Background WavePink WaveYellow Wave

WESSEX COURT (PARKSTONE) MANAGEMENT COMPANY LIMITED (03680625)

WESSEX COURT (PARKSTONE) MANAGEMENT COMPANY LIMITED (03680625) is an active UK company. incorporated on 8 December 1998. with registered office in Poole. The company operates in the Real Estate Activities sector, engaged in residents property management. WESSEX COURT (PARKSTONE) MANAGEMENT COMPANY LIMITED has been registered for 27 years. Current directors include GRANT, William George, WARD, Lucy.

Company Number
03680625
Status
active
Type
ltd
Incorporated
8 December 1998
Age
27 years
Address
165 Alder Road, Poole, BH12 4AN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GRANT, William George, WARD, Lucy
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESSEX COURT (PARKSTONE) MANAGEMENT COMPANY LIMITED

WESSEX COURT (PARKSTONE) MANAGEMENT COMPANY LIMITED is an active company incorporated on 8 December 1998 with the registered office located in Poole. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WESSEX COURT (PARKSTONE) MANAGEMENT COMPANY LIMITED was registered 27 years ago.(SIC: 98000)

Status

active

Active since 27 years ago

Company No

03680625

LTD Company

Age

27 Years

Incorporated 8 December 1998

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 December 2025 (4 months ago)
Submitted on 12 December 2025 (4 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026
Contact
Address

165 Alder Road Poole, BH12 4AN,

Previous Addresses

716 Christchurch Road Bournemouth BH7 6BZ England
From: 8 December 2022To: 11 September 2025
218 Malvern Road Bournemouth BH9 3BX
From: 24 January 2014To: 8 December 2022
1-3 Seamoor Road Bournemouth BH4 9AA England
From: 5 July 2012To: 24 January 2014
Brearley House Suite 9 278 Lymington Road Highcliffe Dorset BH23 5ET
From: 8 December 1998To: 5 July 2012
Timeline

5 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Dec 98
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Dec 20
Director Left
Sept 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

GRANT, William George

Active
The Perch, PooleBH14 8JH
Born February 1947
Director
Appointed 19 Jan 2004

WARD, Lucy

Active
Alder Road, PooleBH12 4AN
Born March 1986
Director
Appointed 28 Aug 2020

FORD, Anthony

Resigned
1 Gulliver Close, LilliputBH14 8LB
Secretary
Appointed 01 Aug 2000
Resigned 27 Nov 2008

WINGFIELD, Clive Ashley

Resigned
34 Glenferness Avenue, BournemouthBH4 9NQ
Secretary
Appointed 08 Dec 1998
Resigned 01 Aug 2000

WOODHOUSE, John Andrew

Resigned
Lymington Road, HigfhcliffeBH23 5ET
Secretary
Appointed 01 Dec 2008
Resigned 01 Jun 2012

ASSET PROPERTY MANAGEMENT LIMITED

Resigned
Malvern Road, BournemouthBH9 3BX
Corporate secretary
Appointed 08 Dec 2013
Resigned 08 Nov 2021

JWT (SOUTH) LIMITED

Resigned
Seamoor Road, BournemouthBH4 9AA
Corporate secretary
Appointed 01 Jun 2012
Resigned 07 Dec 2013

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 08 Dec 1998
Resigned 08 Dec 1998

BENNETT, Craig

Resigned
Christchurch Road, BournemouthBH7 6BZ
Born November 1981
Director
Appointed 28 Aug 2020
Resigned 01 Jan 2025

BOON, Michael John

Resigned
Crow Hill House, RingwoodBH24 3DE
Born June 1963
Director
Appointed 08 Dec 1998
Resigned 01 Aug 2000

BULL, Rachel Catherine

Resigned
1b Curzon Road, PooleBH14 8BE
Born October 1942
Director
Appointed 01 Aug 2000
Resigned 03 Jun 2002

EGERTON, Peter John

Resigned
Rooks Acre Bisterne Close, HampshireBH24 4AZ
Born May 1961
Director
Appointed 08 Dec 1998
Resigned 01 Aug 2000

GOODSON, Kay

Resigned
1 Wessex Court, PooleBH14 8BQ
Born September 1941
Director
Appointed 01 Aug 2000
Resigned 03 Jun 2004

KEEBLE, Stanley Richard John

Resigned
63 Kings Avenue, PooleBH14 9QH
Born May 1942
Director
Appointed 01 Aug 2000
Resigned 26 Mar 2003

SHAW, Julia

Resigned
3 Wessex Court, PooleBH14 8BQ
Born September 1960
Director
Appointed 01 Aug 2000
Resigned 09 Dec 2020

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 08 Dec 1998
Resigned 08 Dec 1998
Fundings
Financials
Latest Activities

Filing History

97

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