Background WavePink WaveYellow Wave

VICTORIA COURT (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED (04099288)

VICTORIA COURT (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED (04099288) is an active UK company. incorporated on 31 October 2000. with registered office in Dorset. The company operates in the Real Estate Activities sector, engaged in residents property management. VICTORIA COURT (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED has been registered for 25 years. Current directors include BANKS, Russell Clifford, PITT, Joyce Gwendoline.

Company Number
04099288
Status
active
Type
private-limited-guarant-nsc
Incorporated
31 October 2000
Age
25 years
Address
10 Exeter Road, Dorset, BH2 5AN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BANKS, Russell Clifford, PITT, Joyce Gwendoline
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VICTORIA COURT (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED

VICTORIA COURT (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED is an active company incorporated on 31 October 2000 with the registered office located in Dorset. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. VICTORIA COURT (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED was registered 25 years ago.(SIC: 98000)

Status

active

Active since 25 years ago

Company No

04099288

PRIVATE-LIMITED-GUARANT-NSC Company

Age

25 Years

Incorporated 31 October 2000

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

10 Exeter Road Bournemouth Dorset, BH2 5AN,

Timeline

18 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Oct 00
Director Left
Oct 09
Director Left
Jul 18
Director Left
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
May 21
Director Left
May 21
Director Left
Jun 21
Director Joined
Jul 21
Director Left
Jan 23
Director Joined
Feb 23
Director Joined
Jul 23
Director Left
Aug 23
Director Joined
Jan 24
Director Left
Oct 24
Director Joined
Jul 25
Director Left
Jan 26
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

MELLERY PRATT, Anthony John

Active
Exeter Road, DorsetBH2 5AN
Secretary
Appointed 10 Feb 2003

BANKS, Russell Clifford

Active
Exeter Road, DorsetBH2 5AN
Born June 1964
Director
Appointed 24 Jan 2023

PITT, Joyce Gwendoline

Active
Exeter Road, DorsetBH2 5AN
Born November 1953
Director
Appointed 27 Jun 2023

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee secretary
Appointed 31 Oct 2000
Resigned 10 Feb 2003

BOLSTER, Colin Ridley Francis

Resigned
10 Exeter Road, DorsetBH2 5AN
Born March 1951
Director
Appointed 24 May 2002
Resigned 26 Jul 2018

COTTERILL, Maurice

Resigned
Flat 8 Victoria Court, BournemouthBH6 3SY
Born February 1930
Director
Appointed 01 Aug 2003
Resigned 01 Jan 2006

DUNKIN, Ian Richard

Resigned
10 Exeter Road, DorsetBH2 5AN
Born February 1950
Director
Appointed 21 Aug 2002
Resigned 21 Aug 2018

HUGHES, Matthew Neil

Resigned
14 Victoria Court, BournemouthBH6 3SY
Born March 1978
Director
Appointed 24 May 2002
Resigned 01 Jan 2006

MARSTON, Christine

Resigned
3 Victoria Court, BournemouthBH6 3SY
Born February 1965
Director
Appointed 24 May 2002
Resigned 16 Apr 2003

MAWSON, Diana Georgina

Resigned
10 Exeter Road, DorsetBH2 5AN
Born November 1947
Director
Appointed 17 Aug 2018
Resigned 30 Apr 2021

NIAS, Joanna Kim

Resigned
Exeter Road, DorsetBH2 5AN
Born April 1958
Director
Appointed 01 Jul 2025
Resigned 15 Jan 2026

NIAS, Joanna Kim

Resigned
Exeter Road, DorsetBH2 5AN
Born April 1958
Director
Appointed 24 Jan 2024
Resigned 16 Oct 2024

OAKLEY, Margaret Janet

Resigned
6 Victoria Court, BournemouthBH6 3SY
Born April 1946
Director
Appointed 24 May 2002
Resigned 08 Oct 2009

PANDIT, Mukesh

Resigned
10 Exeter Road, DorsetBH2 5AN
Born August 1958
Director
Appointed 31 Aug 2018
Resigned 06 Dec 2022

PITT, Joyce Gwendoline

Resigned
10 Exeter Road, DorsetBH2 5AN
Born November 1953
Director
Appointed 01 May 2021
Resigned 29 Jun 2021

SWATTON, Jonathan Spencer

Resigned
10 Exeter Road, DorsetBH2 5AN
Born May 1970
Director
Appointed 30 Jun 2021
Resigned 17 Aug 2023

CORPORATE PROPERTY MANAGEMENT LIMITED

Resigned
108 High Street, StevenageSG1 3DW
Corporate director
Appointed 31 Oct 2000
Resigned 24 May 2002

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee director
Appointed 31 Oct 2000
Resigned 24 May 2002
Fundings
Financials
Latest Activities

Filing History

94

Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 July 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 October 2024
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
27 September 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
30 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 August 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
11 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2021
TM01Termination of Director
Capital New Class Members
26 May 2021
SH11Notice of New Class of Members
Appoint Person Director Company With Name Date
12 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2021
TM01Termination of Director
Change Person Secretary Company With Change Date
28 April 2021
CH03Change of Secretary Details
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
24 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 November 2012
AR01AR01
Accounts With Accounts Type Dormant
14 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 November 2009
AR01AR01
Move Registers To Sail Company
18 November 2009
AD03Change of Location of Company Records
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Sail Address Company
17 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Termination Director Company With Name
8 October 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 July 2009
AAAnnual Accounts
Legacy
20 November 2008
363aAnnual Return
Legacy
20 November 2008
353353
Accounts With Accounts Type Total Exemption Full
28 April 2008
AAAnnual Accounts
Legacy
5 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 July 2007
AAAnnual Accounts
Legacy
20 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 September 2006
AAAnnual Accounts
Legacy
4 January 2006
288bResignation of Director or Secretary
Legacy
4 January 2006
288bResignation of Director or Secretary
Legacy
8 December 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 August 2005
AAAnnual Accounts
Legacy
7 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 October 2004
AAAnnual Accounts
Legacy
19 July 2004
288aAppointment of Director or Secretary
Legacy
11 November 2003
363sAnnual Return (shuttle)
Legacy
15 September 2003
287Change of Registered Office
Accounts With Accounts Type Full
18 July 2003
AAAnnual Accounts
Legacy
1 May 2003
288bResignation of Director or Secretary
Legacy
5 March 2003
287Change of Registered Office
Legacy
5 March 2003
288bResignation of Director or Secretary
Legacy
25 February 2003
288aAppointment of Director or Secretary
Legacy
26 October 2002
363sAnnual Return (shuttle)
Legacy
10 September 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 September 2002
AAAnnual Accounts
Legacy
6 July 2002
288aAppointment of Director or Secretary
Legacy
6 July 2002
288aAppointment of Director or Secretary
Legacy
6 July 2002
288aAppointment of Director or Secretary
Legacy
6 July 2002
288aAppointment of Director or Secretary
Legacy
6 July 2002
288bResignation of Director or Secretary
Legacy
6 July 2002
288bResignation of Director or Secretary
Legacy
15 November 2001
363sAnnual Return (shuttle)
Memorandum Articles
18 July 2001
MEM/ARTSMEM/ARTS
Resolution
17 July 2001
RESOLUTIONSResolutions
Legacy
30 May 2001
287Change of Registered Office
Legacy
7 November 2000
225Change of Accounting Reference Date
Incorporation Company
31 October 2000
NEWINCIncorporation