Accounts
Legacy
19 January 2006
288aAppointment of Director or Secretary
Legacy
19 January 2006
288aAppointment of Director or Secretary
Legacy
29 December 2005
363sAnnual Return (shuttle)
Legacy
29 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 May 2005
AAAnnual Accounts
Legacy
24 January 2005
288aAppointment of Director or Secretary
Legacy
29 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 May 2004
AAAnnual Accounts
Legacy
2 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 June 2003
AAAnnual Accounts
Legacy
23 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 July 2002
AAAnnual Accounts
Legacy
2 January 2002
288aAppointment of Director or Secretary
Legacy
13 December 2001
288aAppointment of Director or Secretary
Legacy
30 November 2001
363sAnnual Return (shuttle)
Legacy
16 November 2001
288bResignation of Director or Secretary
Legacy
16 November 2001
288bResignation of Director or Secretary
Legacy
14 November 2001
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
3 October 2001
AAAnnual Accounts
Legacy
15 December 2000
288bResignation of Director or Secretary
Legacy
27 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 September 2000
AAAnnual Accounts
Legacy
23 December 1999
363sAnnual Return (shuttle)
Legacy
15 October 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 August 1999
AAAnnual Accounts
Legacy
10 December 1998
288bResignation of Director or Secretary
Legacy
10 December 1998
363sAnnual Return (shuttle)
Legacy
9 November 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 June 1998
AAAnnual Accounts
Legacy
10 February 1998
288aAppointment of Director or Secretary
Legacy
10 February 1998
288aAppointment of Director or Secretary
Legacy
10 February 1998
288aAppointment of Director or Secretary
Legacy
10 February 1998
288aAppointment of Director or Secretary
Legacy
1 December 1997
288bResignation of Director or Secretary
Legacy
1 December 1997
288bResignation of Director or Secretary
Legacy
1 December 1997
363sAnnual Return (shuttle)
Legacy
1 September 1997
288aAppointment of Director or Secretary
Legacy
1 September 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 July 1997
AAAnnual Accounts
Legacy
30 June 1997
288aAppointment of Director or Secretary
Legacy
30 June 1997
288bResignation of Director or Secretary
Legacy
24 December 1996
288bResignation of Director or Secretary
Legacy
24 December 1996
363sAnnual Return (shuttle)
Legacy
11 December 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 December 1996
AAAnnual Accounts
Legacy
10 June 1996
288288
Legacy
10 June 1996
288288
Legacy
10 June 1996
288288
Legacy
30 April 1996
288288
Legacy
13 November 1995
287Change of Registered Office
Legacy
13 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 April 1995
AAAnnual Accounts
Legacy
6 April 1995
225(1)225(1)
Legacy
7 March 1995
288288
Legacy
3 March 1995
288288
Legacy
16 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 November 1994
288288
Legacy
17 November 1994
363sAnnual Return (shuttle)
Legacy
12 October 1994
288288
Accounts With Accounts Type Full
5 May 1994
AAAnnual Accounts
Legacy
8 December 1993
363sAnnual Return (shuttle)
Legacy
30 August 1993
288288
Accounts With Accounts Type Full
23 August 1993
AAAnnual Accounts
Legacy
8 July 1993
288288
Legacy
19 January 1993
288288
Legacy
19 January 1993
288288
Legacy
30 November 1992
363b363b
Legacy
8 November 1992
288288
Legacy
2 July 1992
288288
Legacy
10 June 1992
288288
Legacy
10 June 1992
288288
Legacy
10 June 1992
288288
Legacy
10 June 1992
288288
Legacy
17 March 1992
288288
Legacy
17 March 1992
288288
Legacy
17 March 1992
288288
Legacy
17 March 1992
288288
Legacy
17 March 1992
288288
Legacy
17 March 1992
288288
Legacy
17 March 1992
287Change of Registered Office
Resolution
19 February 1992
RESOLUTIONSResolutions
Legacy
19 February 1992
363b363b
Accounts With Accounts Type Dormant
12 February 1992
AAAnnual Accounts
Resolution
12 February 1992
RESOLUTIONSResolutions
Legacy
27 February 1991
224224
Legacy
21 February 1991
287Change of Registered Office
Legacy
21 February 1991
288288
Legacy
21 February 1991
288288
Incorporation Company
4 December 1990
NEWINCIncorporation