Background WavePink WaveYellow Wave

ASHLEY COURT (BOURNEMOUTH) MANAGEMENT LIMITED (03918125)

ASHLEY COURT (BOURNEMOUTH) MANAGEMENT LIMITED (03918125) is an active UK company. incorporated on 2 February 2000. with registered office in Bournemouth. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ASHLEY COURT (BOURNEMOUTH) MANAGEMENT LIMITED has been registered for 26 years. Current directors include HOLUB, Karolina Magdalena, SMITH, Stacey.

Company Number
03918125
Status
active
Type
ltd
Incorporated
2 February 2000
Age
26 years
Address
743 Christchurch Road, Bournemouth, BH7 6AN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HOLUB, Karolina Magdalena, SMITH, Stacey
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASHLEY COURT (BOURNEMOUTH) MANAGEMENT LIMITED

ASHLEY COURT (BOURNEMOUTH) MANAGEMENT LIMITED is an active company incorporated on 2 February 2000 with the registered office located in Bournemouth. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ASHLEY COURT (BOURNEMOUTH) MANAGEMENT LIMITED was registered 26 years ago.(SIC: 99999)

Status

active

Active since 26 years ago

Company No

03918125

LTD Company

Age

26 Years

Incorporated 2 February 2000

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 3 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 2 February 2025 (1 year ago)
Submitted on 16 February 2025 (1 year ago)

Next Due

Due by 16 February 2026
For period ending 2 February 2026
Contact
Address

743 Christchurch Road Bournemouth, BH7 6AN,

Previous Addresses

Office Suite 7 Branksome Park House Branksome Business Park Poole BH12 1ED United Kingdom
From: 14 May 2021To: 19 September 2023
1st Floor Fairview House Hinton Road Bournemouth BH1 2EE England
From: 26 February 2020To: 14 May 2021
Palladium House 1-4 Argyll Street London W1F 7LD
From: 5 February 2010To: 26 February 2020
Hazlems Fenton Chartered Accountants Palladium House 1-4 Argyll Street London W1F 7LD
From: 2 February 2000To: 5 February 2010
Timeline

14 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Feb 00
Director Joined
Oct 09
Director Joined
Feb 16
Director Left
Feb 16
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Feb 18
Director Joined
Feb 19
Director Joined
Feb 20
Director Left
Sept 21
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Dec 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

HOLUB, Karolina Magdalena

Active
Christchurch Road, BournemouthBH7 6AN
Born December 1977
Director
Appointed 08 Dec 2025

SMITH, Stacey

Active
Christchurch Road, BournemouthBH7 6AN
Born February 1996
Director
Appointed 12 Mar 2025

DAY, Sheena

Resigned
1-4 Argyll Street, LondonW1F 7LD
Secretary
Appointed 11 Apr 2001
Resigned 01 Apr 2015

MANNERING, Rachel

Resigned
Barnet Road, London ColneyAL2 1BG
Secretary
Appointed 02 Apr 2015
Resigned 31 Jul 2017

WINGFIELD, Clive Ashley

Resigned
34 Glenferness Avenue, BournemouthBH4 9NQ
Secretary
Appointed 02 Feb 2000
Resigned 11 Apr 2001

INITIATIVE PROPERTY MANAGEMENT

Resigned
Branksome Park House, PooleBH12 1ED
Corporate secretary
Appointed 01 Nov 2019
Resigned 01 Jul 2023

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 02 Feb 2000
Resigned 02 Feb 2000

SCOTT FORD MANAGEMENT LIMITED

Resigned
Christchurch Road, BournemouthBH7 6AN
Corporate secretary
Appointed 01 Jul 2023
Resigned 29 Jan 2026

BOON, Michael John

Resigned
Crow Hill House, RingwoodBH24 3DE
Born June 1963
Director
Appointed 02 Feb 2000
Resigned 11 Apr 2001

CAMSELL, Margaret Lois

Resigned
Christchurch Road, BournemouthBH7 6AN
Born July 1943
Director
Appointed 01 Nov 2019
Resigned 24 Mar 2025

DAY, Sheena Yvette

Resigned
1-4 Argyll Street, LondonW1F 7LD
Born February 1952
Director
Appointed 23 Sept 2009
Resigned 31 Mar 2015

