You are here: bizstats.co.uk > a-z index > 6 list > 64 list

64 Alumhurst Road Limited POOLE


Founded in 1999, 64 Alumhurst Road, classified under reg no. 03856672 is an active company. Currently registered at Office Suite 7 Branksome Park House BH12 1ED, Poole the company has been in the business for twenty six years. Its financial year was closed on Friday 31st October and its latest financial statement was filed on Mon, 31st Oct 2022.

The firm has 5 directors, namely Helen M., Samantha O. and Alaina M. and others. Of them, Liza K. has been with the company the longest, being appointed on 1 July 2002 and Helen M. has been with the company for the least time - from 8 October 2014. At present 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.

64 Alumhurst Road Limited Address / Contact

Office Address Office Suite 7 Branksome Park House
Office Address2 Branksome Business Park
Town Poole
Post code BH12 1ED
Country of origin United Kingdom

Company Information / Profile

Registration Number 03856672
Date of Incorporation Mon, 11th Oct 1999
Industry Management of real estate on a fee or contract basis
End of financial Year 31st October
Company age 26 years old
Account next due date Wed, 31st Jul 2024 (347 days after)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 25th Oct 2023 (2023-10-25)
Last confirmation statement dated Tue, 11th Oct 2022

Company staff

Asset Property Management Ltd

Position: Corporate Secretary

Appointed: 04 January 2024

Helen M.

Position: Director

Appointed: 08 October 2014

Samantha O.

Position: Director

Appointed: 01 April 2012

Alaina M.

Position: Director

Appointed: 01 April 2012

Karen M.

Position: Director

Appointed: 16 April 2003

Liza K.

Position: Director

Appointed: 01 July 2002

Initiative Property Management

Position: Corporate Secretary

Appointed: 15 February 2018

Resigned: 04 January 2024

Mathew W.

Position: Director

Appointed: 01 April 2010

Resigned: 01 April 2010

Steven G.

Position: Secretary

Appointed: 01 April 2010

Resigned: 04 January 2024

Eddie C.

Position: Director

Appointed: 01 April 2010

Resigned: 01 September 2014

Karen M.

Position: Secretary

Appointed: 27 October 2006

Resigned: 31 March 2010

Giuseppe C.

Position: Director

Appointed: 18 May 2006

Resigned: 01 April 2010

Nimisha D.

Position: Director

Appointed: 07 October 2005

Resigned: 01 April 2010

Brian W.

Position: Director

Appointed: 11 October 1999

Resigned: 07 October 2005

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 11 October 1999

Resigned: 11 October 1999

David S.

Position: Secretary

Appointed: 11 October 1999

Resigned: 27 October 2006

Lee A.

Position: Director

Appointed: 11 October 1999

Resigned: 16 April 2003

Patricia L.

Position: Director

Appointed: 11 October 1999

Resigned: 18 May 2006

Jeremy S.

Position: Director

Appointed: 11 October 1999

Resigned: 30 June 2002

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 11 October 1999

Resigned: 11 October 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-10-312021-10-312022-10-312023-10-312024-10-31
Balance Sheet
Cash Bank On Hand   100100
Net Assets Liabilities100100100100100
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset100100100100 
Number Shares Allotted 100100100 
Par Value Share 111 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Resolution
Dormant company accounts made up to Thu, 31st Oct 2024
filed on: 14th, November 2024
Free Download (2 pages)

Company search