Background WavePink WaveYellow Wave

WESTGATE BOURNEMOUTH LIMITED (06485024)

WESTGATE BOURNEMOUTH LIMITED (06485024) is an active UK company. incorporated on 28 January 2008. with registered office in Bournemouth. The company operates in the Real Estate Activities sector, engaged in residents property management. WESTGATE BOURNEMOUTH LIMITED has been registered for 18 years. Current directors include CORNISH, Jonathan George David, STEADMAN, Christopher.

Company Number
06485024
Status
active
Type
ltd
Incorporated
28 January 2008
Age
18 years
Address
Carter Coley, Bournemouth, BH2 6NE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CORNISH, Jonathan George David, STEADMAN, Christopher
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTGATE BOURNEMOUTH LIMITED

WESTGATE BOURNEMOUTH LIMITED is an active company incorporated on 28 January 2008 with the registered office located in Bournemouth. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WESTGATE BOURNEMOUTH LIMITED was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

06485024

LTD Company

Age

18 Years

Incorporated 28 January 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (6 months ago)
Submitted on 12 November 2025 (5 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026

Previous Company Names

WEST GATE BOURNEMOUTH LTD
From: 28 January 2008To: 31 August 2020
Contact
Address

Carter Coley 3 Durrant Road Bournemouth, BH2 6NE,

Previous Addresses

House & Son Lansdowne House Christchurch Road Bournemouth BH1 3JW
From: 20 August 2013To: 28 August 2020
C/O Owens & Porter Sandbourne Chambers 328a Wimborne Road Winton Bournemouth Dorset BH9 2HH England
From: 16 December 2010To: 20 August 2013
1 Park Place, 6 North Road Poole Dorset BH14 0LY
From: 28 January 2008To: 16 December 2010
Timeline

48 key events • 2008 - 2021

Funding Officers Ownership
Company Founded
Jan 08
Director Left
Dec 10
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
May 12
Director Joined
May 12
Director Left
May 13
Director Left
May 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Apr 14
Director Left
Jun 14
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Apr 15
Director Left
Apr 15
Director Left
May 15
Director Joined
May 15
Director Joined
Jun 15
Director Left
Sept 15
Director Left
Feb 16
Director Left
Apr 16
Director Left
Jul 16
Director Left
Mar 17
Director Left
Feb 18
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Jul 19
New Owner
Aug 20
New Owner
Aug 20
New Owner
Aug 20
Owner Exit
Apr 21
Director Left
Apr 21
0
Funding
43
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

26

2 Active
24 Resigned

CORNISH, Jonathan George David

Active
3 Durrant Road, BournemouthBH2 6NE
Born August 1988
Director
Appointed 31 Dec 2018

STEADMAN, Christopher

Active
3 Durrant Road, BournemouthBH2 6NE
Born March 1968
Director
Appointed 30 May 2019

KING, Jayne Belinda

Resigned
1 Park Place, 6 North Road, DorsetBH14 0LY
Secretary
Appointed 28 Jan 2008
Resigned 09 Dec 2010

OWENS, Stephen Trevor

Resigned
328a Wimborne Road, BournemouthBH9 2HH
Secretary
Appointed 09 Dec 2010
Resigned 20 Aug 2013

HOUSE & SON PROPERTY CONSULTANTS LTD

Resigned
Christchurch Road, BournemouthBH1 3JW
Corporate secretary
Appointed 20 Aug 2013
Resigned 28 Aug 2020

CRAIK, Sean

Resigned
& Son, BournemouthBH1 3JW
Born June 1978
Director
Appointed 12 May 2015
Resigned 06 Mar 2017

ELFALLAH, Karen Lilian

Resigned
& Son, BournemouthBH1 3JW
Born June 1959
Director
Appointed 07 Aug 2014
Resigned 12 Feb 2018

ELFALLAH, Karen Lilian

Resigned
& Son, BournemouthBH1 3JW
Born June 1959
Director
Appointed 19 Jul 2013
Resigned 23 Jun 2014

ELLIOTT, Susie

Resigned
& Son, BournemouthBH1 3JW
Born March 1966
Director
Appointed 19 Jul 2013
Resigned 30 May 2014

ELLIOTT, Susie

Resigned
328a Wimborne Road, BournemouthBH9 2HH
Born March 1966
Director
Appointed 23 Apr 2012
Resigned 02 May 2013

HEWISON, Gemma

Resigned
& Son, BournemouthBH1 3JW
Born May 1979
Director
Appointed 12 May 2015
Resigned 02 Jan 2019

HILL, John Victor

Resigned
& Son, BournemouthBH1 3JW
Born November 1936
Director
Appointed 18 Nov 2014
Resigned 01 Jul 2016

JONES, Michael Peter

Resigned
1 Park Place, 6 North Road, DorsetBH14 0LY
Born August 1968
Director
Appointed 28 Jan 2008
Resigned 09 Dec 2010

KIDNER, Annabelle

Resigned
& Son, BournemouthBH1 3JW
Born June 1988
Director
Appointed 19 Jul 2013
Resigned 20 Apr 2015

