Background WavePink WaveYellow Wave

TUDOR COURT MANAGEMENT (BOURNEMOUTH) LIMITED (02862961)

TUDOR COURT MANAGEMENT (BOURNEMOUTH) LIMITED (02862961) is an active UK company. incorporated on 15 October 1993. with registered office in Bournemouth. The company operates in the Real Estate Activities sector, engaged in residents property management. TUDOR COURT MANAGEMENT (BOURNEMOUTH) LIMITED has been registered for 32 years. Current directors include DEPESOVA, Karin, MOORE, Christopher, WALES, Abigail.

Company Number
02862961
Status
active
Type
ltd
Incorporated
15 October 1993
Age
32 years
Address
218 Malvern Road, Bournemouth, BH9 3BX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DEPESOVA, Karin, MOORE, Christopher, WALES, Abigail
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TUDOR COURT MANAGEMENT (BOURNEMOUTH) LIMITED

TUDOR COURT MANAGEMENT (BOURNEMOUTH) LIMITED is an active company incorporated on 15 October 1993 with the registered office located in Bournemouth. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. TUDOR COURT MANAGEMENT (BOURNEMOUTH) LIMITED was registered 32 years ago.(SIC: 98000)

Status

active

Active since 32 years ago

Company No

02862961

LTD Company

Age

32 Years

Incorporated 15 October 1993

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 October 2025 (5 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

7 months left

Last Filed

Made up to 15 October 2025 (5 months ago)
Submitted on 16 October 2025 (5 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026
Contact
Address

218 Malvern Road Bournemouth, BH9 3BX,

Previous Addresses

27 Durley Chine Ct 36 West Cliff Road Bournemouth BH2 5HJ United Kingdom
From: 12 December 2012To: 30 September 2013
27 Durley Chine Ct 36 West Cliff Road Bournemouth BH2 5HJ United Kingdom
From: 12 December 2012To: 12 December 2012
10 Exeter Road Bournemouth Dorset BH2 5AN
From: 15 October 1993To: 12 December 2012
Timeline

11 key events • 1993 - 2024

Funding Officers Ownership
Company Founded
Oct 93
Director Left
Sept 11
Director Joined
Mar 15
Director Left
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Aug 17
Director Left
Oct 23
Director Joined
Aug 24
Director Joined
Aug 24
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

ASSET PROPERTY MANAGEMENT LIMITED

Active
Malvern Road, BournemouthBH9 3BX
Corporate secretary
Appointed 31 Oct 2013

DEPESOVA, Karin

Active
Malvern Road, BournemouthBH9 3BX
Born November 1973
Director
Appointed 22 Aug 2024

MOORE, Christopher

Active
Malvern Road, BournemouthBH9 3BX
Born December 1964
Director
Appointed 17 Oct 2007

WALES, Abigail

Active
Malvern Road, BournemouthBH9 3BX
Born June 1993
Director
Appointed 22 Aug 2024

DAVIES, Martin Edward

Resigned
Rowland House Hinton Road, BournemouthBH1 2EG
Secretary
Appointed 15 Oct 1993
Resigned 16 Oct 2001

HAYWARD, Robin

Resigned
Flat 3 Tudor Court, BournemouthBH1 1RQ
Secretary
Appointed 27 Oct 2011
Resigned 14 Jun 2016

MELLERY-PRATT, Anthony John

Resigned
Exeter Road, BournemouthBH2 5AN
Secretary
Appointed 22 Jun 2005
Resigned 30 Sept 2011

MILLER, Wayne Scott

Resigned
Rowland House, BournemouthBH1 2EG
Secretary
Appointed 16 Oct 2001
Resigned 22 Jun 2005

ASSET PROPERTY MANAGEMENT LIMITED

Resigned
Malvern Road, BournemouthBH9 3BX
Corporate secretary
Appointed 01 Oct 2013
Resigned 16 Oct 2014

SAME-DAY COMPANY SERVICES LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee secretary
Appointed 15 Oct 1993
Resigned 15 Oct 1993

BATCHELOR, Richard Charles William

Resigned
Clerwood, AndoverSP10 1JE
Born June 1953
Director
Appointed 03 Oct 1994
Resigned 04 Dec 1998

BODDY, Bruce

Resigned
Flat 4 Tudor Court, BournemouthBH1 1RQ
Born October 1935
Director
Appointed 15 Oct 1993
Resigned 16 Sept 1994

