Background WavePink WaveYellow Wave

HIGH POINT POOLE LTD (05504862)

HIGH POINT POOLE LTD (05504862) is an active UK company. incorporated on 11 July 2005. with registered office in Bournemouth. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. HIGH POINT POOLE LTD has been registered for 20 years. Current directors include SELWOOD, Irene Winifred.

Company Number
05504862
Status
active
Type
ltd
Incorporated
11 July 2005
Age
20 years
Address
218 Malvern Road, Bournemouth, BH9 3BX
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
SELWOOD, Irene Winifred
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIGH POINT POOLE LTD

HIGH POINT POOLE LTD is an active company incorporated on 11 July 2005 with the registered office located in Bournemouth. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. HIGH POINT POOLE LTD was registered 20 years ago.(SIC: 68320)

Status

active

Active since 20 years ago

Company No

05504862

LTD Company

Age

20 Years

Incorporated 11 July 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 13 February 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 18 December 2025 (4 months ago)
Submitted on 6 February 2026 (2 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026
Contact
Address

218 Malvern Road Bournemouth, BH9 3BX,

Previous Addresses

Elizabeth House 13 Fordingbridge Business Park Ashford Road Fordingbridge Hampshire SP6 1BZ
From: 16 October 2013To: 28 October 2022
457 Ashley Road Parkstone Poole Dorset BH14 0AX
From: 23 April 2013To: 16 October 2013
Apartment 11 High Point 76 Bournemouth Road Poole Dorset BH14 0EY
From: 11 July 2005To: 23 April 2013
Timeline

22 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Jul 05
Director Left
Apr 12
Director Left
Oct 13
Director Left
Oct 13
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Oct 14
Director Joined
Nov 14
Director Left
Jul 16
Director Left
Sept 16
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Owner Exit
Jul 17
Owner Exit
Jul 17
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Jul 22
Director Left
Jul 22
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Feb 26
0
Funding
19
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

ASSET PROPERTY MANAGEMENT LTD

Active
Malvern Road, BournemouthBH9 3BX
Corporate secretary
Appointed 28 Oct 2022

SELWOOD, Irene Winifred

Active
Malvern Road, BournemouthBH9 3BX
Born January 1950
Director
Appointed 19 Jan 2017

KING, Jayne Belinda

Resigned
2 Whitecliff Road, PooleBH14 8DU
Secretary
Appointed 11 Jul 2005
Resigned 25 Jan 2007

POSTEMA, Reet

Resigned
14 High Point, PooleBH14 0EY
Secretary
Appointed 01 Nov 2007
Resigned 18 Nov 2011

SPIERS, Jason

Resigned
147 Wareham Road, WimborneBH21 3LA
Secretary
Appointed 25 Jan 2007
Resigned 23 Oct 2007

NAPIER MANAGEMENT SERVICES LIMITED

Resigned
Fordingbridge Business Park, FordingbridgeSP6 1BZ
Corporate secretary
Appointed 01 Aug 2013
Resigned 28 Oct 2022

COOKE, Deborah

Resigned
Apartment 8 High Point, PooleBH14 0EY
Born August 1963
Director
Appointed 25 Jan 2007
Resigned 01 Nov 2007

COOKE, Steve Charles

Resigned
Malvern Road, BournemouthBH9 3BX
Born March 1960
Director
Appointed 05 Aug 2022
Resigned 17 Dec 2025

COOKE, Steve Charles

Resigned
13 Fordingbridge Business Park, FordingbridgeSP6 1BZ
Born March 1960
Director
Appointed 05 Jul 2022
Resigned 07 Jul 2022

COOKE, Steve Charles

Resigned
13 Fordingbridge Business Park, FordingbridgeSP6 1BZ
Born March 1960
Director
Appointed 19 Jan 2017
Resigned 09 Dec 2021

COOKE, Steven Charles

Resigned
8 High Point, PooleBH14 0EY
Born March 1960
Director
Appointed 01 Nov 2007
Resigned 12 Mar 2014

FRANCIS, Carl David

Resigned
76 Bournemouth Road, PooleBH14 0EY
Born January 1977
Director
Appointed 12 Mar 2014
Resigned 07 Apr 2016

JONES, Anthony Graham

Resigned
13 Fordingbridge Business Park, FordingbridgeSP6 1BZ
Born March 1947
Director
Appointed 09 Dec 2021
Resigned 18 Aug 2022

