Background WavePink WaveYellow Wave

CORAL POINT POOLE LTD (06158076)

CORAL POINT POOLE LTD (06158076) is an active UK company. incorporated on 14 March 2007. with registered office in Bournemouth. The company operates in the Real Estate Activities sector, engaged in residents property management. CORAL POINT POOLE LTD has been registered for 19 years. Current directors include CORDEROY, John Edward, GILBERT, Reginald Bernard, PARSLOW, Michael John and 2 others.

Company Number
06158076
Status
active
Type
ltd
Incorporated
14 March 2007
Age
19 years
Address
43 Poole Road, Bournemouth, BH4 9DN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CORDEROY, John Edward, GILBERT, Reginald Bernard, PARSLOW, Michael John, PARSONS, Keith Andrew, STUART, Adam Leon
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORAL POINT POOLE LTD

CORAL POINT POOLE LTD is an active company incorporated on 14 March 2007 with the registered office located in Bournemouth. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CORAL POINT POOLE LTD was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

06158076

LTD Company

Age

19 Years

Incorporated 14 March 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 July 2025 (9 months ago)
Submitted on 11 August 2025 (8 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026
Contact
Address

43 Poole Road Westbourne Bournemouth, BH4 9DN,

Timeline

7 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Mar 07
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Mar 19
Director Joined
Apr 19
Director Joined
May 23
Director Left
May 23
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

PARSLOW, Michael John

Active
21 Dorset Lake Avenue, PooleBH14 8JL
Secretary
Appointed 01 Aug 2014

CORDEROY, John Edward

Active
Poole Road, BournemouthBH4 9DN
Born June 1963
Director
Appointed 29 Mar 2019

GILBERT, Reginald Bernard

Active
Wey Lane, CheshamHP5 1JH
Born April 1947
Director
Appointed 26 Jun 2014

PARSLOW, Michael John

Active
21 Dorset Lake Avenue, PooleBH14 8JL
Born March 1950
Director
Appointed 26 Sept 2008

PARSONS, Keith Andrew

Active
Dorset Lake Avenue, PooleBH14 8JD
Born May 1959
Director
Appointed 26 Sept 2008

STUART, Adam Leon

Active
Dorset Lake Avenue, PooleBH14 8JL
Born March 1952
Director
Appointed 26 May 2023

KING, Jayne Belinda

Resigned
2 Whitecliff Road, PooleBH14 8DU
Secretary
Appointed 14 Mar 2007
Resigned 26 Sept 2008

PEARCE, William Harold Neil

Resigned
Tickley, AltonGU34 5RR
Secretary
Appointed 26 Sept 2008
Resigned 31 Jul 2014

JONES, Michael Peter

Resigned
19 East Avenue, BournemouthBH3 7BS
Born August 1968
Director
Appointed 14 Mar 2007
Resigned 26 Sept 2008

PEARCE, William Harold Neil

Resigned
Tickley, AltonGU34 5RR
Born January 1943
Director
Appointed 26 Sept 2008
Resigned 26 May 2014

POOLEY, Mandy

Resigned
Coral Point Dorset Lake Avenue, PooleBH14 8JL
Born May 1960
Director
Appointed 26 Sept 2008
Resigned 16 Aug 2018

VAN DER MERWE, Marco, Dr

Resigned
21 Dorset Lake Avenue, PooleBH14 8JL
Born January 1968
Director
Appointed 26 Sept 2008
Resigned 11 May 2023
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
18 March 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Confirmation Statement With Updates
25 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 March 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
24 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Change Person Director Company With Change Date
13 April 2015
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
14 August 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 August 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
11 July 2014
AP01Appointment of Director
Termination Director Company With Name
11 July 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2012
AR01AR01
Change Person Director Company With Change Date
12 April 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2010
AR01AR01
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 August 2009
AAAnnual Accounts
Legacy
26 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 October 2008
AAAnnual Accounts
Legacy
7 October 2008
288bResignation of Director or Secretary
Legacy
7 October 2008
288aAppointment of Director or Secretary
Legacy
7 October 2008
288aAppointment of Director or Secretary
Legacy
7 October 2008
288aAppointment of Director or Secretary
Legacy
7 October 2008
288aAppointment of Director or Secretary
Legacy
7 October 2008
288aAppointment of Director or Secretary
Legacy
7 October 2008
287Change of Registered Office
Legacy
7 October 2008
288bResignation of Director or Secretary
Legacy
23 September 2008
88(2)Return of Allotment of Shares
Legacy
29 March 2008
363aAnnual Return
Incorporation Company
14 March 2007
NEWINCIncorporation