Background WavePink WaveYellow Wave

CLARE COURT (POOLE) MANAGEMENT CO. LTD. (03136119)

CLARE COURT (POOLE) MANAGEMENT CO. LTD. (03136119) is an active UK company. incorporated on 8 December 1995. with registered office in Poole. The company operates in the Real Estate Activities sector, engaged in residents property management. CLARE COURT (POOLE) MANAGEMENT CO. LTD. has been registered for 30 years. Current directors include BRITT, Alison Patricia, LOFTUS, Susan Angela, PENNY, Charlotte Pascale Leonora.

Company Number
03136119
Status
active
Type
ltd
Incorporated
8 December 1995
Age
30 years
Address
Clare Court Station Road, Poole, BH14 8UA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BRITT, Alison Patricia, LOFTUS, Susan Angela, PENNY, Charlotte Pascale Leonora
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLARE COURT (POOLE) MANAGEMENT CO. LTD.

CLARE COURT (POOLE) MANAGEMENT CO. LTD. is an active company incorporated on 8 December 1995 with the registered office located in Poole. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CLARE COURT (POOLE) MANAGEMENT CO. LTD. was registered 30 years ago.(SIC: 98000)

Status

active

Active since 30 years ago

Company No

03136119

LTD Company

Age

30 Years

Incorporated 8 December 1995

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 17 September 2025 (7 months 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

8 months left

Last Filed

Made up to 9 December 2025 (4 months ago)
Submitted on 22 December 2025 (4 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026
Contact
Address

Clare Court Station Road Parkstone Poole, BH14 8UA,

Previous Addresses

165 Alder Road Poole BH12 4AN England
From: 24 February 2023To: 19 December 2025
10 Exeter Road Bournemouth BH2 5AN
From: 10 September 2013To: 24 February 2023
C/O C/O B Pearson Flat 1 Clare Court 9 Station Road Parkstone Poole Dorset BH14 8UA United Kingdom
From: 19 November 2012To: 10 September 2013
9 Queens Road Bournemouth Dorset BH2 6BA
From: 8 December 1995To: 19 November 2012
Timeline

20 key events • 1995 - 2024

Funding Officers Ownership
Company Founded
Dec 95
Director Left
Aug 10
Director Joined
Sept 10
Director Left
Jun 11
Director Joined
Mar 13
Director Left
Feb 15
Director Joined
Mar 16
Director Left
Dec 17
Director Joined
Mar 21
Owner Exit
Aug 21
Director Left
Aug 21
New Owner
Aug 21
New Owner
Aug 21
Director Joined
Nov 21
Director Left
Dec 21
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Feb 23
Director Left
Dec 23
Director Joined
Jun 24
0
Funding
16
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

32

3 Active
29 Resigned

BRITT, Alison Patricia

Active
Station Road, PooleBH14 8UA
Born July 1963
Director
Appointed 26 Feb 2024

LOFTUS, Susan Angela

Active
Station Road, PooleBH14 8UA
Born February 1972
Director
Appointed 20 Nov 2021

PENNY, Charlotte Pascale Leonora

Active
Station Road, PooleBH14 8UA
Born February 1975
Director
Appointed 10 Jul 2015

BURNHAM, Edwin Sidney

Resigned
Flat 4 Clare Court, Poole
Secretary
Appointed 08 Dec 1995
Resigned 30 May 2001

GUSCOTT, Andrew Malcolm

Resigned
Flat 5 Clare Court, PooleBH14 8UA
Secretary
Appointed 10 Apr 2004
Resigned 30 Mar 2005

HOOPER, Paul Lawrence

Resigned
Flat 2 Clare Court, PooleBH14 8UA
Secretary
Appointed 15 Jan 2003
Resigned 15 Apr 2004

MELLERY-PRATT, Anthony John

Resigned
Exeter Road, BournemouthBH2 5AN
Secretary
Appointed 23 Dec 2021
Resigned 01 Aug 2022

MELLERY-PRATT, Anthony John

Resigned
Exeter Road, BournemouthBH2 5AN
Secretary
Appointed 10 Sept 2013
Resigned 23 Oct 2018

PEARSON, Barry Michael

Resigned
Exeter Road, BournemouthBH2 5AN
Secretary
Appointed 13 Nov 2018
Resigned 23 Dec 2021

PEARSON, Barry Michael

Resigned
Exeter Road, BournemouthBH2 5AN
Secretary
Appointed 19 Sept 2012
Resigned 10 Sept 2013

