Background WavePink WaveYellow Wave

MIRAGE MANAGEMENT COMPANY (SANDBANKS) LIMITED (05362838)

MIRAGE MANAGEMENT COMPANY (SANDBANKS) LIMITED (05362838) is an active UK company. incorporated on 14 February 2005. with registered office in Ringwood. The company operates in the Real Estate Activities sector, engaged in residents property management. MIRAGE MANAGEMENT COMPANY (SANDBANKS) LIMITED has been registered for 21 years. Current directors include KELSALL, Russell Jon, RENDELL, Alison.

Company Number
05362838
Status
active
Type
ltd
Incorporated
14 February 2005
Age
21 years
Address
29 West Street, Ringwood, BH24 1DY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
KELSALL, Russell Jon, RENDELL, Alison
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIRAGE MANAGEMENT COMPANY (SANDBANKS) LIMITED

MIRAGE MANAGEMENT COMPANY (SANDBANKS) LIMITED is an active company incorporated on 14 February 2005 with the registered office located in Ringwood. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MIRAGE MANAGEMENT COMPANY (SANDBANKS) LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05362838

LTD Company

Age

21 Years

Incorporated 14 February 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 12 March 2026 (1 month ago)
Submitted on 12 March 2026 (1 month ago)

Next Due

Due by 26 March 2027
For period ending 12 March 2027
Contact
Address

29 West Street Ringwood, BH24 1DY,

Previous Addresses

23 West Street Ringwood BH24 1DY England
From: 7 September 2022To: 3 April 2025
The Old Manor House Wickham Road Fareham PO16 7AR England
From: 16 October 2020To: 7 September 2022
Unit 6 Fleetsbridge Business Centre Upton Road Poole BH17 7AF England
From: 18 March 2019To: 16 October 2020
Top Floor, Lorne Park House Lorne Park Road Bournemouth BH1 1JJ England
From: 1 October 2018To: 18 March 2019
C/O Bourne Estates Ltd Unit 4 Branksome Business Park Bourne Valley Road Poole BH12 1DW England
From: 22 March 2016To: 1 October 2018
Unit 4 Branksome Business Park Bourne Valley Road Poole Dorset BH12 1DW
From: 9 December 2015To: 22 March 2016
Castleford Management 314-316 Bournemouth Road Poole Dorset BH14 9AP
From: 13 May 2013To: 9 December 2015
C/O Castleford Management 5a New Orchard Poole Dorset BH15 1LY
From: 14 February 2005To: 13 May 2013
Timeline

27 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Feb 05
Director Left
Apr 10
Director Joined
May 10
Director Joined
Jun 11
Director Joined
Sept 13
Director Left
Apr 15
Director Left
Apr 15
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Mar 17
Director Joined
Nov 17
Director Left
May 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Feb 24
Director Left
Jun 24
Director Joined
Jun 24
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Oct 24
Director Left
Dec 24
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Sept 25
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

3 Active
25 Resigned

WOODLEY & ASSOCIATES LIMITED

Active
West Street, RingwoodBH24 1DY
Corporate secretary
Appointed 07 Sept 2022

KELSALL, Russell Jon

Active
West Street, RingwoodBH24 1DY
Born January 1981
Director
Appointed 02 Jun 2025

RENDELL, Alison

Active
West Street, RingwoodBH24 1DY
Born October 1958
Director
Appointed 15 Oct 2024

FORD, Anthony

Resigned
1 Gulliver Close, LilliputBH14 8LB
Secretary
Appointed 01 Aug 2008
Resigned 04 Feb 2014

GRACE, Joanne Susan

Resigned
2 Fairview Cottages, Clifton CampvilleB79 0BH
Secretary
Appointed 14 Feb 2005
Resigned 13 Feb 2006

MITCHELL, Ashley Fraser Lewis

Resigned
120 Widney Manor Road, SolihullB91 3JJ
Secretary
Appointed 04 Dec 2006
Resigned 22 Jul 2008

O'DRISCOLL, Robert Christopher

Resigned
28 Ley Hill Road, Sutton ColdfieldB75 6TF
Secretary
Appointed 13 Feb 2006
Resigned 04 Dec 2006

BOURNE ESTATES LTD

Resigned
Bourne Valley Road, PooleBH12 1DW
Corporate secretary
Appointed 21 Oct 2015
Resigned 30 Sept 2018

EDDISONS INCORPORATING DANIELLS HARRISON

Resigned
Wickham Road, FarehamPO16 7AR
Corporate secretary
Appointed 13 Sept 2020
Resigned 07 Sept 2022

Q1 PROFESSIONAL SERVICES LIMITED

Resigned
Bourne End, BuckinghamshireSL8 5QH
Corporate secretary
Appointed 04 Feb 2014
Resigned 21 Oct 2015

SPL PROPERTY MANAGEMENT LLP

Resigned
Lorne Park Road, BournemouthBH17 7AF
Corporate secretary
Appointed 01 Oct 2018
Resigned 13 Sept 2020

BARBER, Amos

Resigned
West Street, RingwoodBH24 1DY
Born April 1966
Director
Appointed 17 Jul 2024
Resigned 01 Jun 2025

BRENNAN, Robert James

Resigned
West Street, RingwoodBH24 1DY
Born December 1966
Director
Appointed 26 Jun 2024
Resigned 15 Nov 2024

EAST, Sarah Elizabeth

Resigned
Wickham Road, FarehamPO16 7AR
Born January 1967
Director
Appointed 27 Oct 2017
Resigned 18 Jun 2021

GRAY, Wade Anthony

Resigned
Apartment 22 Mirage, PooleBH13 7PJ
Born February 1957
Director
Appointed 22 Jul 2008
Resigned 09 Apr 2010

