Background WavePink WaveYellow Wave

ELIZABETH COURT MANAGEMENT COMPANY (HIGHCLIFFE) LIMITED (02760791)

ELIZABETH COURT MANAGEMENT COMPANY (HIGHCLIFFE) LIMITED (02760791) is an active UK company. incorporated on 30 October 1992. with registered office in Christchurch. The company operates in the Real Estate Activities sector, engaged in residents property management. ELIZABETH COURT MANAGEMENT COMPANY (HIGHCLIFFE) LIMITED has been registered for 33 years. Current directors include ROBSON, William Guy, VANDERSTEEN, Hayley Ann.

Company Number
02760791
Status
active
Type
ltd
Incorporated
30 October 1992
Age
33 years
Address
Suite 3 Brearley House, Christchurch, BH23 5ET
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ROBSON, William Guy, VANDERSTEEN, Hayley Ann
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELIZABETH COURT MANAGEMENT COMPANY (HIGHCLIFFE) LIMITED

ELIZABETH COURT MANAGEMENT COMPANY (HIGHCLIFFE) LIMITED is an active company incorporated on 30 October 1992 with the registered office located in Christchurch. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ELIZABETH COURT MANAGEMENT COMPANY (HIGHCLIFFE) LIMITED was registered 33 years ago.(SIC: 98000)

Status

active

Active since 33 years ago

Company No

02760791

LTD Company

Age

33 Years

Incorporated 30 October 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 28 October 2025 (6 months ago)
Submitted on 28 October 2025 (6 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026
Contact
Address

Suite 3 Brearley House 278 Lymington Road Christchurch, BH23 5ET,

Previous Addresses

Suite 8 Brearley House 278 Lymington Road Highcliffe Christchurch Dorset BH23 5ET
From: 4 June 2013To: 3 December 2013
First Floor 283 Lymington Road Highcliffe Dorset BH23 5EB United Kingdom
From: 19 March 2012To: 4 June 2013
Homecare Property Management Suite 9, Brearley House 278 Lymington Road Highcliffe Dorset BH23 5ET
From: 30 October 1992To: 19 March 2012
Timeline

17 key events • 1992 - 2024

Funding Officers Ownership
Company Founded
Oct 92
Director Left
Apr 13
Director Joined
Jul 13
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Apr 15
Director Joined
Apr 15
Director Left
Jul 17
Director Joined
Aug 17
Director Joined
Jul 18
Director Left
Oct 19
Director Left
Feb 20
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Nov 23
Director Joined
Jul 24
Director Left
Aug 24
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

HPM SOUTH LIMITED

Active
Brearley House, ChristchurchBH23 5ET
Corporate secretary
Appointed 03 Jun 2013

ROBSON, William Guy

Active
Brearley House, ChristchurchBH23 5ET
Born November 1994
Director
Appointed 23 Jul 2024

VANDERSTEEN, Hayley Ann

Active
Brearley House, ChristchurchBH23 5ET
Born November 1983
Director
Appointed 09 Nov 2023

BYRNE, Philip John

Resigned
Paxtons, ChichesterPO18 0AQ
Secretary
Appointed 30 Oct 1992
Resigned 31 May 1993

GODFREY, Joan

Resigned
Flat 5 Elizabeth Court, ChristchurchBH23 5DT
Secretary
Appointed 25 Oct 1994
Resigned 18 Jan 1998

MILLS, Paul Michael

Resigned
14 Queens Avenue, ChristchurchBH23 1BZ
Secretary
Appointed 01 Jun 1993
Resigned 25 Oct 1994

REECE, Phyllis Anne Maud

Resigned
3 Elizabeth Court, ChristchurchBH23 5DT
Secretary
Appointed 09 Feb 1998
Resigned 15 May 1998

WOODHOUSE, John Andrew

Resigned
Suite 9, Brearley House, HighcliffeBH23 5ET
Secretary
Appointed 15 May 1998
Resigned 19 Mar 2012

J W T (SOUTH) LTD

Resigned
Durrant Road, BournemouthBH2 6NE
Corporate secretary
Appointed 19 Mar 2012
Resigned 03 Jun 2013

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 30 Oct 1992
Resigned 30 Oct 1992

BYRNE, Philip John

Resigned
Paxtons, ChichesterPO18 0AQ
Born October 1947
Director
Appointed 30 Oct 1992
Resigned 31 May 1993

CLUTTON, Sidney George

Resigned
Flat 1 Elizabeth Court, ChristchurchBH23 5DT
Born March 1907
Director
Appointed 25 Oct 1994
Resigned 21 May 1996

FANSTONE, Jeffery Colin

Resigned
White Lodge Julian Close, SouthamptonSO16 7HR
Born August 1944
Director
Appointed 30 Oct 1992
Resigned 25 Oct 1994

GODFREY, Joan

Resigned
Flat 5 Elizabeth Court, ChristchurchBH23 5DT
Born April 1925
Director
Appointed 25 Oct 1994
Resigned 05 Aug 1998

GRIEVES, Mavis Monica

Resigned
Wortley Road, ChristchurchBH23 5DT
Born April 1930
Director
Appointed 01 Apr 2015
Resigned 20 Jun 2017

GRIEVES, Mavis Monica

Resigned
1 Elizabeth Court, HighcliffeBH23 5DT
Born April 1930
Director
Appointed 26 Aug 2003
Resigned 24 Mar 2015

