Background WavePink WaveYellow Wave

WESTBOURNE COURT LIMITED (03426568)

WESTBOURNE COURT LIMITED (03426568) is an active UK company. incorporated on 29 August 1997. with registered office in Bournemouth. The company operates in the Real Estate Activities sector, engaged in residents property management. WESTBOURNE COURT LIMITED has been registered for 28 years. Current directors include CROSSLAND, Paula, DONE, Michael John, MARTIN, Stephen Peter.

Company Number
03426568
Status
active
Type
ltd
Incorporated
29 August 1997
Age
28 years
Address
Cranborne Chambers The Square, Bournemouth, BH2 5AN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CROSSLAND, Paula, DONE, Michael John, MARTIN, Stephen Peter
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTBOURNE COURT LIMITED

WESTBOURNE COURT LIMITED is an active company incorporated on 29 August 1997 with the registered office located in Bournemouth. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WESTBOURNE COURT LIMITED was registered 28 years ago.(SIC: 98000)

Status

active

Active since 28 years ago

Company No

03426568

LTD Company

Age

28 Years

Incorporated 29 August 1997

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 26 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

4 months left

Last Filed

Made up to 20 August 2025 (8 months ago)
Submitted on 20 August 2025 (8 months ago)

Next Due

Due by 3 September 2026
For period ending 20 August 2026
Contact
Address

Cranborne Chambers The Square Exeter Road Bournemouth, BH2 5AN,

Timeline

4 key events • 1997 - 2022

Funding Officers Ownership
Company Founded
Aug 97
Director Left
Jun 21
Director Joined
Jun 22
Director Left
Oct 22
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

MELLERY PRATT, Anthony John

Active
Cranborne Chambers The Square, BournemouthBH2 5AN
Secretary
Appointed 01 Jul 1999

CROSSLAND, Paula

Active
Cranborne Chambers The Square, BournemouthBH2 5AN
Born May 1954
Director
Appointed 03 Nov 2003

DONE, Michael John

Active
The Square, BournemouthBH2 5AN
Born August 1954
Director
Appointed 29 Aug 1997

MARTIN, Stephen Peter

Active
The Square, BournemouthBH2 5AN
Born February 1978
Director
Appointed 29 May 2022

DONE, Michael John

Resigned
12 Westbourne Court 92-96 Poole Road, BournemouthBH4 9EN
Secretary
Appointed 29 Aug 1997
Resigned 01 Jul 1999

BRISTOL LEGAL SERVICES LIMITED

Resigned
Pembroke House, BristolBS2 8PE
Corporate nominee secretary
Appointed 29 Aug 1997
Resigned 29 Aug 1997

BULLEN, Paul Edward

Resigned
14 Westbourne Court 92-96 Poole Road, BournemouthBH4 9EN
Born May 1936
Director
Appointed 29 Aug 1997
Resigned 08 Feb 1999

DAVEY, Brian

Resigned
5 Westbourne Court, BournemouthBH4 9EN
Born August 1935
Director
Appointed 22 Aug 2000
Resigned 13 Sept 2001

EATON, Paula Christine

Resigned
Flat 2 Westbourne Court, BournemouthBH4 9EN
Born February 1965
Director
Appointed 22 Aug 2000
Resigned 29 Mar 2007

GREYE, Whitney

Resigned
Cranborne Chambers The Square, BournemouthBH2 5AN
Born July 1944
Director
Appointed 21 Feb 2007
Resigned 27 Sept 2022

MACKENZIE, Michael Reginald Stuart

Resigned
Cranborne Chambers The Square, BournemouthBH2 5AN
Born August 1948
Director
Appointed 29 Aug 1997
Resigned 29 Mar 2021

TAYLOR, Peter John

Resigned
10 Westbourne Court 92-96 Poole Road, BournemouthBH4 9EN
Born June 1963
Director
Appointed 29 Aug 1997
Resigned 21 Oct 1999
Fundings
Financials
Latest Activities

Filing History

77

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