Background WavePink WaveYellow Wave

YOURLIFE MANAGEMENT SERVICES LIMITED (07153519)

YOURLIFE MANAGEMENT SERVICES LIMITED (07153519) is an active UK company. incorporated on 10 February 2010. with registered office in Bournemouth. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis and 1 other business activities. YOURLIFE MANAGEMENT SERVICES LIMITED has been registered for 16 years. Current directors include DELL, Nicholas John, HOYLAND, Mark Edward.

Company Number
07153519
Status
active
Type
ltd
Incorporated
10 February 2010
Age
16 years
Address
Fourth Floor, Bournemouth, BH8 8AQ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
DELL, Nicholas John, HOYLAND, Mark Edward
SIC Codes
68320, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YOURLIFE MANAGEMENT SERVICES LIMITED

YOURLIFE MANAGEMENT SERVICES LIMITED is an active company incorporated on 10 February 2010 with the registered office located in Bournemouth. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis and 1 other business activity. YOURLIFE MANAGEMENT SERVICES LIMITED was registered 16 years ago.(SIC: 68320, 96090)

Status

active

Active since 16 years ago

Company No

07153519

LTD Company

Age

16 Years

Incorporated 10 February 2010

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 22 May 2025 (10 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 October 2025 (5 months ago)
Submitted on 22 October 2025 (5 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026

Previous Company Names

LIFECHOICE MANAGEMENT SERVICES LIMITED
From: 19 February 2010To: 12 May 2010
PARIS 096 LIMITED
From: 10 February 2010To: 19 February 2010
Contact
Address

Fourth Floor 100 Holdenhurst Road Bournemouth, BH8 8AQ,

Previous Addresses

Fourth Floor 100 Holdenhurst Road Bournemouth Dorset BH8 8AL England
From: 1 December 2014To: 16 January 2015
Homelife House 26-32 Oxford Road Bournemouth BH8 8EZ
From: 25 March 2010To: 1 December 2014
Number One London Road Southampton Hampshire SO15 2AE
From: 10 February 2010To: 25 March 2010
Timeline

45 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Feb 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Jun 10
Director Joined
Jul 10
Director Joined
Jul 10
Funding Round
Aug 10
Director Joined
Feb 13
Director Joined
Sept 13
Director Left
Sept 13
Director Left
Feb 15
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
May 16
Director Left
May 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Aug 16
Director Joined
Nov 17
Director Left
Nov 17
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Nov 18
Director Joined
Dec 18
Director Left
Feb 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Sept 19
Director Joined
Sept 19
Owner Exit
Oct 19
Director Left
Feb 21
New Owner
Jun 21
Director Joined
Jul 21
Director Left
Aug 21
Director Joined
Jun 23
Director Left
Jun 23
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Aug 25
Director Joined
Oct 25
1
Funding
41
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

24

2 Active
22 Resigned

DELL, Nicholas John

Active
100 Holdenhurst Road, BournemouthBH8 8AQ
Born April 1960
Director
Appointed 06 Jun 2023

HOYLAND, Mark Edward

Active
100 Holdenhurst Road, BournemouthBH8 8AQ
Born September 1970
Director
Appointed 03 Oct 2025

DAVIES, John

Resigned
26-32 Oxford Road, BournemouthBH8 8EZ
Secretary
Appointed 23 Aug 2012
Resigned 07 Jul 2014

GREEN, Trevor Lindsay

Resigned
Avon Castle Drive, RingwoodBH24 2BB
Secretary
Appointed 20 Jul 2010
Resigned 23 Aug 2012

BARNFIELD, Richard James

Resigned
100 Holdenhurst Road, BournemouthBH8 8AQ
Born October 1942
Director
Appointed 26 Mar 2015
Resigned 03 Nov 2017

BENNETT, Joanne Clare

Resigned
100 Holdenhurst Road, BournemouthBH8 8AQ
Born September 1976
Director
Appointed 09 Jan 2025
Resigned 29 Aug 2025

BRIDGES, David Crawford

Resigned
100 Holdenhurst Road, BournemouthBH8 8AQ
Born January 1967
Director
Appointed 05 Feb 2018
Resigned 31 Jan 2019

CARLETON, Fiona Elizabeth Wilson

Resigned
100 Holdenhurst Road, BournemouthBH8 8AQ
Born May 1971
Director
Appointed 19 Jul 2021
Resigned 31 Jan 2025

CHARLETT, Deborah Jane

Resigned
100 Holdenhurst Road, BournemouthBH8 8AQ
Born February 1966
Director
Appointed 02 Feb 2013
Resigned 09 Feb 2015

CHASE, Beverley May

Resigned
Penrith Close, VerwoodBH31 6XE
Born April 1955
Director
Appointed 29 Apr 2010
Resigned 30 Apr 2016

COOPER, Douglas Anthony

Resigned
London Road, SouthamptonSO15 2AE
Born May 1954
Director
Appointed 10 Feb 2010
Resigned 29 Apr 2010

DAY, Gary Neil

Resigned
100 Holdenhurst Road, BournemouthBH8 8AQ
Born September 1958
Director
Appointed 19 Aug 2016
Resigned 05 Feb 2018

