Background WavePink WaveYellow Wave

ASHDOWN ADMINISTRATION (BOURNEMOUTH) LTD (03282686)

ASHDOWN ADMINISTRATION (BOURNEMOUTH) LTD (03282686) is an active UK company. incorporated on 22 November 1996. with registered office in Bournemouth. The company operates in the Real Estate Activities sector, engaged in residents property management. ASHDOWN ADMINISTRATION (BOURNEMOUTH) LTD has been registered for 29 years. Current directors include FUNG, Leo Nik-Vor, HOBSON, Shirley, LINES, Michael St John and 2 others.

Company Number
03282686
Status
active
Type
ltd
Incorporated
22 November 1996
Age
29 years
Address
Cranborne Chambers, Bournemouth, BH2 5AN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FUNG, Leo Nik-Vor, HOBSON, Shirley, LINES, Michael St John, MADDOCKS, Andrew John, SLAWTHER, Steven Lawson
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASHDOWN ADMINISTRATION (BOURNEMOUTH) LTD

ASHDOWN ADMINISTRATION (BOURNEMOUTH) LTD is an active company incorporated on 22 November 1996 with the registered office located in Bournemouth. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ASHDOWN ADMINISTRATION (BOURNEMOUTH) LTD was registered 29 years ago.(SIC: 98000)

Status

active

Active since 29 years ago

Company No

03282686

LTD Company

Age

29 Years

Incorporated 22 November 1996

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 29 June 2025 (10 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 November 2025 (5 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026

Previous Company Names

MUTUALFINAL PROPERTY MANAGEMENT LIMITED
From: 22 November 1996To: 24 January 1997
Contact
Address

Cranborne Chambers 10 Exeter Rd Bournemouth, BH2 5AN,

Previous Addresses

Cranborne Chambers the Square Bournemouth Dorset BH2 5AN
From: 22 November 1996To: 16 April 2021
Timeline

27 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
Nov 96
Director Left
Feb 10
Director Joined
Jul 10
Director Left
Aug 12
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Jul 13
Director Left
Sept 13
Director Joined
Dec 13
Director Joined
Dec 14
Director Joined
Apr 16
Director Joined
Oct 16
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Sept 19
Director Left
Feb 21
Director Left
Apr 21
Director Joined
Apr 21
Director Left
Jun 21
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Oct 21
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Mar 24
Director Joined
Dec 24
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

6 Active
26 Resigned

MELLERY PRATT, Anthony John

Active
10 Exeter Rd, BournemouthBH2 5AN
Secretary
Appointed 19 Apr 1997

FUNG, Leo Nik-Vor

Active
10 Exeter Rd, BournemouthBH2 5AN
Born August 1978
Director
Appointed 22 Nov 2024

HOBSON, Shirley

Active
10 Exeter Rd, BournemouthBH2 5AN
Born June 1946
Director
Appointed 28 May 2010

LINES, Michael St John

Active
10 Exeter Rd, BournemouthBH2 5AN
Born October 1936
Director
Appointed 25 Mar 2022

MADDOCKS, Andrew John

Active
10 Exeter Rd, BournemouthBH2 5AN
Born January 1964
Director
Appointed 14 Jul 2021

SLAWTHER, Steven Lawson

Active
10 Exeter Rd, BournemouthBH2 5AN
Born March 1960
Director
Appointed 01 Apr 2021

DIXON, Bernard

Resigned
11 Ashdown, BournemouthBH2 5LJ
Secretary
Appointed 06 Jan 1997
Resigned 19 Apr 1997

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 22 Nov 1996
Resigned 06 Jan 1997

BOWER FOX, Victoria Ann

Resigned
Cranborne Chambers, BournemouthBH2 5AN
Born August 1986
Director
Appointed 26 Sept 2019
Resigned 15 Feb 2021

BUNGEY, Walter Edward Gordon

Resigned
Flat 15 Ashdown, BournemouthBH2 5LJ
Born September 1921
Director
Appointed 19 Apr 1997
Resigned 22 Nov 1999