BRADLEY, John Michael

Resigned
Malvern Road, BournemouthBH9 3BX
Born August 1939
Director
Appointed 25 Nov 1999
Resigned 25 Jun 2016

ELLSON, Pamela

Resigned
Flat 2 Tudor Court, BournemouthBH1 1RQ
Born May 1935
Director
Appointed 11 Sept 1998
Resigned 11 Aug 2000

FINDLAY, Janet Mary

Resigned
Malvern Road, BournemouthBH9 3BX
Born January 1954
Director
Appointed 27 Jun 2016
Resigned 29 Aug 2017

GEATRELL, Amanda Clare

Resigned
4 Barrington Court, BournemouthBH1 1RQ
Born February 1971
Director
Appointed 16 Sept 1994
Resigned 25 Nov 1999

GESS, Joan Margaret

Resigned
Falt 2 Tudor Court, BournemouthBH1 1RQ
Born February 1925
Director
Appointed 26 Oct 1993
Resigned 30 Oct 1994

HAYWARD, Robin

Resigned
Malvern Road, BournemouthBH9 3BX
Born March 1945
Director
Appointed 09 Mar 2015
Resigned 14 Jun 2016

HYRA, Vladimir

Resigned
Malvern Road, BournemouthBH9 3BX
Born October 1977
Director
Appointed 19 Dec 2008
Resigned 25 Oct 2023

JONES, Alan Grant

Resigned
Flat 5 Tudor Court, BournemouthBH8 8LL
Born October 1971
Director
Appointed 17 Oct 2001
Resigned 23 Jan 2003

LARDER, Peter Henry

Resigned
PO BOX 456, Cayman Islands BwiFOREIGN
Born May 1993
Director
Appointed 26 Oct 1993
Resigned 16 Oct 2001

LAWRENCE, Hayley

Resigned
10 Exeter Road, DorsetBH2 5AN
Born June 1984
Director
Appointed 19 Dec 2008
Resigned 08 Sept 2011

LAWRENCE, William John

Resigned
Flat 1 Tudor Court, BournemouthBH1 1RQ
Born December 1955
Director
Appointed 15 Dec 1993
Resigned 16 Oct 2001

MARINOVIC, Martin

Resigned
2 Barrington Court, BournemouthBH1 1RQ
Born March 1957
Director
Appointed 30 Oct 1994
Resigned 12 Aug 1997

OWEN, Nathalie

Resigned
Flat 3 Tudor Court, BourbemouthBH1 1RQ
Born June 1921
Director
Appointed 26 Oct 1993
Resigned 16 Jan 1998

PEREIRA, Jean

Resigned
49 Marlborough Gardens, UpminsterRM14 1SG
Born April 1950
Director
Appointed 03 Jun 2005
Resigned 24 Nov 2006

PEREIRA, Martin

Resigned
Malvern Road, BournemouthBH9 3BX
Born January 1976
Director
Appointed 01 Dec 2008
Resigned 24 Jun 2016

PEREIRA, Martin

Resigned
69 Severn Drive, UpminsterRM14 1QF
Born January 1976
Director
Appointed 03 Jun 2005
Resigned 05 Feb 2007

PINNA, Anna Lisa

Resigned
Flat 4 Tudor Court, BournemouthBH1 1RQ
Born June 1955
Director
Appointed 03 Jun 2005
Resigned 29 Mar 2007

RICE, Patricia

Resigned
7 Tudor Court, BournemouthBH1 1RQ
Born May 1947
Director
Appointed 27 Jul 2001
Resigned 29 Jul 2003

ROGERS, Jack Geoffrey

Resigned
Flat 6 Tudor Court, BournemouthBH1 1RQ
Born September 1916
Director
Appointed 26 Oct 1993
Resigned 16 Jan 1997

TANNER, Paul Andrew

Resigned
Flat 8 Tudor Court, BournemouthBH1 1RQ
Born December 1961
Director
Appointed 26 Oct 1993
Resigned 07 Mar 1997

TIBBS, Raymond Brian

Resigned
Flat 5 Tudor Court, BournemouthBH1 1RQ
Born June 1960
Director
Appointed 26 Oct 1993
Resigned 03 Oct 1994

WICKHAM, Rosemary Ann

Resigned
7 Carlton House, BournemouthBH1 1RQ
Born September 1949
Director
Appointed 26 Oct 1993
Resigned 20 Aug 1999