HARDSTAFF, Linda Jane

Resigned
100 Holdenhurst Road, BournemouthBH8 8AQ
Born May 1960
Director
Appointed 20 Jul 2010
Resigned 30 Apr 2016

HICKS, Sarah Jane

Resigned
100 Holdenhurst Road, BournemouthBH8 8AQ
Born March 1968
Director
Appointed 30 Nov 2018
Resigned 29 Jul 2019

HOCKADAY, David George

Resigned
100 Holdenhurst Road, BournemouthBH8 8AQ
Born July 1964
Director
Appointed 26 Feb 2019
Resigned 29 Jan 2021

JENNINGS, Michael John

Resigned
51 Chaddesley Glen, PooleBH13 7PB
Born June 1947
Director
Appointed 29 Apr 2010
Resigned 19 Aug 2016

MANN, David John Glaisby

Resigned
100 Holdenhurst Road, BournemouthBH8 8AQ
Born February 1973
Director
Appointed 26 Mar 2015
Resigned 26 Feb 2019

MARTIN, Alyson Lynne

Resigned
Blackbrook Park Avenue, TauntonTA1 2PX
Born January 1956
Director
Appointed 30 Sept 2013
Resigned 26 Mar 2015

MARTIN, Jeanette Elizabeth

Resigned
100 Holdenhurst Road, BournemouthBH8 8AQ
Born June 1963
Director
Appointed 26 Feb 2019
Resigned 16 Jun 2023

NEEDHAM, Andrew Malcolm Joseph

Resigned
Blackbrook Park Avenue, TauntonTA1 2PX
Born August 1981
Director
Appointed 03 Nov 2017
Resigned 29 Jul 2019

PARROTT, John Humphrey

Resigned
26-32 Oxford Road, BournemouthBH8 8EZ
Born June 1952
Director
Appointed 20 Jul 2010
Resigned 30 Sept 2013

RIDDINGTON, Mark Jonathan

Resigned
100 Holdenhurst Road, BournemouthBH8 8AQ
Born March 1961
Director
Appointed 19 Aug 2016
Resigned 22 Aug 2019

SEARLE, David Richard

Resigned
100 Holdenhurst Road, BournemouthBH8 8AQ
Born November 1979
Director
Appointed 02 Sept 2019
Resigned 15 Aug 2021

TOWNSON PHILPOTT, Jane Karen, Dr

Resigned
100 Holdenhurst Road, BournemouthBH8 8AQ
Born December 1963
Director
Appointed 19 Aug 2016
Resigned 07 Nov 2018

Persons with significant control

3

2 Active
1 Ceased

Mr John Patrick Grayken

Active
2711 North Haskell Avenue, Dallas, 7520
Born June 1956

Nature of Control

Significant influence or control
Notified 28 Jan 2021
Blackbrook Park Avenue, TauntonTA1 2PX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Jul 2019
100 Holdenhurst Road, BournemouthBH8 8AQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

96

Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Accounts With Accounts Type Full
22 May 2025
AAAnnual Accounts
Change To A Person With Significant Control
15 May 2025
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
31 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 June 2023
TM01Termination of Director
Accounts With Accounts Type Full
15 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 August 2021
TM01Termination of Director
Accounts With Accounts Type Full
7 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 July 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
22 June 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
2 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
30 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2019
TM01Termination of Director
Accounts With Accounts Type Full
5 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
26 October 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
28 September 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
8 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2017
TM01Termination of Director
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 June 2017
AAAnnual Accounts
Memorandum Articles
27 March 2017
MAMA
Resolution
27 March 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2016
TM01Termination of Director
Accounts With Accounts Type Full
9 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Appoint Person Director Company With Name Date
21 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
20 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 December 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 October 2014
AR01AR01
Termination Secretary Company With Name
10 July 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
14 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Appoint Person Director Company With Name
1 October 2013
AP01Appointment of Director
Termination Director Company With Name
1 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
8 February 2013
AAAnnual Accounts
Appoint Person Director Company With Name
6 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 October 2012
AR01AR01
Appoint Person Secretary Company With Name
5 September 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
4 September 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 February 2012
AR01AR01
Accounts With Accounts Type Full
16 January 2012
AAAnnual Accounts
Accounts With Accounts Type Full
25 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2011
AR01AR01
Resolution
2 August 2010
RESOLUTIONSResolutions
Capital Allotment Shares
2 August 2010
SH01Allotment of Shares
Capital Name Of Class Of Shares
2 August 2010
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Current Shortened
29 July 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
29 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 July 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
29 July 2010
AP03Appointment of Secretary
Termination Director Company With Name
11 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
9 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 June 2010
AP01Appointment of Director
Memorandum Articles
21 May 2010
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
12 May 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
12 May 2010
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
25 March 2010
AD01Change of Registered Office Address
Memorandum Articles
24 February 2010
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
19 February 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
19 February 2010
CONNOTConfirmation Statement Notification
Incorporation Company
10 February 2010
NEWINCIncorporation