Background WavePink WaveYellow Wave

JASMINE COURT (BOURNEMOUTH) MANAGEMENT LIMITED (04750627)

JASMINE COURT (BOURNEMOUTH) MANAGEMENT LIMITED (04750627) is an active UK company. incorporated on 1 May 2003. with registered office in Bournemouth. The company operates in the Real Estate Activities sector, engaged in residents property management. JASMINE COURT (BOURNEMOUTH) MANAGEMENT LIMITED has been registered for 22 years. Current directors include CLAYTON, Philip, HOPKIN, Carolyn Anne.

Company Number
04750627
Status
active
Type
ltd
Incorporated
1 May 2003
Age
22 years
Address
Hawthorn House, Bournemouth, BH8 8NF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CLAYTON, Philip, HOPKIN, Carolyn Anne
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JASMINE COURT (BOURNEMOUTH) MANAGEMENT LIMITED

JASMINE COURT (BOURNEMOUTH) MANAGEMENT LIMITED is an active company incorporated on 1 May 2003 with the registered office located in Bournemouth. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. JASMINE COURT (BOURNEMOUTH) MANAGEMENT LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

04750627

LTD Company

Age

22 Years

Incorporated 1 May 2003

Size

N/A

Accounts

ARD: 28/9

Up to Date

1y 2m left

Last Filed

Made up to 28 September 2025 (7 months ago)
Submitted on 25 March 2026 (1 month ago)
Period: 29 September 2024 - 28 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 June 2027
Period: 29 September 2025 - 28 September 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 1 May 2025 (1 year ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026
Contact
Address

Hawthorn House 1 Lowther Gardens Bournemouth, BH8 8NF,

Timeline

7 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Apr 03
Director Left
Aug 14
Director Joined
Sept 14
Director Left
Jul 23
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Dec 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

BURNS PROPERTY MANAGEMENT & LETTINGS LIMITED

Active
1 Lowther Gardens, BournemouthBH8 8NF
Corporate secretary
Appointed 04 Feb 2020

CLAYTON, Philip

Active
1 Lowther Gardens, BournemouthBH8 8NF
Born December 1956
Director
Appointed 17 Apr 2024

HOPKIN, Carolyn Anne

Active
1 Lowther Gardens, BournemouthBH8 8NF
Born June 1962
Director
Appointed 05 Dec 2025

KELLEWAY, Caroline

Resigned
Hawthorn House, BournemouthBH8 8NF
Secretary
Appointed 07 Oct 2008
Resigned 04 Feb 2020

WINGFIELD, Clive Ashley

Resigned
34 Glenferness Avenue, BournemouthBH4 9NQ
Secretary
Appointed 01 May 2003
Resigned 10 Sept 2004

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 01 May 2003
Resigned 01 May 2003

TOUCHSTONE CPS

Resigned
Castle House Dawson Road, Milton KeynesMK1 1QY
Corporate secretary
Appointed 16 Sept 2004
Resigned 01 Oct 2008

BOON, Michael John

Resigned
Suite 3 Pine Court, BournemouthBH1 3DH
Born June 1963
Director
Appointed 01 May 2003
Resigned 10 Sept 2004

BUSSELL, Dennis Malcolm

Resigned
Fairlawn, FerndownBH22 9LP
Born January 1950
Director
Appointed 24 Oct 2006
Resigned 06 Nov 2007

CRANE, Ronald Alan

Resigned
1 Lowther Gardens, BournemouthBH8 8NF
Born December 1944
Director
Appointed 18 Dec 2008
Resigned 04 Jul 2023

EGERTON, Peter John

Resigned
Suite 3 Pine Court, BournemouthBH1 3DH
Born May 1961
Director
Appointed 01 May 2003
Resigned 10 Sept 2004

MORRIS, Loraine Elizabeth Irene

Resigned
1 Lowther Gardens, BournemouthBH8 8NF
Born March 1961
Director
Appointed 16 Apr 2007
Resigned 08 Aug 2014

SHEPHERD, Stephen Anthony

Resigned
The Nook 40 Florence Road, SandhurstGU47 0QD
Born June 1951
Director
Appointed 01 Dec 2004
Resigned 04 Mar 2006

TEPNARIN, Piyanan

Resigned
1 Lowther Gardens, BournemouthBH8 8NF
Born January 1959
Director
Appointed 11 Aug 2014
Resigned 19 Apr 2024

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 01 May 2003
Resigned 01 May 2003

Persons with significant control

1

Jasmine Court (Bmth) Management Limited

Active
1 Lowther Gardens, BournemouthBH8 8NF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 May 2022
Fundings
Financials
Latest Activities

Filing History

84

Accounts With Accounts Type Total Exemption Full
25 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 December 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2025
CS01Confirmation Statement
Confirmation Statement With Updates
1 May 2024
CS01Confirmation Statement
Resolution
27 April 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
6 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 July 2023
TM01Termination of Director
Confirmation Statement With Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
5 May 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
5 May 2022
PSC09Update to PSC Statements
Confirmation Statement With Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 February 2020
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
4 February 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
4 February 2020
TM02Termination of Secretary
Confirmation Statement With Updates
15 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Accounts With Accounts Type Dormant
23 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2012
AR01AR01
Accounts With Accounts Type Dormant
13 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2010
AR01AR01
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 November 2009
AAAnnual Accounts
Legacy
5 May 2009
363aAnnual Return
Legacy
29 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 December 2008
AAAnnual Accounts
Legacy
21 October 2008
287Change of Registered Office
Legacy
21 October 2008
288aAppointment of Director or Secretary
Legacy
3 October 2008
287Change of Registered Office
Legacy
2 October 2008
288bResignation of Director or Secretary
Legacy
14 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 July 2008
AAAnnual Accounts
Legacy
8 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 August 2007
AAAnnual Accounts
Legacy
27 June 2007
363sAnnual Return (shuttle)
Legacy
3 June 2007
288aAppointment of Director or Secretary
Legacy
17 November 2006
288aAppointment of Director or Secretary
Legacy
13 November 2006
288aAppointment of Director or Secretary
Legacy
19 October 2006
363sAnnual Return (shuttle)
Legacy
27 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 August 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 August 2005
AAAnnual Accounts
Legacy
1 July 2005
363sAnnual Return (shuttle)
Legacy
9 March 2005
225Change of Accounting Reference Date
Legacy
22 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 February 2005
AAAnnual Accounts
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
Legacy
8 December 2004
288aAppointment of Director or Secretary
Legacy
24 May 2004
363sAnnual Return (shuttle)
Legacy
17 February 2004
225Change of Accounting Reference Date
Legacy
14 May 2003
288bResignation of Director or Secretary
Legacy
14 May 2003
288bResignation of Director or Secretary
Legacy
14 May 2003
288aAppointment of Director or Secretary
Legacy
14 May 2003
288aAppointment of Director or Secretary
Legacy
14 May 2003
288aAppointment of Director or Secretary
Legacy
14 May 2003
287Change of Registered Office
Incorporation Company
1 May 2003
NEWINCIncorporation