Background WavePink WaveYellow Wave

KINGS CLOSE POOLE LIMITED (04842848)

KINGS CLOSE POOLE LIMITED (04842848) is an active UK company. incorporated on 23 July 2003. with registered office in Bournemouth. The company operates in the Real Estate Activities sector, engaged in residents property management. KINGS CLOSE POOLE LIMITED has been registered for 22 years. Current directors include GANNON, Irene Margaret, LEE, Christopher Alan, QUAYLE, Erica and 3 others.

Company Number
04842848
Status
active
Type
ltd
Incorporated
23 July 2003
Age
22 years
Address
10 Exeter Road, Bournemouth, BH2 5AN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GANNON, Irene Margaret, LEE, Christopher Alan, QUAYLE, Erica, STEVENS, Alyson Elaine, TOWNSEND, Christine, WILSON, Christine Margaret
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINGS CLOSE POOLE LIMITED

KINGS CLOSE POOLE LIMITED is an active company incorporated on 23 July 2003 with the registered office located in Bournemouth. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. KINGS CLOSE POOLE LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

04842848

LTD Company

Age

22 Years

Incorporated 23 July 2003

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 2 December 2025 (4 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 July 2025 (9 months ago)
Submitted on 23 July 2025 (9 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026
Contact
Address

10 Exeter Road Bournemouth, BH2 5AN,

Previous Addresses

The Glenmore Centre, Unit 15 Fancy Road Poole BH12 4FB England
From: 16 January 2018To: 4 May 2020
38 Church Road Poole Dorset BH14 0NS
From: 20 October 2014To: 16 January 2018
212 Wimborne Road Poole Dorset BH15 2EL
From: 21 August 2011To: 20 October 2014
177 Fernside Road Poole Dorset BH15 2EW
From: 9 August 2011To: 21 August 2011
2 Kings Close Poole Dorset BH15 2HH
From: 23 July 2003To: 9 August 2011
Timeline

18 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Jul 03
Director Left
Oct 10
Director Left
Mar 11
Director Joined
Nov 12
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Aug 14
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
Sept 17
Director Left
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Left
Jul 21
Director Left
Nov 25
Director Left
Nov 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

7 Active
17 Resigned

MELLERY-PRATT, Anthony John

Active
Exeter Road, BournemouthBH2 5AN
Secretary
Appointed 07 Jul 2020

GANNON, Irene Margaret

Active
Exeter Road, BournemouthBH2 5AN
Born February 1933
Director
Appointed 21 Oct 2007

LEE, Christopher Alan

Active
Exeter Road, BournemouthBH2 5AN
Born June 1989
Director
Appointed 29 Sept 2014

QUAYLE, Erica

Active
Fernside Road, PooleBH15 2EW
Born February 1952
Director
Appointed 21 Oct 2012

STEVENS, Alyson Elaine

Active
1a Partridge Walk, PooleBH14 8HL
Born October 1964
Director
Appointed 15 Feb 2013

TOWNSEND, Christine

Active
212 Wimborne Road, PooleBH15 2EL
Born March 1960
Director
Appointed 18 Jan 2005

WILSON, Christine Margaret

Active
15 Munster Road, PooleBH14 9PT
Born December 1952
Director
Appointed 24 Jul 2014

KING, Jayne Belinda

Resigned
2 Whitecliff Road, PooleBH14 8DU
Secretary
Appointed 23 Jul 2003
Resigned 18 Jan 2005

VIDELO, John

Resigned
Le Grand Verger, ValeGY6 8AU
Secretary
Appointed 18 Jan 2005
Resigned 30 Sept 2014

COBB MANAGEMENT LIMITED

Resigned
Church Road, PooleBH14 0NS
Corporate secretary
Appointed 24 Oct 2014
Resigned 04 May 2020

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 23 Jul 2003
Resigned 23 Jul 2003

JONES, Michael Peter

Resigned
19 East Avenue, BournemouthBH3 7BS
Born August 1968
Director
Appointed 23 Jul 2003
Resigned 18 Jan 2005

LANE, Kathryn

Resigned
181 Fernside Road, PooleBH15 2EW
Born January 1985
Director
Appointed 18 Jan 2005
Resigned 21 Oct 2007

LEE, Minyee

Resigned
Fernside Road, PooleBH15 2EW
Born August 1981
Director
Appointed 20 Oct 2013
Resigned 19 Nov 2025

LITCHFIELD, Sarah

Resigned
216 Wimborne Road, PooleBH15 2EL
Born August 1974
Director
Appointed 17 Jan 2005
Resigned 15 Jul 2014

MOFFAT, David

Resigned
2 Kings Close, PooleBH15 2HH
Born July 1941
Director
Appointed 18 Jan 2005
Resigned 01 Apr 2011