WYNNE, Richard John

Resigned
2 Tudor Court, BournemouthBH8 8LL
Born April 1947
Director
Appointed 17 Oct 2001
Resigned 13 Jun 2003
Fundings
Financials
Latest Activities

Filing History

139

Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
6 June 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
27 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 October 2023
TM01Termination of Director
Confirmation Statement With Updates
25 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2022
CS01Confirmation Statement
Confirmation Statement With Updates
15 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 August 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
15 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 June 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 June 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 March 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Termination Secretary Company With Name Termination Date
20 October 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Appoint Corporate Secretary Company With Name
3 December 2013
AP04Appointment of Corporate Secretary
Change Sail Address Company With Old Address
3 December 2013
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name
22 November 2013
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
17 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
30 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Change Sail Address Company With Old Address
12 December 2012
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
12 December 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
12 December 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2011
AR01AR01
Appoint Person Secretary Company With Name
27 October 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
11 October 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
30 September 2011
AAAnnual Accounts
Termination Director Company With Name
8 September 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2010
AR01AR01
Change Person Director Company With Change Date
8 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 November 2009
AR01AR01
Move Registers To Sail Company
10 November 2009
AD03Change of Location of Company Records
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Sail Address Company
10 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 August 2009
AAAnnual Accounts
Legacy
16 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 January 2009
AAAnnual Accounts
Legacy
26 January 2009
288aAppointment of Director or Secretary
Legacy
8 January 2009
288aAppointment of Director or Secretary
Legacy
24 October 2008
363aAnnual Return
Legacy
23 October 2008
353353
Legacy
27 March 2008
288aAppointment of Director or Secretary
Legacy
5 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 September 2007
AAAnnual Accounts
Legacy
29 March 2007
288bResignation of Director or Secretary
Legacy
6 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 February 2007
AAAnnual Accounts
Legacy
2 January 2007
363aAnnual Return
Legacy
29 December 2006
288bResignation of Director or Secretary
Legacy
17 April 2006
363aAnnual Return
Legacy
17 April 2006
288bResignation of Director or Secretary
Legacy
2 March 2006
287Change of Registered Office
Legacy
27 July 2005
288aAppointment of Director or Secretary
Legacy
20 July 2005
288aAppointment of Director or Secretary
Legacy
20 July 2005
288aAppointment of Director or Secretary
Legacy
11 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
11 July 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 January 2005
AAAnnual Accounts
Legacy
17 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 March 2004
AAAnnual Accounts
Legacy
3 November 2003
363sAnnual Return (shuttle)
Legacy
4 September 2003
288bResignation of Director or Secretary
Legacy
26 February 2003
288bResignation of Director or Secretary
Legacy
8 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 October 2002
AAAnnual Accounts
Legacy
17 September 2002
288aAppointment of Director or Secretary
Legacy
4 September 2002
288bResignation of Director or Secretary
Legacy
4 September 2002
288bResignation of Director or Secretary
Legacy
4 September 2002
288bResignation of Director or Secretary
Legacy
4 September 2002
288aAppointment of Director or Secretary
Legacy
4 September 2002
288aAppointment of Director or Secretary
Legacy
13 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 November 2001
AAAnnual Accounts
Legacy
10 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 December 2000
AAAnnual Accounts
Legacy
7 December 2000
363sAnnual Return (shuttle)
Legacy
25 January 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 December 1999
AAAnnual Accounts
Legacy
1 November 1999
363sAnnual Return (shuttle)
Legacy
14 January 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 January 1999
AAAnnual Accounts
Legacy
9 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 1998
AAAnnual Accounts
Legacy
28 November 1997
363sAnnual Return (shuttle)
Legacy
15 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 June 1996
AAAnnual Accounts
Legacy
2 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 August 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 December 1994
288288
Legacy
14 December 1994
363sAnnual Return (shuttle)
Legacy
30 November 1994
288288
Legacy
30 November 1994
288288
Legacy
25 March 1994
224224
Legacy
25 March 1994
88(2)R88(2)R
Legacy
2 March 1994
288288
Legacy
25 January 1994
288288
Legacy
18 January 1994
288288
Legacy
13 December 1993
288288
Legacy
7 December 1993
288288
Legacy
7 December 1993
288288
Legacy
7 December 1993
288288
Legacy
7 December 1993
288288
Legacy
27 October 1993
288288
Legacy
27 October 1993
288288
Legacy
27 October 1993
287Change of Registered Office
Incorporation Company
15 October 1993
NEWINCIncorporation