Background WavePink WaveYellow Wave

MANOR COURT (BOURNEMOUTH) LIMITED (04870655)

MANOR COURT (BOURNEMOUTH) LIMITED (04870655) is an active UK company. incorporated on 19 August 2003. with registered office in Boscombe. The company operates in the Real Estate Activities sector, engaged in residents property management. MANOR COURT (BOURNEMOUTH) LIMITED has been registered for 22 years. Current directors include FORSYTHE, Laura Kay, FORSYTHE, Mark, MCKENZIE, Caroline, Dr and 4 others.

Company Number
04870655
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 August 2003
Age
22 years
Address
Flat 1 Manor Court, Boscombe, BH5 1EB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FORSYTHE, Laura Kay, FORSYTHE, Mark, MCKENZIE, Caroline, Dr, PARSONS, Justine Clare, SMITH, Andrew Nicholas, SNELGROVE, Frances, SPENCER, Angela
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANOR COURT (BOURNEMOUTH) LIMITED

MANOR COURT (BOURNEMOUTH) LIMITED is an active company incorporated on 19 August 2003 with the registered office located in Boscombe. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MANOR COURT (BOURNEMOUTH) LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

04870655

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 19 August 2003

Size

N/A

Accounts

ARD: 18/2

Up to Date

7 months left

Last Filed

Made up to 18 February 2025 (1 year ago)
Submitted on 16 June 2025 (10 months ago)
Period: 19 February 2024 - 18 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 18 November 2026
Period: 19 February 2025 - 18 February 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 18 August 2025 (8 months ago)
Submitted on 27 August 2025 (8 months ago)

Next Due

Due by 1 September 2026
For period ending 18 August 2026
Contact
Address

Flat 1 Manor Court 15 Argyll Road Boscombe, BH5 1EB,

Timeline

10 key events • 2003 - 2018

Funding Officers Ownership
Company Founded
Aug 03
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Jan 18
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

7 Active
14 Resigned

FORSYTHE, Laura Kay

Active
Dreve Du Bonheur 22, Bruxelles
Born September 1981
Director
Appointed 28 Oct 2004

FORSYTHE, Mark

Active
Dreve Du Bonheur, Bruxelles
Born April 1985
Director
Appointed 13 Nov 2017

MCKENZIE, Caroline, Dr

Active
Flat 1 Manor Court, BoscombeBH5 1EB
Born August 1967
Director
Appointed 22 Jan 2016

PARSONS, Justine Clare

Active
6 Glenroyd Gardens, BournemouthBH6 3JN
Born March 1973
Director
Appointed 01 May 2004

SMITH, Andrew Nicholas

Active
Havant Road, PortsmouthPO6 2AA
Born August 1972
Director
Appointed 17 Mar 2017

SNELGROVE, Frances

Active
Flat 5, BournemouthBH5 1EB
Born September 1969
Director
Appointed 19 Aug 2003

SPENCER, Angela

Active
Flat 1 Manor Court, BournemouthBH5 1EB
Born February 1946
Director
Appointed 19 Aug 2003

SPENCER, Angela

Resigned
Flat 1 Manor Court, BournemouthBH5 1EB
Secretary
Appointed 19 Aug 2003
Resigned 31 Dec 2025

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 19 Aug 2003
Resigned 19 Aug 2003

BELL, Carole

Resigned
Flat 16 The Pines, BournemouthBH1 3QL
Born November 1946
Director
Appointed 10 Aug 2004
Resigned 17 Mar 2017

BELL, John Edward

Resigned
Flat 16 The Pines, BournemouthBH1 3QL
Born November 1941
Director
Appointed 10 Aug 2004
Resigned 17 Mar 2017

CLARKE, Pamela

Resigned
Rosebery Road, BournemouthBH5 2JH
Born May 1950
Director
Appointed 02 Nov 2006
Resigned 22 Jan 2016

GUYAN, James

Resigned
Flat 3 Manor Court, BournemouthBH5 1EB
Born July 1981
Director
Appointed 28 Oct 2004
Resigned 13 Nov 2017

