Background WavePink WaveYellow Wave

HAMBLE RIVERSIDE FLATS LIMITED (03630691)

HAMBLE RIVERSIDE FLATS LIMITED (03630691) is an active UK company. incorporated on 14 September 1998. with registered office in Bournemouth. The company operates in the Real Estate Activities sector, engaged in residents property management. HAMBLE RIVERSIDE FLATS LIMITED has been registered for 27 years. Current directors include MORGAN HARRIS, George Ralph, MULHOLLAND, Nicholas Paul, SILLARS, Tamsin Lisa and 1 others.

Company Number
03630691
Status
active
Type
ltd
Incorporated
14 September 1998
Age
27 years
Address
Hawthorn House, Bournemouth, BH8 8NF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MORGAN HARRIS, George Ralph, MULHOLLAND, Nicholas Paul, SILLARS, Tamsin Lisa, STOCK, Dudley Colin
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAMBLE RIVERSIDE FLATS LIMITED

HAMBLE RIVERSIDE FLATS LIMITED is an active company incorporated on 14 September 1998 with the registered office located in Bournemouth. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HAMBLE RIVERSIDE FLATS LIMITED was registered 27 years ago.(SIC: 98000)

Status

active

Active since 27 years ago

Company No

03630691

LTD Company

Age

27 Years

Incorporated 14 September 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 25 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (7 months ago)
Submitted on 2 October 2025 (6 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026
Contact
Address

Hawthorn House 1 Lowther Gardens Bournemouth, BH8 8NF,

Previous Addresses

C/O Burns Property 1 Lowther Gardens Bournemouth BH8 8NF England
From: 6 October 2015To: 9 October 2015
Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG
From: 10 February 2012To: 6 October 2015
2 the Gardens Office Village Fareham PO16 8SS
From: 14 September 1998To: 10 February 2012
Timeline

23 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Sept 98
Director Joined
Feb 14
Director Joined
Mar 14
Director Joined
Oct 14
Director Joined
Apr 15
Director Left
May 15
Director Joined
Jul 15
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Jul 16
Director Left
Sept 18
Director Joined
Aug 19
Director Left
Dec 20
Director Joined
Apr 24
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Feb 26
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

5 Active
22 Resigned

BURNS PROPERTY MANAGEMENT & LETTINGS LIMITED

Active
1 Lowther Gardens, BournemouthBH8 8NF
Corporate secretary
Appointed 04 Feb 2020

MORGAN HARRIS, George Ralph

Active
1 Lowther Gardens, BournemouthBH8 8NF
Born January 1945
Director
Appointed 15 Aug 2002

MULHOLLAND, Nicholas Paul

Active
1 Lowther Gardens, BournemouthBH8 8NF
Born March 1959
Director
Appointed 15 Sept 2025

SILLARS, Tamsin Lisa

Active
1 Lowther Gardens, BournemouthBH8 8NF
Born May 1986
Director
Appointed 23 Apr 2024

STOCK, Dudley Colin

Active
1 Lowther Gardens, BournemouthBH8 8NF
Born December 1945
Director
Appointed 11 Sept 2025

GROWSE, Martin Gordon

Resigned
The Gardens Office, FarehamPO16 8SS
Secretary
Appointed 24 Sept 2004
Resigned 12 Dec 2011

KELLEWAY, Caroline

Resigned
1 Lowther Gardens, BournemouthBH8 8NF
Secretary
Appointed 01 Oct 2015
Resigned 04 Feb 2020

NOUCH, John Peter

Resigned
5 Sovereign Gate, PortsmouthPO1 4AL
Secretary
Appointed 15 Aug 2002
Resigned 27 Sept 2004

COSEC MANAGEMENT SERVICES LIMITED

Resigned
4th Floor Thamesgate House, Southend On SeaSS2 6DF
Corporate secretary
Appointed 12 Dec 2011
Resigned 30 Sept 2015

PENNSEC LIMITED

Resigned
33 Gutter Lane, LondonEC2V 8AR
Corporate nominee secretary
Appointed 14 Sept 1998
Resigned 15 Aug 2002

BAXTER, Marilyn Ann

Resigned
Priory Gardens, LondonW4 1TT
Born July 1947
Director
Appointed 23 Mar 2015
Resigned 20 Jun 2016

BERGIN, Warwick Michael

Resigned
409 Nelson House Dolphin Square, LondonSW1V 3LX
Born November 1950
Director
Appointed 15 Aug 2002
Resigned 31 Jan 2003

BIRD, Andrew George

Resigned
1 Lowther Gardens, BournemouthBH8 8NF
Born February 1963
Director
Appointed 18 Aug 2014
Resigned 04 Sept 2025

BROMLEY, Richard David

Resigned
9 Fryer Avenue, Leamington SpaCV32 6HY
Born October 1939
Director
Appointed 15 Aug 2002
Resigned 20 Jan 2003

FOSKETT, Andrew Robert

Resigned
1 Lowther Gardens, BournemouthBH8 8NF
Born December 1958
Director
Appointed 08 Jun 2015
Resigned 01 Oct 2025

FROLICH, David Oliver Shaun

Resigned
High Hackhurst, Abinger HammerRH5 6SF
Born February 1961
Director
Appointed 07 Jul 2006
Resigned 12 Jan 2016

GARDNER, Nicola Jane

Resigned
1 Lowther Gardens, BournemouthBH8 8NF
Born March 1944
Director
Appointed 12 Feb 2016
Resigned 20 Jun 2016

