You are here: bizstats.co.uk > a-z index > E list > EX list

Exbourne Manor Freehold Limited VERWOOD


Exbourne Manor Freehold started in year 2007 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 06351689. The Exbourne Manor Freehold company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Verwood at Unit 8 The Old Pottery. Postal code: BH31 6HF.

The firm has 5 directors, namely Anthony R., Deborah F. and Diana B. and others. Of them, Alan M. has been with the company the longest, being appointed on 3 September 2009 and Anthony R. and Deborah F. have been with the company for the least time - from 1 July 2023. 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.

Exbourne Manor Freehold Limited Address / Contact

Office Address Unit 8 The Old Pottery
Office Address2 Manor Way
Town Verwood
Post code BH31 6HF
Country of origin United Kingdom

Company Information / Profile

Registration Number 06351689
Date of Incorporation Thu, 23rd Aug 2007
Industry Residents property management
End of financial Year 24th March
Company age 17 years old
Account next due date Sun, 24th Dec 2023 (125 days after)
Account last made up date Thu, 24th Mar 2022
Next confirmation statement due date Fri, 6th Sep 2024 (2024-09-06)
Last confirmation statement dated Wed, 23rd Aug 2023

Company staff

Anthony R.

Position: Director

Appointed: 01 July 2023

Deborah F.

Position: Director

Appointed: 01 July 2023

Property Solutions (southern) Limited

Position: Corporate Secretary

Appointed: 20 October 2022

Diana B.

Position: Director

Appointed: 14 July 2011

Dyanne B.

Position: Director

Appointed: 13 September 2009

Alan M.

Position: Director

Appointed: 03 September 2009

Stephen O.

Position: Secretary

Appointed: 12 July 2011

Resigned: 30 September 2022

Gary W.

Position: Director

Appointed: 13 September 2009

Resigned: 01 July 2023

Carley A.

Position: Director

Appointed: 13 September 2009

Resigned: 01 April 2012

Anthony R.

Position: Director

Appointed: 13 September 2009

Resigned: 13 July 2022

Dougals B.

Position: Director

Appointed: 13 September 2009

Resigned: 17 November 2022

Susan B.

Position: Director

Appointed: 13 September 2009

Resigned: 10 December 2015

Philip H.

Position: Director

Appointed: 13 September 2009

Resigned: 10 November 2023

Geoffrey L.

Position: Director

Appointed: 13 September 2009

Resigned: 18 July 2018

Marcia L.

Position: Director

Appointed: 13 September 2009

Resigned: 04 March 2023

Gary S.

Position: Director

Appointed: 13 September 2009

Resigned: 07 September 2022

Anthony D.

Position: Director

Appointed: 23 August 2007

Resigned: 22 February 2010

Derek P.

Position: Director

Appointed: 23 August 2007

Resigned: 04 July 2013

Diana B.

Position: Secretary

Appointed: 23 August 2007

Resigned: 12 July 2011

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 23 August 2007

Resigned: 23 August 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-242021-03-242022-03-242023-03-24
Balance Sheet
Cash Bank On Hand3 5256 8907 816 
Current Assets3 7977 1407 8167 129
Debtors272250-17 129
Net Assets Liabilities3 62936 82136 61036 126
Other Debtors272250-17 129
Property Plant Equipment38 25630 60530 605 
Other
Accrued Liabilities Deferred Income168168168852
Administrative Expenses  8161 099
Creditors38 256756756756
Net Current Assets Liabilities3 6296 9726 7616 277
Operating Profit Loss  -216-484
Other Creditors  887 
Other Interest Receivable Similar Income Finance Income  5 
Profit Loss  -211-484
Profit Loss On Ordinary Activities Before Tax  -211-484
Property Plant Equipment Gross Cost38 25630 60530 605 
Total Assets Less Current Liabilities41 88537 57737 36636 882
Turnover Revenue  600615
Disposals Property Plant Equipment 7 651  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
On 5th January 2024 director's details were changed
filed on: 5th, January 2024
Free Download (2 pages)

Company search