Background WavePink WaveYellow Wave

CORAL COURT FREEHOLD LIMITED (07581543)

CORAL COURT FREEHOLD LIMITED (07581543) is an active UK company. incorporated on 29 March 2011. with registered office in Bournemouth. The company operates in the Real Estate Activities sector, engaged in residents property management. CORAL COURT FREEHOLD LIMITED has been registered for 15 years. Current directors include WILLINGHAM, Leila May.

Company Number
07581543
Status
active
Type
ltd
Incorporated
29 March 2011
Age
15 years
Address
Hawthorn House, Bournemouth, BH8 8NF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
WILLINGHAM, Leila May
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORAL COURT FREEHOLD LIMITED

CORAL COURT FREEHOLD LIMITED is an active company incorporated on 29 March 2011 with the registered office located in Bournemouth. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CORAL COURT FREEHOLD LIMITED was registered 15 years ago.(SIC: 98000)

Status

active

Active since 15 years ago

Company No

07581543

LTD Company

Age

15 Years

Incorporated 29 March 2011

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 1 December 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 29 March 2026 (1 month ago)
Submitted on 9 April 2026 (Just now)

Next Due

Due by 12 April 2027
For period ending 29 March 2027
Contact
Address

Hawthorn House Lowther Gardens Bournemouth, BH8 8NF,

Previous Addresses

C/O Hamilton Townsend 1 - 3 Seamoor Road Westbourne Bournemouth BH4 9AA
From: 1 February 2012To: 3 September 2019
45 Lammas Lane Paignton Devon TQ3 2PX
From: 25 July 2011To: 1 February 2012
C/O Hamilton Townsend First Floor, 1-3 Seamoor Road Westbourne Bournemouth Dorset BH4 9AA England
From: 29 March 2011To: 25 July 2011
Timeline

14 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Mar 11
Director Joined
May 11
Funding Round
Jul 11
Director Left
Jan 13
Director Joined
Feb 13
Director Left
Jul 13
Director Joined
Mar 14
Director Left
Mar 14
Director Joined
Feb 15
Director Left
Feb 21
Director Joined
Mar 21
Director Left
Nov 21
Director Joined
May 24
Director Left
Apr 26
1
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

BURNS PROPERTY MANAGEMENT & LETTINGS LIMITED

Active
1 Lowther Gardens, BournemouthBH8 8NF
Corporate secretary
Appointed 17 Nov 2020

WILLINGHAM, Leila May

Active
Lowther Gardens, BournemouthBH8 8NF
Born August 1999
Director
Appointed 20 May 2024

JWT (SOUTH) LIMITED

Resigned
Seamoor Road, BournemouthBH4 9AA
Corporate secretary
Appointed 29 Mar 2012
Resigned 17 Nov 2020

ELSDEN, David Robert

Resigned
64a Princess Road, PooleBH12 1BT
Born November 1944
Director
Appointed 29 Jan 2015
Resigned 07 Jan 2021

GIBSON, Julia Marcia Rose

Resigned
64a Princess Road, PooleBH12 1BT
Born March 1944
Director
Appointed 27 Apr 2011
Resigned 21 Jan 2013

HAIGH, John Michael

Resigned
Lammas Lane, PaigntonTQ3 2PX
Born June 1941
Director
Appointed 29 Mar 2011
Resigned 22 Jul 2013

HURTON, Susan Patricia

Resigned
Princess Road, PooleBH12 1BT
Born June 1968
Director
Appointed 01 Mar 2014
Resigned 08 Nov 2021

INTRANOVA, Moreno

Resigned
64a Princess Road, PooleBH12 1BT
Born May 1974
Director
Appointed 31 Jan 2013
Resigned 14 Mar 2014

NORRIS, Simon

Resigned
Lowther Gardens, BournemouthBH8 8NF
Born April 1983
Director
Appointed 18 Mar 2021
Resigned 28 Mar 2026
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With Updates
9 April 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 April 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 May 2024
AP01Appointment of Director
Confirmation Statement With Updates
4 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 November 2020
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
17 November 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
17 November 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 September 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Appoint Person Director Company With Name Date
21 February 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Termination Director Company With Name
21 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
19 March 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 November 2013
AAAnnual Accounts
Termination Director Company With Name
22 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Appoint Person Director Company With Name
15 February 2013
AP01Appointment of Director
Termination Director Company With Name
22 January 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 December 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
21 November 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 May 2012
AR01AR01
Appoint Corporate Secretary Company With Name
3 May 2012
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
1 February 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
25 July 2011
AD01Change of Registered Office Address
Capital Allotment Shares
25 July 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
3 May 2011
AP01Appointment of Director
Incorporation Company
29 March 2011
NEWINCIncorporation