Background WavePink WaveYellow Wave

18 GRAND AVENUE SOUTHBOURNE MANAGEMENT LIMITED (03844474)

18 GRAND AVENUE SOUTHBOURNE MANAGEMENT LIMITED (03844474) is an active UK company. incorporated on 20 September 1999. with registered office in Bournemouth. The company operates in the Real Estate Activities sector, engaged in residents property management. 18 GRAND AVENUE SOUTHBOURNE MANAGEMENT LIMITED has been registered for 26 years. Current directors include DALZELL, Jayne Alexandra, PIGOTT, Anthony Eric, Dr, TAYLOR, Rachael and 1 others.

Company Number
03844474
Status
active
Type
ltd
Incorporated
20 September 1999
Age
26 years
Address
310-312 Charminster Road, Bournemouth, BH8 9RT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DALZELL, Jayne Alexandra, PIGOTT, Anthony Eric, Dr, TAYLOR, Rachael, WILDMAN, Mary
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

18 GRAND AVENUE SOUTHBOURNE MANAGEMENT LIMITED

18 GRAND AVENUE SOUTHBOURNE MANAGEMENT LIMITED is an active company incorporated on 20 September 1999 with the registered office located in Bournemouth. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 18 GRAND AVENUE SOUTHBOURNE MANAGEMENT LIMITED was registered 26 years ago.(SIC: 98000)

Status

active

Active since 26 years ago

Company No

03844474

LTD Company

Age

26 Years

Incorporated 20 September 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 26 February 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 20 September 2025 (7 months ago)
Submitted on 25 September 2025 (7 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026

Previous Company Names

DEVIDORN LIMITED
From: 20 September 1999To: 22 October 1999
Contact
Address

310-312 Charminster Road Bournemouth, BH8 9RT,

Previous Addresses

10 Bridge Street Christchurch Dorset BH23 1EF United Kingdom
From: 22 September 2022To: 6 December 2023
98 Castle Lane West Bournemouth Dorset BH9 3JU
From: 20 September 1999To: 22 September 2022
Timeline

5 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Sept 99
Director Left
Feb 15
Director Joined
Oct 16
Director Left
Aug 22
Director Joined
Jan 24
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

DALZELL, Jayne Alexandra

Active
Charminster Road, BournemouthBH8 9RT
Born October 1968
Director
Appointed 01 Sept 2016

PIGOTT, Anthony Eric, Dr

Active
Charminster Road, BournemouthBH8 9RT
Born May 1940
Director
Appointed 01 Jan 2005

TAYLOR, Rachael

Active
Charminster Road, BournemouthBH8 9RT
Born March 1980
Director
Appointed 09 Oct 2023

WILDMAN, Mary

Active
Charminster Road, BournemouthBH8 9RT
Born January 1957
Director
Appointed 01 Apr 2008

HAWKINS, Beryl Anne

Resigned
276 Kimbolton Road, BedfordMK41 8AD
Secretary
Appointed 15 Oct 1999
Resigned 25 Feb 2000

PIGOTT, Anthony Eric, Dr

Resigned
Flat B Hallen Lodge 18 Grand Avenue, BournemouthBH6 3SY
Secretary
Appointed 01 Jan 2005
Resigned 01 Aug 2009

RAYMOND, Carole Patricia

Resigned
Flat B Hallen Lodge, BournemouthBH6 3SY
Secretary
Appointed 25 Feb 2000
Resigned 08 Jan 2002

TAYLOR, Vincent John

Resigned
Hallen Lodge, BournemouthBH6 3SY
Secretary
Appointed 08 Jan 2002
Resigned 29 Jun 2003

WINSTANLEY, Peter

Resigned
Flat B, BournemouthBH6 3SY
Secretary
Appointed 29 Jun 2003
Resigned 01 Jan 2005

BUSINESS ASSIST LIMITED

Resigned
Temple Court, OxfordOX4 2ER
Corporate nominee secretary
Appointed 20 Sept 1999
Resigned 15 Oct 1999

BALLINGALL, James Macdonald

Resigned
98 Castle Lane West, DorsetBH9 3JU
Born July 1920
Director
Appointed 25 Feb 2000
Resigned 16 Nov 2014

HAWKINS, Beryl Anne

Resigned
276 Kimbolton Road, BedfordMK41 8AD
Born May 1947
Director
Appointed 15 Oct 1999
Resigned 25 Feb 2000

HAWKINS, Clive Anthony

Resigned
276 Kimbolton Road, BedfordMK41 8AD
Born February 1945
Director
Appointed 15 Oct 1999
Resigned 25 Feb 2000

TAYLOR, Vincent John

Resigned
98 Castle Lane West, DorsetBH9 3JU
Born July 1962
Director
Appointed 25 Feb 2000
Resigned 08 Apr 2022

WILDMAN, Andrew Spencer

Resigned
22 Roestock Gardens, St AlbansAL4 0QJ
Born November 1956
Director
Appointed 14 Aug 2000
Resigned 01 Apr 2008

WINSTANLEY, Peter

Resigned
18b Grand Avenue, BournemouthBH6 3SY
Born April 1940
Director
Appointed 27 Jun 2002
Resigned 01 Jan 2005

NEWCO FORMATIONS LIMITED

Resigned
Temple Court, OxfordOX4 2ER
Corporate nominee director
Appointed 20 Sept 1999
Resigned 15 Oct 1999
Fundings
Financials
Latest Activities

Filing History

102

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