You are here: bizstats.co.uk > a-z index > 1 list > 1- list

1-12 Elizabeth Place Property Management Company Limited WIMBORNE


1-12 Elizabeth Place Property Management Company started in year 2013 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 08589702. The 1-12 Elizabeth Place Property Management Company company has been functioning successfully for 12 years now and its status is active. The firm's office is based in Wimborne at C/o Vantage Accounting 1 Cedar Office Park, Cobham Road. Postal code: BH21 7SB.

The firm has 2 directors, namely Mark W., Jonathan M.. Of them, Mark W., Jonathan M. have been with the company the longest, being appointed on 28 June 2021. As of 6 July 2025, there were 13 ex directors - Ann S., Robert B. and others listed below. There were no ex secretaries.

1-12 Elizabeth Place Property Management Company Limited Address / Contact

Office Address C/o Vantage Accounting 1 Cedar Office Park, Cobham Road
Office Address2 Ferndown Industrial Estate
Town Wimborne
Post code BH21 7SB
Country of origin United Kingdom

Company Information / Profile

Registration Number 08589702
Date of Incorporation Fri, 28th Jun 2013
Industry Other letting and operating of own or leased real estate
End of financial Year 30th June
Company age 12 years old
Account next due date Sun, 31st Mar 2024 (462 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 12th Jul 2024 (2024-07-12)
Last confirmation statement dated Wed, 28th Jun 2023

Company staff

Mark W.

Position: Director

Appointed: 28 June 2021

Jonathan M.

Position: Director

Appointed: 28 June 2021

Ann S.

Position: Director

Appointed: 02 December 2014

Resigned: 31 January 2016

Robert B.

Position: Director

Appointed: 08 August 2014

Resigned: 28 June 2021

Breck L.

Position: Director

Appointed: 08 August 2014

Resigned: 27 September 2020

Derek B.

Position: Director

Appointed: 08 August 2014

Resigned: 24 March 2015

Martin F.

Position: Director

Appointed: 08 August 2014

Resigned: 13 February 2018

Victoria H.

Position: Director

Appointed: 08 August 2014

Resigned: 31 January 2015

Gavin M.

Position: Director

Appointed: 08 August 2014

Resigned: 31 January 2015

Emily R.

Position: Director

Appointed: 08 August 2014

Resigned: 31 January 2015

Jane B.

Position: Director

Appointed: 08 August 2014

Resigned: 31 January 2015

Christopher K.

Position: Director

Appointed: 08 August 2014

Resigned: 20 March 2015

Kathryn D.

Position: Director

Appointed: 08 August 2014

Resigned: 29 June 2018

Christopher M.

Position: Director

Appointed: 28 June 2013

Resigned: 08 August 2014

Gregg J.

Position: Director

Appointed: 28 June 2013

Resigned: 08 August 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-292019-06-302020-06-292020-06-302021-06-302022-06-302023-06-302024-06-30
Net Worth-10 3 4175 378         
Balance Sheet
Current Assets4 3064 6776 8359 10310 17510 04110 04111 16911 16914 41415 76418 16716 606
Net Assets Liabilities   5 3787 1937 0557 05510 34610 34613 59014 94117 34416 336
Cash Bank In Hand4 3064 6776 835          
Net Assets Liabilities Including Pension Asset Liability-10 3 4175 378         
Reserves/Capital
Profit Loss Account Reserve-10 3 417          
Shareholder Funds-10 3 4175 378         
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   300300270270270270270270270270
Average Number Employees During Period          222
Creditors   3 4252 6822 7162 716553553554553553 
Net Current Assets Liabilities-104 6773 7175 6787 4937 3257 32510 61610 61613 86015 21117 61416 606
Total Assets Less Current Liabilities-104 6776 8355 6787 4937 3257 32510 61610 61613 86015 21117 61416 606
Accruals Deferred Income  300300         
Creditors Due After One Year 4 6773 418          
Creditors Due Within One Year4 3164 6773 1183 425         

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 30th June 2024
filed on: 9th, December 2024
Free Download (2 pages)

Company search