Background WavePink WaveYellow Wave

WESSEX PLACE MANAGEMENT LIMITED (03829111)

WESSEX PLACE MANAGEMENT LIMITED (03829111) is an active UK company. incorporated on 20 August 1999. with registered office in Dorchester. The company operates in the Real Estate Activities sector, engaged in residents property management. WESSEX PLACE MANAGEMENT LIMITED has been registered for 26 years. Current directors include ALLAN, Vivienne Jennifer, BENJAMIN, Christina May, COOMBS, Peter David and 3 others.

Company Number
03829111
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 August 1999
Age
26 years
Address
40 High West Street, Dorchester, DT1 1UR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ALLAN, Vivienne Jennifer, BENJAMIN, Christina May, COOMBS, Peter David, HOOLEY, Terence George Martin, LORD, Susan Margaret, MOON, David Russell
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESSEX PLACE MANAGEMENT LIMITED

WESSEX PLACE MANAGEMENT LIMITED is an active company incorporated on 20 August 1999 with the registered office located in Dorchester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WESSEX PLACE MANAGEMENT LIMITED was registered 26 years ago.(SIC: 98000)

Status

active

Active since 26 years ago

Company No

03829111

PRIVATE-LIMITED-GUARANT-NSC Company

Age

26 Years

Incorporated 20 August 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 24 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

4 months left

Last Filed

Made up to 25 August 2025 (8 months ago)
Submitted on 8 September 2025 (7 months ago)

Next Due

Due by 8 September 2026
For period ending 25 August 2026

Previous Company Names

SOMERLEIGH MANAGEMENT LIMITED
From: 20 August 1999To: 31 May 2000
Contact
Address

40 High West Street Dorchester, DT1 1UR,

Previous Addresses

Sherwoods the Estate Office 28 Trinity Street Dorchester Dorset DT1 1TT
From: 20 August 1999To: 4 March 2010
Timeline

35 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Aug 99
Director Left
May 10
Director Joined
May 10
Director Left
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Left
Aug 10
Director Left
Aug 10
Director Joined
Aug 10
Director Left
Sept 10
Director Left
Aug 11
Director Left
Sept 11
Director Left
Oct 11
Director Joined
Nov 11
Director Left
Feb 12
Director Joined
May 12
Director Left
Aug 12
Director Joined
Sept 12
Director Left
Dec 12
Director Joined
Feb 13
Director Left
Apr 14
Director Joined
Sept 14
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Apr 16
Director Joined
Jun 18
Director Joined
Jun 19
Director Left
Sept 19
Director Left
Aug 21
Director Joined
Aug 21
Director Left
Feb 25
Director Left
Apr 25
Director Joined
Jun 25
Director Joined
Feb 26
0
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

HUMPHRIES KIRK SERVICES LIMITED

Active
High West Street, DorchesterDT1 1UR
Corporate secretary
Appointed 07 Jan 2010

ALLAN, Vivienne Jennifer

Active
High West Street, DorchesterDT1 1UR
Born June 1939
Director
Appointed 12 May 2010

BENJAMIN, Christina May

Active
High West Street, DorchesterDT1 1UR
Born January 1951
Director
Appointed 07 May 2012

COOMBS, Peter David

Active
High West Street, DorchesterDT1 1UR
Born August 1953
Director
Appointed 04 Feb 2026

HOOLEY, Terence George Martin

Active
High West Street, DorchesterDT1 1UR
Born September 1948
Director
Appointed 08 Aug 2012

LORD, Susan Margaret

Active
High West Street, DorchesterDT1 1UR
Born July 1959
Director
Appointed 11 Jun 2025

MOON, David Russell

Active
High West Street, DorchesterDT1 1UR
Born January 1942
Director
Appointed 01 Oct 2007

HEDGER, Rosemary Felicity

Resigned
40 High West Street, DorchesterDT1 1UR
Secretary
Appointed 16 Jun 2003
Resigned 30 Nov 2004

LAKHANI, Amit

Resigned
37 Ledran Close, ReadingRG6 4JF
Secretary
Appointed 14 Feb 2000
Resigned 15 May 2003

