Background WavePink WaveYellow Wave

MONTEREY BOURNEMOUTH LTD (05833723)

MONTEREY BOURNEMOUTH LTD (05833723) is an active UK company. incorporated on 31 May 2006. with registered office in Bournemouth. The company operates in the Real Estate Activities sector, engaged in residents property management. MONTEREY BOURNEMOUTH LTD has been registered for 19 years. Current directors include PULFER, Andrew Lindsay, VIRELLI, Stephen.

Company Number
05833723
Status
active
Type
private-limited-guarant-nsc
Incorporated
31 May 2006
Age
19 years
Address
Lansdowne House, Bournemouth, BH1 3JW
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
PULFER, Andrew Lindsay, VIRELLI, Stephen
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MONTEREY BOURNEMOUTH LTD

MONTEREY BOURNEMOUTH LTD is an active company incorporated on 31 May 2006 with the registered office located in Bournemouth. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MONTEREY BOURNEMOUTH LTD was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

05833723

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 31 May 2006

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 19 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 10 June 2025 (10 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026
Contact
Address

Lansdowne House Christchurch Road Bournemouth, BH1 3JW,

Previous Addresses

Hawthorn House 1 Lowther Gardens Bournemouth BH8 8NF England
From: 25 October 2016To: 27 December 2018
C/O Burns Property Management Hawthorne House 1 Lowther Gardens Bournemouth Dorset BH8 8NF
From: 21 August 2014To: 25 October 2016
Castleford Management 314-316 Bournemouth Road Poole Dorset BH14 9AP
From: 13 May 2013To: 21 August 2014
5a New Orchard Poole Dorset BH15 1LY England
From: 31 May 2006To: 13 May 2013
Timeline

11 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
May 06
Director Left
Jun 10
Director Left
Jun 16
Director Left
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Left
Jun 18
Director Joined
Dec 18
Director Joined
Nov 22
Director Left
Apr 24
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

HOUSE & SON

Active
Christchurch Road, BournemouthBH1 3JW
Corporate secretary
Appointed 10 Nov 2018

PULFER, Andrew Lindsay

Active
Christchurch Road, BournemouthBH1 3JW
Born July 1955
Director
Appointed 01 Nov 2008

VIRELLI, Stephen

Active
Christchurch Road, BournemouthBH1 3JW
Born September 1967
Director
Appointed 26 Oct 2022

FORD, Anthony

Resigned
1 Gulliver Close, LilliputBH14 8LB
Secretary
Appointed 13 Jan 2009
Resigned 04 Feb 2014

KELLEWAY, Caroline

Resigned
1 Lowther Gardens, BournemouthBH8 8NF
Secretary
Appointed 01 Jul 2014
Resigned 26 Oct 2018

KING, Jayne Belinda

Resigned
2 Whitecliff Road, PooleBH14 8DU
Secretary
Appointed 31 May 2006
Resigned 01 Nov 2008

Q1 PROFESSIONAL SERVICES LIMITED

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

BOOTH, Frances

Resigned
Hawthorne House, BournemouthBH8 8NF
Born April 1958
Director
Appointed 01 Nov 2008
Resigned 17 Sept 2015

CHAMBERLAIN, Adrian Richard

Resigned
Hawthorne House, BournemouthBH8 8NF
Born November 1960
Director
Appointed 01 Nov 2008
Resigned 14 Apr 2016

CLEAVE, Alison

Resigned
1 Lowther Gardens, BournemouthBH8 8NF
Born December 1961
Director
Appointed 01 Nov 2008
Resigned 20 Jun 2018

FROMAGE, Daniel

Resigned
Hawthorne House, BournemouthBH8 8NF
Born September 1978
Director
Appointed 01 Nov 2008
Resigned 17 Sept 2015

HUNT, Richard Patrick

Resigned
Christchurch Road, BournemouthBH1 3JW
Born September 1961
Director
Appointed 04 Dec 2018
Resigned 01 Apr 2024

HUNT, Richard Patrick

Resigned
Hawthorne House, BournemouthBH8 8NF
Born September 1961
Director
Appointed 01 Nov 2008
Resigned 17 Sept 2015

JONES, Michael Peter

Resigned
19 East Avenue, BournemouthBH3 7BS
Born August 1968
Director
Appointed 31 May 2006
Resigned 01 Nov 2008

REILLY, Michael Joseph

Resigned
Hawthorne House, BournemouthBH8 8NF
Born June 1961
Director
Appointed 01 Nov 2008
Resigned 21 Jul 2016

RUMBOLD, Wendy

Resigned
24 Wimborne Road, BournemouthBH2 6NU
Born June 1939
Director
Appointed 01 Nov 2008
Resigned 12 Nov 2009
Fundings
Financials
Latest Activities

Filing History

90

Accounts With Accounts Type Total Exemption Full
19 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 April 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 December 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 December 2018
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
22 November 2018
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Full
31 October 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
29 October 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
8 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 June 2016
AR01AR01
Termination Director Company With Name Termination Date
10 June 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 August 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 August 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
1 June 2015
AR01AR01
Change Person Director Company With Change Date
1 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 March 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
21 August 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
21 August 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
7 July 2014
AR01AR01
Change Person Director Company With Change Date
7 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2014
CH01Change of Director Details
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
14 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
13 May 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 June 2012
AR01AR01
Change Person Director Company With Change Date
28 June 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 June 2011
AR01AR01
Change Person Director Company With Change Date
27 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 June 2010
AR01AR01
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Termination Director Company With Name
22 June 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 March 2010
AAAnnual Accounts
Legacy
8 July 2009
225Change of Accounting Reference Date
Legacy
16 June 2009
363aAnnual Return
Legacy
16 June 2009
288cChange of Particulars
Legacy
16 June 2009
288cChange of Particulars
Legacy
16 June 2009
288cChange of Particulars
Legacy
16 June 2009
288cChange of Particulars
Legacy
23 January 2009
288aAppointment of Director or Secretary
Legacy
19 November 2008
288aAppointment of Director or Secretary
Legacy
10 November 2008
288aAppointment of Director or Secretary
Legacy
10 November 2008
288aAppointment of Director or Secretary
Legacy
10 November 2008
288aAppointment of Director or Secretary
Legacy
10 November 2008
288aAppointment of Director or Secretary
Legacy
10 November 2008
288aAppointment of Director or Secretary
Legacy
10 November 2008
288aAppointment of Director or Secretary
Legacy
10 November 2008
288aAppointment of Director or Secretary
Legacy
10 November 2008
288bResignation of Director or Secretary
Legacy
10 November 2008
288bResignation of Director or Secretary
Legacy
5 November 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
9 October 2008
AAAnnual Accounts
Legacy
4 August 2008
363aAnnual Return
Legacy
28 June 2007
363aAnnual Return
Incorporation Company
31 May 2006
NEWINCIncorporation