Blue Cedars Flat Management Company Limited BOURNEMOUTH


Blue Cedars Flat Management Company started in year 1990 as Private Limited Company with registration number 02562553. The Blue Cedars Flat Management Company company has been functioning successfully for thirty four years now and its status is active. The firm's office is based in Bournemouth at 218 Malvern Road. Postal code: BH9 3BX.

The company has 3 directors, namely Margaret B., Rosemary B. and Minette L.. Of them, Minette L. has been with the company the longest, being appointed on 17 April 1996 and Margaret B. has been with the company for the least time - from 29 November 2021. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Blue Cedars Flat 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 02562553
Date of Incorporation Tue, 27th Nov 1990
Industry Residents property management
End of financial Year 30th April
Company age 34 years old
Account next due date Wed, 31st Jan 2024 (80 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

Margaret B.

Position: Director

Appointed: 29 November 2021

Rosemary B.

Position: Director

Appointed: 19 November 2021

Asset Property Management Ltd

Position: Corporate Secretary

Appointed: 27 September 2018

Minette L.

Position: Director

Appointed: 17 April 1996

Norman S.

Position: Director

Appointed: 31 October 2018

Resigned: 30 April 2021

Foxes Property Management Ltd.

Position: Corporate Secretary

Appointed: 01 October 2012

Resigned: 07 September 2018

William P.

Position: Director

Appointed: 30 August 2007

Resigned: 01 February 2018

Terence M.

Position: Secretary

Appointed: 01 November 1999

Resigned: 01 October 2012

Brenda P.

Position: Director

Appointed: 30 September 1996

Resigned: 13 July 2007

Peter G.

Position: Director

Appointed: 27 August 1996

Resigned: 02 May 2023

Kenneth B.

Position: Director

Appointed: 24 July 1996

Resigned: 31 August 2021

Caroline K.

Position: Secretary

Appointed: 13 May 1996

Resigned: 01 November 1999

William B.

Position: Director

Appointed: 15 January 1993

Resigned: 30 September 1996

Bernard L.

Position: Director

Appointed: 15 January 1993

Resigned: 17 April 1996

Douglas G.

Position: Director

Appointed: 21 December 1992

Resigned: 01 September 1996

Wendy-Louise B.

Position: Director

Appointed: 21 December 1992

Resigned: 15 August 1996

Madeline G.

Position: Secretary

Appointed: 21 December 1992

Resigned: 13 May 1996

Robert K.

Position: Director

Appointed: 27 November 1991

Resigned: 21 December 1992

Janet K.

Position: Director

Appointed: 27 November 1991

Resigned: 21 December 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Current Assets44444
Net Assets Liabilities44444
Other
Net Current Assets Liabilities44444
Total Assets Less Current Liabilities44444

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 2023-04-30
filed on: 21st, December 2023
Free Download (3 pages)

Company search