Background WavePink WaveYellow Wave

BARHAM CLOSE MANAGEMENT LIMITED (06214661)

BARHAM CLOSE MANAGEMENT LIMITED (06214661) is an active UK company. incorporated on 16 April 2007. with registered office in Bournemouth. The company operates in the Real Estate Activities sector, engaged in residents property management. BARHAM CLOSE MANAGEMENT LIMITED has been registered for 18 years. Current directors include EDWARDS, Claire, SELLWOOD, Luke.

Company Number
06214661
Status
active
Type
ltd
Incorporated
16 April 2007
Age
18 years
Address
9 Barham Close, Bournemouth, BH1 4BZ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
EDWARDS, Claire, SELLWOOD, Luke
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARHAM CLOSE MANAGEMENT LIMITED

BARHAM CLOSE MANAGEMENT LIMITED is an active company incorporated on 16 April 2007 with the registered office located in Bournemouth. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BARHAM CLOSE MANAGEMENT LIMITED was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

06214661

LTD Company

Age

18 Years

Incorporated 16 April 2007

Size

N/A

Accounts

ARD: 26/10

Up to Date

1y 4m left

Last Filed

Made up to 26 October 2025 (5 months ago)
Submitted on 10 November 2025 (4 months ago)
Period: 27 October 2024 - 26 October 2025(13 months)
Type: Micro Entity

Next Due

Due by 26 July 2027
Period: 27 October 2025 - 26 October 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 18 May 2025 (10 months ago)
Submitted on 29 May 2025 (10 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026
Contact
Address

9 Barham Close Bournemouth, BH1 4BZ,

Previous Addresses

, 9 Barham Close 9 Barham Close, Bournemouth, Dorset, BH41BZ, England
From: 22 January 2026To: 22 January 2026
, 9 9 Barham Close, Bournemouth, BH4 1BZ, England
From: 3 November 2025To: 22 January 2026
, Manor Lodge 198 Christchurch Road, West Parley, Ferndown, Dorset, BH22 8SS
From: 15 April 2013To: 3 November 2025
, 2 Albany Park, Cabot Lane, Poole, Dorset, BH17 7BX
From: 16 April 2007To: 15 April 2013
Timeline

14 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Apr 07
Director Left
Apr 11
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Owner Exit
Nov 25
Director Left
Nov 25
Owner Exit
Nov 25
New Owner
Mar 26
0
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

EDWARDS, Claire

Active
Calle Mar Azov 4, Javea.03730
Born April 1977
Director
Appointed 28 Oct 2025

SELLWOOD, Luke

Active
Barham Close, BournemouthBH1 4BZ
Born December 1987
Director
Appointed 28 Oct 2025

THORPE, Jennifer Ann

Resigned
198 Christchurch Road, FerndownBH22 8SS
Secretary
Appointed 15 Mar 2013
Resigned 28 Oct 2025

WINGFIELD, Clive Ashley

Resigned
34 Glenferness Avenue, BournemouthBH4 9NQ
Secretary
Appointed 16 Apr 2007
Resigned 15 Mar 2013

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 16 Apr 2007
Resigned 16 Apr 2007

BOON, Michael John

Resigned
Crow Hill House, RingwoodBH24 3DE
Born June 1963
Director
Appointed 16 Apr 2007
Resigned 18 Apr 2011

EGGERTON, Peter

Resigned
Rooks Acre, RingwoodBH24 4AU
Born May 1961
Director
Appointed 16 Apr 2007
Resigned 15 Mar 2013

THORPE, Barry Thomas

Resigned
198 Christchurch Road, FerndownBH22 8SS
Born May 1960
Director
Appointed 15 Mar 2013
Resigned 28 Oct 2025

THORPE, Jennifer Ann

Resigned
198 Christchurch Road, FerndownBH22 8SS
Born May 1960
Director
Appointed 15 Mar 2013
Resigned 03 Nov 2025

WINGFIELD, Clive Ashley

Resigned
34 Glenferness Avenue, BournemouthBH4 9NQ
Born December 1962
Director
Appointed 16 Apr 2007
Resigned 15 Mar 2013

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 16 Apr 2007
Resigned 16 Apr 2007

Persons with significant control

3

1 Active
2 Ceased

Mr Luke Sellwood

Active
Barham Close, BournemouthBH1 4BZ
Born December 1987

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as trust
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as trust
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Significant influence or control as trust
Significant influence or control as firm
Notified 17 Mar 2026

Mr Barry Thomas Thorpe

Ceased
9 Barham Close, BournemouthBH4 1BZ
Born May 1960

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 03 Nov 2025

Mrs Jennifer Ann Thorpe

Ceased
9 Barham Close, BournemouthBH4 1BZ
Born May 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 May 2025
Fundings
Financials
Latest Activities

Filing History

66

Notification Of A Person With Significant Control
17 March 2026
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
22 January 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
10 November 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
4 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
3 November 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 October 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 January 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Appoint Person Secretary Company With Name
15 April 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
15 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 April 2013
AP01Appointment of Director
Termination Secretary Company With Name
15 April 2013
TM02Termination of Secretary
Termination Director Company With Name
15 April 2013
TM01Termination of Director
Termination Director Company With Name
15 April 2013
TM01Termination of Director
Termination Director Company With Name
15 April 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
15 April 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2012
AAAnnual Accounts
Termination Director Company With Name
27 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 January 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2010
AR01AR01
Legacy
20 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 April 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 September 2008
AAAnnual Accounts
Legacy
3 June 2008
363aAnnual Return
Legacy
5 November 2007
225Change of Accounting Reference Date
Legacy
22 October 2007
287Change of Registered Office
Legacy
26 April 2007
287Change of Registered Office
Legacy
26 April 2007
288aAppointment of Director or Secretary
Legacy
26 April 2007
288aAppointment of Director or Secretary
Legacy
26 April 2007
288aAppointment of Director or Secretary
Legacy
26 April 2007
288bResignation of Director or Secretary
Legacy
26 April 2007
288bResignation of Director or Secretary
Incorporation Company
16 April 2007
NEWINCIncorporation