ROGERS, Brian Francis

Resigned
17 Benjamin Ferrey House, DorchesterDT1 1TL
Secretary
Appointed 28 Aug 2003
Resigned 31 Dec 2007

SMIRFITT, Richard Francis

Resigned
117 East Park Farm Drive, ReadingRG10 9UG
Secretary
Appointed 20 Aug 1999
Resigned 14 Feb 2000

LYDACO NOMINEES LIMITED

Resigned
6th Floor Bridge House, BristolBS1 1QD
Corporate secretary
Appointed 13 Nov 2000
Resigned 15 May 2003

SHERWOODS

Resigned
28 Trinity Street, DorchesterDT1 1TT
Corporate secretary
Appointed 01 Jan 2007
Resigned 07 Jan 2010

SYMONDS & SAMPSON

Resigned
30 High West Street, DorchesterDT1 1UP
Corporate secretary
Appointed 01 Jan 2005
Resigned 31 Dec 2006

ACKERMAN, John Andrew

Resigned
High West Street, DorchesterDT1 1UR
Born May 1952
Director
Appointed 21 Nov 2013
Resigned 12 Apr 2016

ALLAN, Vivienne Jennifer

Resigned
28 Somerleigh Road, DorchesterDT1 1TJ
Born June 1939
Director
Appointed 16 Jun 2003
Resigned 29 Mar 2007

BARNES, Hannah Margaret

Resigned
10 Somerleigh Road, DorchesterDT1 1TJ
Born March 1931
Director
Appointed 15 May 2003
Resigned 30 Sept 2007

CLEASE, Stephen Michael

Resigned
23 Benjamin Ferrey House, DorchesterDT1 1TL
Born May 1949
Director
Appointed 01 Oct 2007
Resigned 13 Sept 2008

CORNICK, Ronald Ernest

Resigned
7 Benjamin Ferrey House, DorchesterDT1 1TL
Born August 1926
Director
Appointed 16 Jun 2003
Resigned 19 Jan 2005

DOWLE, Ronald James

Resigned
High West Street, DorchesterDT1 1UR
Born March 1924
Director
Appointed 25 Oct 2011
Resigned 28 May 2015

ELLESTON, Michael

Resigned
High West Street, DorchesterDT1 1UR
Born May 1941
Director
Appointed 04 Jun 2018
Resigned 25 May 2021

ENNALS, Kay Kathleen Ethel

Resigned
12 Benjamin Ferrey House, DorchesterDT1 1TL
Born September 1934
Director
Appointed 07 Jul 2005
Resigned 30 Jul 2007

GANNON, David Anthony

Resigned
46 Somerleigh Road, DorchesterDT1 1TJ
Born July 1945
Director
Appointed 01 Oct 2007
Resigned 11 Jul 2012

GLYNN, Jean

Resigned
9 Princes Mews East, DorchesterDT1 1UL
Born April 1942
Director
Appointed 15 May 2003
Resigned 22 May 2003

GORDON FARLEIGH, Alastair

Resigned
9 Princes Mews East, DorchesterDT1 1UL
Born June 1948
Director
Appointed 18 Aug 2005
Resigned 31 May 2007

HEDGER, Rosemary Felicity

Resigned
40 High West Street, DorchesterDT1 1UR
Born July 1945
Director
Appointed 15 May 2003
Resigned 07 Jul 2005

HENDERSON, Joan Ursula

Resigned
2 Somerleigh Road, DorchesterDT1 1TJ
Born March 1930
Director
Appointed 01 Oct 2007
Resigned 12 May 2010

JAMES, Brian

Resigned
12a Benjamin Ferrey House, DorchesterDT1 1TL
Born March 1930
Director
Appointed 01 Oct 2007
Resigned 12 May 2010

MACDONALD, Martin John

Resigned
5 Chapman Road, MaidenbowerRH10 7LA
Born July 1956
Director
Appointed 14 Feb 2000
Resigned 15 May 2003

