Background WavePink WaveYellow Wave

BLOCK D FRESHWATER DRIVE (HAMWORTHY) LIMITED (04902695)

BLOCK D FRESHWATER DRIVE (HAMWORTHY) LIMITED (04902695) is an active UK company. incorporated on 17 September 2003. with registered office in Bournemouth. The company operates in the Real Estate Activities sector, engaged in residents property management. BLOCK D FRESHWATER DRIVE (HAMWORTHY) LIMITED has been registered for 22 years. Current directors include BULTEEL, Sarah, COATES, Alicia, ELLIS, Sally and 2 others.

Company Number
04902695
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 September 2003
Age
22 years
Address
3 Durrant Road, Bournemouth, BH2 6NE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BULTEEL, Sarah, COATES, Alicia, ELLIS, Sally, FROST, Cheryl Karen, GIRLING, Olivia Francesca
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLOCK D FRESHWATER DRIVE (HAMWORTHY) LIMITED

BLOCK D FRESHWATER DRIVE (HAMWORTHY) LIMITED is an active company incorporated on 17 September 2003 with the registered office located in Bournemouth. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BLOCK D FRESHWATER DRIVE (HAMWORTHY) LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

04902695

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 17 September 2003

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 1 November 2024 (1 year ago)
Period: 1 January 2024 - 30 September 2024(10 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 17 September 2025 (7 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 1 October 2026
For period ending 17 September 2026
Contact
Address

3 Durrant Road Bournemouth, BH2 6NE,

Previous Addresses

110 Freshwater Drive Poole Dorset BH15 4JF
From: 10 February 2012To: 11 June 2015
10 Exeter Road the Square Bournemouth Dorset BH5 2AN
From: 17 September 2003To: 10 February 2012
Timeline

9 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Sept 03
Director Joined
Sept 15
Director Left
Sept 15
Director Joined
Feb 16
Director Left
Mar 16
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

5 Active
15 Resigned

BULTEEL, Sarah

Active
BournemouthBH2 6NE
Born July 1975
Director
Appointed 12 Mar 2025

COATES, Alicia

Active
BournemouthBH2 6NE
Born October 1988
Director
Appointed 12 Mar 2025

ELLIS, Sally

Active
BournemouthBH2 6NE
Born June 1981
Director
Appointed 12 Mar 2025

FROST, Cheryl Karen

Active
BournemouthBH2 6NE
Born December 1976
Director
Appointed 08 Feb 2016

GIRLING, Olivia Francesca

Active
BournemouthBH2 6NE
Born November 2002
Director
Appointed 12 Mar 2025

MELLERY-PRATT, Anthony John

Resigned
Exeter Road, BournemouthBH2 5AN
Secretary
Appointed 14 May 2007
Resigned 21 Jun 2011

MINTER, Robert William

Resigned
31 Alderside Walk, EghamTW20 0LX
Secretary
Appointed 17 Sept 2003
Resigned 31 Jan 2005

HUMPHRIES KIRK SERVICES LIMITED

Resigned
40 High West Street, DorchesterDT1 1UR
Corporate secretary
Appointed 31 Jan 2005
Resigned 14 May 2007

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 17 Sept 2003
Resigned 17 Sept 2003

ATKINS, Penelope

Resigned
87 Galloway Road, PooleBH15 4JS
Born July 1946
Director
Appointed 17 Sept 2003
Resigned 14 Jul 2008

BUTT, Dawn Diane

Resigned
PooleBH15 4JF
Born December 1957
Director
Appointed 01 Aug 2015
Resigned 12 Feb 2016

FARMER, Paul Henry

Resigned
BournemouthBH2 6NE
Born February 1953
Director
Appointed 17 Sept 2003
Resigned 13 Jun 2015

JONIGK, Jayne

Resigned
87 Galloway Road, PooleBH15 4JS
Born April 1968
Director
Appointed 17 Sept 2003
Resigned 14 Jul 2008

