Background WavePink WaveYellow Wave

THE WESSEX (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED (12860739)

THE WESSEX (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED (12860739) is an active UK company. incorporated on 7 September 2020. with registered office in Bournemouth. The company operates in the Real Estate Activities sector, engaged in residents property management. THE WESSEX (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED has been registered for 5 years. Current directors include HENDERSON, Jamie Scott, PATERSON, Michael George.

Company Number
12860739
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 September 2020
Age
5 years
Address
C/O Flat 24 Heather Court, Bournemouth, BH2 5EP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HENDERSON, Jamie Scott, PATERSON, Michael George
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE WESSEX (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED

THE WESSEX (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED is an active company incorporated on 7 September 2020 with the registered office located in Bournemouth. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE WESSEX (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED was registered 5 years ago.(SIC: 98000)

Status

active

Active since 5 years ago

Company No

12860739

PRIVATE-LIMITED-GUARANT-NSC Company

Age

5 Years

Incorporated 7 September 2020

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 28 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 6 September 2025 (6 months ago)
Submitted on 17 September 2025 (6 months ago)

Next Due

Due by 20 September 2026
For period ending 6 September 2026
Contact
Address

C/O Flat 24 Heather Court 11a West Cliff Road Bournemouth, BH2 5EP,

Previous Addresses

One Eleven Edmund Street Birmingham B3 2HJ England
From: 8 May 2025To: 11 December 2025
, Burnham Yard London End, Beaconsfield, HP9 2JH, England
From: 7 September 2020To: 8 May 2025
Timeline

17 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Sept 20
Director Left
Feb 24
Director Left
Feb 24
New Owner
Feb 24
Director Left
Feb 24
Owner Exit
Feb 24
Owner Exit
Feb 24
Director Joined
Feb 24
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
Owner Exit
Oct 25
Director Left
Dec 25
New Owner
Dec 25
New Owner
Dec 25
New Owner
Dec 25
0
Funding
9
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

HENDERSON, Jamie Scott

Active
Edmund Street, BirminghamB3 2HJ
Born January 1967
Director
Appointed 29 Aug 2025

PATERSON, Michael George

Active
Edmund Street, BirminghamB3 2HJ
Born August 1951
Director
Appointed 29 Aug 2025

CARANTI, Eve

Resigned
Edmund Street, BirminghamB3 2HJ
Born November 1980
Director
Appointed 29 Aug 2025
Resigned 18 Oct 2025

HARRISON, Christopher Mark

Resigned
London End, BeaconsfieldHP9 2JH
Born March 1981
Director
Appointed 07 Sept 2020
Resigned 21 Feb 2024

HARRISON, Jolyon

Resigned
Edmund Street, BirminghamB3 2HJ
Born March 1948
Director
Appointed 21 Feb 2024
Resigned 29 Aug 2025

HOARE, Kathleen Anne

Resigned
London End, BeaconsfieldHP9 2JH
Born May 1965
Director
Appointed 07 Sept 2020
Resigned 21 Feb 2024

WILLIAMS, Robert George

Resigned
London End, BeaconsfieldHP9 2JH
Born December 1988
Director
Appointed 07 Sept 2020
Resigned 21 Feb 2024

Persons with significant control

6

3 Active
3 Ceased

Mr Michael George Paterson

Active
Heather Court, BournemouthBH2 5EP
Born August 1951

Nature of Control

Voting rights 25 to 50 percent
Notified 29 Aug 2025

Mr Jamie Scott Henderson

Active
Heather Court, BournemouthBH2 5EP
Born January 1967

Nature of Control

Voting rights 25 to 50 percent
Notified 29 Aug 2025

Ms Eve Caranti

Active
Heather Court, BournemouthBH2 5EP
Born November 1980

Nature of Control

Voting rights 25 to 50 percent
Notified 29 Aug 2025

Mr Jolyon Harrison

Ceased
Edmund Street, BirminghamB3 2HJ
Born March 1948

Nature of Control

Voting rights 75 to 100 percent
Notified 21 Feb 2024
Ceased 29 Aug 2025

Mrs Kathleen Anne Hoare

Ceased
London End, BeaconsfieldHP9 2JH
Born May 1965

Nature of Control

Voting rights 25 to 50 percent
Notified 07 Sept 2020
Ceased 21 Feb 2024

Mr Robert George Williams

Ceased
London End, BeaconsfieldHP9 2JH
Born December 1988

Nature of Control

Voting rights 25 to 50 percent
Notified 07 Sept 2020
Ceased 21 Feb 2024
Fundings
Financials
Latest Activities

Filing History

34

Notification Of A Person With Significant Control
15 December 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 December 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 December 2025
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
11 December 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 December 2025
TM01Termination of Director
Legacy
18 November 2025
ANNOTATIONANNOTATION
Legacy
18 November 2025
ANNOTATIONANNOTATION
Change Person Director Company With Change Date
23 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
23 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 August 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 May 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 February 2024
TM01Termination of Director
Notification Of A Person With Significant Control
29 February 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
29 February 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
29 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Dormant
13 May 2023
AAMDAAMD
Accounts With Accounts Type Dormant
2 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
20 January 2021
AA01Change of Accounting Reference Date
Incorporation Company
7 September 2020
NEWINCIncorporation