Background WavePink WaveYellow Wave

SHIPS POINT LIMITED (04237684)

SHIPS POINT LIMITED (04237684) is an active UK company. incorporated on 20 June 2001. with registered office in Bourne End. The company operates in the Real Estate Activities sector, engaged in residents property management. SHIPS POINT LIMITED has been registered for 24 years. Current directors include BIDDLESTONE, Shelagh Marjorie, KIRSCH, Lee.

Company Number
04237684
Status
active
Type
ltd
Incorporated
20 June 2001
Age
24 years
Address
Thamesbourne Lodge, Bourne End, SL8 5QH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BIDDLESTONE, Shelagh Marjorie, KIRSCH, Lee
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHIPS POINT LIMITED

SHIPS POINT LIMITED is an active company incorporated on 20 June 2001 with the registered office located in Bourne End. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SHIPS POINT LIMITED was registered 24 years ago.(SIC: 98000)

Status

active

Active since 24 years ago

Company No

04237684

LTD Company

Age

24 Years

Incorporated 20 June 2001

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 19 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 10 August 2025 (8 months ago)
Submitted on 11 August 2025 (8 months ago)

Next Due

Due by 24 August 2026
For period ending 10 August 2026
Contact
Address

Thamesbourne Lodge Station Road Bourne End, SL8 5QH,

Previous Addresses

Castleford Management 314-316 Bournemouth Road Poole Dorset BH14 9AP
From: 13 May 2013To: 13 January 2016
C/O Castleford Management 5a New Orchard Poole Dorset BH15 1LY
From: 20 June 2001To: 13 May 2013
Timeline

5 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Jun 01
Director Left
Jul 11
Director Joined
Dec 11
Director Left
Dec 12
Director Left
Feb 24
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

Q1 PROFESSIONAL SERVICES LIMITED

Active
Bourne End, BuckinghamshireSL8 5QH
Corporate secretary
Appointed 04 Feb 2014

BIDDLESTONE, Shelagh Marjorie

Active
10 Alton Road, PooleBH14 8SL
Born March 1941
Director
Appointed 14 Nov 2011

KIRSCH, Lee

Active
Flat 4 Ships Point, PooleBH14 8SL
Born July 1952
Director
Appointed 29 Nov 2002

FORD, Anthony

Resigned
1 Gulliver Close, LilliputBH14 8LB
Secretary
Appointed 25 Dec 2002
Resigned 04 Feb 2014

KING, Jayne Belinda

Resigned
2 Whitecliff Road, PooleBH14 8DU
Secretary
Appointed 20 Jun 2001
Resigned 29 Nov 2002

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 20 Jun 2001
Resigned 20 Jun 2001

FISCHER, Michelle Francoise

Resigned
Flat 7, PooleBH14 8SL
Born August 1974
Director
Appointed 10 Nov 2008
Resigned 21 Sept 2012

HAM, Paul William

Resigned
Flat 3 Ships Point, Parkstone PooleBH14 8TF
Born September 1965
Director
Appointed 29 Nov 2002
Resigned 28 Sept 2007

HARRIS, Ann Margaret

Resigned
Flat 8 Ships Point, PooleBH14 8TF
Born April 1950
Director
Appointed 14 Mar 2002
Resigned 29 Nov 2002

JONES, Michael Peter

Resigned
The Coach House, BournemouthBH1 1QZ
Born August 1968
Director
Appointed 20 Jun 2001
Resigned 29 Nov 2002

LANKESTER, Jacqueline Mary

Resigned
Ships Point 10 Alton Road, PooleBH14 8SL
Born November 1934
Director
Appointed 11 Dec 2006
Resigned 05 Feb 2024

MAHON, Keith

Resigned
50 Broadwater Avenue, PooleBH14 8QJ
Born August 1961
Director
Appointed 22 Aug 2002
Resigned 24 Aug 2007