LAWLEY, Marianne

Resigned
114 Freshwater Drive, PooleBH15 4JF
Born December 1970
Director
Appointed 17 Sept 2003
Resigned 26 Oct 2006

LAWLEY, Mark

Resigned
114 Freshwater Drive, PooleBH15 4JF
Born March 1969
Director
Appointed 17 Sept 2003
Resigned 26 Oct 2006

MINTER, Judith Elizabeth Mary

Resigned
31 Alderside Walk, EghamTW20 0LX
Born July 1938
Director
Appointed 17 Sept 2003
Resigned 12 May 2005

MINTER, Robert William

Resigned
31 Alderside Walk, EghamTW20 0LX
Born June 1938
Director
Appointed 17 Sept 2003
Resigned 12 May 2005

MOORS, Martin Stephen

Resigned
112 Freshwater Drive, PooleBH15 4JF
Born March 1977
Director
Appointed 17 Sept 2003
Resigned 14 Jul 2008

PRIEST, Mark Charles

Resigned
14 Garland Road, PooleBH15 2LA
Born August 1963
Director
Appointed 17 Sept 2003
Resigned 13 Jan 2007

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 17 Sept 2003
Resigned 17 Sept 2003
Fundings
Financials
Latest Activities

Filing History

86

Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 November 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 November 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
28 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
23 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 February 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
10 February 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 July 2011
AAAnnual Accounts
Termination Secretary Company With Name
21 June 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
7 October 2010
AR01AR01
Change Person Director Company With Change Date
7 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 May 2010
AAAnnual Accounts
Legacy
24 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 May 2009
AAAnnual Accounts
Legacy
3 October 2008
363aAnnual Return
Legacy
3 October 2008
353353
Accounts With Accounts Type Total Exemption Full
28 July 2008
AAAnnual Accounts
Legacy
23 July 2008
288bResignation of Director or Secretary
Legacy
23 July 2008
288bResignation of Director or Secretary
Legacy
23 July 2008
288bResignation of Director or Secretary
Legacy
22 October 2007
363aAnnual Return
Legacy
19 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 July 2007
AAAnnual Accounts
Legacy
13 June 2007
288aAppointment of Director or Secretary
Legacy
31 May 2007
287Change of Registered Office
Legacy
22 February 2007
288bResignation of Director or Secretary
Legacy
8 November 2006
288bResignation of Director or Secretary
Legacy
8 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
26 October 2006
AAAnnual Accounts
Legacy
13 October 2006
363aAnnual Return
Legacy
3 November 2005
288bResignation of Director or Secretary
Legacy
3 November 2005
288bResignation of Director or Secretary
Legacy
27 October 2005
363aAnnual Return
Legacy
27 October 2005
288bResignation of Director or Secretary
Legacy
27 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
11 February 2005
AAAnnual Accounts
Legacy
8 February 2005
288bResignation of Director or Secretary
Legacy
8 February 2005
288aAppointment of Director or Secretary
Legacy
20 September 2004
363sAnnual Return (shuttle)
Legacy
9 March 2004
225Change of Accounting Reference Date
Legacy
2 December 2003
288aAppointment of Director or Secretary
Legacy
18 November 2003
288bResignation of Director or Secretary
Legacy
18 November 2003
288bResignation of Director or Secretary
Legacy
18 November 2003
288aAppointment of Director or Secretary
Legacy
18 November 2003
288aAppointment of Director or Secretary
Legacy
18 November 2003
288aAppointment of Director or Secretary
Legacy
18 November 2003
288aAppointment of Director or Secretary
Legacy
18 November 2003
288aAppointment of Director or Secretary
Legacy
18 November 2003
288aAppointment of Director or Secretary
Legacy
18 November 2003
288aAppointment of Director or Secretary
Legacy
18 November 2003
288aAppointment of Director or Secretary
Legacy
18 November 2003
287Change of Registered Office
Incorporation Company
17 September 2003
NEWINCIncorporation