Background WavePink WaveYellow Wave

WATER'S EDGE POOLE LTD (05504831)

WATER'S EDGE POOLE LTD (05504831) is an active UK company. incorporated on 11 July 2005. with registered office in Dorset. The company operates in the Real Estate Activities sector, engaged in residents property management. WATER'S EDGE POOLE LTD has been registered for 20 years. Current directors include BURT, Michael John, MULLINER, Brian Wilfred, PAULL, Philip Craig and 1 others.

Company Number
05504831
Status
active
Type
ltd
Incorporated
11 July 2005
Age
20 years
Address
68 Twemlow Avenue, Dorset, BH14 8AN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BURT, Michael John, MULLINER, Brian Wilfred, PAULL, Philip Craig, POWELL, Martin David
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WATER'S EDGE POOLE LTD

WATER'S EDGE POOLE LTD is an active company incorporated on 11 July 2005 with the registered office located in Dorset. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WATER'S EDGE POOLE LTD was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05504831

LTD Company

Age

20 Years

Incorporated 11 July 2005

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 20 August 2025 (8 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 11 July 2025 (9 months ago)
Submitted on 2 August 2025 (8 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026
Contact
Address

68 Twemlow Avenue Poole Dorset, BH14 8AN,

Timeline

6 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Jul 05
Director Left
Feb 16
Director Joined
Mar 17
Director Left
Mar 20
Director Joined
Jun 20
Director Left
May 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

BURT, Michael John

Active
68 Twemlow Avenue, DorsetBH14 8AN
Secretary
Appointed 04 Oct 2007

BURT, Michael John

Active
68 Twemlow Avenue, DorsetBH14 8AN
Born June 1963
Director
Appointed 04 Oct 2007

MULLINER, Brian Wilfred

Active
Flat 1 Waters Ege, PooleBH14 8AN
Born November 1938
Director
Appointed 04 Oct 2007

PAULL, Philip Craig

Active
Yeabridge, South PethertonTA13 5LW
Born August 1952
Director
Appointed 31 Mar 2017

POWELL, Martin David

Active
Ardmore Road, PooleBH14 8SA
Born February 1968
Director
Appointed 26 Jun 2020

KING, Jayne Belinda

Resigned
2 Whitecliff Road, PooleBH14 8DU
Secretary
Appointed 11 Jul 2005
Resigned 01 Nov 2007

BECK, David Alan

Resigned
33 Brownsea View Avenue, PooleBH14 8LG
Born October 1959
Director
Appointed 04 Oct 2007
Resigned 15 Dec 2008

BOYNE, Peter Adrian

Resigned
Flat 2 Waters Edge, PooleBH13 7NN
Born January 1944
Director
Appointed 04 Oct 2007
Resigned 14 Oct 2015

HAZELL, Scott Ewart

Resigned
203 Banbury Road, Stratford Upon AvonCV37 7HT
Born February 1954
Director
Appointed 15 Dec 2008
Resigned 30 Aug 2019

JONES, Michael Peter

Resigned
19 East Avenue, BournemouthBH3 7BS
Born August 1968
Director
Appointed 11 Jul 2005
Resigned 01 Nov 2007

PLANT, George Edward

Resigned
The Penthouse, Waters Edge, PooleBH14 8AN
Born February 1939
Director
Appointed 04 Oct 2007
Resigned 06 Jan 2025
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Micro Entity
20 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 May 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 February 2021
AAAnnual Accounts
Change Person Director Company With Change Date
15 September 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 September 2020
CH03Change of Secretary Details
Confirmation Statement With Updates
16 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 June 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 March 2020
TM01Termination of Director
Confirmation Statement With Updates
21 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
22 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 February 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2010
AR01AR01
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 March 2010
AAAnnual Accounts
Legacy
13 July 2009
363aAnnual Return
Legacy
27 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 December 2008
AAAnnual Accounts
Legacy
18 December 2008
288bResignation of Director or Secretary
Legacy
28 July 2008
363aAnnual Return
Legacy
20 November 2007
288aAppointment of Director or Secretary
Legacy
4 November 2007
288aAppointment of Director or Secretary
Legacy
4 November 2007
288aAppointment of Director or Secretary
Legacy
4 November 2007
288aAppointment of Director or Secretary
Legacy
4 November 2007
288aAppointment of Director or Secretary
Legacy
4 November 2007
288bResignation of Director or Secretary
Legacy
4 November 2007
288bResignation of Director or Secretary
Legacy
4 November 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
22 October 2007
AAAnnual Accounts
Legacy
13 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 May 2007
AAAnnual Accounts
Legacy
12 July 2006
363aAnnual Return
Incorporation Company
11 July 2005
NEWINCIncorporation