Background WavePink WaveYellow Wave

CRESCENT COURT (BOSCOMBE) MANAGEMENT CO. LTD. (02906922)

CRESCENT COURT (BOSCOMBE) MANAGEMENT CO. LTD. (02906922) is an active UK company. incorporated on 10 March 1994. with registered office in Ringwood. The company operates in the Real Estate Activities sector, engaged in residents property management. CRESCENT COURT (BOSCOMBE) MANAGEMENT CO. LTD. has been registered for 32 years. Current directors include AKAM, Scott Iain, BURCH, Stephen Paul, EVANS, Jennifer Lois and 2 others.

Company Number
02906922
Status
active
Type
ltd
Incorporated
10 March 1994
Age
32 years
Address
Linbrook Thatch Highwood Lane, Ringwood, BH24 3LE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
AKAM, Scott Iain, BURCH, Stephen Paul, EVANS, Jennifer Lois, HILL, Robert Lee, WAKELIN, John Stanley
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRESCENT COURT (BOSCOMBE) MANAGEMENT CO. LTD.

CRESCENT COURT (BOSCOMBE) MANAGEMENT CO. LTD. is an active company incorporated on 10 March 1994 with the registered office located in Ringwood. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CRESCENT COURT (BOSCOMBE) MANAGEMENT CO. LTD. was registered 32 years ago.(SIC: 98000)

Status

active

Active since 32 years ago

Company No

02906922

LTD Company

Age

32 Years

Incorporated 10 March 1994

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 29 July 2025 (9 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

11 months left

Last Filed

Made up to 5 March 2026 (1 month ago)
Submitted on 20 March 2026 (1 month ago)

Next Due

Due by 19 March 2027
For period ending 5 March 2027
Contact
Address

Linbrook Thatch Highwood Lane Highwood Ringwood, BH24 3LE,

Previous Addresses

Willow Cottage Holt Road Mannington Wimborne Dorset BH21 7JY England
From: 2 April 2020To: 7 January 2021
Flat 1D Crescent Court 15 - 17 the Crescent Boscombe Bournemouth Dorset BH1 4EX England
From: 10 March 2018To: 2 April 2020
Crescent Court 15-17 the Crescent Bournemouth Dorset BH1 4EX
From: 26 June 2017To: 10 March 2018
Lovett International, 455 Christchurch Road Bournemouth BH1 4AD England
From: 9 May 2017To: 26 June 2017
Bourne Estates Limited Unit 4 Branksome Business Park Bourne Valley Road Poole Dorset BH12 1DW
From: 10 March 1994To: 9 May 2017
Timeline

26 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
Mar 94
Director Joined
Mar 10
Director Left
Mar 10
Funding Round
Mar 10
Director Left
Apr 16
Funding Round
May 16
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Sept 17
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Jan 19
Director Left
Jul 19
Director Left
Jan 21
Director Joined
Sept 23
Director Joined
Mar 26
2
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

5 Active
21 Resigned

AKAM, Scott Iain

Active
15-17 The Crescent, BournemouthBH1 4EX
Born December 1957
Director
Appointed 14 Aug 2018

BURCH, Stephen Paul

Active
15-17 The Crescent, BournemouthBH1 4EX
Born August 1965
Director
Appointed 14 Jun 2017

EVANS, Jennifer Lois

Active
Adber, SherborneDT9 4SG
Born October 1971
Director
Appointed 16 Mar 2026

HILL, Robert Lee

Active
15-17 The Crescent, BournemouthBH1 4EX
Born January 1967
Director
Appointed 23 Aug 2023

WAKELIN, John Stanley

Active
Highwood Lane, RingwoodBH24 3LE
Born September 1954
Director
Appointed 14 Jun 2017

MELLERY PRATT, Anthony John

Resigned
Cranborne Chambers The Square, BournemouthBH2 5AN
Secretary
Appointed 14 Dec 1996
Resigned 02 Jun 2006

PARKER, Richard John

Resigned
Flat 10 Crescent Court, BournemouthBH1 4EX
Secretary
Appointed 10 Mar 1994
Resigned 14 Dec 1996

TAYLOR, Andrew James

Resigned
103 Sandy Lane, RingwoodBH24 2LG
Secretary
Appointed 02 Jun 2006
Resigned 01 Mar 2013

BOURNE ESTATES LTD

Resigned
Branksome Business Park, PooleBH12 1DW
Corporate secretary
Appointed 01 Mar 2013
Resigned 01 Apr 2017

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 10 Mar 1994
Resigned 10 Mar 1994

BURCH, Stephen Paul

Resigned
15/17 The Crescent, BournemouthBH1 4EX
Born August 1965
Director
Appointed 14 Feb 2017
Resigned 14 Feb 2017

CLEARY, Philip

Resigned
15-17 The Crescent, BournemouthBH1 4EX
Born April 1959
Director
Appointed 14 Jun 2017
Resigned 23 Jan 2019

DE KMENT, Maximillian Ziegfried

Resigned
Salter Road, PooleBH13 7RQ
Born July 1966
Director
Appointed 01 Sept 2009
Resigned 05 Sept 2017

DESFORGES, Gillian Claire

Resigned
Packroad House, WimborneBH21 1AL
Born February 1946
Director
Appointed 30 Nov 2001
Resigned 29 Nov 2004