EGERTON, Peter John

Resigned
Beacon House, BournemouthBH1 3LB
Born May 1961
Director
Appointed 02 Feb 2000
Resigned 11 Apr 2001

JURADO, Angela Jane

Resigned
Barnet Road, London ColneyAL2 1BG
Born December 1969
Director
Appointed 31 Oct 2016
Resigned 25 Oct 2019

KUCHARSKI, Dawid

Resigned
1-4 Argyll Street, LondonW1F 7LD
Born April 1985
Director
Appointed 28 Feb 2019
Resigned 24 Mar 2025

MANNERING, Rachel Jane

Resigned
Barnet Road, London ColneyAL2 1BG
Born January 1975
Director
Appointed 01 Apr 2015
Resigned 31 Jul 2017

BERGSON ESTATES LIMITED

Resigned
67/69 George Street, LondonW1U 8LT
Corporate director
Appointed 11 Apr 2001
Resigned 02 Nov 2003

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 02 Feb 2000
Resigned 02 Feb 2000

SINCLAIR PROPERTY LIMITED

Resigned
1-4 Argyll Street, LondonW1F 7LD
Corporate director
Appointed 02 Nov 2003
Resigned 31 Oct 2016
Fundings
Financials
Latest Activities

Filing History

102

Accounts With Accounts Type Total Exemption Full
3 March 2026
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
10 February 2026
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 December 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
16 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2024
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
19 September 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
19 September 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
19 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
21 June 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2022
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
14 October 2021
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
1 October 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 February 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 February 2020
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
26 February 2020
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
1 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 March 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 February 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 February 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
16 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Termination Secretary Company With Name Termination Date
1 March 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 February 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
29 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 February 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
13 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Accounts With Accounts Type Dormant
11 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Accounts With Accounts Type Dormant
12 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Accounts With Accounts Type Dormant
9 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2012
AR01AR01
Accounts With Accounts Type Dormant
4 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Change Person Director Company With Change Date
27 April 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 April 2011
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
19 January 2011
AAAnnual Accounts
Change Person Director Company With Change Date
30 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 August 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
5 February 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
5 February 2010
AD01Change of Registered Office Address
Change Corporate Director Company With Change Date
5 February 2010
CH02Change of Corporate Director Details
Change Person Secretary Company With Change Date
5 February 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
6 October 2009
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 September 2009
AAAnnual Accounts
Legacy
15 April 2009
363aAnnual Return
Legacy
15 April 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
11 March 2009
AAAnnual Accounts
Legacy
4 December 2008
287Change of Registered Office
Legacy
7 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 August 2007
AAAnnual Accounts
Legacy
31 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 September 2006
AAAnnual Accounts
Legacy
19 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 December 2005
AAAnnual Accounts
Legacy
10 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 December 2004
AAAnnual Accounts
Legacy
24 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 November 2003
AAAnnual Accounts
Legacy
19 November 2003
288bResignation of Director or Secretary
Legacy
19 November 2003
288aAppointment of Director or Secretary
Legacy
21 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 August 2002
AAAnnual Accounts
Legacy
27 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 August 2001
AAAnnual Accounts
Legacy
5 July 2001
225Change of Accounting Reference Date
Legacy
25 May 2001
288aAppointment of Director or Secretary
Legacy
25 May 2001
288bResignation of Director or Secretary
Legacy
25 May 2001
288bResignation of Director or Secretary
Legacy
25 May 2001
288bResignation of Director or Secretary
Legacy
25 May 2001
288aAppointment of Director or Secretary
Legacy
14 May 2001
287Change of Registered Office
Legacy
6 February 2001
363sAnnual Return (shuttle)
Legacy
6 September 2000
225Change of Accounting Reference Date
Legacy
15 February 2000
288bResignation of Director or Secretary
Legacy
15 February 2000
288bResignation of Director or Secretary
Legacy
15 February 2000
288aAppointment of Director or Secretary
Legacy
15 February 2000
288aAppointment of Director or Secretary
Legacy
15 February 2000
288aAppointment of Director or Secretary
Legacy
15 February 2000
287Change of Registered Office
Incorporation Company
2 February 2000
NEWINCIncorporation