Background WavePink WaveYellow Wave

SUFFOLK HOUSE (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED (04341305)

SUFFOLK HOUSE (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED (04341305) is an active UK company. incorporated on 17 December 2001. with registered office in Bournemouth. The company operates in the Real Estate Activities sector, engaged in residents property management. SUFFOLK HOUSE (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED has been registered for 24 years. Current directors include HAYTER, Lee Michael James, PARKER, Michael.

Company Number
04341305
Status
active
Type
ltd
Incorporated
17 December 2001
Age
24 years
Address
10 Exeter Road, Bournemouth, BH2 5AN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HAYTER, Lee Michael James, PARKER, Michael
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUFFOLK HOUSE (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED

SUFFOLK HOUSE (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED is an active company incorporated on 17 December 2001 with the registered office located in Bournemouth. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SUFFOLK HOUSE (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED was registered 24 years ago.(SIC: 98000)

Status

active

Active since 24 years ago

Company No

04341305

LTD Company

Age

24 Years

Incorporated 17 December 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 December 2025 (4 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026

Previous Company Names

CROSSCO (663) LIMITED
From: 17 December 2001To: 11 March 2002
Contact
Address

10 Exeter Road Bournemouth, BH2 5AN,

Timeline

18 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Dec 01
Director Joined
Jun 11
Director Left
Feb 12
Director Joined
Jun 13
Director Left
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Jan 21
Director Left
May 21
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Feb 22
Director Joined
Mar 24
Director Left
Mar 26
Director Left
Mar 26
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

MELLERY-PRATT, Anthony John

Active
Exeter Road, BournemouthBH2 5AN
Secretary
Appointed 01 Aug 2008

HAYTER, Lee Michael James

Active
Exeter Road, BournemouthBH2 5AN
Born April 1982
Director
Appointed 27 Nov 2014

PARKER, Michael

Active
Exeter Road, BournemouthBH2 5AN
Born September 1982
Director
Appointed 19 Dec 2021

WEIGHTMAN, Timothy John

Resigned
11 Swinside Drive, BelmontDH1 1AD
Secretary
Appointed 08 Feb 2002
Resigned 03 Sept 2003

COUNTRYWIDE PROPERTY MANAGEMENT

Resigned
113 Old Christchurch Road, BournemouthBH1 1EP
Corporate secretary
Appointed 17 Jul 2003
Resigned 01 Aug 2008

DICKINSON DEES

Resigned
St Anns Wharf, Newcastle Upon TyneNE99 1SB
Corporate nominee secretary
Appointed 17 Dec 2001
Resigned 08 Feb 2002

CALLADO-BATALLER, Rosanna

Resigned
Exeter Road, BournemouthBH2 5AN
Born May 1979
Director
Appointed 16 Feb 2022
Resigned 01 Dec 2025

CARE, Timothy James

Resigned
West House Whorlton Hall Farm, Newcastle Upon TyneNE5 1NP
Born August 1961
Nominee director
Appointed 17 Dec 2001
Resigned 08 Feb 2002

CLARK, Spencer John

Resigned
Exeter Road, BournemouthBH2 5AN
Born March 1972
Director
Appointed 22 Nov 2012
Resigned 27 Nov 2014

CLIFTON, Susanne

Resigned
Badgers Oak, ReadingRG30 3RD
Born February 1964
Director
Appointed 17 Jul 2003
Resigned 02 Jun 2009

GRAMAGLIA, Guiseppe

Resigned
Exeter Road, BournemouthBH2 5AN
Born July 1974
Director
Appointed 21 Feb 2024
Resigned 01 Dec 2025

GROVES, Ellen

Resigned
17 Suffolk House, BournemouthBH2 6AT
Born August 1975
Director
Appointed 17 Jul 2003
Resigned 16 Mar 2009

JENKINS, Jonathan Paul

Resigned
Flat 9, BournemouthBH2 6AT
Born March 1981
Director
Appointed 17 Aug 2006
Resigned 16 Feb 2007

POWLEY, Janice Elizabeth

Resigned
Exeter Road, BournemouthBH2 5AN
Born March 1953
Director
Appointed 27 Nov 2014
Resigned 19 Dec 2021

ROWLEY, Christopher

Resigned
29 Suffolk House, BournemouthBH2 6AT
Born January 1974
Director
Appointed 17 Jul 2003
Resigned 13 Sept 2004

SOUTHWORTH, John Damian

Resigned
Wycollar, Whitestake PrestonPR4 4LB
Born May 1960
Director
Appointed 08 Feb 2002
Resigned 21 Dec 2005

