Background WavePink WaveYellow Wave

58 WEST OVERCLIFF DRIVE RESIDENTS ASSOCIATION LIMITED (04448402)

58 WEST OVERCLIFF DRIVE RESIDENTS ASSOCIATION LIMITED (04448402) is an active UK company. incorporated on 27 May 2002. with registered office in Poole. The company operates in the Real Estate Activities sector, engaged in residents property management. 58 WEST OVERCLIFF DRIVE RESIDENTS ASSOCIATION LIMITED has been registered for 23 years. Current directors include FOX, Jeremy, GUIT, Nicola Jane, JAMES, Thomas and 1 others.

Company Number
04448402
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 May 2002
Age
23 years
Address
165 Alder Road, Poole, BH12 4AN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FOX, Jeremy, GUIT, Nicola Jane, JAMES, Thomas, MORRISON, Justin Guy Stuart Feilding
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
5

58 WEST OVERCLIFF DRIVE RESIDENTS ASSOCIATION LIMITED

58 WEST OVERCLIFF DRIVE RESIDENTS ASSOCIATION LIMITED is an active company incorporated on 27 May 2002 with the registered office located in Poole. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 58 WEST OVERCLIFF DRIVE RESIDENTS ASSOCIATION LIMITED was registered 23 years ago.(SIC: 98000)

Status

active

Active since 23 years ago

Company No

04448402

PRIVATE-LIMITED-GUARANT-NSC Company

Age

23 Years

Incorporated 27 May 2002

Size

N/A

Accounts

ARD: 28/9

Up to Date

11 weeks left

Last Filed

Made up to 28 September 2024 (1 year ago)
Submitted on 19 June 2025 (10 months ago)
Period: 29 September 2023 - 28 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 28 June 2026
Period: 29 September 2024 - 28 September 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 27 May 2025 (11 months ago)
Submitted on 3 June 2025 (10 months ago)

Next Due

Due by 10 June 2026
For period ending 27 May 2026
Contact
Address

165 Alder Road Poole, BH12 4AN,

Previous Addresses

9 Pioneer Court Morton Palms Darlington DL1 4WD England
From: 31 May 2022To: 9 December 2024
9 Pioneer Court Pioneer Court Darlington DL1 4WD England
From: 4 May 2021To: 31 May 2022
2nd Floor North Point Faverdale North Darlington DL3 0PH England
From: 17 August 2020To: 4 May 2021
Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH United Kingdom
From: 7 January 2016To: 17 August 2020
Castleford Management 314-316 Bournemouth Road Poole Dorset BH14 9AP
From: 13 May 2013To: 7 January 2016
Castleford Management 5a New Orchard Poole Dorset BH15 1LY
From: 27 May 2002To: 13 May 2013
Timeline

15 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
May 02
Director Left
May 13
Director Joined
Jul 13
Director Joined
Feb 17
Director Joined
Jul 17
Director Left
Jan 18
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Sept 18
Director Left
Feb 20
Director Left
Feb 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Jan 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

FOX, Jeremy

Active
Alder Road, PooleBH12 4AN
Born August 1958
Director
Appointed 17 Nov 2020

GUIT, Nicola Jane

Active
Alder Road, PooleBH12 4AN
Born July 1969
Director
Appointed 13 Sept 2018

JAMES, Thomas

Active
Alder Road, PooleBH12 4AN
Born March 1987
Director
Appointed 23 Mar 2018

MORRISON, Justin Guy Stuart Feilding

Active
Alder Road, PooleBH12 4AN
Born December 1964
Director
Appointed 17 Nov 2020

CHICK, Lesley Anne

Resigned
4 The Terrace, ShiphamBS25 1TE
Nominee secretary
Appointed 27 May 2002
Resigned 27 May 2002

FORD, Anthony

Resigned
1 Gulliver Close, LilliputBH14 8LB
Secretary
Appointed 10 Jun 2004
Resigned 04 Feb 2014

PRITCHETT, Carol Mary

Resigned
58b West Overcliff Drive, BournemouthBH4 8AB
Secretary
Appointed 27 May 2002
Resigned 10 Jun 2004

Q1 PROFESSIONAL SERVICES LIMITED

Resigned
Bourne End, BuckinghamshireSL8 5QH
Corporate secretary
Appointed 04 Feb 2014
Resigned 05 Feb 2020

TOWN & CITY SECRETARIES LTD

Resigned
Faverdale North, DarlingtonDL3 0PH
Corporate secretary
Appointed 05 Feb 2020
Resigned 09 Dec 2024

BENSOUSSIS, Sally Emma

Resigned
Century Close, FaringdonSN7 7YS
Born November 1968
Director
Appointed 14 Feb 2005
Resigned 22 Nov 2012

CHICK, Lesley Anne

Resigned
4 The Terrace, WinscombeBS25 1TE
Born March 1967
Director
Appointed 27 May 2002
Resigned 27 May 2002

FOSTER, Graham Andrew

Resigned
58a West Overcliff Drive, BournemouthBH4 8AB
Born July 1973
Director
Appointed 10 Nov 2002
Resigned 23 Aug 2003

GARNETT, Katherine

Resigned
58 Overcliff Drive, BournemouthBH4 8AB
Born August 1987
Director
Appointed 05 Jan 2017
Resigned 15 Feb 2018

PRITCHETT, Carol Mary

Resigned
58b West Overcliff Drive, BournemouthBH4 8AB
Born September 1939
Director
Appointed 23 Dec 2008
Resigned 05 Feb 2020

REDDING, Diana Elizabeth

Resigned
Rainbow House, WinscombeBS25 1LZ
Born June 1952
Nominee director
Appointed 27 May 2002
Resigned 27 May 2002

ROBINSON, Nicholas James Lansdale

Resigned
West Overcliff Drive, BournemouthBH4 8AB
Born June 1980
Director
Appointed 05 Jun 2013
Resigned 13 Mar 2014

SOMERS, Colin James

Resigned
58c West Overcliff Drive, BournemouthBH4 8AB
Born June 1974
Director
Appointed 27 May 2002
Resigned 10 Jan 2005

TAYLOR, Eddie

Resigned
Alder Road, PooleBH12 4AN
Born July 1955
Director
Appointed 01 Dec 2020
Resigned 13 May 2022

TAYLOR, Edward Charles

Resigned
109 Heming Road, LondonN1 1BY
Born July 1955
Director
Appointed 27 May 2002
Resigned 23 Dec 2008

WILLIAMS, Grace Catherine

Resigned
Station Road, Bourne EndSL8 5QH
Born June 1983
Director
Appointed 09 Nov 2016
Resigned 05 Feb 2020
Fundings
Financials
Latest Activities

Filing History

91

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