Background WavePink WaveYellow Wave

CAPELLA COURT MANAGEMENT (BOURNEMOUTH) LIMITED (02899515)

CAPELLA COURT MANAGEMENT (BOURNEMOUTH) LIMITED (02899515) is an active UK company. incorporated on 17 February 1994. with registered office in Bournemouth. The company operates in the Real Estate Activities sector, engaged in residents property management. CAPELLA COURT MANAGEMENT (BOURNEMOUTH) LIMITED has been registered for 32 years. Current directors include BLACKMAN, John Maurice, DALBY, Sharon Ann, HANNAFORD, Jonathan Richard Alfred and 1 others.

Company Number
02899515
Status
active
Type
ltd
Incorporated
17 February 1994
Age
32 years
Address
10 Exeter Rd, Bournemouth, BH2 5AN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BLACKMAN, John Maurice, DALBY, Sharon Ann, HANNAFORD, Jonathan Richard Alfred, WONG, Sang Kwang
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAPELLA COURT MANAGEMENT (BOURNEMOUTH) LIMITED

CAPELLA COURT MANAGEMENT (BOURNEMOUTH) LIMITED is an active company incorporated on 17 February 1994 with the registered office located in Bournemouth. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CAPELLA COURT MANAGEMENT (BOURNEMOUTH) LIMITED was registered 32 years ago.(SIC: 98000)

Status

active

Active since 32 years ago

Company No

02899515

LTD Company

Age

32 Years

Incorporated 17 February 1994

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 19 May 2025 (11 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 February 2026 (2 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027
Contact
Address

10 Exeter Rd Bournemouth, BH2 5AN,

Previous Addresses

C/O Rebbeck Brothers the Square Bournemouth Dorset BH2 5AN
From: 17 February 1994To: 7 February 2022
Timeline

15 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
Feb 94
Director Joined
Nov 09
Director Left
Aug 10
Director Joined
Nov 10
Director Left
Aug 11
Director Joined
Sept 11
Director Left
Feb 12
Director Left
May 12
Director Joined
Feb 14
Director Joined
Feb 14
Director Left
Feb 14
Director Joined
Feb 14
Director Joined
Aug 16
Director Joined
Oct 19
Director Left
Feb 26
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

5 Active
27 Resigned

MELLERY PRATT, Anthony John

Active
Exeter Rd, BournemouthBH2 5AN
Secretary
Appointed 09 Dec 1996

BLACKMAN, John Maurice

Active
Exeter Rd, BournemouthBH2 5AN
Born September 1953
Director
Appointed 27 Sept 2019

DALBY, Sharon Ann

Active
Exeter Rd, BournemouthBH2 5AN
Born January 1961
Director
Appointed 30 Aug 2013

HANNAFORD, Jonathan Richard Alfred

Active
Exeter Rd, BournemouthBH2 5AN
Born June 1967
Director
Appointed 30 Aug 2013

WONG, Sang Kwang

Active
Exeter Rd, BournemouthBH2 5AN
Born October 1958
Director
Appointed 30 Aug 2013

JAMES, Julie Peta

Resigned
10 Exeter Road, BournemouthBH2 5AN
Secretary
Appointed 02 Jun 1995
Resigned 09 Dec 1996

RANCE, Jane Sarah

Resigned
1 Norwich Avenue, BournemouthBH2 5TG
Secretary
Appointed 17 Feb 1994
Resigned 02 Jun 1995

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 17 Feb 1994
Resigned 17 Feb 1994

ACKROYD, Betty

Resigned
C/O Rebbeck Brothers, BournemouthBH2 5AN
Born August 1928
Director
Appointed 27 Jul 2007
Resigned 27 Aug 2010

ACKROYD, Betty

Resigned
Flat 6 Capella Court, BournemouthBH2 5BD
Born August 1928
Director
Appointed 25 Aug 1995
Resigned 20 Feb 1999

ASHBY, Peter Michael

Resigned
Harvest Way Didcot Road, DidcotOX11 0DL
Born December 1943
Director
Appointed 11 Jul 1997
Resigned 25 Mar 1999