TAYLOR, Helen Elizabeth

Resigned
Exeter Road, BournemouthBH2 5AN
Born May 1972
Director
Appointed 01 Oct 2018
Resigned 27 Jan 2021

VESELY, Jiri

Resigned
Exeter Road, BournemouthBH2 5AN
Born February 1984
Director
Appointed 01 Oct 2018
Resigned 05 May 2021

WEIGHTMAN, Timothy John

Resigned
11 Swinside Drive, BelmontDH1 1AD
Born October 1971
Director
Appointed 08 Feb 2002
Resigned 21 Dec 2005

WELCH, Jamie

Resigned
Exeter Road, BournemouthBH2 5AN
Born January 1983
Director
Appointed 23 May 2011
Resigned 01 Oct 2018

BLUEROOM PROPERTIES LIMITED

Resigned
The Pavilions, PrestonPR2 2YB
Corporate director
Appointed 20 Dec 2005
Resigned 07 Feb 2012

PLACES FOR PEOPLE HOMES LIMITED

Resigned
4 The Pavilions, PrestonPR2 2YB
Corporate director
Appointed 09 Mar 2006
Resigned 05 Sept 2007
Fundings
Financials
Latest Activities

Filing History

99

Confirmation Statement With Updates
2 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 September 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
19 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 March 2024
AP01Appointment of Director
Confirmation Statement With Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2022
AP01Appointment of Director
Confirmation Statement With Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2021
TM01Termination of Director
Confirmation Statement With Updates
23 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
10 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 November 2016
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Appoint Person Director Company With Name Date
12 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
3 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 October 2012
AAAnnual Accounts
Termination Director Company With Name
7 February 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2011
AR01AR01
Appoint Person Director Company With Name
9 June 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 January 2010
AR01AR01
Change Corporate Director Company With Change Date
4 January 2010
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
23 September 2009
AAAnnual Accounts
Legacy
2 June 2009
288bResignation of Director or Secretary
Legacy
17 March 2009
363aAnnual Return
Legacy
16 March 2009
288bResignation of Director or Secretary
Legacy
16 March 2009
353353
Legacy
16 March 2009
288bResignation of Director or Secretary
Legacy
16 March 2009
287Change of Registered Office
Legacy
16 February 2009
287Change of Registered Office
Legacy
26 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 May 2008
AAAnnual Accounts
Legacy
17 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 December 2007
AAAnnual Accounts
Legacy
4 April 2007
288bResignation of Director or Secretary
Legacy
9 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 October 2006
AAAnnual Accounts
Legacy
13 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 June 2006
AAAnnual Accounts
Legacy
15 March 2006
288aAppointment of Director or Secretary
Legacy
14 March 2006
363sAnnual Return (shuttle)
Legacy
14 March 2006
288cChange of Particulars
Legacy
16 January 2006
288bResignation of Director or Secretary
Legacy
16 January 2006
288bResignation of Director or Secretary
Legacy
16 January 2006
288aAppointment of Director or Secretary
Legacy
25 November 2005
287Change of Registered Office
Legacy
6 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 November 2004
AAAnnual Accounts
Legacy
21 September 2004
288bResignation of Director or Secretary
Legacy
2 April 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
13 February 2004
AAAnnual Accounts
Legacy
23 December 2003
363sAnnual Return (shuttle)
Legacy
11 September 2003
288bResignation of Director or Secretary
Legacy
11 September 2003
288aAppointment of Director or Secretary
Legacy
11 September 2003
288aAppointment of Director or Secretary
Legacy
11 September 2003
288aAppointment of Director or Secretary
Legacy
11 September 2003
288aAppointment of Director or Secretary
Legacy
10 June 2003
225Change of Accounting Reference Date
Legacy
18 May 2003
363sAnnual Return (shuttle)
Resolution
21 March 2002
RESOLUTIONSResolutions
Resolution
21 March 2002
RESOLUTIONSResolutions
Memorandum Articles
19 March 2002
MEM/ARTSMEM/ARTS
Resolution
12 March 2002
RESOLUTIONSResolutions
Certificate Change Of Name Company
11 March 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 March 2002
288aAppointment of Director or Secretary
Legacy
1 March 2002
288aAppointment of Director or Secretary
Legacy
1 March 2002
288bResignation of Director or Secretary
Legacy
1 March 2002
288bResignation of Director or Secretary
Legacy
1 March 2002
287Change of Registered Office
Incorporation Company
17 December 2001
NEWINCIncorporation