Faversham(bournemouth)management Co.limited BOURNEMOUTH


Founded in 1971, Faversham(bournemouth)management, classified under reg no. 01021730 is an active company. Currently registered at East Foyer, Faversham BH4 8BB, Bournemouth the company has been in the business for 53 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

The firm has 4 directors, namely David R., Stephen S. and George M. and others. Of them, Charles G. has been with the company the longest, being appointed on 19 March 2012 and David R. and Stephen S. have been with the company for the least time - from 8 June 2021. 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.

Faversham(bournemouth)management Co.limited Address / Contact

Office Address East Foyer, Faversham
Office Address2 50 West Cliff Road
Town Bournemouth
Post code BH4 8BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01021730
Date of Incorporation Fri, 20th Aug 1971
Industry Residents property management
End of financial Year 31st December
Company age 53 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 27th Jan 2024 (2024-01-27)
Last confirmation statement dated Fri, 13th Jan 2023

Company staff

David R.

Position: Director

Appointed: 08 June 2021

Stephen S.

Position: Director

Appointed: 08 June 2021

George M.

Position: Director

Appointed: 05 December 2018

Charles G.

Position: Director

Appointed: 19 March 2012

Winifred J.

Position: Secretary

Resigned: 14 February 1993

Michael R.

Position: Director

Appointed: 29 March 2019

Resigned: 08 June 2021

Patricia E.

Position: Director

Appointed: 29 March 2019

Resigned: 14 May 2019

Patricia E.

Position: Secretary

Appointed: 29 March 2019

Resigned: 14 May 2019

Alan H.

Position: Director

Appointed: 22 March 2013

Resigned: 29 March 2019

Andrew C.

Position: Secretary

Appointed: 07 February 2013

Resigned: 07 April 2018

Andrew C.

Position: Director

Appointed: 19 March 2012

Resigned: 07 April 2018

Jen Admin Limited

Position: Corporate Secretary

Appointed: 01 April 2011

Resigned: 06 February 2013

Nicholas L.

Position: Director

Appointed: 23 March 2009

Resigned: 02 August 2018

Leonard J.

Position: Director

Appointed: 22 February 1996

Resigned: 19 March 2012

Jacquelin B.

Position: Director

Appointed: 12 August 1993

Resigned: 22 February 1996

Kenneth N.

Position: Director

Appointed: 14 February 1993

Resigned: 02 September 2012

Kenneth N.

Position: Secretary

Appointed: 14 February 1993

Resigned: 01 April 2011

Winifred J.

Position: Director

Appointed: 14 February 1991

Resigned: 12 August 1993

John C.

Position: Director

Appointed: 14 February 1991

Resigned: 23 March 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth60 18424       
Balance Sheet
Current Assets 2323      
Debtors 2323232323232323
Property Plant Equipment 11111111
Other Debtors  23232323232323
Net Assets Liabilities Including Pension Asset Liability60 18424       
Reserves/Capital
Shareholder Funds60 18424       
Other
Net Current Assets Liabilities 2323232323232323
Property Plant Equipment Gross Cost 1160 18460 18460 18460 18460 184 
Total Assets Less Current Liabilities60 1842424242424242424
Accumulated Depreciation Impairment Property Plant Equipment   60 18360 18360 18360 18360 183 
Number Shares Issued Fully Paid   242424242424
Par Value Share   111111
Fixed Assets60 1841       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Resolution
Accounts for a dormant company made up to 31st December 2023
filed on: 8th, April 2024
Free Download (9 pages)

Company search