Barons Croft (bournemouth) Management Company Limited BOURNEMOUTH


Founded in 1996, Barons Croft (bournemouth) Management Company, classified under reg no. 03270598 is an active company. Currently registered at Baronscroft BH4 8AD, Bournemouth the company has been in the business for twenty eight years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2023.

At the moment there are 4 directors in the the firm, namely Brian F., Anthony B. and Joan P. and others. In addition one secretary - Paolo P. - is with the company. 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.

Barons Croft (bournemouth) Management Company Limited Address / Contact

Office Address Baronscroft
Office Address2 4 Milner Road
Town Bournemouth
Post code BH4 8AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03270598
Date of Incorporation Wed, 23rd Oct 1996
Industry Residents property management
End of financial Year 31st March
Company age 28 years old
Account next due date Tue, 31st Dec 2024 (240 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 6th Nov 2024 (2024-11-06)
Last confirmation statement dated Mon, 23rd Oct 2023

Company staff

Brian F.

Position: Director

Appointed: 28 March 2021

Anthony B.

Position: Director

Appointed: 27 October 2012

Paolo P.

Position: Secretary

Appointed: 25 July 2012

Joan P.

Position: Director

Appointed: 07 May 2009

Mary H.

Position: Director

Appointed: 07 May 2009

Richard S.

Position: Director

Appointed: 23 March 2021

Resigned: 07 July 2023

Peter T.

Position: Director

Appointed: 29 October 2017

Resigned: 23 February 2021

Peter S.

Position: Director

Appointed: 07 May 2009

Resigned: 31 January 2016

Geoffrey H.

Position: Director

Appointed: 07 May 2009

Resigned: 01 March 2021

Peter C.

Position: Director

Appointed: 13 March 2004

Resigned: 13 August 2012

Susan C.

Position: Secretary

Appointed: 24 November 2000

Resigned: 25 July 2012

Maureen H.

Position: Secretary

Appointed: 18 January 1999

Resigned: 24 November 2000

Frank R.

Position: Director

Appointed: 18 January 1999

Resigned: 13 March 2004

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 23 October 1996

Resigned: 23 October 1996

Martin D.

Position: Director

Appointed: 23 October 1996

Resigned: 18 January 1999

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 23 October 1996

Resigned: 23 October 1996

David W.

Position: Secretary

Appointed: 23 October 1996

Resigned: 18 January 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand    555     
Current Assets    55555555
Net Assets Liabilities      1 3111 3111 3111 3111 3111 311
Property Plant Equipment    1 3061 3061 306     
Cash Bank In Hand55555       
Tangible Fixed Assets1 3061 3061 3061 3061 306       
Reserves/Capital
Called Up Share Capital55555       
Other
Fixed Assets      1 3061 3061 3061 3061 3061 306
Net Current Assets Liabilities    55555555
Property Plant Equipment Gross Cost    1 3061 306      
Total Assets Less Current Liabilities    1 3111 3111 3111 3111 3111 3111 3111 311
Other Reserves1 3061 3061 3061 3061 306       
Par Value Share 1111       
Share Capital Allotted Called Up Paid55          
Tangible Fixed Assets Cost Or Valuation1 3061 3061 3061 306        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company accounts made up to 31st March 2023
filed on: 30th, August 2023
Free Download (3 pages)

Company search

Advertisements