You are here: bizstats.co.uk > a-z index > 1 list > 17 list

1710 Wimborne Road Management Limited BOURNEMOUTH DORSET


1710 Wimborne Road Management started in year 1977 as Private Limited Company with registration number 01314635. The 1710 Wimborne Road Management company has been functioning successfully for fourty seven years now and its status is active. The firm's office is based in Bournemouth Dorset at Hawthorn House. Postal code: BH8 8NF.

The company has 2 directors, namely Michelle G., Tracy W.. Of them, Tracy W. has been with the company the longest, being appointed on 4 June 2021 and Michelle G. has been with the company for the least time - from 16 January 2024. At present 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.

1710 Wimborne Road Management Limited Address / Contact

Office Address Hawthorn House
Office Address2 1 Lowther Gardens
Town Bournemouth Dorset
Post code BH8 8NF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01314635
Date of Incorporation Mon, 23rd May 1977
Industry Residents property management
End of financial Year 25th March
Company age 47 years old
Account next due date Mon, 25th Dec 2023 (126 days after)
Account last made up date Fri, 25th Mar 2022
Next confirmation statement due date Tue, 26th Mar 2024 (2024-03-26)
Last confirmation statement dated Sun, 12th Mar 2023

Company staff

Michelle G.

Position: Director

Appointed: 16 January 2024

Tracy W.

Position: Director

Appointed: 04 June 2021

Burns Property Management & Lettings Limited

Position: Corporate Secretary

Appointed: 05 February 2020

Marilyn L.

Position: Secretary

Resigned: 20 May 1993

Ashley G.

Position: Director

Appointed: 06 July 2017

Resigned: 04 June 2021

Derek R.

Position: Director

Appointed: 10 November 2016

Resigned: 15 June 2017

Paula B.

Position: Director

Appointed: 09 November 2012

Resigned: 16 January 2024

John L.

Position: Director

Appointed: 25 September 2002

Resigned: 25 September 2002

Joyce T.

Position: Director

Appointed: 25 September 2002

Resigned: 02 June 2010

Vincent C.

Position: Director

Appointed: 12 December 1997

Resigned: 18 July 2016

Phyllis E.

Position: Director

Appointed: 27 February 1997

Resigned: 08 November 2013

David P.

Position: Director

Appointed: 27 February 1997

Resigned: 10 November 2016

Caroline K.

Position: Secretary

Appointed: 13 July 1995

Resigned: 05 February 2020

Michael S.

Position: Director

Appointed: 03 June 1994

Resigned: 31 May 2007

Pauline P.

Position: Secretary

Appointed: 22 May 1993

Resigned: 13 July 1995

Florence J.

Position: Director

Appointed: 12 March 1991

Resigned: 12 December 1997

Barbara H.

Position: Director

Appointed: 12 March 1991

Resigned: 14 February 1996

Elizabeth J.

Position: Director

Appointed: 12 March 1991

Resigned: 04 April 2007

Bernard P.

Position: Director

Appointed: 12 March 1991

Resigned: 01 October 2009

Gertrude S.

Position: Director

Appointed: 12 March 1991

Resigned: 03 June 1994

Thomas T.

Position: Director

Appointed: 12 March 1991

Resigned: 25 September 2002

Marilyn L.

Position: Director

Appointed: 12 March 1991

Resigned: 24 April 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-252015-03-252016-03-252017-03-252018-03-252019-03-252020-03-252021-03-252022-03-252023-03-25
Net Worth88        
Balance Sheet
Cash Bank On Hand  88888888
Net Assets Liabilities  88888888
Cash Bank In Hand88        
Net Assets Liabilities Including Pension Asset Liability88        
Reserves/Capital
Called Up Share Capital88        
Shareholder Funds88        
Other
Average Number Employees During Period     22   
Net Current Assets Liabilities8888888888
Administrative Expenses8080        
Number Shares Allotted 8        
Other Operating Income8080        
Par Value Share 1        
Share Capital Allotted Called Up Paid88        

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Gazette Incorporation Officers
Total exemption full company accounts data drawn up to March 25, 2023
filed on: 4th, December 2023
Free Download (3 pages)

Company search

Advertisements