Background WavePink WaveYellow Wave

89 BOWLEAZE COVEWAY (WEYMOUTH) MANAGEMENT COMPANY LIMITED (06256308)

89 BOWLEAZE COVEWAY (WEYMOUTH) MANAGEMENT COMPANY LIMITED (06256308) is an active UK company. incorporated on 23 May 2007. with registered office in Godstone. The company operates in the Real Estate Activities sector, engaged in residents property management. 89 BOWLEAZE COVEWAY (WEYMOUTH) MANAGEMENT COMPANY LIMITED has been registered for 18 years. Current directors include ARNOLD, Lisa Anne, BRENDISH, Daniel Ian, BROWN, Adrian and 1 others.

Company Number
06256308
Status
active
Type
ltd
Incorporated
23 May 2007
Age
18 years
Address
21 Hunters Chase, Godstone, RH9 8HR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ARNOLD, Lisa Anne, BRENDISH, Daniel Ian, BROWN, Adrian, HOLMES, Lynda Patricia
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
8

89 BOWLEAZE COVEWAY (WEYMOUTH) MANAGEMENT COMPANY LIMITED

89 BOWLEAZE COVEWAY (WEYMOUTH) MANAGEMENT COMPANY LIMITED is an active company incorporated on 23 May 2007 with the registered office located in Godstone. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 89 BOWLEAZE COVEWAY (WEYMOUTH) MANAGEMENT COMPANY LIMITED was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

06256308

LTD Company

Age

18 Years

Incorporated 23 May 2007

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 5 December 2025 (4 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 November 2025 (5 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

21 Hunters Chase South Godstone Godstone, RH9 8HR,

Previous Addresses

19 Collingwood Road Maidenbower Crawley RH10 7WG England
From: 9 February 2018To: 14 November 2025
C/O C/O 5 Wilson & Kennard Yard Market Place Warminster Wiltshire BA12 9AN
From: 28 May 2015To: 9 February 2018
2 Hillwood Lane Warminster Wiltshire BA12 9QF
From: 23 May 2007To: 28 May 2015
Timeline

14 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
May 07
Director Left
Oct 10
Director Joined
Apr 13
Director Left
Oct 17
Director Joined
Nov 17
Director Left
Nov 17
New Owner
Feb 18
Owner Exit
Feb 18
Owner Exit
Feb 18
Director Joined
Nov 18
Director Joined
Feb 21
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
0
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

ARNOLD, Lisa Anne

Active
Collingwood Road, CrawleyRH10 7WG
Secretary
Appointed 02 Feb 2018

ARNOLD, Lisa Anne

Active
Collingwood Road, CrawleyRH10 7WG
Born June 1969
Director
Appointed 02 Feb 2018

BRENDISH, Daniel Ian

Active
Chertsey Road, AddlestoneKT15 2EH
Born August 1987
Director
Appointed 06 Nov 2024

BROWN, Adrian

Active
Upper Moors Road, EastleighSO5 7HW
Born February 1963
Director
Appointed 31 May 2024

HOLMES, Lynda Patricia

Active
Hunters Chase, GodstoneRH9 8HR
Born February 1963
Director
Appointed 15 Nov 2017

CHAPPELL, Alan

Resigned
Wilson & Kennard Yard, WarminsterBA12 9AN
Secretary
Appointed 14 Jan 2008
Resigned 02 Feb 2018

C & M SECRETARIES LIMITED

Resigned
PO BOX 55, LondonSE16 3QP
Corporate nominee secretary
Appointed 23 May 2007
Resigned 14 Jan 2008

ALNER, Mark Richard, Dr

Resigned
89, WeymouthDT3 6PW
Born February 1964
Director
Appointed 02 Apr 2013
Resigned 18 Aug 2017

COBB, Stephen Philip

Resigned
49 Oakbury Drive, WeymouthDT3 6JE
Born February 1954
Director
Appointed 14 Jan 2008
Resigned 27 Oct 2010

HAMMENT, John

Resigned
FerndownBH22 9PH
Born December 1950
Director
Appointed 10 Jan 2021
Resigned 31 May 2024

HOLMES, Nicholas Mark

Resigned
17b Hanscombe End Road, HitchinSG5 3NB
Born October 1961
Director
Appointed 14 Jan 2008
Resigned 15 Nov 2017

C & M REGISTRARS LIMITED

Resigned
PO BOX 55, LondonSE16 3QP
Corporate nominee director
Appointed 23 May 2007
Resigned 14 Jan 2008

Persons with significant control

3

1 Active
2 Ceased

Mrs Lisa Anne Arnold

Active
Collingwood Road, CrawleyRH10 7WG
Born June 1969

Nature of Control

Significant influence or control
Notified 02 Feb 2018

Mr Alan Chappell

Ceased
Market Place, WarminsterBA12 9AN
Born June 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 02 Feb 2018

Mr Nicholas Mark Holmes

Ceased
Market Place, WarminsterBA12 9AN
Born October 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 15 Nov 2017
Fundings
Financials
Latest Activities

Filing History

72

Accounts With Accounts Type Total Exemption Full
5 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 November 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2024
AAAnnual Accounts
Change Person Director Company With Change Date
6 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2024
TM01Termination of Director
Confirmation Statement With Updates
29 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2023
AAAnnual Accounts
Change Person Director Company With Change Date
2 August 2023
CH01Change of Director Details
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2021
CS01Confirmation Statement
Confirmation Statement With Updates
2 August 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 November 2018
AP01Appointment of Director
Confirmation Statement With Updates
25 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 February 2018
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
2 February 2018
AP03Appointment of Secretary
Notification Of A Person With Significant Control
2 February 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
2 February 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 November 2017
TM01Termination of Director
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Change Person Secretary Company With Change Date
24 June 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
11 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
28 May 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2013
AR01AR01
Appoint Person Director Company With Name
2 April 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
12 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Termination Director Company With Name
29 October 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 July 2009
AAAnnual Accounts
Legacy
27 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 November 2008
AAAnnual Accounts
Legacy
17 June 2008
363aAnnual Return
Legacy
16 June 2008
353353
Legacy
16 June 2008
287Change of Registered Office
Legacy
21 February 2008
88(2)R88(2)R
Legacy
23 January 2008
288bResignation of Director or Secretary
Legacy
23 January 2008
288bResignation of Director or Secretary
Legacy
23 January 2008
287Change of Registered Office
Legacy
23 January 2008
288aAppointment of Director or Secretary
Legacy
23 January 2008
288aAppointment of Director or Secretary
Legacy
23 January 2008
288aAppointment of Director or Secretary
Incorporation Company
23 May 2007
NEWINCIncorporation