JONES, Christopher Adrian Marchant

Resigned
High Point, PooleBH14 0EY
Born January 1969
Director
Appointed 23 Sept 2014
Resigned 15 Sept 2016

JONES, Michael Peter

Resigned
19 East Avenue, BournemouthBH3 7BS
Born August 1968
Director
Appointed 11 Jul 2005
Resigned 25 Jan 2007

JUDDERY, John William Henry

Resigned
Apartment 11 High Point, PooleBH14 0EY
Born November 1955
Director
Appointed 25 Jan 2007
Resigned 06 Nov 2012

PRITCHARD, Paul Christopher

Resigned
Flat 7 High Point, PooleBH14 0EY
Born May 1981
Director
Appointed 25 Jan 2007
Resigned 31 Jul 2010

RUSSELL, Albert Edward

Resigned
Apartment 10 High Point, PooleBH14 0EY
Born July 1947
Director
Appointed 25 Jan 2007
Resigned 23 Oct 2007

RUSSELL, Jill Ann

Resigned
Apartment 10 High Point, PooleBH14 0EY
Born July 1947
Director
Appointed 25 Jan 2007
Resigned 23 Oct 2007

SYMONS, Emma Louise

Resigned
13 Fordingbridge Business Park, FordingbridgeSP6 1BZ
Born March 1989
Director
Appointed 29 Sept 2014
Resigned 19 Jan 2017

WHYTE, Andrew Peter

Resigned
Apartment 4 High Point, PooleBH14 0EY
Born December 1965
Director
Appointed 25 Jan 2007
Resigned 24 Sept 2013

Persons with significant control

2

0 Active
2 Ceased

Mr Christopher Adrian Marchant Jones

Ceased
13 Fordingbridge Business Park, FordingbridgeSP6 1BZ
Born January 1969

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 11 Jul 2017

Miss Emma Louise Symons

Ceased
13 Fordingbridge Business Park, FordingbridgeSP6 1BZ
Born March 1989

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 11 Jul 2017
Fundings
Financials
Latest Activities

Filing History

94

Accounts With Accounts Type Micro Entity
13 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
14 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2023
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
28 October 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
28 October 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
28 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2018
CS01Confirmation Statement
Confirmation Statement With Updates
12 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
12 July 2017
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
12 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
5 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 July 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2015
AR01AR01
Change Account Reference Date Company Previous Extended
20 April 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
13 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 April 2014
AAAnnual Accounts
Termination Director Company With Name
26 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
26 March 2014
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
11 November 2013
AP04Appointment of Corporate Secretary
Termination Director Company With Name
16 October 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
16 October 2013
AD01Change of Registered Office Address
Termination Director Company With Name
15 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 April 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 April 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 August 2012
AR01AR01
Termination Secretary Company With Name
29 August 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
18 April 2012
AAAnnual Accounts
Termination Director Company With Name
16 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2010
AR01AR01
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 May 2010
AAAnnual Accounts
Legacy
4 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 May 2009
AAAnnual Accounts
Legacy
10 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 May 2008
AAAnnual Accounts
Legacy
9 November 2007
288aAppointment of Director or Secretary
Legacy
8 November 2007
288bResignation of Director or Secretary
Legacy
8 November 2007
288aAppointment of Director or Secretary
Legacy
24 October 2007
287Change of Registered Office
Legacy
24 October 2007
288bResignation of Director or Secretary
Legacy
24 October 2007
288bResignation of Director or Secretary
Legacy
24 October 2007
288bResignation of Director or Secretary
Legacy
19 July 2007
363aAnnual Return
Legacy
19 July 2007
288cChange of Particulars
Legacy
3 February 2007
287Change of Registered Office
Legacy
3 February 2007
288bResignation of Director or Secretary
Legacy
3 February 2007
288bResignation of Director or Secretary
Legacy
3 February 2007
288aAppointment of Director or Secretary
Legacy
3 February 2007
288aAppointment of Director or Secretary
Legacy
3 February 2007
288aAppointment of Director or Secretary
Legacy
3 February 2007
288aAppointment of Director or Secretary
Legacy
3 February 2007
288aAppointment of Director or Secretary
Legacy
3 February 2007
288aAppointment of Director or Secretary
Legacy
3 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 February 2007
AAAnnual Accounts
Legacy
12 July 2006
363aAnnual Return
Incorporation Company
11 July 2005
NEWINCIncorporation