Background WavePink WaveYellow Wave

POOLE QUARTER (POOLE) MANAGEMENT LIMITED (05318129)

POOLE QUARTER (POOLE) MANAGEMENT LIMITED (05318129) is an active UK company. incorporated on 21 December 2004. with registered office in Ringwood. The company operates in the Real Estate Activities sector, engaged in residents property management. POOLE QUARTER (POOLE) MANAGEMENT LIMITED has been registered for 21 years. Current directors include BUCHAN, Marion Patricia, GARRETT, Michael Graham Charles, MELROSE, David George and 1 others.

Company Number
05318129
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 December 2004
Age
21 years
Address
24a Southampton Road, Ringwood, BH24 1HY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BUCHAN, Marion Patricia, GARRETT, Michael Graham Charles, MELROSE, David George, PARKINSON, Frances Ann
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POOLE QUARTER (POOLE) MANAGEMENT LIMITED

POOLE QUARTER (POOLE) MANAGEMENT LIMITED is an active company incorporated on 21 December 2004 with the registered office located in Ringwood. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. POOLE QUARTER (POOLE) MANAGEMENT LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05318129

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 21 December 2004

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 13 March 2025 (1 year ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 2 November 2025 (4 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026

Previous Company Names

POOLE QUARTER (POOLE) PHASE 1 MANAGEMENT LIMITED
From: 21 December 2004To: 13 January 2005
Contact
Address

24a Southampton Road Ringwood, BH24 1HY,

Previous Addresses

284a Southampton Road Ringwood BH24 1HY England
From: 5 July 2021To: 26 January 2022
Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN England
From: 29 May 2018To: 5 July 2021
C/O Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW
From: 9 May 2012To: 29 May 2018
21 Saint Thomas Street Bristol BS1 6JS
From: 21 December 2004To: 9 May 2012
Timeline

41 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Dec 04
Director Left
Dec 09
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Dec 10
Director Left
Dec 10
Director Left
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Dec 12
Director Joined
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Director Left
Oct 13
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Feb 14
Director Left
Jan 15
Director Joined
Jan 16
Director Joined
Nov 16
Director Left
Oct 19
Director Left
Nov 19
Director Left
Dec 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Feb 20
Director Left
Aug 20
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Oct 22
Director Left
Mar 24
Director Left
Apr 24
Director Joined
Dec 24
0
Funding
40
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

EVOLVE BLOCK AND ESTATE MANAGEMENT LTD.

Active
Southampton Road, RingwoodBH24 1HY
Corporate secretary
Appointed 01 Jul 2021

BUCHAN, Marion Patricia

Active
Southampton Road, RingwoodBH24 1HY
Born September 1945
Director
Appointed 07 Nov 2016

GARRETT, Michael Graham Charles

Active
Southampton Road, RingwoodBH24 1HY
Born December 1970
Director
Appointed 16 Feb 2022

MELROSE, David George

Active
Southampton Road, RingwoodBH24 1HY
Born October 1949
Director
Appointed 04 Jan 2016

PARKINSON, Frances Ann

Active
Southampton Road, RingwoodBH24 1HY
Born April 1957
Director
Appointed 04 Dec 2024

JORDAN COMPANY SECRETARIES LIMITED

Resigned
21 St Thomas Street, BristolBS1 6JS
Corporate secretary
Appointed 01 Mar 2007
Resigned 09 May 2012

SEYMOUR MACINTYRE LIMITED

Resigned
Millfield House 4 Millfield, YorkYO51 9PT
Corporate secretary
Appointed 21 Dec 2004
Resigned 30 Sept 2006

URBAN OWNERS LIMITED

Resigned
89 Charterhouse Street, LondonEC1M 6HR
Corporate secretary
Appointed 09 May 2012
Resigned 02 Mar 2018

WARWICK ESTATES PROPERTY MANAGEMENT LTD

Resigned
Edinburgh Way, HarlowCM20 2BN
Corporate secretary
Appointed 02 Mar 2018
Resigned 30 Jun 2021

ANDREWS, Gordon Alan

Resigned
9 Borrowdale Close, EghamTW20 8JE
Born February 1959
Director
Appointed 09 Jul 2007
Resigned 30 Oct 2009

ATKINS, Andrew Jon

Resigned
26 Hayne Road, BeckenhamBR3 4JA
Born August 1972
Director
Appointed 09 Jul 2007
Resigned 13 Dec 2007

BLACKBURN, Antony

Resigned
Church Road, NorthwoodHA6 1AR
Born August 1968
Director
Appointed 19 Dec 2008
Resigned 12 Oct 2010