BACON, Guy Anthony

Resigned
Flat 12 Capella Court, BournemouthBH2 5DB
Born March 1948
Director
Appointed 02 Jun 1995
Resigned 23 Feb 1996

BROADHURST, John Stanley

Resigned
C/O Rebbeck Brothers, BournemouthBH2 5AN
Born March 1940
Director
Appointed 01 Jun 2004
Resigned 29 Jul 2011

BROADHURST, John Stanley

Resigned
12 Capella Court, BournemouthBH2 5BD
Born March 1940
Director
Appointed 19 Jul 1996
Resigned 13 Nov 1999

DALBY, Sharon Ann

Resigned
43 The Lindens, LoughtonIG10 3HS
Born January 1961
Director
Appointed 12 Jul 2002
Resigned 12 Aug 2005

GORDON, Caroline

Resigned
Penthouse B Capella Court, BournemouthBH2 5BD
Born April 1943
Director
Appointed 02 Jun 1995
Resigned 04 Dec 1999

HARMAN, Robert Charles

Resigned
Flat 2 Capella Court, BournemouthBH2 5BD
Born March 1933
Director
Appointed 05 Mar 1999
Resigned 03 Sept 1999

HITCHINS, David Frank

Resigned
Flat 5 Capella Court, BournemouthBH2 5BD
Born May 1947
Director
Appointed 18 Nov 1999
Resigned 01 Aug 2002

HITCHINS, David Frank

Resigned
Flat 5 Capella Court, BournemouthBH2 5BD
Born May 1947
Director
Appointed 02 Jun 1995
Resigned 01 Dec 1996

HOLMES, Doreen Lena

Resigned
Holme Side,Clos De Fallaize, GuernseyGY4 6AY
Born February 1930
Director
Appointed 03 Jan 1999
Resigned 06 Jul 2001

HOLMES, Gordon Arthur

Resigned
6 Exeter Park Road, BournemouthBH2 5BD
Born July 1930
Director
Appointed 01 Oct 2009
Resigned 23 Apr 2012

HUDSON, Margaret Joyce

Resigned
Penthouse A, Capella Court, BournemouthBH2 5BD
Born December 1926
Director
Appointed 05 Jul 2000
Resigned 06 Jul 2001

HUDSON, Richard Gerald Hokse

Resigned
Penthouse A, BournemouthBH2 5BD
Born February 1922
Director
Appointed 12 Jul 2002
Resigned 18 Jun 2007

PEACOCK, Linda Violet

Resigned
Flat 3 Capella Court, BournemouthBH2 5BD
Born April 1948
Director
Appointed 27 Jul 2007
Resigned 28 Aug 2009

PINK, Alan Geoffrey

Resigned
Exeter Rd, BournemouthBH2 5AN
Born October 1954
Director
Appointed 19 Aug 2016
Resigned 01 Feb 2026

PORTER, Mary Joan

Resigned
C/O Rebbeck Brothers, BournemouthBH2 5AN
Born February 1937
Director
Appointed 29 Jul 2011
Resigned 30 Aug 2013

PORTER, Mary Joan

Resigned
C/O Rebbeck Brothers, BournemouthBH2 5AN
Born February 1937
Director
Appointed 18 Oct 2010
Resigned 29 Jul 2011

PORTER, Mary Joan

Resigned
11 Capella Court, BournemouthBH2 5BD
Born February 1937
Director
Appointed 05 Jul 2000
Resigned 03 Apr 2001

PORTER, Ronald

Resigned
11 Capella Court, BournemouthBH2 5BD
Born August 1925
Director
Appointed 18 Mar 2002
Resigned 02 Apr 2003

PORTER, Ronald

Resigned
Capella Court Exeter Park Road, BournemouthBH2 5BD
Born August 1935
Director
Appointed 04 Sept 1998
Resigned 20 Mar 2000

RANCE, Andrew John

Resigned
1 Norwich Avenue, BournemouthBH2 5TG
Born September 1962
Director
Appointed 17 Feb 1994
Resigned 02 Jun 1995