HAYWARD, Peter Wilfred

Resigned
15 Mirage 33 Shore Road, PooleBH13 7PJ
Born May 1931
Director
Appointed 22 Jul 2008
Resigned 22 Aug 2014

JONES, Darren

Resigned
3 Magnus Drive, BasingstokeRG22 4TX
Born March 1969
Director
Appointed 14 Feb 2005
Resigned 30 Jun 2005

KEMP, Mark Andrew

Resigned
6 Ibworth Lane, FleetGU51 1AU
Born March 1968
Director
Appointed 01 Nov 2005
Resigned 02 May 2006

LA RESERVEE, Creston

Resigned
Shore Road, PooleBH13 7PJ
Born October 1946
Director
Appointed 20 May 2011
Resigned 22 May 2014

LYLE, John Charles

Resigned
Wickham Road, FarehamPO16 7AR
Born February 1974
Director
Appointed 26 Jul 2013
Resigned 18 Mar 2021

MARTIN, Anthony Stephen

Resigned
Oakfield Glade, WeybridgeKT13 9DP
Born June 1953
Director
Appointed 07 May 2010
Resigned 21 Oct 2015

PETERS, Nigel Melvin

Resigned
West Street, RingwoodBH24 1DY
Born November 1952
Director
Appointed 01 Jun 2021
Resigned 11 Jul 2024

PETERS, Stephen William

Resigned
13 Broomfield Road, SurbitonKT5 9AZ
Born May 1959
Director
Appointed 02 May 2006
Resigned 22 Jul 2008

POPHAM, Philip Colin

Resigned
West Street, RingwoodBH24 1DY
Born September 1965
Director
Appointed 01 Jun 2021
Resigned 07 Jul 2025

RENDELL, Alison

Resigned
West Street, RingwoodBH24 1DY
Born October 1958
Director
Appointed 22 Oct 2015
Resigned 27 Feb 2024

SCHOTEL, Christopher Peter

Resigned
West Street, RingwoodBH24 1DY
Born August 1960
Director
Appointed 01 Jun 2021
Resigned 18 Jun 2024

SIMPSON, Colin Leigh

Resigned
Bourne Valley Road, PooleBH12 1DW
Born April 1968
Director
Appointed 22 Oct 2015
Resigned 07 Mar 2017

TAYLOR, Peter Howard

Resigned
18 Northbourne Avenue, BournemouthBH10 6DG
Born April 1946
Director
Appointed 30 Jun 2005
Resigned 01 Nov 2005
Fundings
Financials
Latest Activities

Filing History

117

Confirmation Statement With Updates
12 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 September 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2025
TM01Termination of Director
Confirmation Statement With Updates
17 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 April 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 October 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2024
TM01Termination of Director
Change Corporate Secretary Company With Change Date
1 July 2024
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
26 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 February 2024
TM01Termination of Director
Change Person Director Company With Change Date
9 November 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
13 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2023
CH01Change of Director Details
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
7 September 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
7 September 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
20 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
30 March 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
24 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2021
AP01Appointment of Director
Confirmation Statement With Updates
21 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 May 2021
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
16 October 2020
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
16 October 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
30 September 2020
TM02Termination of Secretary
Accounts With Accounts Type Dormant
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
31 July 2019
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
31 July 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 March 2019
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
2 October 2018
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
1 October 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
1 October 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
5 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 November 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 March 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 March 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Change Person Director Company With Change Date
14 December 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2015
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
14 December 2015
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
11 December 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 December 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
9 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
21 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2015
AR01AR01
Termination Director Company With Name Termination Date
10 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Appoint Corporate Secretary Company With Name
10 February 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
10 February 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
17 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
4 September 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 May 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 May 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Appoint Person Director Company With Name
16 June 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2011
AR01AR01
Change Person Director Company With Change Date
7 April 2011
CH01Change of Director Details
Appoint Person Director Company With Name
28 May 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 April 2010
AAAnnual Accounts
Termination Director Company With Name
9 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 April 2009
AAAnnual Accounts
Legacy
7 April 2009
363aAnnual Return
Legacy
9 January 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
9 January 2009
AAAnnual Accounts
Legacy
28 August 2008
288aAppointment of Director or Secretary
Legacy
28 August 2008
287Change of Registered Office
Legacy
31 July 2008
288aAppointment of Director or Secretary
Legacy
31 July 2008
288aAppointment of Director or Secretary
Legacy
31 July 2008
288bResignation of Director or Secretary
Legacy
31 July 2008
288bResignation of Director or Secretary
Legacy
31 July 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
24 July 2008
AAAnnual Accounts
Legacy
10 April 2008
363aAnnual Return
Legacy
18 March 2008
88(2)Return of Allotment of Shares
Legacy
7 December 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
18 May 2007
AAAnnual Accounts
Legacy
22 March 2007
363aAnnual Return
Legacy
15 December 2006
225Change of Accounting Reference Date
Legacy
14 December 2006
288bResignation of Director or Secretary
Legacy
14 December 2006
288aAppointment of Director or Secretary
Legacy
30 May 2006
288bResignation of Director or Secretary
Legacy
30 May 2006
288aAppointment of Director or Secretary
Legacy
30 May 2006
287Change of Registered Office
Legacy
21 February 2006
363sAnnual Return (shuttle)
Legacy
21 February 2006
288aAppointment of Director or Secretary
Legacy
21 February 2006
288bResignation of Director or Secretary
Legacy
18 November 2005
288aAppointment of Director or Secretary
Legacy
18 November 2005
288bResignation of Director or Secretary
Legacy
15 July 2005
288bResignation of Director or Secretary
Legacy
15 July 2005
288aAppointment of Director or Secretary
Incorporation Company
14 February 2005
NEWINCIncorporation