MORRISON, Michael John

Resigned
31 Church Street, Old IsleworthTW7 6BE
Born June 1947
Director
Appointed 29 Nov 2002
Resigned 01 Jul 2010

PAGE, Mark Stephen

Resigned
Ships Point, PooleBH14 8SL
Born May 1961
Director
Appointed 29 Nov 2002
Resigned 10 Nov 2008

SINGLETON, Robin Alexander

Resigned
Flat 7 Ships Point, PooleBH14 8TF
Born April 1975
Director
Appointed 29 Nov 2002
Resigned 25 Nov 2003

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 20 Jun 2001
Resigned 20 Jun 2001

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 20 Jun 2001
Resigned 20 Jun 2001
Fundings
Financials
Latest Activities

Filing History

90

Accounts With Accounts Type Dormant
19 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
27 August 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 February 2024
TM01Termination of Director
Withdrawal Of A Person With Significant Control Statement
20 November 2023
PSC09Update to PSC Statements
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2016
AR01AR01
Change Person Director Company With Change Date
11 February 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 January 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 July 2015
AR01AR01
Accounts With Accounts Type Dormant
14 July 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2014
AR01AR01
Termination Secretary Company With Name
5 February 2014
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
5 February 2014
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Full
14 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
13 May 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 March 2013
AAAnnual Accounts
Termination Director Company With Name
4 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Appoint Person Director Company With Name
2 December 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2011
AR01AR01
Termination Director Company With Name
13 July 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 September 2009
AAAnnual Accounts
Legacy
15 July 2009
363aAnnual Return
Legacy
15 July 2009
288cChange of Particulars
Legacy
19 November 2008
288bResignation of Director or Secretary
Legacy
12 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 October 2008
AAAnnual Accounts
Legacy
3 July 2008
363aAnnual Return
Legacy
4 December 2007
288bResignation of Director or Secretary
Legacy
12 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 September 2007
AAAnnual Accounts
Legacy
3 July 2007
288cChange of Particulars
Legacy
2 July 2007
363aAnnual Return
Legacy
2 July 2007
288cChange of Particulars
Legacy
2 July 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
21 December 2006
AAAnnual Accounts
Legacy
21 December 2006
288aAppointment of Director or Secretary
Legacy
4 July 2006
363aAnnual Return
Legacy
4 July 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
15 November 2005
AAAnnual Accounts
Legacy
5 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 January 2005
AAAnnual Accounts
Legacy
21 July 2004
363sAnnual Return (shuttle)
Legacy
15 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 May 2004
AAAnnual Accounts
Legacy
1 July 2003
363sAnnual Return (shuttle)
Legacy
1 July 2003
288bResignation of Director or Secretary
Legacy
20 January 2003
288aAppointment of Director or Secretary
Legacy
20 January 2003
288aAppointment of Director or Secretary
Legacy
20 January 2003
288aAppointment of Director or Secretary
Legacy
5 December 2002
88(2)R88(2)R
Legacy
5 December 2002
288aAppointment of Director or Secretary
Legacy
5 December 2002
288aAppointment of Director or Secretary
Legacy
5 December 2002
288aAppointment of Director or Secretary
Legacy
5 December 2002
288aAppointment of Director or Secretary
Legacy
5 December 2002
288aAppointment of Director or Secretary
Legacy
5 December 2002
288bResignation of Director or Secretary
Legacy
5 December 2002
288bResignation of Director or Secretary
Legacy
5 December 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
5 December 2002
AAAnnual Accounts
Legacy
26 June 2002
288cChange of Particulars
Legacy
26 June 2002
363sAnnual Return (shuttle)
Legacy
5 July 2001
288bResignation of Director or Secretary
Legacy
5 July 2001
288bResignation of Director or Secretary
Legacy
5 July 2001
288aAppointment of Director or Secretary
Legacy
5 July 2001
288aAppointment of Director or Secretary
Legacy
5 July 2001
287Change of Registered Office
Incorporation Company
20 June 2001
NEWINCIncorporation