Background WavePink WaveYellow Wave

VILLA CAPRI (BOURNEMOUTH) LIMITED (03394948)

VILLA CAPRI (BOURNEMOUTH) LIMITED (03394948) is an active UK company. incorporated on 30 June 1997. with registered office in Bournemouth. The company operates in the Real Estate Activities sector, engaged in residents property management. VILLA CAPRI (BOURNEMOUTH) LIMITED has been registered for 28 years. Current directors include BRAHAM, Warren.

Company Number
03394948
Status
active
Type
ltd
Incorporated
30 June 1997
Age
28 years
Address
10 Exeter Road, Bournemouth, BH2 5AN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BRAHAM, Warren
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VILLA CAPRI (BOURNEMOUTH) LIMITED

VILLA CAPRI (BOURNEMOUTH) LIMITED is an active company incorporated on 30 June 1997 with the registered office located in Bournemouth. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. VILLA CAPRI (BOURNEMOUTH) LIMITED was registered 28 years ago.(SIC: 98000)

Status

active

Active since 28 years ago

Company No

03394948

LTD Company

Age

28 Years

Incorporated 30 June 1997

Size

N/A

Accounts

ARD: 29/9

Up to Date

1y 3m left

Last Filed

Made up to 29 September 2025 (6 months ago)
Submitted on 13 March 2026 (Just now)
Period: 30 September 2024 - 29 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 June 2027
Period: 30 September 2025 - 29 September 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026
Contact
Address

10 Exeter Road The Square Bournemouth, BH2 5AN,

Timeline

6 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Jun 97
Director Joined
Oct 21
Director Left
Oct 21
Director Left
May 25
Director Left
May 25
Director Joined
May 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

MELLERY-PRATT, Anthony John

Active
Exeter Road, BournemouthBH2 5AN
Secretary
Appointed 01 Jul 2009

BRAHAM, Warren

Active
Exeter Road, BournemouthBH2 5AN
Born March 1949
Director
Appointed 20 May 2025

MELLERY PRATT, Anthony John

Resigned
Cranborne Chambers The Square, BournemouthBH2 5AN
Secretary
Appointed 20 Mar 2006
Resigned 28 Feb 2008

OWENS, Stephen Trevor

Resigned
Sandbourne Chambers, BournemouthBH9 2HH
Secretary
Appointed 10 Feb 1998
Resigned 20 Mar 2006

PATTERSON, Colin Arthur

Resigned
14a Grove Road, BournemouthBH1 3DB
Secretary
Appointed 22 Jan 2008
Resigned 01 Apr 2010

PHILLIPS, Carole Frances

Resigned
Flat 1 Villa Capri, BournemouthBH1 3DB
Secretary
Appointed 30 Jun 1997
Resigned 10 Feb 1998

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 30 Jun 1997
Resigned 30 Jun 1997

BREAKS, Dorothy

Resigned
Exeter Road, BournemouthBH2 5AN
Born October 1926
Director
Appointed 15 Sept 2021
Resigned 20 May 2025

BREAKS, Roy

Resigned
Exeter Road, BournemouthBH2 5AN
Born October 1925
Director
Appointed 07 Mar 2006
Resigned 15 Sept 2021

PATTERSON, Colin Arthur

Resigned
Exeter Road, BournemouthBH2 5AN
Born November 1929
Director
Appointed 22 Jan 2008
Resigned 20 May 2025

PHILLIPS, Carole Frances

Resigned
Flat 1 Villa Capri, BournemouthBH1 3DB
Born March 1943
Director
Appointed 30 Jun 1997
Resigned 30 Jun 2006

PHILLIPS, John Rodney Malcolm

Resigned
Flat 1 Villa Capri, BournemouthBH1 3DB
Born April 1945
Director
Appointed 30 Jun 1997
Resigned 17 May 2006

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 30 Jun 1997
Resigned 30 Jun 1997

Persons with significant control

3

Mr Roy Breaks

Active
Exeter Road, BournemouthBH2 5AN
Born October 1925

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Apr 2016

Mr Colin Arthur Patterson

Active
Exeter Road, BournemouthBH2 5AN
Born November 1929

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Apr 2016

Mr Warren Braham

Active
Exeter Road, BournemouthBH2 5AN
Born March 1949

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

86

Accounts With Accounts Type Total Exemption Full
13 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 May 2025
AP01Appointment of Director
Confirmation Statement With Updates
28 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2021
TM01Termination of Director
Confirmation Statement With Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Accounts With Accounts Type Dormant
30 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2012
AR01AR01
Accounts With Accounts Type Dormant
28 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2010
AR01AR01
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Termination Secretary Company With Name
30 June 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
4 December 2009
AAAnnual Accounts
Legacy
16 July 2009
287Change of Registered Office
Legacy
8 July 2009
288aAppointment of Director or Secretary
Legacy
6 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 February 2009
AAAnnual Accounts
Legacy
25 July 2008
363sAnnual Return (shuttle)
Legacy
18 July 2008
288aAppointment of Director or Secretary
Legacy
28 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 December 2007
AAAnnual Accounts
Legacy
2 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 May 2007
AAAnnual Accounts
Legacy
19 July 2006
363aAnnual Return
Legacy
19 July 2006
288bResignation of Director or Secretary
Legacy
19 July 2006
353353
Legacy
19 July 2006
287Change of Registered Office
Legacy
12 June 2006
288bResignation of Director or Secretary
Legacy
3 April 2006
288bResignation of Director or Secretary
Legacy
3 April 2006
288aAppointment of Director or Secretary
Legacy
3 April 2006
287Change of Registered Office
Legacy
22 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 February 2006
AAAnnual Accounts
Legacy
28 July 2005
363aAnnual Return
Legacy
28 July 2005
353353
Accounts With Accounts Type Total Exemption Full
25 January 2005
AAAnnual Accounts
Legacy
23 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 January 2004
AAAnnual Accounts
Legacy
24 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 January 2003
AAAnnual Accounts
Legacy
5 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 December 2001
AAAnnual Accounts
Legacy
5 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 2001
AAAnnual Accounts
Legacy
1 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 March 2000
AAAnnual Accounts
Legacy
2 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 March 1999
AAAnnual Accounts
Legacy
26 July 1998
363sAnnual Return (shuttle)
Legacy
22 April 1998
225Change of Accounting Reference Date
Legacy
19 February 1998
288bResignation of Director or Secretary
Legacy
19 February 1998
288aAppointment of Director or Secretary
Legacy
19 February 1998
287Change of Registered Office
Legacy
14 July 1997
288aAppointment of Director or Secretary
Legacy
14 July 1997
288aAppointment of Director or Secretary
Legacy
14 July 1997
288bResignation of Director or Secretary
Legacy
14 July 1997
288bResignation of Director or Secretary
Incorporation Company
30 June 1997
NEWINCIncorporation