Background WavePink WaveYellow Wave

6-17 HESSARY PLACE MANAGEMENT COMPANY LIMITED (05468149)

6-17 HESSARY PLACE MANAGEMENT COMPANY LIMITED (05468149) is an active UK company. incorporated on 1 June 2005. with registered office in Bournemouth. The company operates in the Real Estate Activities sector, engaged in residents property management. 6-17 HESSARY PLACE MANAGEMENT COMPANY LIMITED has been registered for 20 years. Current directors include BOARDMAN, Julian Lionel Andrew.

Company Number
05468149
Status
active
Type
ltd
Incorporated
1 June 2005
Age
20 years
Address
6 Poole Hill, Bournemouth, BH2 5PS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BOARDMAN, Julian Lionel Andrew
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
6

6-17 HESSARY PLACE MANAGEMENT COMPANY LIMITED

6-17 HESSARY PLACE MANAGEMENT COMPANY LIMITED is an active company incorporated on 1 June 2005 with the registered office located in Bournemouth. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 6-17 HESSARY PLACE MANAGEMENT COMPANY LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05468149

LTD Company

Age

20 Years

Incorporated 1 June 2005

Size

N/A

Accounts

ARD: 25/3

Up to Date

8 months left

Last Filed

Made up to 25 March 2025 (1 year ago)
Submitted on 2 September 2025 (7 months ago)
Period: 26 March 2024 - 25 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 25 December 2026
Period: 26 March 2025 - 25 March 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 10 June 2025 (10 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026
Contact
Address

6 Poole Hill Bournemouth, BH2 5PS,

Previous Addresses

Mansion House Princes Street Yeovil BA20 1EP England
From: 16 August 2017To: 4 October 2017
6 Poole Hill Bournemouth BH2 5PS England
From: 16 August 2017To: 16 August 2017
Mansion House 54-58 Princes Street Yeovil BA20 1EP England
From: 10 February 2017To: 16 August 2017
6 Poole Hill Bournemouth Dorset BH2 5PS United Kingdom
From: 3 September 2015To: 10 February 2017
Mansion House Princes Street Yeovil Somerset BA20 1EP
From: 1 June 2005To: 3 September 2015
Timeline

15 key events • 2005 - 2022

Funding Officers Ownership
Company Founded
May 05
Director Joined
Jan 10
Director Left
Jan 10
Funding Round
Jul 10
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Aug 17
Director Left
Aug 17
Owner Exit
Aug 17
Director Left
Aug 17
Director Joined
Aug 17
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Aug 22
1
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

BOARDMAN, Julian Lionel Andrew

Active
Poole Hill, BournemouthBH2 5PS
Born July 1960
Director
Appointed 04 Oct 2017

BATTENS SECRETARIAL SERVICES LIMITED

Resigned
Princes Street, YeovilBA20 1EP
Corporate secretary
Appointed 11 Aug 2017
Resigned 03 Oct 2017

BATTENS SECRETARIAL SERVICES LTD

Resigned
House, YeovilBA20 1EP
Corporate secretary
Appointed 01 Jun 2005
Resigned 03 Sept 2015

FOXES PROPERTY MANAGEMENT LTD.

Resigned
Poole Hill, BournemouthBH2 5PS
Corporate secretary
Appointed 03 Oct 2017
Resigned 14 Apr 2026

FOXES PROPERTY MANAGEMENT LTD.

Resigned
Poole Hill, BournemouthBH2 5PS
Corporate secretary
Appointed 11 Aug 2017
Resigned 11 Aug 2017

FOXES PROPERTY MANAGEMENT LTD.

Resigned
Poole Hill, BournemouthBH2 5PS
Corporate secretary
Appointed 03 Sept 2015
Resigned 09 Feb 2017

BLACKBURN, Ludovic Neil Charles

Resigned
Princes Street, YeovilBA20 1EP
Born May 1975
Director
Appointed 11 Aug 2017
Resigned 03 Oct 2017

BLACKBURN, Ludovic Neil Charles

Resigned
54-58 Princes Street, YeovilBA20 1EP
Born May 1975
Director
Appointed 06 Apr 2015
Resigned 11 Aug 2017

FRY, Philip George

Resigned
Darby House, BridportDT6 4QX
Born January 1966
Director
Appointed 01 Jun 2005
Resigned 29 Dec 2009

HARDY, Emilie Laura

Resigned
Poole Hill, BournemouthBH2 5PS
Born December 1983
Director
Appointed 04 Oct 2017
Resigned 31 Aug 2022

NORMAN, Julia Ann

Resigned
Poole Hill, BournemouthBH2 5PS
Born December 1947
Director
Appointed 11 Aug 2017
Resigned 11 Aug 2017

WHITE, Bryan John

Resigned
Litton Cheney, DorchesterDT2 9AW
Born February 1961
Director
Appointed 29 Dec 2009
Resigned 06 Apr 2015

Persons with significant control

1

0 Active
1 Ceased

Mr Ludovic Neil Charles Blackburn

Ceased
54-58 Princes Street, YeovilBA20 1EP
Born May 1975

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 11 Aug 2017
Fundings
Financials
Latest Activities

Filing History

78

Termination Secretary Company With Name Termination Date
14 April 2026
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
2 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 August 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
11 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
13 December 2018
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Micro Entity
31 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 October 2017
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
4 October 2017
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
4 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 October 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 October 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 September 2017
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
25 August 2017
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
25 August 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
16 August 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
16 August 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 August 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 August 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 August 2017
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
11 August 2017
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
11 August 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
11 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 February 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
9 February 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
27 September 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
13 June 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 October 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 September 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 September 2015
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Termination Director Company With Name Termination Date
20 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
20 April 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Change Person Director Company With Change Date
14 April 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 August 2010
AAAnnual Accounts
Capital Allotment Shares
5 July 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Change Corporate Secretary Company With Change Date
8 June 2010
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
18 January 2010
AP01Appointment of Director
Termination Director Company With Name
18 January 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 September 2009
AAAnnual Accounts
Legacy
26 August 2009
88(2)Return of Allotment of Shares
Legacy
30 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 August 2008
AAAnnual Accounts
Legacy
27 June 2008
363aAnnual Return
Legacy
6 June 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
5 October 2007
AAAnnual Accounts
Legacy
19 June 2007
363aAnnual Return
Accounts With Accounts Type Dormant
1 September 2006
AAAnnual Accounts
Legacy
24 August 2006
88(2)R88(2)R
Legacy
9 June 2006
363sAnnual Return (shuttle)
Resolution
27 January 2006
RESOLUTIONSResolutions
Legacy
20 December 2005
225Change of Accounting Reference Date
Incorporation Company
1 June 2005
NEWINCIncorporation