You are here: bizstats.co.uk > a-z index > B list

B91 Management Company Limited NEW MILTON


B91 Management Company started in year 2006 as Private Limited Company with registration number 05755776. The B91 Management Company company has been functioning successfully for 18 years now and its status is active. The firm's office is based in New Milton at Queensway House. Postal code: BH25 5NR.

The firm has 3 directors, namely Michael S., Karen S. and Ronald L.. Of them, Ronald L. has been with the company the longest, being appointed on 1 April 2017 and Michael S. has been with the company for the least time - from 19 August 2020. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

B91 Management Company Limited Address / Contact

Office Address Queensway House
Office Address2 11 Queensway
Town New Milton
Post code BH25 5NR
Country of origin United Kingdom

Company Information / Profile

Registration Number 05755776
Date of Incorporation Fri, 24th Mar 2006
Industry Residents property management
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 27th Apr 2024 (2024-04-27)
Last confirmation statement dated Thu, 13th Apr 2023

Company staff

Innovus Company Secretaries Limited

Position: Corporate Secretary

Appointed: 07 December 2023

Michael S.

Position: Director

Appointed: 19 August 2020

Karen S.

Position: Director

Appointed: 23 August 2019

Ronald L.

Position: Director

Appointed: 01 April 2017

Alistair M.

Position: Director

Appointed: 18 May 2015

Resigned: 20 July 2017

John G.

Position: Director

Appointed: 14 October 2014

Resigned: 13 March 2018

Mainstay Secretaries Limited

Position: Corporate Secretary

Appointed: 22 November 2011

Resigned: 07 December 2023

Riccardo S.

Position: Director

Appointed: 22 November 2011

Resigned: 02 December 2011

Martin M.

Position: Director

Appointed: 22 November 2011

Resigned: 04 August 2021

Stuart S.

Position: Director

Appointed: 22 November 2011

Resigned: 19 April 2019

Sarah M.

Position: Director

Appointed: 22 November 2011

Resigned: 29 May 2012

Ashley M.

Position: Secretary

Appointed: 04 December 2006

Resigned: 22 November 2011

Robert H.

Position: Director

Appointed: 24 March 2006

Resigned: 22 November 2011

Robert O.

Position: Secretary

Appointed: 24 March 2006

Resigned: 05 December 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312019-03-312020-03-312022-03-312023-03-31
Net Worth67676767    
Balance Sheet
Cash Bank On Hand    6767  
Current Assets      6767
Net Assets Liabilities    67676767
Cash Bank In Hand67676767    
Net Assets Liabilities Including Pension Asset Liability67676767    
Reserves/Capital
Shareholder Funds67676767    
Other
Net Current Assets Liabilities      6767
Number Shares Allotted 67 67 67  
Par Value Share 1 1 1  
Total Assets Less Current Liabilities      6767
Share Capital Allotted Called Up Paid67676767    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
On 2023/12/07, company appointed a new person to the position of a secretary
filed on: 8th, December 2023
Free Download (2 pages)

Company search