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

Sybil House Management Limited BOURNEMOUTH


Sybil House Management started in year 2005 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 05467301. The Sybil House Management company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Bournemouth at Foxes Property Management Ltd. Postal code: BH2 5PS.

The company has 3 directors, namely Anand P., Aaron L. and Jessica B.. Of them, Aaron L., Jessica B. have been with the company the longest, being appointed on 1 February 2012 and Anand P. has been with the company for the least time - from 2 February 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Sybil House Management Limited Address / Contact

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

Company Information / Profile

Registration Number 05467301
Date of Incorporation Tue, 31st May 2005
Industry Residents property management
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (106 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Anand P.

Position: Director

Appointed: 02 February 2023

Foxes Property Management Ltd.

Position: Corporate Secretary

Appointed: 01 June 2012

Aaron L.

Position: Director

Appointed: 01 February 2012

Jessica B.

Position: Director

Appointed: 01 February 2012

Russell A.

Position: Secretary

Appointed: 31 March 2010

Resigned: 01 June 2012

Steven C.

Position: Secretary

Appointed: 10 May 2007

Resigned: 30 March 2010

Kenneth B.

Position: Director

Appointed: 09 June 2006

Resigned: 29 April 2015

Christopher T.

Position: Director

Appointed: 09 June 2006

Resigned: 29 April 2015

Michael T.

Position: Director

Appointed: 19 May 2006

Resigned: 10 May 2007

Deborah C.

Position: Director

Appointed: 19 May 2006

Resigned: 01 June 2019

Michael T.

Position: Secretary

Appointed: 19 May 2006

Resigned: 01 October 2010

Edward K.

Position: Director

Appointed: 31 May 2005

Resigned: 19 May 2006

Roger G.

Position: Director

Appointed: 31 May 2005

Resigned: 19 May 2006

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 31 May 2005

Resigned: 31 May 2005

John R.

Position: Secretary

Appointed: 31 May 2005

Resigned: 19 May 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Current Assets66
Net Assets Liabilities66
Other
Net Current Assets Liabilities66
Total Assets Less Current Liabilities66

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company accounts made up to 2022-12-31
filed on: 10th, July 2023
Free Download (3 pages)

Company search

Advertisements