Background WavePink WaveYellow Wave

GEORGE COURT (BOURNEMOUTH) LIMITED (05731139)

GEORGE COURT (BOURNEMOUTH) LIMITED (05731139) is an active UK company. incorporated on 6 March 2006. with registered office in Newark. The company operates in the Real Estate Activities sector, engaged in residents property management. GEORGE COURT (BOURNEMOUTH) LIMITED has been registered for 20 years. Current directors include KIRSCH, Jean.

Company Number
05731139
Status
active
Type
ltd
Incorporated
6 March 2006
Age
20 years
Address
Ossington Chambers, Newark, NG24 1AX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
KIRSCH, Jean
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GEORGE COURT (BOURNEMOUTH) LIMITED

GEORGE COURT (BOURNEMOUTH) LIMITED is an active company incorporated on 6 March 2006 with the registered office located in Newark. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. GEORGE COURT (BOURNEMOUTH) LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05731139

LTD Company

Age

20 Years

Incorporated 6 March 2006

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 26 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 14 March 2026 (1 month ago)

Next Due

Due by 14 March 2027
For period ending 28 February 2027
Contact
Address

Ossington Chambers 6-8 Castle Gate Newark, NG24 1AX,

Previous Addresses

Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU
From: 26 June 2014To: 29 September 2016
New Derwent House 69-73 Theobalds Road London WC1X 8TA
From: 28 June 2012To: 26 June 2014
189 Bickenhall Mansions Bickenhall Street London W1U 6BX United Kingdom
From: 24 March 2010To: 28 June 2012
C/O Buckingham Property Management Dept 81 2 Lansdowne Crescent Bournemouth BH1 1SA United Kingdom
From: 10 February 2010To: 24 March 2010
218 Malvern Road Bournemouth BH9 3BX
From: 6 March 2006To: 10 February 2010
Timeline

5 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Mar 06
Director Left
Feb 10
Director Joined
Mar 10
Director Left
Mar 24
Director Joined
Mar 24
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

KIRSCH, Jean

Active
6-8 Castle Gate, NewarkNG24 1AX
Secretary
Appointed 30 Nov 2009

KIRSCH, Jean

Active
6-8 Castle Gate, NewarkNG24 1AX
Born August 1946
Director
Appointed 01 Oct 2023

WARD, Gary Brian

Resigned
Amblemead, WimborneBH21 7AR
Secretary
Appointed 06 Mar 2006
Resigned 15 Jun 2007

ASSET PROPERTY MANAGEMENT LTD

Resigned
218 Malvern Road, BournemouthBH9 3BX
Corporate secretary
Appointed 15 Jun 2007
Resigned 10 Feb 2010

BURKE, William Peter

Resigned
8 Gorse Hill Close, PooleBH15 3QW
Born March 1972
Director
Appointed 06 Mar 2006
Resigned 15 Jun 2007

KEARNEY, Lynn Marie

Resigned
149 Portland Road, BournemouthBH9 1NG
Born October 1954
Director
Appointed 15 Jun 2007
Resigned 10 Feb 2010

KIRSH, Brian

Resigned
Oldfield Close, StanmoreHA7 3AS
Born January 1946
Director
Appointed 30 Nov 2009
Resigned 01 Oct 2023

WARD, Gary Brian

Resigned
Amblemead, WimborneBH21 7AR
Born April 1959
Director
Appointed 06 Mar 2006
Resigned 15 Jun 2007
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Dormant
26 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2026
CS01Confirmation Statement
Confirmation Statement With Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 February 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 March 2024
TM01Termination of Director
Change Person Secretary Company With Change Date
15 March 2024
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
15 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
2 March 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 September 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
19 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Accounts With Accounts Type Dormant
3 September 2015
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
20 March 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address
26 June 2014
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
22 April 2014
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
17 April 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
28 February 2014
AR01AR01
Change Person Secretary Company With Change Date
7 February 2014
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
23 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2013
AR01AR01
Accounts With Accounts Type Dormant
8 April 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 June 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 March 2012
AR01AR01
Accounts With Accounts Type Dormant
2 March 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2011
AR01AR01
Accounts With Accounts Type Dormant
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
24 March 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
15 March 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
15 March 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
10 February 2010
AD01Change of Registered Office Address
Termination Director Company With Name
10 February 2010
TM01Termination of Director
Termination Secretary Company With Name
10 February 2010
TM02Termination of Secretary
Legacy
6 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 February 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 March 2008
AAAnnual Accounts
Legacy
7 March 2008
363aAnnual Return
Legacy
31 January 2008
287Change of Registered Office
Legacy
13 July 2007
288aAppointment of Director or Secretary
Legacy
26 June 2007
288aAppointment of Director or Secretary
Legacy
26 June 2007
288bResignation of Director or Secretary
Legacy
26 June 2007
288bResignation of Director or Secretary
Legacy
26 June 2007
288bResignation of Director or Secretary
Legacy
26 June 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
11 June 2007
AAAnnual Accounts
Legacy
11 April 2007
363aAnnual Return
Legacy
19 January 2007
287Change of Registered Office
Legacy
3 June 2006
225Change of Accounting Reference Date
Incorporation Company
6 March 2006
NEWINCIncorporation