Southcote House Management Company Limited BOURNEMOUTH


Founded in 1986, Southcote House Management Company, classified under reg no. 01978920 is an active company. Currently registered at No 1 Trinity BH1 1JU, Bournemouth the company has been in the business for thirty eight years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 30th June 2022.

The firm has 2 directors, namely Terry N., Nicolas S.. Of them, Nicolas S. has been with the company the longest, being appointed on 9 August 2002 and Terry N. has been with the company for the least time - from 7 July 2020. At the moment 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.

Southcote House Management Company Limited Address / Contact

Office Address No 1 Trinity
Office Address2 161 Old Christchurch Road
Town Bournemouth
Post code BH1 1JU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01978920
Date of Incorporation Fri, 17th Jan 1986
Industry Residents property management
End of financial Year 30th June
Company age 38 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 9th May 2024 (2024-05-09)
Last confirmation statement dated Tue, 25th Apr 2023

Company staff

Professional Property Management Limited

Position: Corporate Secretary

Appointed: 16 April 2022

Terry N.

Position: Director

Appointed: 07 July 2020

Nicolas S.

Position: Director

Appointed: 09 August 2002

Neil C.

Position: Secretary

Appointed: 14 July 2017

Resigned: 16 April 2022

Paul H.

Position: Director

Appointed: 24 July 2013

Resigned: 31 December 2017

Amy M.

Position: Director

Appointed: 01 October 2007

Resigned: 31 December 2017

Emma S.

Position: Director

Appointed: 12 August 2005

Resigned: 01 October 2007

Leslie R.

Position: Director

Appointed: 08 August 2003

Resigned: 12 August 2005

Lynne J.

Position: Director

Appointed: 17 April 2000

Resigned: 14 February 2005

Theresa M.

Position: Secretary

Appointed: 12 March 2000

Resigned: 26 June 2011

Michael S.

Position: Director

Appointed: 22 September 1999

Resigned: 11 April 2019

David B.

Position: Secretary

Appointed: 21 March 1999

Resigned: 12 March 2000

Julia B.

Position: Director

Appointed: 06 October 1994

Resigned: 28 February 2001

Constance K.

Position: Director

Appointed: 10 December 1993

Resigned: 08 August 2003

Constance K.

Position: Secretary

Appointed: 07 November 1993

Resigned: 21 March 1999

Natasha B.

Position: Secretary

Appointed: 19 November 1992

Resigned: 10 December 1993

Constance K.

Position: Secretary

Appointed: 25 April 1992

Resigned: 08 November 1992

Robert S.

Position: Director

Appointed: 25 April 1992

Resigned: 22 September 1999

Shelagh F.

Position: Director

Appointed: 25 April 1992

Resigned: 06 October 1994

Richard M.

Position: Director

Appointed: 25 April 1992

Resigned: 26 June 2011

Susan B.

Position: Director

Appointed: 25 April 1992

Resigned: 17 April 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth100100100100       
Balance Sheet
Debtors100100100100100100 100100  
Other Debtors   100100100 100100  
Current Assets     100100    
Net Assets Liabilities     100100100100100100
Reserves/Capital
Called Up Share Capital100100100100       
Shareholder Funds100100100100       
Other
Number Shares Allotted 100100100       
Number Shares Issued Fully Paid    100100  100  
Par Value Share 11111  1  
Share Capital Allotted Called Up Paid100100100100       
Total Assets Less Current Liabilities100100100100100100100100100100100
Called Up Share Capital Not Paid Not Expressed As Current Asset      100100100100100
Net Current Assets Liabilities     100100    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Micro company accounts made up to 30th June 2023
filed on: 23rd, February 2024
Free Download (3 pages)

Company search

Advertisements