One Surrey Road Management Company Limited BOURNEMOUTH


One Surrey Road Management Company started in year 2005 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 05427028. The One Surrey Road Management Company company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Bournemouth at 6 Poole Hill. Postal code: BH2 5PS.

The company has 4 directors, namely Keira S., Ailey C. and Pauline W. and others. Of them, Giles C. has been with the company the longest, being appointed on 5 June 2018 and Keira S. has been with the company for the least time - from 23 January 2024. As of 9 May 2024, there were 6 ex directors - Graham P., Ronald C. and others listed below. There were no ex secretaries.

One Surrey Road Management Company Limited Address / Contact

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

Company Information / Profile

Registration Number 05427028
Date of Incorporation Mon, 18th Apr 2005
Industry Residents property management
End of financial Year 24th December
Company age 19 years old
Account next due date Tue, 24th Sep 2024 (138 days left)
Account last made up date Sat, 24th Dec 2022
Next confirmation statement due date Wed, 1st May 2024 (2024-05-01)
Last confirmation statement dated Mon, 17th Apr 2023

Company staff

Keira S.

Position: Director

Appointed: 23 January 2024

Ailey C.

Position: Director

Appointed: 22 June 2023

Pauline W.

Position: Director

Appointed: 22 June 2023

Giles C.

Position: Director

Appointed: 05 June 2018

Foxes Property Management Ltd.

Position: Corporate Secretary

Appointed: 25 October 2010

Graham P.

Position: Director

Appointed: 01 June 2011

Resigned: 20 June 2023

Ronald C.

Position: Director

Appointed: 01 June 2011

Resigned: 20 June 2023

Judith S.

Position: Director

Appointed: 18 April 2005

Resigned: 01 July 2010

Napier Management Services Ltd

Position: Corporate Secretary

Appointed: 18 April 2005

Resigned: 25 October 2010

Andrew H.

Position: Director

Appointed: 18 April 2005

Resigned: 15 December 2008

Anthony L.

Position: Director

Appointed: 18 April 2005

Resigned: 06 August 2014

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 18 April 2005

Resigned: 18 April 2005

Nicholas W.

Position: Director

Appointed: 18 April 2005

Resigned: 17 April 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-242014-12-242015-12-242016-12-242017-12-242018-12-242019-12-242020-12-242021-12-242022-12-24
Net Worth10 80010 80010 80010 800      
Balance Sheet
Property Plant Equipment   10 80010 80010 80010 80010 80010 80010 800
Tangible Fixed Assets10 80010 80010 80010 800      
Reserves/Capital
Shareholder Funds10 80010 80010 80010 800      
Other
Other Reserves10 80010 80010 80010 800      
Property Plant Equipment Gross Cost   10 80010 80010 80010 80010 80010 800 
Tangible Fixed Assets Cost Or Valuation10 80010 80010 800       
Total Assets Less Current Liabilities10 80010 80010 80010 80010 80010 80010 80010 80010 80010 800

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
On 2024-01-31 director's details were changed
filed on: 31st, January 2024
Free Download (2 pages)

Company search

Advertisements