Background WavePink WaveYellow Wave

BROWNSEA VIEW MANAGEMENT COMPANY LIMITED (08224582)

BROWNSEA VIEW MANAGEMENT COMPANY LIMITED (08224582) is an active UK company. incorporated on 21 September 2012. with registered office in Bournemouth. The company operates in the Real Estate Activities sector, engaged in residents property management. BROWNSEA VIEW MANAGEMENT COMPANY LIMITED has been registered for 13 years. Current directors include BLAVER-MANN, Lindsay, LANG, John Norman, LANG, Ruth Elizabeth and 2 others.

Company Number
08224582
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 September 2012
Age
13 years
Address
10 Exeter Road, Bournemouth, BH2 5AN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BLAVER-MANN, Lindsay, LANG, John Norman, LANG, Ruth Elizabeth, ROCK, Leslie John, VICKERY, Anthony Jackson
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROWNSEA VIEW MANAGEMENT COMPANY LIMITED

BROWNSEA VIEW MANAGEMENT COMPANY LIMITED is an active company incorporated on 21 September 2012 with the registered office located in Bournemouth. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BROWNSEA VIEW MANAGEMENT COMPANY LIMITED was registered 13 years ago.(SIC: 98000)

Status

active

Active since 13 years ago

Company No

08224582

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 21 September 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 August 2025 (7 months 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

6 months left

Last Filed

Made up to 21 September 2025 (6 months ago)
Submitted on 22 September 2025 (6 months ago)

Next Due

Due by 5 October 2026
For period ending 21 September 2026
Contact
Address

10 Exeter Road Bournemouth, BH2 5AN,

Previous Addresses

One Eleven Edmund Street Birmingham West Midlands B3 2HJ England
From: 29 September 2016To: 22 November 2016
7a Howick Place London SW1P 1DZ United Kingdom
From: 11 November 2015To: 29 September 2016
One Eleven Edmund Street Birmingham West Midlands B3 2HJ
From: 21 September 2012To: 11 November 2015
Timeline

15 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Sept 12
Director Joined
Feb 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Owner Exit
Sept 18
Director Joined
Aug 20
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

MELLERY-PRATT, Anthony John

Active
Exeter Road, BournemouthBH2 5AN
Secretary
Appointed 21 Nov 2016

BLAVER-MANN, Lindsay

Active
Exeter Road, BournemouthBH2 5AN
Born July 1955
Director
Appointed 21 Nov 2016

LANG, John Norman

Active
Exeter Road, BournemouthBH2 5AN
Born February 1947
Director
Appointed 21 Nov 2016

LANG, Ruth Elizabeth

Active
Exeter Road, BournemouthBH2 5AN
Born June 1951
Director
Appointed 30 Nov 2020

ROCK, Leslie John

Active
Exeter Road, BournemouthBH2 5AN
Born February 1955
Director
Appointed 10 Aug 2020

VICKERY, Anthony Jackson

Active
Exeter Road, BournemouthBH2 5AN
Born June 1957
Director
Appointed 21 Nov 2016

GATELEY SECRETARIES LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 21 Sept 2012
Resigned 21 Nov 2016

DRAPER, Susan

Resigned
Exeter Road, BournemouthBH2 5AN
Born February 1950
Director
Appointed 21 Nov 2016
Resigned 30 Nov 2020

LANG, John Norman

Resigned
Exeter Road, BournemouthBH2 5AN
Born February 1974
Director
Appointed 21 Nov 2016
Resigned 07 Oct 2025

MARTIN, Laurence William

Resigned
Howick Place, LondonSW1P 1DZ
Born November 1980
Director
Appointed 21 Sept 2012
Resigned 21 Nov 2016

UPTON, Richard

Resigned
Howick Place, LondonSW1P 1DZ
Born July 1967
Director
Appointed 08 Feb 2016
Resigned 21 Nov 2016

BROWNSEA VIEW DEVELOPMENTS LIMITED

Resigned
Howick Place, LondonSW1P 1DZ
Corporate director
Appointed 21 Sept 2012
Resigned 21 Nov 2016

Persons with significant control

1

0 Active
1 Ceased
Howick Place, LondonSW1P 1DZ

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 21 Nov 2016
Fundings
Financials
Latest Activities

Filing History

54

Appoint Person Director Company With Name Date
8 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2021
CS01Confirmation Statement
Capital New Class Members
24 September 2021
SH11Notice of New Class of Members
Accounts With Accounts Type Total Exemption Full
9 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
22 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 August 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2019
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
24 December 2018
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
26 September 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
26 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
20 March 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
13 March 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 November 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
22 November 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 November 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2016
AP01Appointment of Director
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 September 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 July 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 February 2016
AP01Appointment of Director
Change Person Director Company With Change Date
22 January 2016
CH01Change of Director Details
Change Corporate Director Company With Change Date
11 November 2015
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
11 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
2 November 2015
AR01AR01
Accounts With Accounts Type Dormant
17 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 November 2014
AR01AR01
Change Person Director Company With Change Date
5 November 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 June 2014
AAAnnual Accounts
Change Person Director Company With Change Date
6 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2013
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
4 December 2013
AR01AR01
Incorporation Company
21 September 2012
NEWINCIncorporation