Background WavePink WaveYellow Wave

53/55 BOSCOMBE OVERCLIFF DRIVE LIMITED (11627107)

53/55 BOSCOMBE OVERCLIFF DRIVE LIMITED (11627107) is an active UK company. incorporated on 17 October 2018. with registered office in Bournemouth. The company operates in the Real Estate Activities sector, engaged in residents property management. 53/55 BOSCOMBE OVERCLIFF DRIVE LIMITED has been registered for 7 years. Current directors include COX, Annette, ISEARD, Colin Peter, SAULEEK, Jean-Claude and 1 others.

Company Number
11627107
Status
active
Type
ltd
Incorporated
17 October 2018
Age
7 years
Address
743 Christchurch Road, Bournemouth, BH7 6AN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
COX, Annette, ISEARD, Colin Peter, SAULEEK, Jean-Claude, TAYLOR, Stephen Roger
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
5

53/55 BOSCOMBE OVERCLIFF DRIVE LIMITED

53/55 BOSCOMBE OVERCLIFF DRIVE LIMITED is an active company incorporated on 17 October 2018 with the registered office located in Bournemouth. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 53/55 BOSCOMBE OVERCLIFF DRIVE LIMITED was registered 7 years ago.(SIC: 98000)

Status

active

Active since 7 years ago

Company No

11627107

LTD Company

Age

7 Years

Incorporated 17 October 2018

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 26 January 2026 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 16 October 2025 (6 months ago)
Submitted on 26 October 2025 (6 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026
Contact
Address

743 Christchurch Road Bournemouth, BH7 6AN,

Previous Addresses

74 743 Christchurch Road Bournemouth United Kingdom
From: 18 October 2023To: 18 October 2023
743 Christchurch Road Bournemouth BH7 6AN United Kingdom
From: 17 October 2023To: 18 October 2023
743 743 Christchurch Road Bournemouth BH7 6AN England
From: 17 October 2023To: 17 October 2023
Suite 7 Branksome Park House Branksome Business Park Poole BH12 1ED United Kingdom
From: 25 May 2021To: 17 October 2023
First Floor Fairview House 17 Hinton Road Bournemouth BH1 2EE England
From: 8 August 2019To: 25 May 2021
Heliting House 35 Richmond Hill Bournemouth Dorset BH2 6HT United Kingdom
From: 17 October 2018To: 8 August 2019
Timeline

16 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Oct 18
Funding Round
Nov 18
Director Left
Nov 18
Owner Exit
Nov 18
New Owner
Nov 18
Director Joined
Nov 18
Owner Exit
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Sept 19
Director Left
Oct 21
Director Joined
Apr 24
Director Left
Oct 24
Director Left
Mar 26
1
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

COX, Annette

Active
Doman Road, CamberleyGU15 3DN
Born January 1960
Director
Appointed 17 Sept 2019

ISEARD, Colin Peter

Active
Christchurch Road, BournemouthBH7 6AN
Born June 1951
Director
Appointed 28 Nov 2018

SAULEEK, Jean-Claude

Active
Christchurch Road, BournemouthBH7 6AN
Born October 1961
Director
Appointed 11 Apr 2024

TAYLOR, Stephen Roger

Active
Tamworth Avenue, Woodford GreenIG8 9RF
Born May 1968
Director
Appointed 29 Jul 2019

INITIATIVE PROPERTY MANAGEMENT LIMITED

Resigned
Branksome Park House, PooleBH12 1ED
Corporate secretary
Appointed 29 Jul 2019
Resigned 17 Oct 2023

SCOTT FORD MANAGEMENT LIMITED

Resigned
743 Christrchurch Road, BournemouthBH7 6AN
Corporate secretary
Appointed 17 Oct 2023
Resigned 29 Jan 2026

DAVIES, Martin Edward

Resigned
35 Richmond Hill, BournemouthBH2 6HT
Born September 1961
Director
Appointed 17 Oct 2018
Resigned 28 Nov 2018

HOLDICH, Paul Alexander

Resigned
53 Boscombe Overcliff Drive, BournemouthBH5 2DW
Born September 1957
Director
Appointed 29 Jul 2019
Resigned 16 Oct 2024

TROWBRIDGE, Simon James

Resigned
55 Boscombe Overcliff Drive, BournemouthBH5 2DW
Born September 1964
Director
Appointed 29 Jul 2019
Resigned 28 Jun 2021

YATES, David Stuart

Resigned
19 Murdoch Road, WokinghamRG40 2DQ
Born April 1966
Director
Appointed 29 Jul 2019
Resigned 28 Feb 2026

Persons with significant control

2

0 Active
2 Ceased

Mr Colin Peter Iseard

Ceased
17 Hinton Road, BournemouthBH1 2EE
Born June 1951

Nature of Control

Significant influence or control
Notified 27 Nov 2018
Ceased 29 Jul 2019

Mr Martin Edward Davies

Ceased
35 Richmond Hill, BournemouthBH2 6HT
Born September 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Oct 2018
Ceased 28 Nov 2018
Fundings
Financials
Latest Activities

Filing History

43

Termination Director Company With Name Termination Date
3 March 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 February 2026
TM02Termination of Secretary
Accounts With Accounts Type Dormant
26 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
20 March 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 October 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 October 2023
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
17 October 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
17 October 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
17 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 October 2021
TM01Termination of Director
Change Corporate Secretary Company With Change Date
6 October 2021
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
7 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 May 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
13 November 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 September 2019
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
8 August 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
8 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2019
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
8 August 2019
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
8 August 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 November 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
28 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 November 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
28 November 2018
AP01Appointment of Director
Capital Allotment Shares
8 November 2018
SH01Allotment of Shares
Incorporation Company
17 October 2018
NEWINCIncorporation