LILLINGTON, Claire

Resigned
West Gate, BournemouthBH4 9JT
Born November 1957
Director
Appointed 19 Jul 2013
Resigned 23 Jun 2014

LILLINGTON, Claire

Resigned
53 Branksome Wood Road, BournemouthBH4 9JT
Born November 1957
Director
Appointed 09 Dec 2010
Resigned 02 May 2013

MILLER, Alastair

Resigned
& Son, BournemouthBH1 3JW
Born June 1958
Director
Appointed 18 Nov 2014
Resigned 06 Sept 2015

NEVIN-GREEN, Paul

Resigned
& Son, BournemouthBH1 3JW
Born May 1975
Director
Appointed 29 Oct 2014
Resigned 19 Feb 2016

NICHOLAS, Gaynor

Resigned
West Gate, BournemouthBH4 9JT
Born May 1941
Director
Appointed 19 Jul 2013
Resigned 10 Apr 2014

PIPE, Pamela Lesley

Resigned
& Son, BournemouthBH1 3JW
Born October 1946
Director
Appointed 12 Aug 2014
Resigned 13 May 2015

PIPE, Pamela Lesley

Resigned
328a Wimborne Road, BournemouthBH9 2HH
Born October 1946
Director
Appointed 09 Dec 2010
Resigned 25 Jul 2013

ROSSITER, Eric John

Resigned
3 Durrant Road, BournemouthBH2 6NE
Born October 1948
Director
Appointed 12 Aug 2014
Resigned 15 Apr 2021

ROSSITER, Eric John

Resigned
Gean Place, InvernessIV2 5TB
Born October 1948
Director
Appointed 09 Dec 2010
Resigned 25 Jul 2013

VEIT, Helen

Resigned
& Son, BournemouthBH1 3JW
Born July 1979
Director
Appointed 29 Oct 2014
Resigned 11 Apr 2016

VINER, Roslyn Georgina

Resigned
Westgate, BournemouthBH4 9JT
Born August 1951
Director
Appointed 23 Apr 2012
Resigned 25 Jul 2013

YEOMAN, William

Resigned
& Son, BournemouthBH1 3JW
Born February 1990
Director
Appointed 07 Jul 2014
Resigned 20 Apr 2015

Persons with significant control

3

2 Active
1 Ceased

Mr Eric John Rossiter

Ceased
3 Durrant Road, BournemouthBH2 6NE
Born October 1948

Nature of Control

Significant influence or control
Notified 28 Aug 2020
Ceased 15 Apr 2021

Mr Jonathan George David Cornish

Active
3 Durrant Road, BournemouthBH2 6NE
Born August 1988

Nature of Control

Significant influence or control
Notified 28 Aug 2020

Mr Christopher Steadman

Active
3 Durrant Road, BournemouthBH2 6NE
Born March 1968

Nature of Control

Significant influence or control
Notified 28 Aug 2020
Fundings
Financials
Latest Activities

Filing History

98

Confirmation Statement With Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 April 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 September 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 September 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 September 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
1 September 2020
PSC09Update to PSC Statements
Resolution
31 August 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
28 August 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
28 August 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
12 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 July 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 February 2018
TM01Termination of Director
Confirmation Statement With Updates
1 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 March 2017
TM01Termination of Director
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 April 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 March 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 January 2016
AR01AR01
Termination Director Company With Name Termination Date
7 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
26 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Appoint Person Director Company With Name Date
20 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name
10 July 2014
AP01Appointment of Director
Change Person Director Company With Change Date
10 July 2014
CH01Change of Director Details
Termination Director Company With Name
2 July 2014
TM01Termination of Director
Termination Director Company With Name
2 July 2014
TM01Termination of Director
Termination Director Company With Name
3 June 2014
TM01Termination of Director
Termination Director Company With Name
11 April 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2014
AR01AR01
Appoint Person Director Company With Name
11 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 September 2013
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
20 August 2013
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
20 August 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
20 August 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
1 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
31 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
31 July 2013
AP01Appointment of Director
Termination Director Company With Name
25 July 2013
TM01Termination of Director
Termination Director Company With Name
25 July 2013
TM01Termination of Director
Termination Director Company With Name
25 July 2013
TM01Termination of Director
Termination Director Company With Name
7 May 2013
TM01Termination of Director
Termination Director Company With Name
7 May 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
30 April 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 February 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Appoint Person Director Company With Name
4 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 May 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2012
AR01AR01
Accounts With Accounts Type Dormant
27 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2011
AR01AR01
Appoint Person Director Company With Name
4 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 January 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
16 December 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
16 December 2010
AD01Change of Registered Office Address
Termination Director Company With Name
16 December 2010
TM01Termination of Director
Termination Secretary Company With Name
16 December 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
14 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Change Person Secretary Company With Change Date
23 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 December 2009
AAAnnual Accounts
Legacy
9 February 2009
88(2)Return of Allotment of Shares
Legacy
9 February 2009
363aAnnual Return
Incorporation Company
28 January 2008
NEWINCIncorporation