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 17 Feb 1994
Resigned 17 Feb 1994
Fundings
Financials
Latest Activities

Filing History

125

Confirmation Statement With Updates
2 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 February 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 February 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 February 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
13 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 October 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
16 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Appoint Person Director Company With Name
24 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
24 February 2014
AP01Appointment of Director
Termination Director Company With Name
24 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
24 February 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 September 2012
AAAnnual Accounts
Termination Director Company With Name
8 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 February 2012
AR01AR01
Termination Director Company With Name
17 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
20 September 2011
AP01Appointment of Director
Termination Director Company With Name
23 August 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2011
AR01AR01
Appoint Person Director Company With Name
9 November 2010
AP01Appointment of Director
Termination Director Company With Name
31 August 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2010
AR01AR01
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Appoint Person Director Company With Name
3 November 2009
AP01Appointment of Director
Legacy
14 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 September 2009
AAAnnual Accounts
Legacy
17 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 June 2008
AAAnnual Accounts
Legacy
26 February 2008
363aAnnual Return
Legacy
30 August 2007
288aAppointment of Director or Secretary
Legacy
30 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
10 July 2007
AAAnnual Accounts
Legacy
18 June 2007
288bResignation of Director or Secretary
Legacy
10 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 August 2006
AAAnnual Accounts
Legacy
27 February 2006
363aAnnual Return
Legacy
25 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 August 2005
AAAnnual Accounts
Legacy
8 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 September 2004
AAAnnual Accounts
Legacy
21 June 2004
288aAppointment of Director or Secretary
Legacy
2 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 August 2003
AAAnnual Accounts
Legacy
28 April 2003
288bResignation of Director or Secretary
Legacy
24 February 2003
363sAnnual Return (shuttle)
Legacy
27 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 August 2002
AAAnnual Accounts
Legacy
5 August 2002
288aAppointment of Director or Secretary
Legacy
5 August 2002
288aAppointment of Director or Secretary
Legacy
18 April 2002
288aAppointment of Director or Secretary
Legacy
21 February 2002
363sAnnual Return (shuttle)
Legacy
21 February 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
20 July 2001
AAAnnual Accounts
Legacy
20 July 2001
288bResignation of Director or Secretary
Legacy
20 July 2001
288bResignation of Director or Secretary
Legacy
22 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 2000
AAAnnual Accounts
Legacy
1 August 2000
288aAppointment of Director or Secretary
Legacy
1 August 2000
288aAppointment of Director or Secretary
Legacy
29 March 2000
288bResignation of Director or Secretary
Legacy
6 March 2000
363sAnnual Return (shuttle)
Legacy
8 December 1999
288aAppointment of Director or Secretary
Legacy
23 September 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 July 1999
AAAnnual Accounts
Legacy
17 June 1999
288bResignation of Director or Secretary
Legacy
26 March 1999
288aAppointment of Director or Secretary
Legacy
24 February 1999
363sAnnual Return (shuttle)
Legacy
9 October 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 August 1998
AAAnnual Accounts
Legacy
19 February 1998
363sAnnual Return (shuttle)
Legacy
26 August 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 June 1997
AAAnnual Accounts
Legacy
24 March 1997
363sAnnual Return (shuttle)
Legacy
21 February 1997
288bResignation of Director or Secretary
Legacy
19 February 1997
288aAppointment of Director or Secretary
Legacy
19 January 1997
288bResignation of Director or Secretary
Legacy
28 July 1996
288288
Accounts With Accounts Type Full
24 June 1996
AAAnnual Accounts
Legacy
29 February 1996
288288
Legacy
13 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 December 1995
AAAnnual Accounts
Legacy
6 September 1995
288288
Legacy
15 June 1995
288288
Legacy
8 June 1995
288288
Legacy
7 June 1995
287Change of Registered Office
Legacy
7 June 1995
288288
Legacy
7 June 1995
288288
Legacy
26 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
4 March 1994
288288
Legacy
4 March 1994
288288
Legacy
4 March 1994
287Change of Registered Office
Incorporation Company
17 February 1994
NEWINCIncorporation