D D MANAGEMENT COMPANY LIMITED

Resigned
78 Castle Lane West, BournemouthBH9 3JU
Corporate secretary
Appointed 06 May 2005
Resigned 01 Mar 2007

JEN ADMIN LIMITED

Resigned
Queens Road, BournemouthBH2 6BA
Corporate secretary
Appointed 25 Feb 2007
Resigned 18 Sept 2012

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 08 Dec 1995
Resigned 08 Dec 1995

AGIDBASHYAN, Robert

Resigned
Exeter Road, BournemouthBH2 5AN
Born July 1978
Director
Appointed 06 Sept 2005
Resigned 16 Dec 2014

BURNHAM, Edwin Sidney

Resigned
Flat 4 Clare Court, Poole
Born November 1911
Director
Appointed 08 Dec 1995
Resigned 03 Sept 2001

BUTTERS, Lee Jonathan

Resigned
4 Clare Court, PooleBH14 8UA
Born April 1969
Director
Appointed 02 Mar 2005
Resigned 06 Sept 2005

COOMBE, Frances Eleanor

Resigned
Flat 1 Clare Court, PooleBH14 8UA
Born June 1909
Director
Appointed 02 Mar 2005
Resigned 01 Sept 2007

COOMBE, Martin Philip

Resigned
Pathway, BrauntonEX33 1JU
Born November 1936
Director
Appointed 02 Mar 2005
Resigned 22 Apr 2008

DE LA BALD, Ledger

Resigned
Flat 3 Clare Court, PooleBH14 8UA
Born June 1954
Director
Appointed 02 Mar 2005
Resigned 06 Sept 2005

DUNCKLEY, Kevin

Resigned
Exeter Road, BournemouthBH2 5AN
Born December 1967
Director
Appointed 08 Aug 2009
Resigned 13 Dec 2017

DUNCKLEY, Kevin

Resigned
Clare Court 9 Station Road, PooleBH14 8UA
Born December 1967
Director
Appointed 20 May 2005
Resigned 15 May 2006

EGGINGTON, Barbara Ann

Resigned
Flat 3 Clare Court, PooleBH14 8UA
Born May 1960
Director
Appointed 02 Mar 2005
Resigned 06 Sept 2005

GUSCOTT, Andrew Malcolm

Resigned
9 Queens Road, DorsetBH2 6BA
Born March 1971
Director
Appointed 15 Jan 2008
Resigned 03 Jun 2011

MELLERY-PRATT, Anthony John

Resigned
Exeter Road, BournemouthBH2 5AN
Born August 1944
Director
Appointed 23 Dec 2021
Resigned 23 Dec 2021

MOULAND, Peter

Resigned
Exeter Road, BournemouthBH2 5AN
Born March 1981
Director
Appointed 22 Mar 2013
Resigned 31 Jul 2021

PATE, Martin John

Resigned
5 Clare Court, PooleBH14 8UA
Born July 1962
Director
Appointed 08 Dec 1995
Resigned 19 Jul 1996

PEARSON, Barry Michael

Resigned
Exeter Road, BournemouthBH2 5AN
Born November 1945
Director
Appointed 31 Jul 2010
Resigned 09 Dec 2021

PLATT, Clifford

Resigned
5 Clare Court 9 Station Road, PooleBH14 8UA
Born May 1947
Director
Appointed 08 Aug 1996
Resigned 30 Mar 2005

SCOTT, Louise

Resigned
9 Queens Road, DorsetBH2 6BA
Born October 1979
Director
Appointed 06 Sept 2005
Resigned 31 Jul 2010

WILLIAMS, Zac

Resigned
Alder Road, PooleBH12 4AN
Born September 1991
Director
Appointed 13 Mar 2021
Resigned 20 Jul 2023

WRIGHT, Emma Caroline

Resigned
Exeter Road, BournemouthBH2 5AN
Born October 1974
Director
Appointed 01 Sept 2008
Resigned 06 May 2022

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 08 Dec 1995
Resigned 08 Dec 1995

Persons with significant control

3

2 Active
1 Ceased

Mr Benjamin Geoffrey Loftus

Active
Station Road, PooleBH14 8UA
Born February 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 Aug 2021

Mrs Susan Angela Loftus

Active
Station Road, PooleBH14 8UA
Born February 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 Aug 2021

Mr Peter Mouland

Ceased
Exeter Road, BournemouthBH2 5AN
Born March 1981

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Ceased 31 Jul 2021
Fundings
Financials
Latest Activities

