Cleasby Grange Freehold Limited BOURNEMOUTH


Cleasby Grange Freehold started in year 2004 as Private Limited Company with registration number 05298421. The Cleasby Grange Freehold company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Bournemouth at Foxes Property Management. Postal code: BH2 5PS.

The firm has one director. Hugh K., appointed on 1 May 2024. There are currently no secretaries appointed. 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.

Cleasby Grange Freehold Limited Address / Contact

Office Address Foxes Property Management
Office Address2 6 Poole Hill
Town Bournemouth
Post code BH2 5PS
Country of origin United Kingdom

Company Information / Profile

Registration Number 05298421
Date of Incorporation Fri, 26th Nov 2004
Industry Residents property management
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (145 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 10th Dec 2023 (2023-12-10)
Last confirmation statement dated Sat, 26th Nov 2022

Company staff

Hugh K.

Position: Director

Appointed: 01 May 2024

Foxes Property Management Ltd.

Position: Corporate Secretary

Appointed: 04 February 2021

Richard K.

Position: Director

Appointed: 22 April 2021

Resigned: 01 May 2024

Hugh K.

Position: Director

Appointed: 08 April 2015

Resigned: 12 April 2021

Lorraine S.

Position: Director

Appointed: 26 October 2010

Resigned: 08 April 2015

John B.

Position: Director

Appointed: 26 October 2010

Resigned: 02 January 2023

Harry P.

Position: Director

Appointed: 30 September 2010

Resigned: 26 November 2010

Frank W.

Position: Director

Appointed: 30 September 2010

Resigned: 26 November 2010

Jane P.

Position: Director

Appointed: 20 July 2009

Resigned: 30 September 2010

Charles L.

Position: Director

Appointed: 17 April 2009

Resigned: 30 September 2010

Kathleen W.

Position: Director

Appointed: 17 April 2009

Resigned: 30 September 2010

Kathleen W.

Position: Director

Appointed: 19 June 2007

Resigned: 27 November 2008

Verena C.

Position: Director

Appointed: 19 June 2007

Resigned: 17 April 2009

Peter H.

Position: Secretary

Appointed: 01 October 2005

Resigned: 04 February 2021

John B.

Position: Director

Appointed: 26 November 2004

Resigned: 17 April 2009

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 26 November 2004

Resigned: 26 November 2004

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 26 November 2004

Resigned: 26 November 2004

Kathleen W.

Position: Secretary

Appointed: 26 November 2004

Resigned: 01 October 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-312023-12-31
Balance Sheet
Net Assets Liabilities121212
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset121212
Creditors21 00021 00021 000
Fixed Assets21 00021 00021 000
Total Assets Less Current Liabilities21 01221 01221 012

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on 2022/12/31
filed on: 30th, May 2023
Free Download (3 pages)

Company search

Advertisements