MARKES, Gabrielle

Resigned
High West Street, DorchesterDT1 1UR
Born September 1930
Director
Appointed 29 Jul 2010
Resigned 07 Feb 2012

NEWBOULT, Eric

Resigned
High West Street, DorchesterDT1 1UR
Born October 1941
Director
Appointed 01 Mar 2013
Resigned 30 Apr 2014

OLIVER, Graham Corfield

Resigned
38 Somerleigh Road, DorchesterDT1 1TJ
Born September 1949
Director
Appointed 01 Oct 2007
Resigned 31 Dec 2009

OLIVER, Graham Corfield

Resigned
38 Somerleigh Road, DorchesterDT1 1TJ
Born September 1949
Director
Appointed 15 May 2003
Resigned 02 Jun 2005

PARKER, Peter

Resigned
20 Benjamin Ferrey House, DorchesterDT1 1TL
Born September 1943
Director
Appointed 15 Oct 2008
Resigned 12 May 2010

PEEL, John

Resigned
High West Street, DorchesterDT1 1UR
Born May 1947
Director
Appointed 25 May 2021
Resigned 20 Nov 2024
Fundings
Financials
Latest Activities

Filing History

169

Accounts With Accounts Type Total Exemption Full
24 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 June 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 June 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 September 2015
AR01AR01
Change Person Director Company With Change Date
14 September 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 September 2014
AR01AR01
Appoint Person Director Company With Name Date
22 September 2014
AP01Appointment of Director
Termination Director Company With Name
1 May 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 September 2013
AR01AR01
Change Person Director Company With Change Date
16 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
1 March 2013
AP01Appointment of Director
Termination Director Company With Name
6 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 October 2012
AR01AR01
Appoint Person Director Company With Name
21 September 2012
AP01Appointment of Director
Termination Director Company With Name
7 August 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
11 May 2012
AP01Appointment of Director
Termination Director Company With Name
1 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
3 November 2011
AP01Appointment of Director
Termination Director Company With Name
11 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 September 2011
AR01AR01
Change Person Director Company With Change Date
26 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2011
CH01Change of Director Details
Termination Director Company With Name
26 September 2011
TM01Termination of Director
Termination Director Company With Name
19 August 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 June 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
20 September 2010
AR01AR01
Termination Director Company With Name
20 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
18 August 2010
AP01Appointment of Director
Termination Director Company With Name
12 August 2010
TM01Termination of Director
Termination Director Company With Name
12 August 2010
TM01Termination of Director
Termination Director Company With Name
1 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
1 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 June 2010
AP01Appointment of Director
Termination Director Company With Name
20 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
20 May 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
4 March 2010
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
8 February 2010
AP04Appointment of Corporate Secretary
Memorandum Articles
18 January 2010
MEM/ARTSMEM/ARTS
Termination Secretary Company With Name
16 January 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
21 October 2009
AAAnnual Accounts
Legacy
15 September 2009
363aAnnual Return
Legacy
15 September 2009
288cChange of Particulars
Resolution
4 August 2009
RESOLUTIONSResolutions
Legacy
18 November 2008
287Change of Registered Office
Legacy
21 October 2008
288aAppointment of Director or Secretary
Legacy
29 September 2008
288bResignation of Director or Secretary
Legacy
10 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 June 2008
AAAnnual Accounts
Legacy
3 January 2008
288bResignation of Director or Secretary
Legacy
12 December 2007
287Change of Registered Office
Legacy
22 October 2007
288bResignation of Director or Secretary
Legacy
17 October 2007
288bResignation of Director or Secretary
Legacy
17 October 2007
288aAppointment of Director or Secretary
Legacy
17 October 2007