CLAPCOTT, Mark Adrian

Resigned
Flat 21 Ashdown, BournemouthBH2 5LJ
Born May 1963
Director
Appointed 29 Apr 2005
Resigned 05 Apr 2013

CLAPCOTT, Tracy Jane

Resigned
21 Ashdown, BournemouthBH2 5LJ
Born April 1965
Director
Appointed 14 May 2007
Resigned 05 Apr 2013

DIXON, Bernard

Resigned
11 Ashdown, BournemouthBH2 5LJ
Born November 1929
Director
Appointed 06 Jan 1997
Resigned 19 Apr 1997

DIXON, Brenda Eileen

Resigned
11 Ashdown, BournemouthBH2 5LJ
Born November 1930
Director
Appointed 19 Apr 1997
Resigned 01 Dec 1999

EVENETT, Beryl

Resigned
Cranborne Chambers, BournemouthBH2 5AN
Born May 1943
Director
Appointed 26 Apr 2013
Resigned 12 Sept 2013

HOBSON, John Graham

Resigned
9 Campion Road, LondonSW15 6NN
Born February 1946
Director
Appointed 06 Jan 1997
Resigned 19 Apr 1997

HUNT, Bryan Stanley

Resigned
1 Ashdown, BournemouthBH2 5LJ
Born July 1924
Director
Appointed 19 Apr 1997
Resigned 02 Jun 2009

KOEHORST, Adrianus Hendrikus

Resigned
10 Exeter Rd, BournemouthBH2 5AN
Born May 1943
Director
Appointed 17 Mar 2001
Resigned 08 Jun 2021

MADDOCKS, Andrew John

Resigned
Cranborne Chambers, BournemouthBH2 5AN
Born January 1964
Director
Appointed 04 Dec 2014
Resigned 27 Feb 2017

MENDELSOHN, Raymond

Resigned
Flat 16 Ashdown, BournemouthBH2 5LJ
Born August 1923
Director
Appointed 19 Apr 1997
Resigned 17 Mar 2001

MILLER, Alvin John

Resigned
4 Ashdown, BournemouthBH2 5LJ
Born January 1938
Director
Appointed 10 Nov 2005
Resigned 16 Aug 2012

REEVES, Ronald

Resigned
15 Ashdown, BournemouthBH2 5LJ
Born September 1932
Director
Appointed 15 May 2007
Resigned 04 Jan 2010

REEVES, Ronald

Resigned
15 Ashdown, BournemouthBH2 5LJ
Born September 1932
Director
Appointed 15 Apr 2000
Resigned 04 Feb 2002

RICHARDS, David John Einon

Resigned
Flat 18 Ashdown, BournemouthBH2 5LJ
Born August 1931
Director
Appointed 01 Jan 2000
Resigned 10 Nov 2005

SAPSFORD, Paul David

Resigned
10 Exeter Rd, BournemouthBH2 5AN
Born March 1962
Director
Appointed 30 Aug 2013
Resigned 17 Mar 2022

SINCLAIR, Kay Marlon

Resigned
10 Exeter Rd, BournemouthBH2 5AN
Born January 1960
Director
Appointed 16 Jul 2021
Resigned 08 Mar 2024

THEOBOLD, David

Resigned
10 Exeter Rd, BournemouthBH2 5AN
Born October 1945
Director
Appointed 21 Sept 2016
Resigned 19 Jul 2021

THEOBOLD, David

Resigned
10 Exeter Rd, BournemouthBH2 5AN
Born October 1945
Director
Appointed 29 Sept 2015
Resigned 16 Apr 2021

VENNER, Jean Elizabeth

Resigned
17 Ashdown, BournemouthBH2 5LJ
Born June 1925
Director
Appointed 19 Apr 1997
Resigned 21 Sept 2009

WALKER, Patricia Edna

Resigned
10 Exeter Rd, BournemouthBH2 5AN
Born May 1945
Director
Appointed 29 May 2009
Resigned 05 Oct 2021

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 22 Nov 1996
Resigned 06 Jan 1997

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee director
Appointed 22 Nov 1996
Resigned 06 Jan 1997
Fundings
Financials
Latest Activities