Filing History

140

Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 June 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
25 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 December 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
5 October 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
24 February 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 February 2023
TM01Termination of Director
Confirmation Statement With Updates
24 February 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
16 November 2022
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
6 May 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 April 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
28 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
23 December 2021
TM02Termination of Secretary
Confirmation Statement With Updates
9 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
19 August 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 August 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 August 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
9 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 March 2021
AP01Appointment of Director
Resolution
5 January 2021
RESOLUTIONSResolutions
Memorandum Articles
5 January 2021
MAMA
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
14 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 November 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 October 2018
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
29 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 December 2017
TM01Termination of Director
Confirmation Statement With Updates
12 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Small
13 July 2016
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
17 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Accounts With Accounts Type Dormant
8 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Accounts With Accounts Type Dormant
4 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2013
AR01AR01
Appoint Person Secretary Company With Name
10 September 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
10 September 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
10 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
28 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
19 November 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 September 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
19 September 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
19 September 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 August 2011
AAAnnual Accounts
Termination Director Company With Name
17 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 December 2010
AR01AR01
Appoint Person Director Company With Name
7 September 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 August 2010
AAAnnual Accounts
Termination Director Company With Name
4 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 January 2010
AR01AR01
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
13 January 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Legacy
11 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
25 August 2009
AAAnnual Accounts
Legacy
15 January 2009
363aAnnual Return
Legacy
2 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 July 2008
AAAnnual Accounts
Legacy
28 April 2008
288bResignation of Director or Secretary
Legacy
24 January 2008
288aAppointment of Director or Secretary
Legacy
3 January 2008
363aAnnual Return
Legacy
3 January 2008
353353
Accounts With Accounts Type Total Exemption Full
21 October 2007
AAAnnual Accounts
Legacy
10 September 2007
288bResignation of Director or Secretary
Legacy
16 March 2007
288bResignation of Director or Secretary
Legacy
16 March 2007
287Change of Registered Office
Legacy
15 March 2007
288aAppointment of Director or Secretary
Legacy
19 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 May 2006
AAAnnual Accounts
Legacy
24 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 November 2005
AAAnnual Accounts
Legacy
2 November 2005
288bResignation of Director or Secretary
Legacy
2 November 2005
288bResignation of Director or Secretary
Legacy
2 November 2005
288bResignation of Director or Secretary
Legacy
12 October 2005
288aAppointment of Director or Secretary
Legacy
20 September 2005
288aAppointment of Director or Secretary
Legacy
14 July 2005
287Change of Registered Office
Legacy
15 June 2005
288aAppointment of Director or Secretary
Legacy
15 June 2005
288aAppointment of Director or Secretary
Legacy
7 April 2005
288aAppointment of Director or Secretary
Legacy
7 April 2005
288bResignation of Director or Secretary
Legacy
7 April 2005
288bResignation of Director or Secretary
Legacy
23 March 2005
288aAppointment of Director or Secretary
Legacy
23 March 2005
288aAppointment of Director or Secretary
Legacy
23 March 2005
288aAppointment of Director or Secretary
Legacy
23 March 2005
288aAppointment of Director or Secretary
Legacy
23 March 2005
287Change of Registered Office
Legacy
25 January 2005
288aAppointment of Director or Secretary
Legacy
21 January 2005
363sAnnual Return (shuttle)
Legacy
2 September 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
27 August 2004
AAAnnual Accounts
Legacy
7 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 August 2003
AAAnnual Accounts
Legacy
2 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 March 2003
AAAnnual Accounts
Legacy
21 February 2003
288aAppointment of Director or Secretary
Legacy
12 April 2002
363sAnnual Return (shuttle)
Legacy
13 March 2002
288aAppointment of Director or Secretary
Legacy
5 September 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 August 2001
AAAnnual Accounts
Legacy
21 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 July 2000
AAAnnual Accounts
Legacy
14 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 1999
AAAnnual Accounts
Legacy
14 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 1998
AAAnnual Accounts
Legacy
17 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 August 1997
AAAnnual Accounts
Legacy
15 December 1996
363sAnnual Return (shuttle)
Legacy
20 August 1996
288288
Legacy
20 August 1996
288288
Legacy
17 July 1996
88(2)R88(2)R
Legacy
15 December 1995
287Change of Registered Office
Legacy
15 December 1995
288288
Legacy
15 December 1995
288288
Incorporation Company
8 December 1995
NEWINCIncorporation