46 West Cliff Management Company Limited BOURNEMOUTH


46 West Cliff Management Company started in year 1986 as Private Limited Company with registration number 02046031. The 46 West Cliff Management Company company has been functioning successfully for thirty eight years now and its status is active. The firm's office is based in Bournemouth at 1 Lowther Gardens. Postal code: BH8 8NF.

The firm has 3 directors, namely Caroline N., David G. and John W.. Of them, John W. has been with the company the longest, being appointed on 4 September 2023 and Caroline N. has been with the company for the least time - from 31 October 2023. Currently 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.

46 West Cliff Management Company Limited Address / Contact

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

Company Information / Profile

Registration Number 02046031
Date of Incorporation Wed, 13th Aug 1986
Industry Residents property management
End of financial Year 30th June
Company age 38 years old
Account next due date Sun, 31st Mar 2024 (18 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 27th Oct 2024 (2024-10-27)
Last confirmation statement dated Fri, 13th Oct 2023

Company staff

Caroline N.

Position: Director

Appointed: 31 October 2023

David G.

Position: Director

Appointed: 30 October 2023

Burns Property Management & Lettings Limited

Position: Corporate Secretary

Appointed: 01 October 2023

John W.

Position: Director

Appointed: 04 September 2023

Initiative Property Management

Position: Corporate Secretary

Appointed: 01 August 2023

Resigned: 01 October 2023

Geoffrey T.

Position: Director

Appointed: 29 August 2018

Resigned: 04 September 2023

Margaret W.

Position: Director

Appointed: 29 August 2018

Resigned: 30 June 2022

Geoffrey T.

Position: Secretary

Appointed: 29 August 2018

Resigned: 01 August 2023

Pauline L.

Position: Director

Appointed: 03 September 2012

Resigned: 04 September 2023

Belinda N.

Position: Director

Appointed: 26 August 2010

Resigned: 30 August 2012

Norman F.

Position: Director

Appointed: 25 August 2010

Resigned: 27 June 2013

Basil G.

Position: Director

Appointed: 27 August 2008

Resigned: 26 August 2010

Norman F.

Position: Director

Appointed: 27 August 2008

Resigned: 30 May 2010

Norman F.

Position: Director

Appointed: 31 August 2000

Resigned: 27 August 2008

Dennis H.

Position: Director

Appointed: 01 August 1996

Resigned: 29 August 2018

Dennis H.

Position: Secretary

Appointed: 01 August 1996

Resigned: 29 August 2018

John H.

Position: Director

Appointed: 29 October 1993

Resigned: 01 August 1996

John H.

Position: Secretary

Appointed: 29 October 1993

Resigned: 01 August 1996

Hyman G.

Position: Director

Appointed: 29 October 1993

Resigned: 31 August 2000

Max C.

Position: Director

Appointed: 11 November 1991

Resigned: 02 October 1991

Frederick B.

Position: Director

Appointed: 11 November 1991

Resigned: 02 October 1991

Clive A.

Position: Secretary

Appointed: 11 November 1991

Resigned: 11 November 1993

People with significant control

The register of persons with significant control that own or have control over the company consists of 4 names. As BizStats researched, there is Geoffrey T. The abovementioned PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Pauline L. This PSC has significiant influence or control over the company,. Then there is Margaret W., who also fulfils the Companies House requirements to be listed as a PSC. This PSC has significiant influence or control over the company,.

Geoffrey T.

Notified on 29 August 2018
Ceased on 1 October 2023
Nature of control: significiant influence or control

Pauline L.

Notified on 6 April 2016
Ceased on 1 October 2023
Nature of control: significiant influence or control

Margaret W.

Notified on 29 August 2018
Ceased on 30 June 2022
Nature of control: significiant influence or control

Dennis H.

Notified on 6 April 2016
Ceased on 29 August 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-06-302023-06-30
Balance Sheet
Current Assets22 82224
Net Assets Liabilities61 18824
Other
Creditors35038 716
Fixed Assets38 71638 716
Net Current Assets Liabilities22 47238 692
Total Assets Less Current Liabilities61 18824

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 24th, September 2022
Free Download (7 pages)

Company search