MOONEY, Susan Ann

Resigned
218 Wimborne Road, PooleBH15 2EL
Born June 1946
Director
Appointed 21 Oct 2007
Resigned 19 Nov 2025

QUAYLE, Ralph Oliver

Resigned
179 Fernside Road, PooleBH15 2EW
Born January 1934
Director
Appointed 18 Jan 2005
Resigned 27 Mar 2010

SEQUEIRA, Jane

Resigned
New Road, PooleBH16 6JQ
Born February 1957
Director
Appointed 25 Sept 2017
Resigned 14 Feb 2020

SEQUEIRA, Robin Guy

Resigned
Friars Green, Lytchett MinsterBH16 6JQ
Born January 1943
Director
Appointed 18 Jan 2005
Resigned 14 Feb 2020

VIDELO, Merise Deborah

Resigned
Le Grand Verger, ValeGY6 8AU
Born July 1958
Director
Appointed 18 Jan 2005
Resigned 30 Sept 2014

WHITELEY, Paul Anthony Leonard

Resigned
10 Badger Set, Blandford St MaryDT11 9QL
Born October 1956
Director
Appointed 18 Jan 2005
Resigned 05 Jul 2021

WILLIAMSON, Keiron Peter

Resigned
Flaghead Road, PooleBH13 7JN
Born January 1977
Director
Appointed 18 Jan 2005
Resigned 03 Feb 2020

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 23 Jul 2003
Resigned 23 Jul 2003
Fundings
Financials
Latest Activities

Filing History

110

Accounts With Accounts Type Total Exemption Full
2 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2025
TM01Termination of Director
Confirmation Statement With Updates
23 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 July 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
8 April 2021
CH01Change of Director Details
Confirmation Statement With Updates
24 July 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 July 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 May 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 May 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
21 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2015
AR01AR01
Change Person Director Company With Change Date
27 October 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 October 2014
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
24 October 2014
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
23 October 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 October 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
20 October 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
13 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2014
AR01AR01
Appoint Person Director Company With Name Date
3 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Termination Director Company With Name Termination Date
24 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
31 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 August 2013
AR01AR01
Move Registers To Registered Office Company
18 August 2013
AD04Change of Accounting Records Location
Appoint Person Director Company With Name
6 November 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2011
AR01AR01
Move Registers To Sail Company
22 August 2011
AD03Change of Location of Company Records
Change Sail Address Company
21 August 2011
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
21 August 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
9 August 2011
AD01Change of Registered Office Address
Termination Director Company With Name
1 April 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 November 2010
AAAnnual Accounts
Termination Director Company With Name
20 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 August 2010
AR01AR01
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 April 2010
AAAnnual Accounts
Legacy
19 August 2009
363aAnnual Return
Legacy
19 August 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
18 February 2009
AAAnnual Accounts
Legacy
19 August 2008
363aAnnual Return
Legacy
31 January 2008
288aAppointment of Director or Secretary
Legacy
8 November 2007
288bResignation of Director or Secretary
Legacy
8 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
26 October 2007
AAAnnual Accounts
Legacy
16 August 2007
363aAnnual Return
Legacy
16 August 2007
288cChange of Particulars
Legacy
16 August 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
16 November 2006
AAAnnual Accounts
Legacy
3 August 2006
363aAnnual Return
Legacy
15 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 February 2006
AAAnnual Accounts
Legacy
13 October 2005
288aAppointment of Director or Secretary
Legacy
22 August 2005
363aAnnual Return
Legacy
14 February 2005
288aAppointment of Director or Secretary
Legacy
14 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
11 February 2005
AAAnnual Accounts
Legacy
11 February 2005
288aAppointment of Director or Secretary
Legacy
9 February 2005
288aAppointment of Director or Secretary
Legacy
31 January 2005
288aAppointment of Director or Secretary
Legacy
31 January 2005
288aAppointment of Director or Secretary
Legacy
29 January 2005
288aAppointment of Director or Secretary
Legacy
25 January 2005
288aAppointment of Director or Secretary
Legacy
24 January 2005
288bResignation of Director or Secretary
Legacy
24 January 2005
288bResignation of Director or Secretary
Legacy
24 January 2005
88(2)R88(2)R
Legacy
24 January 2005
287Change of Registered Office
Legacy
29 September 2004
363sAnnual Return (shuttle)
Legacy
6 August 2003
288bResignation of Director or Secretary
Legacy
6 August 2003
288bResignation of Director or Secretary
Legacy
6 August 2003
288aAppointment of Director or Secretary
Legacy
6 August 2003
288aAppointment of Director or Secretary
Incorporation Company
23 July 2003
NEWINCIncorporation