16 Florence Road Management Co. Limited BOURNEMOUTH


Founded in 2013, 16 Florence Road Management, classified under reg no. 08536479 is an active company. Currently registered at C/o House & Son Property Consultants Ltd Lansdowne House BH1 3JW, Bournemouth the company has been in the business for 11 years. Its financial year was closed on 24th March and its latest financial statement was filed on 2022-03-24.

The company has 3 directors, namely Margaretta R., Amanda P. and Darren P.. Of them, Darren P. has been with the company the longest, being appointed on 16 August 2021 and Margaretta R. has been with the company for the least time - from 8 October 2021. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

16 Florence Road Management Co. Limited Address / Contact

Office Address C/o House & Son Property Consultants Ltd Lansdowne House
Office Address2 Christchurch Road
Town Bournemouth
Post code BH1 3JW
Country of origin United Kingdom

Company Information / Profile

Registration Number 08536479
Date of Incorporation Mon, 20th May 2013
Industry Residents property management
End of financial Year 24th March
Company age 11 years old
Account next due date Sun, 24th Dec 2023 (157 days after)
Account last made up date Thu, 24th Mar 2022
Next confirmation statement due date Mon, 3rd Jun 2024 (2024-06-03)
Last confirmation statement dated Sat, 20th May 2023

Company staff

House & Son

Position: Corporate Secretary

Appointed: 05 September 2023

Margaretta R.

Position: Director

Appointed: 08 October 2021

Amanda P.

Position: Director

Appointed: 17 August 2021

Darren P.

Position: Director

Appointed: 16 August 2021

Symon R.

Position: Director

Appointed: 27 October 2021

Resigned: 13 October 2022

Anthony M.

Position: Secretary

Appointed: 01 October 2021

Resigned: 05 September 2023

John B.

Position: Director

Appointed: 18 August 2014

Resigned: 25 August 2021

Peter M.

Position: Secretary

Appointed: 01 April 2014

Resigned: 01 October 2021

Charlie H.

Position: Director

Appointed: 20 January 2014

Resigned: 13 August 2014

Alison I.

Position: Director

Appointed: 20 May 2013

Resigned: 20 January 2014

Sheila G.

Position: Director

Appointed: 20 May 2013

Resigned: 26 August 2021

Amanda P.

Position: Director

Appointed: 20 May 2013

Resigned: 13 August 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-242016-03-242017-03-242018-03-242019-03-242020-03-242021-03-242022-03-242023-03-24
Net Worth48 70648 70648 706      
Balance Sheet
Debtors400800    2 4002 4002 400
Other Debtors      2 4002 4002 400
Property Plant Equipment      48 88148 881 
Current Assets4008001 2001 6002 0002 4002 400  
Net Assets Liabilities  48 70648 70648 70648 70648 706  
Net Assets Liabilities Including Pension Asset Liability48 70648 70648 706      
Tangible Fixed Assets48 88148 881       
Reserves/Capital
Called Up Share Capital1414       
Profit Loss Account Reserve-228-228       
Shareholder Funds48 70648 70648 706      
Other
Creditors  1 3751 7752 1752 5752 5752 4702 340
Net Current Assets Liabilities-175-175-175175175175175-7060
Number Shares Issued Fully Paid       1414
Other Creditors      2 5752 4712 340
Par Value Share       11
Profit Loss       105130
Property Plant Equipment Gross Cost      48 88148 881 
Total Assets Less Current Liabilities48 70648 70648 70648 70648 70648 70648 70648 81148 941
Trade Creditors Trade Payables       -1 
Fixed Assets48 88148 88148 88148 88148 88148 88148 881  
Creditors Due Within One Year5759751 375      
Other Aggregate Reserves48 92048 920       
Tangible Fixed Assets Cost Or Valuation48 88148 881       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Secretary's details changed on 2024-01-30
filed on: 30th, January 2024
Free Download (1 page)

Company search