101 Lilliput Road Management Company Limited BOURNEMOUTH


Founded in 2010, 101 Lilliput Road Management Company, classified under reg no. 07335287 is an active company. Currently registered at Sandbourne Chambers Owens & Porter Limited BH9 2HH, Bournemouth the company has been in the business for 14 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 30th June 2022.

At the moment there are 2 directors in the the firm, namely Stephanie C. and Sacha W.. In addition one secretary - Matthew O. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Anthony M. who worked with the the firm until 1 July 2014.

101 Lilliput Road Management Company Limited Address / Contact

Office Address Sandbourne Chambers Owens & Porter Limited
Office Address2 328a Wimborne Road
Town Bournemouth
Post code BH9 2HH
Country of origin United Kingdom

Company Information / Profile

Registration Number 07335287
Date of Incorporation Wed, 4th Aug 2010
Industry Residents property management
End of financial Year 30th June
Company age 14 years old
Account next due date Sun, 31st Mar 2024 (24 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 18th Aug 2024 (2024-08-18)
Last confirmation statement dated Fri, 4th Aug 2023

Company staff

Matthew O.

Position: Secretary

Appointed: 03 July 2020

Stephanie C.

Position: Director

Appointed: 14 May 2020

Sacha W.

Position: Director

Appointed: 24 May 2018

David D.

Position: Director

Appointed: 23 May 2017

Resigned: 08 March 2024

Foxes Property Management Ltd.

Position: Corporate Secretary

Appointed: 14 October 2015

Resigned: 03 July 2020

Anne L.

Position: Director

Appointed: 07 August 2014

Resigned: 01 March 2017

Nigel B.

Position: Director

Appointed: 07 August 2014

Resigned: 03 August 2018

Jwt (south) Limited

Position: Corporate Secretary

Appointed: 01 July 2014

Resigned: 14 October 2015

James L.

Position: Director

Appointed: 17 October 2012

Resigned: 15 December 2015

Yvonne M.

Position: Director

Appointed: 17 October 2012

Resigned: 12 December 2022

Jean T.

Position: Director

Appointed: 09 June 2011

Resigned: 19 November 2020

John L.

Position: Director

Appointed: 01 March 2011

Resigned: 18 October 2021

Anthony M.

Position: Secretary

Appointed: 09 September 2010

Resigned: 01 July 2014

Christopher C.

Position: Director

Appointed: 04 August 2010

Resigned: 25 July 2013

John H.

Position: Director

Appointed: 04 August 2010

Resigned: 25 July 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-08-312012-08-312013-08-312014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth111101010       
Balance Sheet
Debtors  110101010101010101010
Other Debtors     1010101010101010
Cash Bank In Hand111          
Net Assets Liabilities Including Pension Asset Liability111          
Reserves/Capital
Called Up Share Capital  1101010       
Shareholder Funds111101010       
Other
Number Shares Allotted 11101010       
Number Shares Issued Fully Paid      101010 101010
Par Value Share 11111111 111
Share Capital Allotted Called Up Paid111101010       
Total Assets Less Current Liabilities  110101010101010101010

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
8th March 2024 - the day director's appointment was terminated
filed on: 11th, March 2024
Free Download (1 page)

Company search