Balcombe Tower Management Company Limited BOURNEMOUTH


Founded in 1988, Balcombe Tower Management Company, classified under reg no. 02317359 is an active company. Currently registered at 6 Poole Hill BH2 5PS, Bournemouth the company has been in the business for thirty six years. Its financial year was closed on Sunday 29th September and its latest financial statement was filed on 29th September 2022.

The firm has 6 directors, namely Ronald S., Christopher S. and Colin S. and others. Of them, Edgar M. has been with the company the longest, being appointed on 20 May 1999 and Ronald S. has been with the company for the least time - from 7 March 2022. 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.

Balcombe Tower 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 02317359
Date of Incorporation Tue, 15th Nov 1988
Industry Residents property management
End of financial Year 29th September
Company age 36 years old
Account next due date Sat, 29th Jun 2024 (65 days left)
Account last made up date Thu, 29th Sep 2022
Next confirmation statement due date Wed, 29th Nov 2023 (2023-11-29)
Last confirmation statement dated Tue, 15th Nov 2022

Company staff

Ronald S.

Position: Director

Appointed: 07 March 2022

Foxes Property Management Ltd.

Position: Corporate Secretary

Appointed: 16 December 2020

Christopher S.

Position: Director

Appointed: 13 January 2016

Colin S.

Position: Director

Appointed: 19 June 2009

Anthony W.

Position: Director

Appointed: 16 November 2008

Kay S.

Position: Director

Appointed: 26 April 2005

Edgar M.

Position: Director

Appointed: 20 May 1999

Marian S.

Position: Director

Appointed: 15 November 2012

Resigned: 01 March 2022

Harry S.

Position: Director

Appointed: 24 April 2009

Resigned: 01 March 2019

Terence N.

Position: Director

Appointed: 14 February 2008

Resigned: 24 April 2009

Irene G.

Position: Director

Appointed: 14 November 2005

Resigned: 15 June 2015

John H.

Position: Director

Appointed: 11 June 2003

Resigned: 28 March 2011

Roy B.

Position: Director

Appointed: 17 December 2002

Resigned: 26 April 2005

George N.

Position: Director

Appointed: 14 May 1997

Resigned: 14 February 2008

Hans B.

Position: Director

Appointed: 15 November 1994

Resigned: 07 May 2008

Peter H.

Position: Secretary

Appointed: 01 November 1994

Resigned: 16 December 2020

Elsie N.

Position: Director

Appointed: 03 October 1994

Resigned: 25 May 2001

Frances U.

Position: Director

Appointed: 19 September 1994

Resigned: 03 March 1999

Sydney W.

Position: Director

Appointed: 19 September 1994

Resigned: 26 April 2018

Sheila B.

Position: Director

Appointed: 19 September 1994

Resigned: 28 May 2003

Brenda B.

Position: Director

Appointed: 19 September 1994

Resigned: 15 November 1994

Philip G.

Position: Director

Appointed: 19 September 1994

Resigned: 14 November 2005

Ronald P.

Position: Director

Appointed: 19 September 1994

Resigned: 19 June 2009

Ivor B.

Position: Director

Appointed: 30 August 1994

Resigned: 19 September 1994

Sydney W.

Position: Director

Appointed: 27 May 1994

Resigned: 30 August 1994

Nita B.

Position: Director

Appointed: 15 November 1993

Resigned: 21 April 1997

Philip G.

Position: Director

Appointed: 15 November 1993

Resigned: 27 May 1994

Nita B.

Position: Secretary

Appointed: 02 April 1993

Resigned: 01 November 1994

Hans B.

Position: Director

Appointed: 15 November 1992

Resigned: 05 March 1993

Peter H.

Position: Secretary

Appointed: 15 November 1992

Resigned: 02 April 1993

Ronald P.

Position: Director

Appointed: 15 November 1992

Resigned: 09 February 1994

Frances U.

Position: Director

Appointed: 15 November 1992

Resigned: 14 December 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-292016-09-292017-09-292018-09-292019-09-292020-09-292021-09-292022-09-292023-09-29
Net Worth8 6848 684       
Balance Sheet
Debtors160160160160160160160160160
Other Debtors 160160160160160160160160
Property Plant Equipment 8 5248 5248 5248 5248 5248 5248 524 
Tangible Fixed Assets8 5248 524       
Reserves/Capital
Called Up Share Capital160160       
Shareholder Funds8 6848 684       
Other
Net Current Assets Liabilities160160160160160160160160160
Number Shares Allotted 16       
Number Shares Issued Fully Paid   161616161616
Other Reserves8 5248 524       
Par Value Share 10 101010101010
Property Plant Equipment Gross Cost 8 5248 5248 5248 5248 5248 5248 524 
Share Capital Allotted Called Up Paid160160       
Tangible Fixed Assets Cost Or Valuation8 524        
Total Assets Less Current Liabilities8 6848 6848 6848 6848 6848 6848 6848 6848 684

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Accounts for a dormant company made up to 29th September 2023
filed on: 22nd, February 2024
Free Download (7 pages)

Company search

Advertisements