Keythorpe (bournemouth) Management Limited 328A WIMBORNE ROAD, WINTON


Founded in 1976, Keythorpe (bournemouth) Management, classified under reg no. 01291553 is an active company. Currently registered at C/o Owens & Porter BH9 2HH, 328a Wimborne Road, Winton the company has been in the business for fourty eight years. Its financial year was closed on March 25 and its latest financial statement was filed on 2023/03/25.

The firm has 4 directors, namely Oded L., Alec E. and Mallika N. and others. Of them, Anthony N. has been with the company the longest, being appointed on 8 February 2013 and Oded L. has been with the company for the least time - from 23 August 2023. As of 29 April 2024, there were 14 ex directors - Henry O., Julian T. and others listed below. There were no ex secretaries.

Keythorpe (bournemouth) Management Limited Address / Contact

Office Address C/o Owens & Porter
Office Address2 Sandbourne Chambers
Town 328a Wimborne Road, Winton
Post code BH9 2HH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01291553
Date of Incorporation Tue, 21st Dec 1976
Industry Residents property management
End of financial Year 25th March
Company age 48 years old
Account next due date Wed, 25th Dec 2024 (240 days left)
Account last made up date Sat, 25th Mar 2023
Next confirmation statement due date Sat, 3rd Aug 2024 (2024-08-03)
Last confirmation statement dated Thu, 20th Jul 2023

Company staff

Oded L.

Position: Director

Appointed: 23 August 2023

Alec E.

Position: Director

Appointed: 03 April 2023

Mallika N.

Position: Director

Appointed: 26 June 2020

Anthony N.

Position: Director

Appointed: 08 February 2013

Stephen O.

Position: Secretary

Resigned: 31 January 2024

Henry O.

Position: Director

Appointed: 10 March 2008

Resigned: 13 July 2012

Julian T.

Position: Director

Appointed: 04 August 2006

Resigned: 04 August 2023

Paul D.

Position: Director

Appointed: 06 September 2002

Resigned: 30 September 2023

Israel L.

Position: Director

Appointed: 20 May 1999

Resigned: 06 October 2004

Arthur V.

Position: Director

Appointed: 07 August 1998

Resigned: 28 December 2001

Gerald S.

Position: Director

Appointed: 07 August 1998

Resigned: 04 August 2006

Anthony P.

Position: Director

Appointed: 08 September 1995

Resigned: 25 April 1999

Charles W.

Position: Director

Appointed: 20 December 1993

Resigned: 08 September 1995

David T.

Position: Director

Appointed: 20 July 1991

Resigned: 29 May 1998

Norman B.

Position: Director

Appointed: 20 July 1991

Resigned: 03 August 2001

Simon C.

Position: Director

Appointed: 20 July 1991

Resigned: 20 December 1993

Roy L.

Position: Director

Appointed: 20 July 1991

Resigned: 31 March 1999

Henry T.

Position: Director

Appointed: 20 July 1991

Resigned: 01 March 2000

David B.

Position: Director

Appointed: 20 July 1991

Resigned: 07 August 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-252021-03-252022-03-252023-03-25
Balance Sheet
Debtors101101101101
Other Debtors101101101101
Property Plant Equipment262 084262 084262 084262 084
Other
Average Number Employees During Period11 1
Net Current Assets Liabilities101101101101
Number Shares Issued Fully Paid   101
Par Value Share   1
Property Plant Equipment Gross Cost262 084262 084262 084 
Total Assets Less Current Liabilities262 185262 185262 185262 185

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Officers
Small company accounts made up to 2023/03/25
filed on: 7th, July 2023
Free Download (6 pages)

Company search

Advertisements