Background WavePink WaveYellow Wave

HARRIET COURT (POOLE) MANAGEMENT LIMITED (04451460)

HARRIET COURT (POOLE) MANAGEMENT LIMITED (04451460) is an active UK company. incorporated on 30 May 2002. with registered office in Poole. The company operates in the Real Estate Activities sector, engaged in residents property management. HARRIET COURT (POOLE) MANAGEMENT LIMITED has been registered for 23 years. Current directors include BURCHELL, Lee.

Company Number
04451460
Status
active
Type
ltd
Incorporated
30 May 2002
Age
23 years
Address
North House, Poole, BH14 0LT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BURCHELL, Lee
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARRIET COURT (POOLE) MANAGEMENT LIMITED

HARRIET COURT (POOLE) MANAGEMENT LIMITED is an active company incorporated on 30 May 2002 with the registered office located in Poole. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HARRIET COURT (POOLE) MANAGEMENT LIMITED was registered 23 years ago.(SIC: 98000)

Status

active

Active since 23 years ago

Company No

04451460

LTD Company

Age

23 Years

Incorporated 30 May 2002

Size

N/A

Accounts

ARD: 24/3

Up to Date

8 months left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 23 July 2025 (9 months ago)
Period: 25 March 2024 - 24 March 2025(13 months)
Type: Dormant

Next Due

Due by 24 December 2026
Period: 25 March 2025 - 24 March 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 21 May 2025 (11 months ago)
Submitted on 4 June 2025 (10 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026
Contact
Address

North House 55 North Road Poole, BH14 0LT,

Previous Addresses

C/O Right 2 Manage (Dorset) Limited 10 Albany Business Park Cabot Lane Poole Dorset BH17 7BX
From: 4 July 2012To: 11 January 2018
C/O Right 2 Manage (Dorset) Limited 10 Albany Business Park Cabot Lane Poole Dorset BH17 7BX England
From: 3 July 2012To: 4 July 2012
C/O Right 2 Manage (Dorset) Ltd 10 Cabot Lane Poole Dorset BH17 7BX United Kingdom
From: 20 June 2011To: 3 July 2012
C/O Right 2 Manage (Dorset) Ltd 10 Albany Business Park Cabot Lane Poole Dorset BH17 7BX United Kingdom
From: 8 November 2010To: 20 June 2011
C/O Mr M Rhodes 8 Poole Hill Bournemouth Dorset BH2 5PS United Kingdom
From: 12 July 2010To: 8 November 2010
10 Exeter Road Bournemouth Dorset BH2 5AN
From: 30 May 2002To: 12 July 2010
Timeline

2 key events • 2002 - 2009

Funding Officers Ownership
Company Founded
May 02
Director Joined
Nov 09
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

RIGHT 2 MANAGE (DORSET) LTD

Active
55 North Road, PooleBH14 0LT
Corporate secretary
Appointed 27 Sept 2022

BURCHELL, Lee

Active
55 North Road, PooleBH14 0LT
Born June 1969
Director
Appointed 15 Oct 2009

JONES, Karen Marie

Resigned
Albany Business Park, PooleBH17 7BX
Secretary
Appointed 30 Apr 2012
Resigned 22 May 2014

MELLERY PRATT, Anthony John

Resigned
Cranborne Chambers The Square, BournemouthBH2 5AN
Secretary
Appointed 01 Sept 2003
Resigned 08 Nov 2010

PICKARD, Derelyn Sue

Resigned
Cabot Lane, PooleBH17 7BX
Secretary
Appointed 09 Nov 2010
Resigned 25 Apr 2012

RENTON, Kristy Marie

Resigned
Albany Business Park, PooleBH17 7BX
Secretary
Appointed 23 May 2014
Resigned 27 Sept 2022

ROOKER, Ian Charles

Resigned
6 Sandringham Gardens, BournemouthBH9 3QW
Secretary
Appointed 30 May 2002
Resigned 01 Sept 2003

DERELYN PICKARD

Resigned
Cabot Lane, PooleBH17 7BX
Corporate secretary
Appointed 08 Nov 2010
Resigned 25 Apr 2012

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 30 May 2002
Resigned 30 May 2002

BURKE, William Peter

Resigned
8 Gorse Hill Close, PooleBH15 3QW
Born March 1972
Director
Appointed 30 May 2002
Resigned 30 Apr 2009

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 30 May 2002
Resigned 30 May 2002

Persons with significant control

1

North House, PooleBH14 0LT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Mar 2026
Fundings
Financials
Latest Activities

Filing History

84

Notification Of A Person With Significant Control
30 March 2026
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
30 March 2026
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
23 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
27 September 2022
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
27 September 2022
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2021
CS01Confirmation Statement
Confirmation Statement With Updates
2 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 January 2018
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
14 December 2017
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
17 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 November 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
27 June 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
27 June 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Change Person Secretary Company With Change Date
3 June 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2013
AR01AR01
Change Person Director Company With Change Date
27 June 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
4 July 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
3 July 2012
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
30 April 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
25 April 2012
TM02Termination of Secretary
Termination Secretary Company With Name
25 April 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
28 December 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 September 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
20 June 2011
AR01AR01
Appoint Person Secretary Company With Name
20 June 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
20 June 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
20 June 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2010
AR01AR01
Appoint Corporate Secretary Company With Name
9 November 2010
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
8 November 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
8 November 2010
TM02Termination of Secretary
Gazette Notice Compulsary
28 September 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address
12 July 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
9 November 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 October 2009
AAAnnual Accounts
Legacy
2 July 2009
288bResignation of Director or Secretary
Legacy
2 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 August 2008
AAAnnual Accounts
Legacy
12 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
25 July 2007
AAAnnual Accounts
Legacy
20 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 September 2006
AAAnnual Accounts
Legacy
5 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 January 2006
AAAnnual Accounts
Legacy
1 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 August 2004
AAAnnual Accounts
Legacy
29 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 April 2004
AAAnnual Accounts
Legacy
12 January 2004
288cChange of Particulars
Legacy
7 November 2003
225Change of Accounting Reference Date
Legacy
15 October 2003
287Change of Registered Office
Legacy
26 September 2003
288aAppointment of Director or Secretary
Legacy
26 September 2003
288bResignation of Director or Secretary
Legacy
4 August 2003
363sAnnual Return (shuttle)
Legacy
12 March 2003
88(2)R88(2)R
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
287Change of Registered Office
Incorporation Company
30 May 2002
NEWINCIncorporation