Background WavePink WaveYellow Wave

COMPASS POINT (SWANAGE GRAMMAR SCHOOL) MANAGEMENT COMPANY LIMITED (13748873)

COMPASS POINT (SWANAGE GRAMMAR SCHOOL) MANAGEMENT COMPANY LIMITED (13748873) is an active UK company. incorporated on 17 November 2021. with registered office in Newport. The company operates in the Real Estate Activities sector, engaged in residents property management. COMPASS POINT (SWANAGE GRAMMAR SCHOOL) MANAGEMENT COMPANY LIMITED has been registered for 4 years. Current directors include BISHOP, Tammy Anne, PAINE, Matthew James, QUAYLE, Adam Charles.

Company Number
13748873
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 November 2021
Age
4 years
Address
Granary Court, Newport, PO30 1JW
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BISHOP, Tammy Anne, PAINE, Matthew James, QUAYLE, Adam Charles
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMPASS POINT (SWANAGE GRAMMAR SCHOOL) MANAGEMENT COMPANY LIMITED

COMPASS POINT (SWANAGE GRAMMAR SCHOOL) MANAGEMENT COMPANY LIMITED is an active company incorporated on 17 November 2021 with the registered office located in Newport. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. COMPASS POINT (SWANAGE GRAMMAR SCHOOL) MANAGEMENT COMPANY LIMITED was registered 4 years ago.(SIC: 98000)

Status

active

Active since 4 years ago

Company No

13748873

PRIVATE-LIMITED-GUARANT-NSC Company

Age

4 Years

Incorporated 17 November 2021

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 29 May 2025 (10 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 16 November 2025 (4 months ago)
Submitted on 8 December 2025 (3 months ago)

Next Due

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

Granary Court 128 Pyle Street Newport, PO30 1JW,

Timeline

9 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Nov 21
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
May 25
Director Left
May 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

ERMC LIMITED

Active
128 Pyle Street, NewportPO30 1JW
Corporate secretary
Appointed 17 Nov 2021

BISHOP, Tammy Anne

Active
128 Pyle Street, NewportPO30 1JW
Born December 1976
Director
Appointed 22 Jul 2022

PAINE, Matthew James

Active
128 Pyle Street, NewportPO30 1JW
Born March 1974
Director
Appointed 01 Mar 2025

QUAYLE, Adam Charles

Active
128 Pyle Street, NewportPO30 1JW
Born May 1985
Director
Appointed 24 May 2024

CHAPMAN, Jeremy Paul

Resigned
Tolbar Way, Hedge EndSO30 2UH
Born August 1974
Director
Appointed 17 Nov 2021
Resigned 19 May 2022

DUNNE, James

Resigned
128 Pyle Street, NewportPO30 1JW
Born July 1972
Director
Appointed 22 Jul 2022
Resigned 01 Mar 2025

GREEN, Jonathan Edward

Resigned
Tolbar Way, Hedge EndSO30 2UH
Born May 1968
Director
Appointed 17 Nov 2021
Resigned 22 Jul 2022

O'NION, Glen Philip

Resigned
Tolbar Way, Hedge EndSO30 2UH
Born June 1978
Director
Appointed 17 Nov 2021
Resigned 24 May 2024

Persons with significant control

1

Cartwright Way, CoalvilleLE67 1UF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Nov 2021
Fundings
Financials
Latest Activities

Filing History

19

Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 February 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Gazette Notice Compulsory
7 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
17 August 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2022
TM01Termination of Director
Incorporation Company
17 November 2021
NEWINCIncorporation