Background WavePink WaveYellow Wave

470 RINGWOOD ROAD MANAGEMENT COMPANY LIMITED (09964178)

470 RINGWOOD ROAD MANAGEMENT COMPANY LIMITED (09964178) is an active UK company. incorporated on 21 January 2016. with registered office in Poole. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. 470 RINGWOOD ROAD MANAGEMENT COMPANY LIMITED has been registered for 10 years. Current directors include SPENCER, Thomas Anthony Mark, THOMSON, Nigel Keith.

Company Number
09964178
Status
active
Type
ltd
Incorporated
21 January 2016
Age
10 years
Address
C/O James & Sons Suite 27 Briggs House, Poole, BH14 0JR
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SPENCER, Thomas Anthony Mark, THOMSON, Nigel Keith
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

470 RINGWOOD ROAD MANAGEMENT COMPANY LIMITED

470 RINGWOOD ROAD MANAGEMENT COMPANY LIMITED is an active company incorporated on 21 January 2016 with the registered office located in Poole. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. 470 RINGWOOD ROAD MANAGEMENT COMPANY LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09964178

LTD Company

Age

10 Years

Incorporated 21 January 2016

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 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 3 January 2026 (2 months ago)
Submitted on 21 January 2026 (2 months ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027
Contact
Address

C/O James & Sons Suite 27 Briggs House 26 Commercial Road Poole, BH14 0JR,

Previous Addresses

C/O James & Sons Equity Chambers 249 High Street North Poole BH15 1DX England
From: 19 November 2019To: 4 November 2020
Unit 2 470 Ringwood Road Poole BH12 3LY England
From: 25 July 2019To: 19 November 2019
The Brewery Bournemouth Road Blandford St Mary Dorset DT11 9LS United Kingdom
From: 21 January 2016To: 25 July 2019
Timeline

10 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Jan 16
Director Joined
Sept 17
Director Left
Apr 19
Owner Exit
Jul 19
Director Left
Jul 19
New Owner
Jul 19
Director Joined
Jul 19
Director Joined
May 20
Director Left
Mar 24
Director Joined
Mar 24
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

SPENCER, Thomas Anthony Mark

Active
Suite 27 Briggs House, PooleBH14 0JR
Born March 1964
Director
Appointed 29 Jan 2024

THOMSON, Nigel Keith

Active
Unit 1, Ringwood Road, PooleBH12 3LY
Born March 1971
Director
Appointed 13 May 2020

JARVIS, Marianne Susie

Resigned
470 Ringwood Road, PooleBH12 3LY
Secretary
Appointed 26 Jul 2017
Resigned 12 Jul 2019

GRENVILLE, Robert Stanley

Resigned
Suite 27 Briggs House, PooleBH14 0JR
Born November 1983
Director
Appointed 12 Jul 2019
Resigned 29 Jan 2024

JAMES, Mark

Resigned
470 Ringwood Road, PooleBH12 3LY
Born August 1972
Director
Appointed 21 Jan 2016
Resigned 12 Jul 2019

OWEN, Michael James

Resigned
Bournemouth Road, Blandford St MaryDT11 9LS
Born September 1970
Director
Appointed 25 Sept 2017
Resigned 25 Apr 2019

Persons with significant control

2

1 Active
1 Ceased

Mr Robert Stanley Grenville

Active
Suite 27 Briggs House, PooleBH14 0JR
Born November 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jul 2019
The Brewery, Blandford ForumDT11 9LS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 12 Jul 2019
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 October 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 November 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 November 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 May 2020
AP01Appointment of Director
Confirmation Statement With Updates
3 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
13 November 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
25 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 July 2019
TM01Termination of Director
Notification Of A Person With Significant Control
25 July 2019
PSC01Notification of Individual PSC
Termination Secretary Company With Name Termination Date
25 July 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
25 July 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 July 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 August 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Resolution
13 June 2016
RESOLUTIONSResolutions
Incorporation Company
21 January 2016
NEWINCIncorporation