DOWN, Matthew Richard

Resigned
15-17 The Crescent, BournemouthBH1 4EX
Born August 1978
Director
Appointed 14 Jun 2017
Resigned 24 Jul 2019

DOWSE, Michael Stanley

Resigned
12 Crescent Court, BournemouthBH1 4EX
Born October 1943
Director
Appointed 10 Mar 1994
Resigned 30 Nov 2001

GWINNETT, Joy

Resigned
15-17 The Crescent, BournemouthBH1 4EX
Born March 1961
Director
Appointed 20 Jan 2017
Resigned 20 Jan 2017

HILL, Robert Lee

Resigned
Crescent Court, BournemouthBH1 4EX
Born January 1967
Director
Appointed 14 Aug 2018
Resigned 20 Jan 2021

MACKENZIE, Michael Reginald Stuart

Resigned
10 Byron Road, BournemouthBH5 1JD
Born August 1948
Director
Appointed 23 Jun 1997
Resigned 18 Apr 2000

PARDY, Paula Martine

Resigned
27 Wentworth Avenue, BournemouthBH5 2EQ
Born May 1964
Director
Appointed 21 Oct 2002
Resigned 15 Nov 2009

PARKER, Richard John

Resigned
Flat 10 Crescent Court, BournemouthBH1 4EX
Born October 1956
Director
Appointed 10 Mar 1994
Resigned 30 Nov 2001

REYNOLDS, Alan Stanley

Resigned
Strawberry Cottage Holt Road, WimborneBH21 7LA
Born June 1936
Director
Appointed 30 Nov 2001
Resigned 20 May 2004

STEMPLE, Michael

Resigned
Crescent Court, BournemouthBH1 4EX
Born May 1938
Director
Appointed 01 Sept 2009
Resigned 16 Mar 2016

TIPPING, Laurence Andrew

Resigned
Park Lane, ReigateRH2 8JX
Born January 1961
Director
Appointed 15 Feb 2017
Resigned 15 Feb 2017

WAKELIN, John Stanley

Resigned
The Crescent, BournemouthBH1 4EX
Born September 1954
Director
Appointed 25 Jan 2017
Resigned 25 Jan 2017

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 10 Mar 1994
Resigned 10 Mar 1994
Fundings
Financials
Latest Activities

Filing History

128

Appoint Person Director Company With Name Date
26 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 September 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
23 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
26 January 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 January 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
24 September 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 April 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 April 2020
CH01Change of Director Details
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
1 April 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
5 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 July 2019
TM01Termination of Director
Confirmation Statement With Updates
25 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 January 2019
TM01Termination of Director
Confirmation Statement With Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
11 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 February 2018
AAAnnual Accounts
Change Person Director Company With Change Date
11 September 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 June 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
9 May 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
9 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
9 November 2016
AAAnnual Accounts
Capital Allotment Shares
23 May 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
18 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2013
AR01AR01
Termination Secretary Company With Name
14 March 2013
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
14 March 2013
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Full
4 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 December 2010
AAAnnual Accounts
Capital Allotment Shares
1 April 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
17 March 2010
AR01AR01
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Termination Director Company With Name
17 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
5 March 2010
AP01Appointment of Director
Legacy
24 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 September 2009
AAAnnual Accounts
Legacy
10 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
13 January 2009
AAAnnual Accounts
Legacy
21 April 2008
363aAnnual Return
Legacy
8 November 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
16 July 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 July 2007
AAAnnual Accounts
Legacy
22 June 2007
363sAnnual Return (shuttle)
Legacy
24 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 July 2006
AAAnnual Accounts
Legacy
12 July 2006
288bResignation of Director or Secretary
Legacy
12 July 2006
288aAppointment of Director or Secretary
Legacy
12 July 2006
287Change of Registered Office
Legacy
18 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 February 2005
AAAnnual Accounts
Legacy
9 June 2004
288bResignation of Director or Secretary
Legacy
16 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 October 2003
AAAnnual Accounts
Legacy
14 March 2003
363sAnnual Return (shuttle)
Legacy
19 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
26 October 2002
AAAnnual Accounts
Legacy
9 March 2002
363sAnnual Return (shuttle)
Legacy
8 January 2002
288aAppointment of Director or Secretary
Legacy
24 December 2001
288aAppointment of Director or Secretary
Legacy
24 December 2001
288bResignation of Director or Secretary
Legacy
24 December 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 December 2001
AAAnnual Accounts
Accounts With Accounts Type Full
14 June 2001
AAAnnual Accounts
Legacy
9 March 2001
288bResignation of Director or Secretary
Legacy
9 March 2001
363sAnnual Return (shuttle)
Legacy
14 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 1999
AAAnnual Accounts
Legacy
7 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 September 1998
AAAnnual Accounts
Legacy
9 April 1998
363sAnnual Return (shuttle)
Legacy
27 October 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 July 1997
AAAnnual Accounts
Legacy
16 June 1997
288aAppointment of Director or Secretary
Legacy
16 June 1997
363sAnnual Return (shuttle)
Legacy
26 March 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 October 1996
AAAnnual Accounts
Legacy
29 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 May 1996
AAAnnual Accounts
Legacy
27 November 1995
287Change of Registered Office
Legacy
12 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 April 1994
288288
Legacy
15 March 1994
288288
Incorporation Company
10 March 1994
NEWINCIncorporation