BOTTWOOD, Julia Eve

Resigned
Edinburgh Way, HarlowCM20 2BN
Born March 1962
Director
Appointed 22 Oct 2012
Resigned 17 Sept 2019

BUGBY, Philippa Aklexandra

Resigned
11 Morris Way, West ChiltingtonRH20 2RX
Born March 1964
Director
Appointed 19 Dec 2008
Resigned 30 Apr 2009

CREBER, Edward Hamer

Resigned
34 Pine Dean, LeatherheadKT23 4BT
Born December 1948
Director
Appointed 21 Dec 2004
Resigned 06 Jun 2005

DALRYMPLE, Louise Ann

Resigned
Southampton Road, RingwoodBH24 1HY
Born March 1965
Director
Appointed 01 Oct 2022
Resigned 08 Mar 2024

DEVY, Helen

Resigned
Yew Cottages, WeybridgeKT13 9PX
Born July 1968
Director
Appointed 06 Jun 2005
Resigned 07 Oct 2005

DICKS, Neville Jeremy Varah

Resigned
84 Queen Street, SheffieldS1 2DW
Born September 1945
Director
Appointed 08 Jul 2013
Resigned 01 Dec 2014

DODDS, Alan

Resigned
Southampton Road, RingwoodBH24 1HY
Born October 1948
Director
Appointed 15 Feb 2020
Resigned 02 Nov 2021

DODDS, Alan

Resigned
Edinburgh Way, HarlowCM20 2BN
Born October 1948
Director
Appointed 06 Feb 2014
Resigned 05 Nov 2019

DOYLE, Kevin John Martin

Resigned
23 Coalecroft Road, LondonSW15 6LW
Born March 1944
Director
Appointed 06 Jun 2005
Resigned 25 Nov 2005

EMMETT, Richard Alan

Resigned
84 Queen Street, SheffieldS1 2DW
Born April 1959
Director
Appointed 27 Sept 2012
Resigned 05 Sept 2013

FJAEREM, Ben Olaf

Resigned
Crest House, ChertseyKT16 9GN
Born April 1972
Director
Appointed 12 Oct 2010
Resigned 27 Sept 2012

FJAEREM, Ben Olaf

Resigned
113 Manygate Lane, SheppertonTW17 9EP
Born April 1972
Director
Appointed 28 Jan 2008
Resigned 19 Dec 2008

GROVER, Bill John

Resigned
84 Queen Street, SheffieldS1 2DW
Born April 1940
Director
Appointed 27 Sept 2012
Resigned 01 Oct 2013

HARRISON, James Alexander

Resigned
19 Cardwells Keep, GuildfordGU2 9PD
Born June 1968
Director
Appointed 21 Dec 2004
Resigned 19 Dec 2008

HILTON, Avril Bernadette

Resigned
Edinburgh Way, HarlowCM20 2BN
Born April 1955
Director
Appointed 22 Dec 2019
Resigned 02 Mar 2020

HORTON, David Richard

Resigned
Edinburgh Way, HarlowCM20 2BN
Born July 1984
Director
Appointed 27 Sept 2012
Resigned 24 Oct 2019

HUDSON, Robert Llewellyn

Resigned
60 Deacon Close, WokinghamRG40 1WF
Born December 1943
Director
Appointed 21 Dec 2004
Resigned 06 Jun 2005

HUGGETT, David Andrew

Resigned
Crest House, ChertseyKT16 9GN
Born January 1962
Director
Appointed 30 Nov 2010
Resigned 27 Sept 2012

HUGGETT, David Andrew

Resigned
Great Cheveney Oast, MardenTN12 9LX
Born January 1962
Director
Appointed 09 Jan 2006
Resigned 19 Dec 2008

JONES, Mark Roger

Resigned
61 Lower Mead, PetersfieldGU31 4NR
Born August 1963
Director
Appointed 19 Dec 2008
Resigned 27 Sept 2012

KETTERIDGE, Gregory Charles

Resigned
46 Park Avenue, RuislipHA4 7UH
Born December 1958
Director
Appointed 19 Dec 2008
Resigned 30 Nov 2010

KING, Lynn

Resigned
84 Queen Street, SheffieldS1 2DW
Born May 1961
Director
Appointed 27 Sept 2012
Resigned 31 Dec 2013

LARKIN, Julian Anthony

Resigned
12 Melick Close, SouthamptonSO40 4YJ
Born December 1967
Director
Appointed 06 Dec 2005
Resigned 19 Dec 2008
Fundings
Financials
Latest Activities

