Alton Court Management Company Limited BOURNEMOUTH


Founded in 2002, Alton Court Management Company, classified under reg no. 04570351 is an active company. Currently registered at 218 Malvern Road BH9 3BX, Bournemouth the company has been in the business for twenty two years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 3 directors, namely Daniel C., Mauro M. and Stanly M.. Of them, Stanly M. has been with the company the longest, being appointed on 17 January 2005 and Daniel C. has been with the company for the least time - from 4 October 2023. 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.

Alton Court Management Company Limited Address / Contact

Office Address 218 Malvern Road
Town Bournemouth
Post code BH9 3BX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04570351
Date of Incorporation Wed, 23rd Oct 2002
Industry Residents property management
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 6th Nov 2024 (2024-11-06)
Last confirmation statement dated Mon, 23rd Oct 2023

Company staff

Daniel C.

Position: Director

Appointed: 04 October 2023

Asset Property Management Ltd

Position: Corporate Secretary

Appointed: 01 March 2022

Mauro M.

Position: Director

Appointed: 16 March 2016

Stanly M.

Position: Director

Appointed: 17 January 2005

Carole B.

Position: Director

Appointed: 22 June 2016

Resigned: 25 October 2022

Foxes Property Management Ltd.

Position: Corporate Secretary

Appointed: 01 October 2012

Resigned: 01 March 2022

Harold J.

Position: Director

Appointed: 01 July 2003

Resigned: 01 October 2003

Terence M.

Position: Secretary

Appointed: 01 July 2003

Resigned: 01 October 2012

Sydney E.

Position: Director

Appointed: 23 October 2002

Resigned: 17 January 2005

Harold J.

Position: Secretary

Appointed: 23 October 2002

Resigned: 01 July 2003

Pamela P.

Position: Nominee Director

Appointed: 23 October 2002

Resigned: 23 October 2002

Margaret D.

Position: Nominee Secretary

Appointed: 23 October 2002

Resigned: 23 October 2002

People with significant control

The list of PSCs that own or control the company includes 1 name. As we identified, there is Mauro M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Mauro M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Current Assets5555
Net Assets Liabilities5555
Other
Net Current Assets Liabilities5555
Total Assets Less Current Liabilities5555

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Sun, 31st Dec 2023
filed on: 26th, February 2024
Free Download (2 pages)

Company search