Carisbrooke House(westbourne)limited BOURNEMOUTH


Founded in 1962, Carisbrooke House(westbourne), classified under reg no. 00712940 is an active company. Currently registered at 1 Carisbrooke House BH4 8JA, Bournemouth the company has been in the business for 62 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31.

At the moment there are 4 directors in the the company, namely Janina O., Martin P. and Steven M. and others. In addition one secretary - Christine C. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - David M. who worked with the the company until 13 July 1994.

Carisbrooke House(westbourne)limited Address / Contact

Office Address 1 Carisbrooke House
Office Address2 36 Studland Road
Town Bournemouth
Post code BH4 8JA
Country of origin United Kingdom

Company Information / Profile

Registration Number 00712940
Date of Incorporation Tue, 16th Jan 1962
Industry Residents property management
End of financial Year 31st March
Company age 62 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 15th Sep 2024 (2024-09-15)
Last confirmation statement dated Fri, 1st Sep 2023

Company staff

Janina O.

Position: Director

Appointed: 06 February 2009

Martin P.

Position: Director

Appointed: 27 February 1998

Christine C.

Position: Secretary

Appointed: 18 December 1996

Steven M.

Position: Director

Appointed: 31 August 1996

Christine C.

Position: Director

Appointed: 25 October 1993

David M.

Position: Secretary

Resigned: 13 July 1994

Katya O.

Position: Director

Appointed: 06 February 2009

Resigned: 28 October 2016

Douglas L.

Position: Director

Appointed: 01 March 1999

Resigned: 06 February 2009

Paul E.

Position: Director

Appointed: 25 November 1994

Resigned: 27 February 1998

Angela J.

Position: Secretary

Appointed: 13 July 1994

Resigned: 31 August 1996

Angela J.

Position: Director

Appointed: 31 May 1994

Resigned: 31 August 1996

Elizabeth S.

Position: Director

Appointed: 14 January 1993

Resigned: 01 March 1999

Kenneth D.

Position: Director

Appointed: 01 September 1991

Resigned: 21 October 1993

Fred L.

Position: Director

Appointed: 01 September 1991

Resigned: 13 January 1993

David M.

Position: Director

Appointed: 01 September 1991

Resigned: 31 May 1994

Robert S.

Position: Director

Appointed: 01 September 1991

Resigned: 25 November 1994

People with significant control

The list of PSCs who own or control the company is made up of 3 names. As we researched, there is Christine C. This PSC has significiant influence or control over this company,. The second one in the PSC register is Christine C. This PSC owns 25-50% shares. The third one is Steven M., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares.

Christine C.

Notified on 27 October 2021
Nature of control: significiant influence or control

Christine C.

Notified on 6 April 2016
Ceased on 14 November 2016
Nature of control: 25-50% shares

Steven M.

Notified on 6 April 2016
Ceased on 14 November 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets7 7975 6906 9168 7479 69012 2255 005
Net Assets Liabilities  6 9298 7789 74012 313 
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal421427433439445463481
Fixed Assets15151515151515
Net Current Assets Liabilities8 2426 0967 3479 20210 17012 761 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal445406431455480536621
Total Assets Less Current Liabilities8 2576 1117 3629 21710 18512 776 

Company filings

Filing category
Accounts Annual return Auditors Capital Confirmation statement Officers Persons with significant control Resolution
Micro company accounts made up to 2023-03-31
filed on: 8th, November 2023
Free Download (4 pages)

Company search

Advertisements