14 Hurst Road Management Limited NEW MILTON


14 Hurst Road Management started in year 1992 as Private Limited Company with registration number 02717295. The 14 Hurst Road Management company has been functioning successfully for 32 years now and its status is active. The firm's office is based in New Milton at 3 Whitefield Road. Postal code: BH25 6DE.

At the moment there are 5 directors in the the firm, namely Alexandra G., Rosalind W. and Robert A. and others. In addition one secretary - Robert A. - is with the company. 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.

14 Hurst Road Management Limited Address / Contact

Office Address 3 Whitefield Road
Town New Milton
Post code BH25 6DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02717295
Date of Incorporation Fri, 22nd May 1992
Industry Residents property management
End of financial Year 31st March
Company age 32 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 29th May 2024 (2024-05-29)
Last confirmation statement dated Mon, 15th May 2023

Company staff

Bonita One Management Ltd

Position: Corporate Secretary

Appointed: 01 September 2023

Alexandra G.

Position: Director

Appointed: 01 January 2022

Rosalind W.

Position: Director

Appointed: 28 May 2013

Robert A.

Position: Secretary

Appointed: 03 December 2005

Robert A.

Position: Director

Appointed: 30 April 2004

Philip S.

Position: Director

Appointed: 10 June 2003

Mark C.

Position: Director

Appointed: 20 March 1993

Adrian H.

Position: Director

Appointed: 20 March 2018

Resigned: 31 December 2021

Kathryn W.

Position: Director

Appointed: 29 October 2015

Resigned: 20 March 2018

David T.

Position: Director

Appointed: 01 January 2013

Resigned: 29 October 2015

Patricia A.

Position: Director

Appointed: 30 April 2004

Resigned: 08 August 2014

Mark C.

Position: Secretary

Appointed: 18 October 2003

Resigned: 03 December 2005

Valerie W.

Position: Director

Appointed: 16 October 1999

Resigned: 01 January 2013

Judith S.

Position: Director

Appointed: 21 November 1998

Resigned: 11 March 2003

John P.

Position: Secretary

Appointed: 18 October 1997

Resigned: 18 October 2003

Mark S.

Position: Director

Appointed: 14 October 1995

Resigned: 09 June 1998

Muriel C.

Position: Director

Appointed: 14 September 1994

Resigned: 18 September 1997

Linda P.

Position: Director

Appointed: 20 March 1993

Resigned: 30 June 2004

Jacqueline B.

Position: Director

Appointed: 20 March 1993

Resigned: 21 September 1995

Mark C.

Position: Secretary

Appointed: 20 March 1993

Resigned: 18 October 1997

Rose H.

Position: Director

Appointed: 20 March 1993

Resigned: 01 January 2013

James D.

Position: Director

Appointed: 20 March 1993

Resigned: 17 June 1993

Peter B.

Position: Director

Appointed: 22 May 1992

Resigned: 20 March 1993

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 22 May 1992

Resigned: 22 May 1992

Jillian B.

Position: Secretary

Appointed: 22 May 1992

Resigned: 20 March 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets 55555 
Net Assets Liabilities5555555
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset55   55
Net Current Assets Liabilities 55555 
Total Assets Less Current Liabilities5555555

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 31st March 2023
filed on: 21st, November 2023
Free Download (3 pages)

Company search

Advertisements