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

1 Arnewood Road Management Limited BOURNEMOUTH


Founded in 1991, 1 Arnewood Road Management, classified under reg no. 02643063 is an active company. Currently registered at 1 Lowther Gardens BH8 8NF, Bournemouth the company has been in the business for 33 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

The firm has 2 directors, namely Hayley B., David L.. Of them, David L. has been with the company the longest, being appointed on 21 October 2001 and Hayley B. has been with the company for the least time - from 12 March 2015. 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.

1 Arnewood Road Management Limited Address / Contact

Office Address 1 Lowther Gardens
Town Bournemouth
Post code BH8 8NF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02643063
Date of Incorporation Wed, 4th Sep 1991
Industry Residents property management
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 18th Sep 2024 (2024-09-18)
Last confirmation statement dated Mon, 4th Sep 2023

Company staff

Burns Property Management & Lettings Limited

Position: Corporate Secretary

Appointed: 03 February 2020

Hayley B.

Position: Director

Appointed: 12 March 2015

David L.

Position: Director

Appointed: 21 October 2001

Caroline K.

Position: Secretary

Appointed: 26 January 2015

Resigned: 03 February 2020

Richard T.

Position: Director

Appointed: 16 January 2014

Resigned: 10 February 2015

Peter S.

Position: Director

Appointed: 16 January 2014

Resigned: 14 August 2015

Sarah E.

Position: Director

Appointed: 21 November 2007

Resigned: 16 January 2014

Hayley B.

Position: Director

Appointed: 01 July 2007

Resigned: 30 September 2013

Jen Admin Limited

Position: Corporate Secretary

Appointed: 01 April 2007

Resigned: 25 January 2015

Hayley B.

Position: Secretary

Appointed: 01 November 2005

Resigned: 01 April 2007

Richard T.

Position: Director

Appointed: 01 November 2005

Resigned: 30 October 2007

Deborah C.

Position: Director

Appointed: 01 April 2004

Resigned: 19 March 2009

Susan C.

Position: Secretary

Appointed: 18 January 2004

Resigned: 31 May 2005

Susan C.

Position: Director

Appointed: 18 January 2004

Resigned: 31 May 2005

Paul G.

Position: Director

Appointed: 27 April 2003

Resigned: 31 March 2004

Paul G.

Position: Secretary

Appointed: 27 April 2003

Resigned: 31 March 2004

Digby C.

Position: Director

Appointed: 25 August 1999

Resigned: 21 October 2001

Nicky F.

Position: Director

Appointed: 11 April 1999

Resigned: 25 August 1999

John S.

Position: Secretary

Appointed: 22 October 1997

Resigned: 27 April 2003

John M.

Position: Director

Appointed: 22 October 1997

Resigned: 11 April 1999

John S.

Position: Director

Appointed: 22 October 1997

Resigned: 27 April 2003

Ralph T.

Position: Director

Appointed: 02 April 1996

Resigned: 11 March 1997

Ralph T.

Position: Secretary

Appointed: 02 April 1996

Resigned: 11 March 1997

Ronald W.

Position: Director

Appointed: 16 October 1995

Resigned: 22 October 1997

Nicholas B.

Position: Director

Appointed: 08 November 1993

Resigned: 11 November 1995

Michael J.

Position: Director

Appointed: 04 September 1992

Resigned: 08 November 1993

Peter W.

Position: Director

Appointed: 04 September 1992

Resigned: 02 April 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth1 8251 825        
Balance Sheet
Debtors    5 0004 0504 0504 050  
Other Debtors    5 0004 0504 0504 050  
Property Plant Equipment 1 8251 8251 825999999
Tangible Fixed Assets1 8251 825        
Reserves/Capital
Called Up Share Capital99        
Shareholder Funds1 8251 825        
Other
Corporation Tax Payable    950     
Creditors    950     
Disposals Property Plant Equipment    1 816     
Net Current Assets Liabilities    4 0504 0504 0504 050  
Number Shares Allotted 9        
Number Shares Issued Fully Paid   9999999
Other Reserves1 8161 816        
Par Value Share 1 1111111
Property Plant Equipment Gross Cost 1 8251 8251 82599999 
Share Capital Allotted Called Up Paid99        
Tangible Fixed Assets Cost Or Valuation1 825         
Total Assets Less Current Liabilities1 8251 8251 8251 8254 0594 0594 0594 05999

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 14th, July 2023
Free Download (8 pages)

Company search

Advertisements