HERRICK, Victoria Ann

Resigned
Lukes Close, SouthamptonSO31 4PH
Born January 1968
Director
Appointed 20 Jan 2014
Resigned 27 Mar 2015

HOLLAMBY, Nicholas James

Resigned
1 Lowther Gardens, BournemouthBH8 8NF
Born June 1944
Director
Appointed 19 Aug 2019
Resigned 04 Sept 2025

KELSEY, Colin William

Resigned
2 Oakwood, BerkhamstedHP4 3NQ
Born April 1944
Director
Appointed 15 Aug 2002
Resigned 30 Jun 2008

PICKLES, Sandra Jane

Resigned
Pegasus Place, St. AlbansAL3 5QT
Born June 1959
Director
Appointed 20 Jan 2014
Resigned 10 Dec 2020

RAWSON, Catherine

Resigned
1 Lowther Gardens, BournemouthBH8 8NF
Born July 1957
Director
Appointed 11 Sept 2025
Resigned 26 Feb 2026

ROGERS, Geoffrey Francis

Resigned
Oak Lodge, TonbridgeTN11 8QE
Born May 1952
Director
Appointed 15 Aug 2002
Resigned 01 Aug 2003

SMITH, Martin Graham

Resigned
1 Lowther Gardens, BournemouthBH8 8NF
Born December 1943
Director
Appointed 20 Jun 2016
Resigned 11 Sept 2018

SUTTON, Elizabeth Jane

Resigned
2 Lukes Close, HambleSO31 4PH
Born November 1964
Director
Appointed 15 Aug 2002
Resigned 31 Mar 2003

WRIGHT, Jan

Resigned
18 Lukes Close, HampshireSO31 4PH
Born January 1949
Director
Appointed 06 Feb 2004
Resigned 31 Mar 2005

PENNINGTONS DIRECTORS (NO 1) LIMITED

Resigned
33 Gutter Lane, LondonEC2V 8AR
Corporate nominee director
Appointed 14 Sept 1998
Resigned 15 Aug 2002
Fundings
Financials
Latest Activities

Filing History

119

Accounts With Accounts Type Total Exemption Full
25 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 February 2026
TM01Termination of Director
Confirmation Statement With Updates
2 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 April 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
3 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 June 2022
AAAnnual Accounts
Change Person Director Company With Change Date
21 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2022
CH01Change of Director Details
Confirmation Statement With Updates
2 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 December 2020
TM01Termination of Director
Confirmation Statement With Updates
4 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2020
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
4 February 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
4 February 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 August 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 September 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 June 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 March 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Change Person Director Company With Change Date
15 October 2015
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
9 October 2015
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
9 October 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 October 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
6 October 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
30 July 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
27 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Appoint Person Director Company With Name Date
23 October 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
18 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
21 February 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Accounts With Accounts Type Dormant
8 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2012
AR01AR01
Change Corporate Secretary Company With Change Date
4 October 2012
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
14 February 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 February 2012
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
5 January 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
5 January 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 October 2011
AR01AR01
Change Person Secretary Company With Change Date
31 May 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
8 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2009
AAAnnual Accounts
Legacy
24 February 2009
287Change of Registered Office
Legacy
2 October 2008
363sAnnual Return (shuttle)
Legacy
16 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 August 2008
AAAnnual Accounts
Legacy
9 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 September 2007
AAAnnual Accounts
Legacy
16 February 2007
288aAppointment of Director or Secretary
Legacy
25 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 June 2006
AAAnnual Accounts
Legacy
13 October 2005
363sAnnual Return (shuttle)
Legacy
8 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 March 2005
AAAnnual Accounts
Legacy
29 November 2004
363sAnnual Return (shuttle)
Legacy
12 October 2004
288bResignation of Director or Secretary
Legacy
12 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
31 August 2004
AAAnnual Accounts
Legacy
5 March 2004
288aAppointment of Director or Secretary
Legacy
14 October 2003
363sAnnual Return (shuttle)
Legacy
2 October 2003
288bResignation of Director or Secretary
Legacy
2 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 July 2003
AAAnnual Accounts
Legacy
28 April 2003
288bResignation of Director or Secretary
Legacy
12 April 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 November 2002
AAAnnual Accounts
Legacy
7 October 2002
363sAnnual Return (shuttle)
Legacy
12 September 2002
288aAppointment of Director or Secretary
Legacy
20 August 2002
288aAppointment of Director or Secretary
Legacy
20 August 2002
288bResignation of Director or Secretary
Legacy
20 August 2002
288bResignation of Director or Secretary
Legacy
20 August 2002
288aAppointment of Director or Secretary
Legacy
20 August 2002
288aAppointment of Director or Secretary
Legacy
20 August 2002
288aAppointment of Director or Secretary
Legacy
20 August 2002
288aAppointment of Director or Secretary
Legacy
20 August 2002
288aAppointment of Director or Secretary
Legacy
20 August 2002
287Change of Registered Office
Legacy
20 August 2002
88(2)R88(2)R
Legacy
14 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 June 2001
AAAnnual Accounts
Legacy
18 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 July 2000
AAAnnual Accounts
Resolution
10 July 2000
RESOLUTIONSResolutions
Resolution
10 July 2000
RESOLUTIONSResolutions
Resolution
10 July 2000
RESOLUTIONSResolutions
Legacy
20 September 1999
363aAnnual Return
Legacy
30 October 1998
225Change of Accounting Reference Date
Incorporation Company
14 September 1998
NEWINCIncorporation