Filing History

131

Confirmation Statement With Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Confirmation Statement With Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 March 2024
TM01Termination of Director
Confirmation Statement With Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2022
TM01Termination of Director
Confirmation Statement With Updates
29 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 April 2021
AP01Appointment of Director
Change Person Director Company With Change Date
16 April 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 April 2021
TM01Termination of Director
Change Person Director Company With Change Date
16 April 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 April 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 April 2021
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
15 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 September 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
13 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2017
AAAnnual Accounts
Termination Director Company
10 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2017
TM01Termination of Director
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 October 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name
12 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Termination Director Company With Name
12 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
4 July 2013
AP01Appointment of Director
Termination Director Company With Name
28 June 2013
TM01Termination of Director
Termination Director Company With Name
28 June 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2012
AR01AR01
Termination Director Company With Name
17 August 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
8 July 2010
AP01Appointment of Director
Termination Director Company With Name
8 February 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 December 2009
AR01AR01
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Legacy
24 September 2009
288bResignation of Director or Secretary
Legacy
22 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
11 June 2009
AAAnnual Accounts
Legacy
2 June 2009
288bResignation of Director or Secretary
Legacy
5 December 2008
363aAnnual Return
Legacy
5 December 2008
353353
Accounts With Accounts Type Total Exemption Full
30 June 2008
AAAnnual Accounts
Legacy
29 January 2008
288aAppointment of Director or Secretary
Legacy
17 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
26 September 2007
AAAnnual Accounts
Legacy
16 June 2007
288aAppointment of Director or Secretary
Legacy
4 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 June 2006
AAAnnual Accounts
Legacy
7 April 2006
363sAnnual Return (shuttle)
Legacy
17 January 2006
288aAppointment of Director or Secretary
Legacy
10 January 2006
288bResignation of Director or Secretary
Legacy
10 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 May 2005
AAAnnual Accounts
Legacy
17 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 June 2004
AAAnnual Accounts
Legacy
23 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 April 2003
AAAnnual Accounts
Legacy
2 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 April 2002
AAAnnual Accounts
Legacy
12 March 2002
288bResignation of Director or Secretary
Legacy
30 November 2001
363sAnnual Return (shuttle)
Legacy
30 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 April 2001
AAAnnual Accounts
Legacy
4 April 2001
288aAppointment of Director or Secretary
Legacy
18 December 2000
363sAnnual Return (shuttle)
Legacy
19 September 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 May 2000
AAAnnual Accounts
Legacy
22 March 2000
288bResignation of Director or Secretary
Legacy
3 February 2000
288aAppointment of Director or Secretary
Legacy
22 December 1999
288bResignation of Director or Secretary
Legacy
22 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 April 1999
AAAnnual Accounts
Legacy
10 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 February 1998
AAAnnual Accounts
Legacy
13 January 1998
363sAnnual Return (shuttle)
Legacy
5 January 1998
288bResignation of Director or Secretary
Legacy
23 June 1997
288aAppointment of Director or Secretary
Legacy
23 June 1997
288aAppointment of Director or Secretary
Legacy
23 June 1997
288bResignation of Director or Secretary
Legacy
23 June 1997
288bResignation of Director or Secretary
Legacy
23 June 1997
288aAppointment of Director or Secretary
Legacy
23 June 1997
288aAppointment of Director or Secretary
Legacy
23 June 1997
288aAppointment of Director or Secretary
Legacy
23 June 1997
288aAppointment of Director or Secretary
Legacy
23 June 1997
287Change of Registered Office
Memorandum Articles
30 January 1997
MEM/ARTSMEM/ARTS
Resolution
27 January 1997
RESOLUTIONSResolutions
Certificate Change Of Name Company
24 January 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 January 1997
288aAppointment of Director or Secretary
Legacy
23 January 1997
288aAppointment of Director or Secretary
Legacy
23 January 1997
287Change of Registered Office
Legacy
23 January 1997
288bResignation of Director or Secretary
Legacy
23 January 1997
288bResignation of Director or Secretary
Incorporation Company
22 November 1996
NEWINCIncorporation