LOCKWOOD, Ronald Christopher

Resigned
Brearley House, ChristchurchBH23 5ET
Born November 1932
Director
Appointed 16 Mar 2015
Resigned 29 Jul 2021

MILLS, Paul Michael

Resigned
14 Queens Avenue, ChristchurchBH23 1BZ
Born October 1947
Director
Appointed 01 Jun 1993
Resigned 25 Oct 1994

PARTRIDGE, Gordon Turner

Resigned
Elizabeth Court, ChristchurchBH23 5DT
Born October 1930
Director
Appointed 11 Jul 2013
Resigned 17 Apr 2015

PARTRIDGE, Gordon Turner

Resigned
Flat 7 Elizabeth Court, ChristchurchBH23 5DT
Born October 1930
Director
Appointed 25 Oct 1994
Resigned 19 Apr 2013

ROSS, Sarah

Resigned
10a Julian Road, BristolBS9 1LL
Born July 1964
Director
Appointed 06 Jun 1998
Resigned 15 Aug 2001

TAYLOR, Elizabeth Mary

Resigned
Suite 3 Brearley House, HighcliffeBH23 5ET
Born August 1945
Director
Appointed 20 Jun 2017
Resigned 08 Oct 2019

TUDDENHAM, Paul

Resigned
Brearley House, ChristchurchBH23 5ET
Born March 1968
Director
Appointed 29 Jul 2021
Resigned 07 Aug 2024

VARDON, Rosina May

Resigned
4 Elizabeth Court, HighcliffeBH23 5DT
Born February 1929
Director
Appointed 15 Aug 2001
Resigned 26 Aug 2003

WINGROVE, Gloria Jean

Resigned
Highcliffe, ChristchurchBH23 5ET
Born December 1958
Director
Appointed 07 Jun 2018
Resigned 26 Feb 2020

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 30 Oct 1992
Resigned 30 Oct 1992
Fundings
Financials
Latest Activities

Filing History

120

Confirmation Statement With Updates
28 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 July 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
2 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 November 2023
AP01Appointment of Director
Confirmation Statement With Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
24 March 2020
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
24 March 2020
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
23 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 February 2020
TM01Termination of Director
Confirmation Statement With Updates
28 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 October 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2018
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
29 October 2018
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
4 July 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
5 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Termination Director Company With Name Termination Date
17 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 April 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
7 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 March 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 February 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
3 December 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Appoint Person Director Company With Name
24 July 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 July 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 June 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
3 June 2013
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
3 June 2013
AP04Appointment of Corporate Secretary
Termination Director Company With Name
26 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 May 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 March 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
19 March 2012
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
19 March 2012
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2009
AR01AR01
Change Person Secretary Company With Change Date
9 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
22 May 2009
AAAnnual Accounts
Legacy
10 November 2008
363aAnnual Return
Legacy
5 September 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
3 June 2008
AAAnnual Accounts
Legacy
16 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 August 2007
AAAnnual Accounts
Legacy
20 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 August 2006
AAAnnual Accounts
Legacy
9 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 September 2005
AAAnnual Accounts
Legacy
9 November 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 July 2004
AAAnnual Accounts
Legacy
5 November 2003
363sAnnual Return (shuttle)
Legacy
26 September 2003
288aAppointment of Director or Secretary
Legacy
23 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 July 2003
AAAnnual Accounts
Legacy
22 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 July 2002
AAAnnual Accounts
Legacy
8 November 2001
363sAnnual Return (shuttle)
Legacy
20 August 2001
288aAppointment of Director or Secretary
Legacy
20 August 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 July 2001
AAAnnual Accounts
Legacy
17 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 July 2000
AAAnnual Accounts
Legacy
23 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 June 1999
AAAnnual Accounts
Legacy
17 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 June 1998
AAAnnual Accounts
Legacy
19 June 1998
288aAppointment of Director or Secretary
Legacy
27 May 1998
288aAppointment of Director or Secretary
Legacy
27 May 1998
288bResignation of Director or Secretary
Legacy
27 May 1998
287Change of Registered Office
Legacy
17 February 1998
288bResignation of Director or Secretary
Legacy
11 February 1998
288aAppointment of Director or Secretary
Legacy
23 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 August 1997
AAAnnual Accounts
Legacy
23 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 May 1996
AAAnnual Accounts
Legacy
28 May 1996
288288
Legacy
20 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 June 1995
AAAnnual Accounts
Legacy
21 November 1994
363sAnnual Return (shuttle)
Legacy
16 November 1994
287Change of Registered Office
Legacy
16 November 1994
288288
Legacy
16 November 1994
288288
Legacy
16 November 1994
288288
Legacy
16 November 1994
288288
Legacy
16 November 1994
288288
Accounts With Accounts Type Full
10 August 1994
AAAnnual Accounts
Legacy
20 February 1994
363sAnnual Return (shuttle)
Legacy
4 November 1993
287Change of Registered Office
Legacy
29 June 1993
288288
Legacy
7 December 1992
288288
Legacy
7 December 1992
288288
Legacy
7 December 1992
88(2)R88(2)R
Legacy
7 December 1992
224224
Legacy
19 November 1992
288288
Legacy
19 November 1992
288288
Incorporation Company
30 October 1992
NEWINCIncorporation