Background WavePink WaveYellow Wave

POOLE QUAY RESIDENTS COMPANY LIMITED (04166448)

POOLE QUAY RESIDENTS COMPANY LIMITED (04166448) is an active UK company. incorporated on 22 February 2001. with registered office in Bournemouth. The company operates in the Real Estate Activities sector, engaged in residents property management. POOLE QUAY RESIDENTS COMPANY LIMITED has been registered for 25 years. Current directors include BROOKES, Grahame Leslie, TAI TENQUEE, Bernadette Priscilla.

Company Number
04166448
Status
active
Type
ltd
Incorporated
22 February 2001
Age
25 years
Address
C/O Hawthorn House, Bournemouth, BH8 8NF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BROOKES, Grahame Leslie, TAI TENQUEE, Bernadette Priscilla
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POOLE QUAY RESIDENTS COMPANY LIMITED

POOLE QUAY RESIDENTS COMPANY LIMITED is an active company incorporated on 22 February 2001 with the registered office located in Bournemouth. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. POOLE QUAY RESIDENTS COMPANY LIMITED was registered 25 years ago.(SIC: 98000)

Status

active

Active since 25 years ago

Company No

04166448

LTD Company

Age

25 Years

Incorporated 22 February 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 May 2025 (11 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 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 22 February 2026 (2 months ago)
Submitted on 24 February 2026 (2 months ago)

Next Due

Due by 8 March 2027
For period ending 22 February 2027
Contact
Address

C/O Hawthorn House 1 Lowther Gardens Bournemouth, BH8 8NF,

Previous Addresses

1 & 3 Seamoor Road Westbourne Bournemouth Dorset BH4 9AA
From: 22 February 2001To: 14 January 2020
Timeline

19 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Feb 01
Director Joined
Mar 10
Director Left
May 12
Director Left
May 12
Director Joined
Jul 12
Director Left
Feb 15
Director Joined
Jun 16
Director Left
May 17
Director Joined
May 17
Director Joined
Jun 17
Director Left
Apr 18
Director Left
Jul 19
Director Left
Jul 19
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
Aug 23
Director Left
Jun 25
Director Left
Aug 25
Director Left
Sept 25
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

BURNS PROPERTY MANAGEMENT & LETTINGS LIMITED

Active
1 Lowther Gardens, BournemouthBH8 8NF
Corporate secretary
Appointed 01 Jul 2020

BROOKES, Grahame Leslie

Active
1 Lowther Gardens, BournemouthBH8 8NF
Born May 1960
Director
Appointed 06 May 2016

TAI TENQUEE, Bernadette Priscilla

Active
1 Lowther Gardens, BournemouthBH8 8NF
Born December 1948
Director
Appointed 05 Feb 2010

STILES, Barry Graham

Resigned
6 Nightingale Close, DroitwichWR9 7HB
Secretary
Appointed 12 Feb 2002
Resigned 17 Feb 2003

TOWNSEND, Timothy James

Resigned
25 Portchester Road, BournemouthBH8 8JJ
Secretary
Appointed 17 Feb 2003
Resigned 22 Feb 2011

JWT (SOUTH) LIMITED

Resigned
Seamoor Road, BournemouthBH4 9AA
Corporate secretary
Appointed 22 Feb 2012
Resigned 01 Jul 2020

LAYTONS SECRETARIES LIMITED

Resigned
Third Floor, BristolBS1 2NH
Corporate secretary
Appointed 22 Feb 2001
Resigned 12 Feb 2002

TOWNSENDS (BOURNEMOUTH) LIMITED

Resigned
Seamoor Road, BournemouthBH4 9AA
Corporate secretary
Appointed 22 Feb 2010
Resigned 22 Feb 2012

BRACKENBURY, Keith

Resigned
1 Lowther Gardens, BournemouthBH8 8NF
Born October 1946
Director
Appointed 25 May 2017
Resigned 10 Apr 2020

BROWN, Kevin

Resigned
Appt 14 Port St James, PooleBH15 1HS
Born October 1964
Director
Appointed 18 Feb 2003
Resigned 15 Jan 2004

CARPINELLI, Peter Anthony

Resigned
1 Lutyens Gate Broome Manor, SwindonSN3 1SF
Born April 1965
Director
Appointed 12 Feb 2002
Resigned 17 Feb 2003

DAWSON, Allan

Resigned
53 Napier Road, PooleBH15 4LY
Born September 1959
Director
Appointed 18 Feb 2003
Resigned 31 Dec 2003

DYMOTT, Nicholas Alan

Resigned
1 Lowther Gardens, BournemouthBH8 8NF
Born April 1979
Director
Appointed 18 Feb 2003
Resigned 23 Jun 2025

GOOCH, Victoria

Resigned
1 Lowther Gardens, BournemouthBH8 8NF
Born September 1977
Director
Appointed 03 Aug 2023
Resigned 11 Aug 2025

HEATH, Alan James

Resigned
First Floor 1-3 Seamoor Road, BournemouthBH4 9AA
Born January 1948
Director
Appointed 27 Apr 2012
Resigned 22 May 2017

JACOBS, Dawn Caroline

Resigned
56 The West Hundreds, FleetGU51 1ER
Born September 1960
Director
Appointed 09 Jan 2009
Resigned 04 May 2012