Filing History

136

Change Person Director Company With Change Date
19 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
27 June 2025
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
13 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
23 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
30 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 January 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2021
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
5 July 2021
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
5 July 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
30 June 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
4 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
22 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2018
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
29 May 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
29 May 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
29 May 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
5 July 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 November 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 January 2016
AR01AR01
Appoint Person Director Company With Name Date
14 January 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 January 2015
AR01AR01
Termination Director Company With Name Termination Date
22 January 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
12 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
17 February 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
16 January 2014
AR01AR01
Termination Director Company With Name
16 January 2014
TM01Termination of Director
Termination Director Company With Name
16 January 2014
TM01Termination of Director
Termination Director Company With Name
21 October 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
17 October 2013
AAAnnual Accounts
Termination Director Company With Name
1 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
5 September 2013
AP01Appointment of Director
Termination Director Company With Name
5 September 2013
TM01Termination of Director
Change Person Director Company With Change Date
26 February 2013
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
29 January 2013
AR01AR01
Appoint Person Director Company With Name
7 December 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
18 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 October 2012
AP01Appointment of Director
Termination Director Company With Name
17 October 2012
TM01Termination of Director
Termination Director Company With Name
17 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
17 October 2012
AP01Appointment of Director
Termination Director Company With Name
16 October 2012
TM01Termination of Director
Appoint Corporate Secretary Company With Name
10 May 2012
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
9 May 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
9 May 2012
TM02Termination of Secretary
Change Person Director Company With Change Date
13 January 2012
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
23 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 December 2010
AR01AR01
Appoint Person Director Company With Name
21 December 2010
AP01Appointment of Director
Termination Director Company With Name
21 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
15 November 2010
AP01Appointment of Director
Termination Director Company With Name
12 November 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 September 2010
AAAnnual Accounts
Change Account Reference Date Company Current Extended
24 September 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
29 December 2009
AR01AR01
Termination Director Company With Name
17 December 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 November 2009
AAAnnual Accounts
Legacy
6 May 2009
288bResignation of Director or Secretary
Legacy
15 January 2009
363aAnnual Return
Legacy
14 January 2009
288aAppointment of Director or Secretary
Legacy
14 January 2009
288aAppointment of Director or Secretary
Legacy
14 January 2009
288aAppointment of Director or Secretary
Legacy
14 January 2009
288bResignation of Director or Secretary
Legacy
14 January 2009
288bResignation of Director or Secretary
Legacy
14 January 2009
288bResignation of Director or Secretary
Legacy
14 January 2009
288aAppointment of Director or Secretary
Legacy
14 January 2009
288bResignation of Director or Secretary
Legacy
14 January 2009
288bResignation of Director or Secretary
Legacy
12 December 2008
288bResignation of Director or Secretary
Accounts Amended With Made Up Date
22 August 2008
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
22 August 2008
AAAnnual Accounts
Legacy
14 May 2008
288bResignation of Director or Secretary
Legacy
25 April 2008
288aAppointment of Director or Secretary
Legacy
13 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 November 2007
AAAnnual Accounts
Legacy
9 August 2007
288aAppointment of Director or Secretary
Legacy
9 August 2007
288aAppointment of Director or Secretary
Legacy
9 August 2007
288aAppointment of Director or Secretary
Legacy
9 August 2007
287Change of Registered Office
Legacy
9 August 2007
353353
Legacy
15 March 2007
363sAnnual Return (shuttle)
Legacy
10 October 2006
288bResignation of Director or Secretary
Legacy
10 October 2006
353353
Legacy
11 September 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
15 August 2006
AAAnnual Accounts
Legacy
19 January 2006
288aAppointment of Director or Secretary
Legacy
10 January 2006
363aAnnual Return
Legacy
29 December 2005
288aAppointment of Director or Secretary
Legacy
8 December 2005
288bResignation of Director or Secretary
Legacy
25 October 2005
288aAppointment of Director or Secretary
Legacy
19 October 2005
288bResignation of Director or Secretary
Legacy
19 October 2005
288bResignation of Director or Secretary
Legacy
27 June 2005
288aAppointment of Director or Secretary
Legacy
24 June 2005
288aAppointment of Director or Secretary
Legacy
24 June 2005
288aAppointment of Director or Secretary
Legacy
24 June 2005
288aAppointment of Director or Secretary
Legacy
16 June 2005
288bResignation of Director or Secretary
Legacy
16 June 2005
288bResignation of Director or Secretary
Legacy
16 June 2005
288bResignation of Director or Secretary
Legacy
8 June 2005
288bResignation of Director or Secretary
Legacy
10 March 2005
353353
Certificate Change Of Name Company
13 January 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 December 2004
NEWINCIncorporation