Arnewood Court (bournemouth) Management Company Limited BOURNEMOUTH


Founded in 1997, Arnewood Court (bournemouth) Management Company, classified under reg no. 03350835 is an active company. Currently registered at 6 Poole Hill BH2 5PS, Bournemouth the company has been in the business for twenty eight years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2021.

The firm has 2 directors, namely Jesus V., Frederic T.. Of them, Frederic T. has been with the company the longest, being appointed on 3 April 2024 and Jesus V. has been with the company for the least time - from 12 August 2024. 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.

Arnewood Court (bournemouth) Management Company Limited Address / Contact

Office Address 6 Poole Hill
Town Bournemouth
Post code BH2 5PS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03350835
Date of Incorporation Mon, 7th Apr 1997
Industry Residents property management
End of financial Year 31st December
Company age 28 years old
Account next due date Sat, 30th Sep 2023 (651 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 21st Apr 2024 (2024-04-21)
Last confirmation statement dated Fri, 7th Apr 2023

Company staff

Jesus V.

Position: Director

Appointed: 12 August 2024

House & Son

Position: Corporate Secretary

Appointed: 05 July 2024

Frederic T.

Position: Director

Appointed: 03 April 2024

Omer K.

Position: Director

Appointed: 06 December 2022

Resigned: 03 April 2024

Steven C.

Position: Director

Appointed: 21 November 2022

Resigned: 22 December 2022

Foxes Property Management Ltd.

Position: Corporate Secretary

Appointed: 03 December 2021

Resigned: 04 July 2024

Steven C.

Position: Secretary

Appointed: 22 August 2011

Resigned: 03 December 2021

Steven C.

Position: Secretary

Appointed: 01 September 2009

Resigned: 22 August 2011

Guy B.

Position: Director

Appointed: 08 December 2006

Resigned: 21 November 2022

Robert S.

Position: Secretary

Appointed: 17 August 2006

Resigned: 01 September 2009

Robert S.

Position: Director

Appointed: 17 August 2006

Resigned: 21 November 2022

Roy S.

Position: Secretary

Appointed: 01 October 2001

Resigned: 06 December 2004

Vera S.

Position: Director

Appointed: 21 September 1999

Resigned: 01 March 2013

Leonard M.

Position: Director

Appointed: 28 May 1997

Resigned: 20 September 1999

Cicely B.

Position: Director

Appointed: 28 May 1997

Resigned: 01 March 2013

Roy S.

Position: Director

Appointed: 07 April 1997

Resigned: 06 December 2004

Anthony M.

Position: Secretary

Appointed: 07 April 1997

Resigned: 01 October 2001

Anthony M.

Position: Director

Appointed: 07 April 1997

Resigned: 01 October 2001

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As we discovered, there is Haysport Properties L. This PSC has 25-50% voting rights and has 25-50% shares.

Haysport Properties L.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2023-12-312024-12-31
Balance Sheet
Net Assets Liabilities167167
Other
Creditors168168
Fixed Assets11
Net Current Assets Liabilities168168
Total Assets Less Current Liabilities167167

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 31st December 2024
filed on: 14th, March 2025
Free Download (3 pages)

Company search

Advertisements