Background WavePink WaveYellow Wave

BOURNE GATE MANAGEMENT LIMITED (04643966)

BOURNE GATE MANAGEMENT LIMITED (04643966) is an active UK company. incorporated on 22 January 2003. with registered office in Bournemouth. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. BOURNE GATE MANAGEMENT LIMITED has been registered for 23 years. Current directors include BREWER, Joanne Louise, FROST, Christopher William.

Company Number
04643966
Status
active
Type
ltd
Incorporated
22 January 2003
Age
23 years
Address
Foxes Property Management Ltd, Bournemouth, BH2 5PS
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BREWER, Joanne Louise, FROST, Christopher William
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOURNE GATE MANAGEMENT LIMITED

BOURNE GATE MANAGEMENT LIMITED is an active company incorporated on 22 January 2003 with the registered office located in Bournemouth. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. BOURNE GATE MANAGEMENT LIMITED was registered 23 years ago.(SIC: 94990)

Status

active

Active since 23 years ago

Company No

04643966

LTD Company

Age

23 Years

Incorporated 22 January 2003

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (7 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 - 30 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 22 January 2026 (3 months ago)
Submitted on 31 March 2026 (1 month ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027
Contact
Address

Foxes Property Management Ltd 6 Poole Hill Bournemouth, BH2 5PS,

Timeline

13 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Jan 03
Director Joined
Mar 13
Director Left
Mar 13
Director Left
Apr 17
Director Joined
May 18
Director Joined
May 18
Director Left
Nov 19
Owner Exit
Jun 21
Director Left
Jan 26
Director Joined
Jan 26
Director Left
Feb 26
Director Left
Mar 26
Director Left
Mar 26
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

LYONS, Karl Mills

Active
68 Huntly Road, BournemouthBH3 7HJ
Secretary
Appointed 22 Jul 2004

BREWER, Joanne Louise

Active
Bourne Valley Road, PooleBH12 1DY
Born July 1972
Director
Appointed 22 Jan 2026

FROST, Christopher William

Active
Bourne Valley Road, PooleBH12 1ED
Born September 1987
Director
Appointed 09 May 2018

FILER, Michael Harold

Resigned
8 Boscombe Cliff Road, BournemouthBH5 1JL
Secretary
Appointed 22 Jan 2003
Resigned 01 Sept 2004

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 22 Jan 2003
Resigned 22 Jan 2003

BRETT, Michael Joseph

Resigned
The Drey Townsend Mead, WarehamBH20 5EU
Born November 1955
Director
Appointed 20 Apr 2004
Resigned 02 Mar 2026

BREWER, David Charles

Resigned
Bourne Valley Road, PooleBH12 1ED
Born June 1968
Director
Appointed 09 May 2018
Resigned 20 Dec 2025

BUCKNELL, Jeremy Paul, Mr.

Resigned
140 Golf Links Road, FerndownBH22 8DA
Born June 1971
Director
Appointed 22 Apr 2004
Resigned 02 Mar 2026

CATON, Julie-Anne

Resigned
Norwich Mansions, BournemouthBH2 6AL
Born November 1982
Director
Appointed 01 Jan 2008
Resigned 07 Mar 2013

FILER, Anne Brenda

Resigned
8 Boscombe Cliff Road, BournemouthBH5 1JL
Born April 1945
Director
Appointed 22 Jan 2003
Resigned 01 Sept 2004

FILER, Michael Harold

Resigned
8 Boscombe Cliff Road, BournemouthBH5 1JL
Born August 1939
Director
Appointed 22 Jan 2003
Resigned 01 Sept 2004

JONES, Michael Peter

Resigned
1 Park Place, PooleBH14 0LY
Born August 1968
Director
Appointed 16 Apr 2004
Resigned 26 May 2005

KHAN, Farhat

Resigned
Abbots Way, Newcastle
Born October 1950
Director
Appointed 04 Mar 2013
Resigned 11 Feb 2026

MIRESKANDARI, Hooshiar

Resigned
85a Kings Avenue, PooleBH14 9QH
Born October 1979
Director
Appointed 03 Apr 2008
Resigned 19 Nov 2019

ROBERTS, Jonathan Mark

Resigned
Flat 5 The Tarrants, BournemouthBH2 6BY
Born February 1955
Director
Appointed 22 Jul 2004
Resigned 12 Oct 2007

SMITH, Philip Reginald

Resigned
142 Golf Links Road, FerndownBH22 8DA
Born February 1964
Director
Appointed 18 Aug 2004
Resigned 02 Feb 2017

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 22 Jan 2003
Resigned 22 Jan 2003

Persons with significant control

1

0 Active
1 Ceased

Mr Roger James Harding

Ceased
North Road, PooleBH14 0LY
Born January 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Sept 2016
Fundings
Financials
Latest Activities

Filing History

94

Confirmation Statement With Updates
31 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2022
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2022
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 March 2022
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 March 2022
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 March 2022
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 March 2022
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 March 2022
AR01AR01
Confirmation Statement With Updates
24 January 2022
CS01Confirmation Statement
Second Filing Of Annual Return With Made Up Date
20 January 2022
RP04AR01RP04AR01
Second Filing Of Confirmation Statement With Made Up Date
20 January 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
20 January 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
20 January 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
20 January 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
20 January 2022
RP04CS01RP04CS01
Notification Of A Person With Significant Control Statement
23 June 2021
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Total Exemption Full
21 June 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
9 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement
9 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 November 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2018
AP01Appointment of Director
Confirmation Statement With Updates
24 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 April 2017
TM01Termination of Director
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 August 2013
AAAnnual Accounts
Termination Director Company With Name
7 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
5 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 March 2009
AAAnnual Accounts
Legacy
23 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 April 2008
AAAnnual Accounts
Legacy
10 April 2008
288aAppointment of Director or Secretary
Legacy
7 April 2008
288aAppointment of Director or Secretary
Legacy
28 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
17 December 2007
AAAnnual Accounts
Legacy
6 November 2007
288bResignation of Director or Secretary
Legacy
8 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 May 2006
AAAnnual Accounts
Legacy
12 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 September 2005
AAAnnual Accounts
Legacy
27 June 2005
288bResignation of Director or Secretary
Legacy
7 June 2005
288bResignation of Director or Secretary
Legacy
4 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 October 2004
AAAnnual Accounts
Legacy
20 September 2004
288aAppointment of Director or Secretary
Legacy
16 September 2004
288bResignation of Director or Secretary
Legacy
16 September 2004
288bResignation of Director or Secretary
Legacy
30 July 2004
288aAppointment of Director or Secretary
Legacy
30 July 2004
288aAppointment of Director or Secretary
Legacy
30 July 2004
287Change of Registered Office
Legacy
1 July 2004
288aAppointment of Director or Secretary
Legacy
4 June 2004
288aAppointment of Director or Secretary
Legacy
3 June 2004
288aAppointment of Director or Secretary
Legacy
3 June 2004
225Change of Accounting Reference Date
Legacy
3 June 2004
88(2)R88(2)R
Legacy
6 May 2004
288aAppointment of Director or Secretary
Legacy
16 March 2004
88(2)R88(2)R
Legacy
21 January 2004
363sAnnual Return (shuttle)
Legacy
13 February 2003
288aAppointment of Director or Secretary
Legacy
13 February 2003
288aAppointment of Director or Secretary
Legacy
13 February 2003
288bResignation of Director or Secretary
Legacy
13 February 2003
288bResignation of Director or Secretary
Incorporation Company
22 January 2003
NEWINCIncorporation