Background WavePink WaveYellow Wave

BROWNSEA VIEW CLOSE LIMITED (03217480)

BROWNSEA VIEW CLOSE LIMITED (03217480) is an active UK company. incorporated on 27 June 1996. with registered office in Bournemouth. The company operates in the Real Estate Activities sector, engaged in residents property management. BROWNSEA VIEW CLOSE LIMITED has been registered for 29 years.

Company Number
03217480
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 June 1996
Age
29 years
Address
Sandbourne Chambers 328a Wimborne Road, Bournemouth, BH9 2HH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROWNSEA VIEW CLOSE LIMITED

BROWNSEA VIEW CLOSE LIMITED is an active company incorporated on 27 June 1996 with the registered office located in Bournemouth. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BROWNSEA VIEW CLOSE LIMITED was registered 29 years ago.(SIC: 98000)

Status

active

Active since 29 years ago

Company No

03217480

PRIVATE-LIMITED-GUARANT-NSC Company

Age

29 Years

Incorporated 27 June 1996

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 6 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 17 June 2025 (9 months ago)
Submitted on 18 June 2025 (9 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026
Contact
Address

Sandbourne Chambers 328a Wimborne Road Winton Bournemouth, BH9 2HH,

Previous Addresses

62 Rumbridge Street Totton Southampton SO40 9DS England
From: 10 March 2025To: 2 February 2026
10 Exeter Road Bournemouth Dorset BH2 5AN United Kingdom
From: 21 February 2024To: 10 March 2025
Owens and Porter Sandbourne Chambers 328a Wimborne Road Bournemouth BH9 2HH England
From: 1 September 2022To: 21 February 2024
Rendall & Rittner Ltd. 13B St. George Wharf London SW8 2LE England
From: 27 April 2021To: 1 September 2022
Bourne Estates Limited Unit 4 Branksome Business Park Bourne Valley Road Poole Dorset BH12 1DW
From: 27 June 1996To: 27 April 2021
Timeline

23 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
Jun 96
Director Left
Jul 11
Director Joined
Dec 11
Director Left
Jul 12
Director Joined
Sept 12
Director Left
Mar 13
Director Left
Mar 13
Director Joined
Jun 13
Director Joined
Oct 13
Director Joined
Nov 15
Director Joined
Dec 15
Director Left
Mar 16
Director Left
Aug 17
Director Joined
Nov 17
Director Left
Dec 19
Director Joined
Oct 21
Director Left
Nov 21
Director Left
May 24
Director Joined
May 24
Director Joined
May 24
Director Left
May 24
Director Joined
Jun 24
Director Left
Dec 24
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

115

Accounts With Accounts Type Total Exemption Full
6 March 2026
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
20 February 2026
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
2 February 2026
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
2 February 2026
TM02Termination of Secretary
Change Person Director Company With Change Date
26 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2025
CH01Change of Director Details
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
14 March 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
14 March 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
10 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Change Person Secretary Company With Change Date
11 September 2024
CH03Change of Secretary Details
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2024
TM01Termination of Director
Capital New Class Members
16 April 2024
SH11Notice of New Class of Members
Change Person Secretary Company With Change Date
12 April 2024
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
26 February 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 February 2024
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
21 February 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 October 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 September 2022
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 September 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
1 September 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
27 April 2021
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
27 April 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
27 April 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
5 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 December 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 November 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 August 2017
TM01Termination of Director
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 June 2016
AR01AR01
Termination Director Company With Name Termination Date
22 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 July 2014
AR01AR01
Appoint Person Director Company With Name
30 October 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 July 2013
AR01AR01
Appoint Corporate Secretary Company With Name
1 July 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
1 July 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
10 June 2013
AP01Appointment of Director
Termination Director Company With Name
25 March 2013
TM01Termination of Director
Termination Director Company With Name
18 March 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
26 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
24 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
18 July 2012
AR01AR01
Termination Director Company With Name
2 July 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
7 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
4 July 2011
AR01AR01
Termination Director Company With Name
4 July 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 June 2010
AR01AR01
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 March 2010
AAAnnual Accounts
Legacy
29 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 December 2008
AAAnnual Accounts
Legacy
15 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 November 2007
AAAnnual Accounts
Legacy
8 November 2007
287Change of Registered Office
Legacy
10 July 2007
363sAnnual Return (shuttle)
Legacy
2 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 December 2006
AAAnnual Accounts
Legacy
10 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 October 2005
AAAnnual Accounts
Legacy
9 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 October 2004
AAAnnual Accounts
Legacy
5 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 November 2003
AAAnnual Accounts
Legacy
6 September 2003
287Change of Registered Office
Legacy
31 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 January 2003
AAAnnual Accounts
Legacy
9 January 2003
288aAppointment of Director or Secretary
Legacy
2 January 2003
288bResignation of Director or Secretary
Legacy
12 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 December 2001
AAAnnual Accounts
Legacy
5 December 2001
288bResignation of Director or Secretary
Legacy
8 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 October 2000
AAAnnual Accounts
Legacy
31 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 1999
AAAnnual Accounts
Legacy
15 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 November 1998
AAAnnual Accounts
Legacy
24 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 1998
AAAnnual Accounts
Legacy
16 July 1997
363sAnnual Return (shuttle)
Legacy
16 July 1997
288aAppointment of Director or Secretary
Legacy
16 July 1997
288bResignation of Director or Secretary
Legacy
4 July 1996
288288
Incorporation Company
27 June 1996
NEWINCIncorporation