288aAppointment of Director or Secretary
Legacy
17 October 2007
288aAppointment of Director or Secretary
Legacy
17 October 2007
288aAppointment of Director or Secretary
Legacy
17 October 2007
288aAppointment of Director or Secretary
Legacy
17 October 2007
288aAppointment of Director or Secretary
Legacy
17 October 2007
288aAppointment of Director or Secretary
Legacy
31 August 2007
363sAnnual Return (shuttle)
Legacy
24 August 2007
353353
Legacy
11 August 2007
288bResignation of Director or Secretary
Legacy
10 August 2007
288bResignation of Director or Secretary
Legacy
26 June 2007
288bResignation of Director or Secretary
Legacy
25 June 2007
288bResignation of Director or Secretary
Legacy
30 April 2007
353353
Legacy
30 April 2007
288bResignation of Director or Secretary
Legacy
19 April 2007
288bResignation of Director or Secretary
Legacy
19 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 April 2007
AAAnnual Accounts
Legacy
25 January 2007
288aAppointment of Director or Secretary
Legacy
15 January 2007
288bResignation of Director or Secretary
Legacy
14 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 July 2006
AAAnnual Accounts
Legacy
10 January 2006
288aAppointment of Director or Secretary
Legacy
14 September 2005
363sAnnual Return (shuttle)
Legacy
14 September 2005
288aAppointment of Director or Secretary
Legacy
14 September 2005
288aAppointment of Director or Secretary
Legacy
12 September 2005
288aAppointment of Director or Secretary
Legacy
2 August 2005
288aAppointment of Director or Secretary
Legacy
26 July 2005
288bResignation of Director or Secretary
Legacy
15 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 June 2005
AAAnnual Accounts
Legacy
10 February 2005
288aAppointment of Director or Secretary
Legacy
28 January 2005
288bResignation of Director or Secretary
Legacy
14 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 September 2004
AAAnnual Accounts
Legacy
31 August 2004
363sAnnual Return (shuttle)
Legacy
4 March 2004
288cChange of Particulars
Legacy
12 February 2004
287Change of Registered Office
Legacy
9 February 2004
288cChange of Particulars
Legacy
20 September 2003
363sAnnual Return (shuttle)
Legacy
20 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 August 2003
AAAnnual Accounts
Legacy
17 July 2003
288bResignation of Director or Secretary
Legacy
9 July 2003
288aAppointment of Director or Secretary
Legacy
27 June 2003
287Change of Registered Office
Legacy
27 June 2003
288aAppointment of Director or Secretary
Legacy
27 June 2003
288aAppointment of Director or Secretary
Legacy
27 June 2003
288aAppointment of Director or Secretary
Legacy
27 June 2003
288aAppointment of Director or Secretary
Legacy
30 May 2003
288aAppointment of Director or Secretary
Legacy
21 May 2003
288bResignation of Director or Secretary
Legacy
21 May 2003
288bResignation of Director or Secretary
Legacy
21 May 2003
288bResignation of Director or Secretary
Legacy
21 May 2003
288bResignation of Director or Secretary
Legacy
21 May 2003
288aAppointment of Director or Secretary
Legacy
21 May 2003
288aAppointment of Director or Secretary
Legacy
21 May 2003
288aAppointment of Director or Secretary
Legacy
21 May 2003
288aAppointment of Director or Secretary
Legacy
9 January 2003
288cChange of Particulars
Accounts With Accounts Type Dormant
8 October 2002
AAAnnual Accounts
Legacy
29 August 2002
363sAnnual Return (shuttle)
Legacy
20 May 2002
288aAppointment of Director or Secretary
Legacy
12 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 April 2001
AAAnnual Accounts
Resolution
27 March 2001
RESOLUTIONSResolutions
Resolution
27 March 2001
RESOLUTIONSResolutions
Resolution
27 March 2001
RESOLUTIONSResolutions
Legacy
6 March 2001
287Change of Registered Office
Legacy
6 March 2001
288aAppointment of Director or Secretary
Legacy
30 November 2000
363sAnnual Return (shuttle)
Legacy
22 June 2000
225Change of Accounting Reference Date
Legacy
7 June 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
30 May 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 May 2000
288bResignation of Director or Secretary
Legacy
25 May 2000
288bResignation of Director or Secretary
Legacy
25 May 2000
288aAppointment of Director or Secretary
Legacy
15 March 2000
288aAppointment of Director or Secretary
Legacy
15 March 2000
288bResignation of Director or Secretary
Incorporation Company
20 August 1999
NEWINCIncorporation