LUFFMAN, Sally

Resigned
Flat 3, BournemouthBH5 1EB
Born December 1968
Director
Appointed 19 Aug 2003
Resigned 28 Oct 2004

MARLOWE, William Michael

Resigned
Rosebery Road, BournemouthBH5 2JH
Born July 1963
Director
Appointed 02 Nov 2006
Resigned 22 Jan 2016

PARSONS, Alan Philip John

Resigned
Flat 4, BournemouthBH5 1EB
Born January 1952
Director
Appointed 19 Aug 2003
Resigned 30 Mar 2004

PAYNE, Peter James

Resigned
6 St. Johns Road, BournemouthBH5 1EL
Born September 1953
Director
Appointed 19 Aug 2003
Resigned 02 Nov 2006

PHELPS, Andrew Simon

Resigned
Flat 2, BournemouthBH5 1EB
Born May 1961
Director
Appointed 19 Aug 2003
Resigned 04 Jun 2004

UTTERIDGE, Debbie Frances

Resigned
Rosscourt Hotel, BournemouthBH5 1EL
Born June 1961
Director
Appointed 19 Aug 2003
Resigned 02 Nov 2006

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 19 Aug 2003
Resigned 19 Aug 2003

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 19 Aug 2003
Resigned 19 Aug 2003
Fundings
Financials
Latest Activities

Filing History

97

Termination Secretary Company With Name Termination Date
26 January 2026
TM02Termination of Secretary
Change Person Director Company With Change Date
28 August 2025
CH01Change of Director Details
Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
27 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 June 2025
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
3 September 2024
AAMDAAMD
Confirmation Statement With No Updates
22 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2018
TM01Termination of Director
Change Person Director Company With Change Date
5 January 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 September 2016
AP01Appointment of Director
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 September 2015
AR01AR01
Change Person Director Company With Change Date
1 September 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 August 2010
AR01AR01
Change Person Director Company With Change Date
27 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 June 2010
AAAnnual Accounts
Legacy
10 September 2009
363aAnnual Return
Legacy
19 August 2009
288cChange of Particulars
Legacy
19 August 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
13 July 2009
AAAnnual Accounts
Legacy
21 August 2008
363aAnnual Return
Legacy
21 August 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
13 June 2008
AAAnnual Accounts
Legacy
28 August 2007
363aAnnual Return
Legacy
28 August 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
22 July 2007
AAAnnual Accounts
Legacy
6 December 2006
288aAppointment of Director or Secretary
Legacy
6 December 2006
288aAppointment of Director or Secretary
Legacy
1 December 2006
288bResignation of Director or Secretary
Legacy
1 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 October 2006
AAAnnual Accounts
Legacy
4 September 2006
363aAnnual Return
Legacy
4 September 2006
288cChange of Particulars
Legacy
4 September 2006
288cChange of Particulars
Legacy
4 September 2006
288cChange of Particulars
Legacy
7 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 April 2005
AAAnnual Accounts
Legacy
2 February 2005
288bResignation of Director or Secretary
Legacy
2 February 2005
288aAppointment of Director or Secretary
Legacy
2 February 2005
288aAppointment of Director or Secretary
Legacy
15 September 2004
288aAppointment of Director or Secretary
Legacy
15 September 2004
288aAppointment of Director or Secretary
Legacy
15 September 2004
288aAppointment of Director or Secretary
Legacy
27 August 2004
363sAnnual Return (shuttle)
Legacy
22 June 2004
288bResignation of Director or Secretary
Legacy
11 June 2004
225Change of Accounting Reference Date
Legacy
21 September 2003
288aAppointment of Director or Secretary
Legacy
21 September 2003
288aAppointment of Director or Secretary
Legacy
21 September 2003
288bResignation of Director or Secretary
Legacy
21 September 2003
288bResignation of Director or Secretary
Legacy
21 September 2003
288aAppointment of Director or Secretary
Legacy
21 September 2003
288aAppointment of Director or Secretary
Legacy
21 September 2003
288aAppointment of Director or Secretary
Legacy
21 September 2003
288aAppointment of Director or Secretary
Legacy
21 September 2003
288aAppointment of Director or Secretary
Incorporation Company
19 August 2003
NEWINCIncorporation