Background WavePink WaveYellow Wave

HAWTHORNS (BOURNEMOUTH) MANAGEMENT LIMITED (04743163)

HAWTHORNS (BOURNEMOUTH) MANAGEMENT LIMITED (04743163) is an active UK company. incorporated on 24 April 2003. with registered office in Newport Pagnell. The company operates in the Real Estate Activities sector, engaged in residents property management. HAWTHORNS (BOURNEMOUTH) MANAGEMENT LIMITED has been registered for 22 years. Current directors include MARTIN, Rebekah.

Company Number
04743163
Status
active
Type
ltd
Incorporated
24 April 2003
Age
22 years
Address
Suite 35 Howard Way, Newport Pagnell, MK16 9PY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MARTIN, Rebekah
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAWTHORNS (BOURNEMOUTH) MANAGEMENT LIMITED

HAWTHORNS (BOURNEMOUTH) MANAGEMENT LIMITED is an active company incorporated on 24 April 2003 with the registered office located in Newport Pagnell. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HAWTHORNS (BOURNEMOUTH) MANAGEMENT LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

04743163

LTD Company

Age

22 Years

Incorporated 24 April 2003

Size

N/A

Accounts

ARD: 25/9

Up to Date

12 weeks left

Last Filed

Made up to 25 September 2024 (1 year ago)
Submitted on 26 June 2025 (9 months ago)
Period: 26 September 2023 - 25 September 2024(13 months)
Type: Dormant

Next Due

Due by 25 June 2026
Period: 26 September 2024 - 25 September 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 24 April 2025 (11 months ago)
Submitted on 24 April 2025 (11 months ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026
Contact
Address

Suite 35 Howard Way Interchange Park Newport Pagnell, MK16 9PY,

Previous Addresses

C/O Broadlands Estate Management Llp 4 Joplin Court Crownhill Milton Keynes MK8 0JP
From: 28 May 2014To: 29 June 2023
C/O Broadlands Estate Management Llp 11-15 London House Swinfens Yard, High Street Stony Stratford Milton Keynes MK11 1SY
From: 3 May 2011To: 28 May 2014
Suite 141 Mk Business Centre Foxhunter Drive Linford Wood Milton Keynes MK14 6GD
From: 18 June 2010To: 3 May 2011
Castle House Dawson Road Mount Farm Bletchley Milton Keynes Buckinghamshire MK1 1QY
From: 24 April 2003To: 18 June 2010
Timeline

4 key events • 2003 - 2017

Funding Officers Ownership
Company Founded
Apr 03
Director Left
Jun 10
Director Joined
Mar 17
Director Left
Mar 17
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

BROADLANDS ESTATE MANAGEMENT LLP

Active
Joplin Court, Milton KeynesMK8 0JP
Corporate secretary
Appointed 16 Jan 2010

MARTIN, Rebekah

Active
Howard Way, Newport PagnellMK16 9PY
Born September 1970
Director
Appointed 22 Feb 2017

WINGFIELD, Clive Ashley

Resigned
34 Glenferness Avenue, BournemouthBH4 9NQ
Secretary
Appointed 24 Apr 2003
Resigned 10 Sept 2004

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 24 Apr 2003
Resigned 24 Apr 2003

TOUCHSTONE CPS

Resigned
Castle House Dawson Road, Milton KeynesMK1 1QY
Corporate secretary
Appointed 16 Sept 2004
Resigned 16 Jan 2010

BOON, Michael John

Resigned
Crow Hill House, RingwoodBH24 3DE
Born June 1963
Director
Appointed 24 Apr 2003
Resigned 10 Sept 2004

CREECH, Shaun Philip John

Resigned
Moorland Way, PooleDH16 5JT
Born October 1967
Director
Appointed 14 Dec 2004
Resigned 22 Feb 2017

EGERTON, Peter John

Resigned
Rooks Acre Bisterne Close, HampshireBH24 4AZ
Born May 1961
Director
Appointed 24 Apr 2003
Resigned 10 Sept 2004

MUSTOE, Michelle

Resigned
19 Hawthorn Road, BournemouthBH9 2QR
Born October 1975
Director
Appointed 26 Jan 2009
Resigned 16 Jan 2010

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 24 Apr 2003
Resigned 24 Apr 2003

Persons with significant control

1

Mrs Rebekah Martin

Active
Howard Way, Newport PagnellMK16 9PY
Born September 1970

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 24 Apr 2017
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Dormant
26 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
18 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2017
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Accounts With Accounts Type Dormant
21 April 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2015
AR01AR01
Change Corporate Secretary Company With Change Date
26 April 2015
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
28 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
28 May 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 February 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Accounts With Accounts Type Dormant
6 March 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
3 May 2011
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
3 May 2011
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
28 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
18 June 2010
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
18 June 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
18 June 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Termination Director Company With Name
18 June 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 July 2009
AAAnnual Accounts
Legacy
24 April 2009
363aAnnual Return
Legacy
29 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 October 2008
AAAnnual Accounts
Legacy
22 July 2008
363sAnnual Return (shuttle)
Legacy
4 October 2007
363sAnnual Return (shuttle)
Legacy
4 October 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
23 September 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 November 2006
AAAnnual Accounts
Legacy
5 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 July 2005
AAAnnual Accounts
Legacy
31 May 2005
363sAnnual Return (shuttle)
Legacy
9 March 2005
225Change of Accounting Reference Date
Legacy
23 December 2004
288aAppointment of Director or Secretary
Legacy
17 December 2004
287Change of Registered Office
Legacy
17 December 2004
288aAppointment of Director or Secretary
Legacy
17 December 2004
288bResignation of Director or Secretary
Legacy
17 December 2004
288bResignation of Director or Secretary
Legacy
17 December 2004
288bResignation of Director or Secretary
Accounts With Made Up Date
15 July 2004
AAAnnual Accounts
Legacy
30 April 2004
363sAnnual Return (shuttle)
Legacy
27 October 2003
225Change of Accounting Reference Date
Legacy
4 June 2003
288aAppointment of Director or Secretary
Legacy
4 June 2003
288aAppointment of Director or Secretary
Legacy
23 May 2003
288aAppointment of Director or Secretary
Legacy
14 May 2003
288bResignation of Director or Secretary
Legacy
14 May 2003
288bResignation of Director or Secretary
Legacy
14 May 2003
287Change of Registered Office
Incorporation Company
24 April 2003
NEWINCIncorporation