LEE, Richard John

Resigned
5 Port St James, PooleBH15 1HS
Born May 1981
Director
Appointed 01 Feb 2006
Resigned 18 Jul 2014

PATERSON, Margaret Manta

Resigned
Taverner Close, PooleBH15 1UP
Born August 1956
Director
Appointed 09 Jan 2009
Resigned 29 Apr 2012

PENNY, David

Resigned
Apartment 6 Port Street James, PooleBH15 1HS
Born March 1935
Director
Appointed 30 Aug 2003
Resigned 24 Mar 2005

TIVNAN, Alexander Jonathan George

Resigned
1 Lowther Gardens, BournemouthBH8 8NF
Born October 1973
Director
Appointed 17 Apr 2020
Resigned 22 Sept 2025

TIVNAN, Alexander Jonathan George

Resigned
Flat 19 Port St James, PooleBH15 1HS
Born October 1973
Director
Appointed 09 Jan 2009
Resigned 05 Jul 2019

WILLIAMS, Haydn Charles

Resigned
1 & 3 Seamoor Road, BournemouthBH4 9AA
Born February 1957
Director
Appointed 25 May 2017
Resigned 13 Apr 2018

WILLIAMS, Haydn Charles

Resigned
The Quay, PooleBH15 1HS
Born February 1957
Director
Appointed 12 Jun 2004
Resigned 05 Jul 2019

WILLIAMS, Haydn Charles

Resigned
The Quay, PooleBH15 1HS
Born February 1957
Director
Appointed 17 Feb 2003
Resigned 15 Apr 2003

BART MANAGEMENT LIMITED

Resigned
Third Floor Saint Bartholomews, BristolBS1 2NH
Corporate director
Appointed 22 Feb 2001
Resigned 12 Feb 2002
Fundings
Financials
Latest Activities

Filing History

117

Confirmation Statement With Updates
24 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2025
TM01Termination of Director
Change Person Director Company With Change Date
8 August 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 June 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 August 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
22 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
15 July 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
15 July 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 January 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 April 2018
TM01Termination of Director
Confirmation Statement With Updates
23 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2017
TM01Termination of Director
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 June 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
7 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Termination Director Company With Name Termination Date
24 February 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2014
AR01AR01
Accounts With Accounts Type Dormant
11 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Appoint Person Director Company With Name
18 July 2012
AP01Appointment of Director
Termination Director Company With Name
4 May 2012
TM01Termination of Director
Termination Director Company With Name
4 May 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Appoint Corporate Secretary Company With Name
3 April 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
3 April 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
24 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2011
AR01AR01
Termination Secretary Company With Name
16 March 2011
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
16 March 2011
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Full
19 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
17 March 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 May 2009
AAAnnual Accounts
Legacy
18 March 2009
363aAnnual Return
Legacy
25 February 2009
288aAppointment of Director or Secretary
Legacy
7 February 2009
288aAppointment of Director or Secretary
Legacy
27 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 October 2008
AAAnnual Accounts
Legacy
10 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 November 2007
AAAnnual Accounts
Legacy
24 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 February 2007
AAAnnual Accounts
Legacy
5 April 2006
363sAnnual Return (shuttle)
Legacy
22 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 December 2005
AAAnnual Accounts
Legacy
17 February 2005
363sAnnual Return (shuttle)
Legacy
27 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 August 2004
AAAnnual Accounts
Legacy
28 June 2004
363sAnnual Return (shuttle)
Legacy
6 February 2004
288bResignation of Director or Secretary
Legacy
21 January 2004
288bResignation of Director or Secretary
Legacy
24 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 September 2003
AAAnnual Accounts
Legacy
27 August 2003
287Change of Registered Office
Legacy
22 July 2003
363sAnnual Return (shuttle)
Legacy
29 April 2003
288bResignation of Director or Secretary
Legacy
28 February 2003
287Change of Registered Office
Legacy
28 February 2003
288bResignation of Director or Secretary
Legacy
28 February 2003
288bResignation of Director or Secretary
Legacy
28 February 2003
288aAppointment of Director or Secretary
Legacy
28 February 2003
288aAppointment of Director or Secretary
Legacy
28 February 2003
288aAppointment of Director or Secretary
Legacy
28 February 2003
288aAppointment of Director or Secretary
Legacy
28 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
6 February 2003
AAAnnual Accounts
Legacy
22 July 2002
88(2)R88(2)R
Legacy
15 April 2002
88(2)R88(2)R
Legacy
2 April 2002
363sAnnual Return (shuttle)
Legacy
5 March 2002
225Change of Accounting Reference Date
Legacy
25 February 2002
287Change of Registered Office
Memorandum Articles
20 February 2002
MEM/ARTSMEM/ARTS
Resolution
20 February 2002
RESOLUTIONSResolutions
Legacy
20 February 2002
288bResignation of Director or Secretary
Legacy
20 February 2002
288bResignation of Director or Secretary
Legacy
20 February 2002
288aAppointment of Director or Secretary
Legacy
20 February 2002
288aAppointment of Director or Secretary
Resolution
20 February 2002
RESOLUTIONSResolutions
Resolution
20 February 2002
RESOLUTIONSResolutions
Resolution
20 February 2002
RESOLUTIONSResolutions
Resolution
20 February 2002
RESOLUTIONSResolutions
Resolution
20 February 2002
RESOLUTIONSResolutions
Incorporation Company
22 February 2001
NEWINCIncorporation