Athelstan Court (management) Limited 328A WIMBOURNE ROAD, WINTON


Athelstan Court (management) Limited is a private limited company that can be found at C/O Messrs Owens & Porter, Sandbourne Chambers, 328A Wimbourne Road, Winton BH9 2HH. Incorporated on 1982-05-27, this 42-year-old company is run by 5 directors.
Director Daniel C., appointed on 21 February 2024. Director Sally P., appointed on 20 November 2015. Director Rene C., appointed on 14 November 2014.
The company is officially classified as "residents property management" (Standard Industrial Classification: 98000).
The last confirmation statement was sent on 2022-11-06 and the deadline for the subsequent filing is 2023-11-20. Furthermore, the statutory accounts were filed on 24 June 2022 and the next filing is due on 24 March 2024.

Athelstan Court (management) Limited Address / Contact

Office Address C/o Messrs Owens & Porter
Office Address2 Sandbourne Chambers
Town 328a Wimbourne Road, Winton
Post code BH9 2HH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01638362
Date of Incorporation Thu, 27th May 1982
Industry Residents property management
End of financial Year 24th June
Company age 42 years old
Account next due date Sun, 24th Mar 2024 (75 days after)
Account last made up date Fri, 24th Jun 2022
Next confirmation statement due date Mon, 20th Nov 2023 (2023-11-20)
Last confirmation statement dated Sun, 6th Nov 2022

Company staff

Daniel C.

Position: Director

Appointed: 21 February 2024

Owens And Porter Limited

Position: Corporate Secretary

Appointed: 08 November 2021

Sally P.

Position: Director

Appointed: 20 November 2015

Rene C.

Position: Director

Appointed: 14 November 2014

Rodney W.

Position: Director

Appointed: 19 October 2007

Doreen C.

Position: Director

Appointed: 13 October 2006

Nicola W.

Position: Director

Appointed: 27 May 2002

Resigned: 19 December 2005

Robert Y.

Position: Director

Appointed: 14 May 2001

Resigned: 27 May 2002

Edith H.

Position: Director

Appointed: 10 September 1999

Resigned: 10 July 2006

Jon C.

Position: Director

Appointed: 25 September 1998

Resigned: 14 May 2001

Olive C.

Position: Director

Appointed: 06 October 1994

Resigned: 25 October 2013

William P.

Position: Director

Appointed: 06 October 1994

Resigned: 29 September 2000

Stephen O.

Position: Secretary

Appointed: 18 March 1994

Resigned: 08 November 2021

Brian S.

Position: Secretary

Appointed: 18 August 1993

Resigned: 08 April 1994

Joan R.

Position: Director

Appointed: 06 November 1991

Resigned: 20 July 1993

Alexander P.

Position: Director

Appointed: 06 November 1991

Resigned: 28 September 1996

Mary B.

Position: Director

Appointed: 06 November 1991

Resigned: 15 October 2014

Fiona R.

Position: Secretary

Appointed: 06 November 1991

Resigned: 18 August 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-06-242021-06-242022-06-242023-06-24
Balance Sheet
Debtors12121212
Other Debtors12121212
Property Plant Equipment5 6275 6275 627 
Other
Creditors131131131131
Net Current Assets Liabilities-119-119-119-119
Number Shares Issued Fully Paid 121212
Other Creditors131131131131
Par Value Share 458458458
Property Plant Equipment Gross Cost5 6275 6275 627 
Total Assets Less Current Liabilities5 5085 5085 5085 508

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Officers Resolution
Accounts for a small company made up to June 24, 2023
filed on: 28th, November 2023
Free Download (6 pages)

Company search

Advertisements