Laburnum House (bournemouth) Management Company Limited BOURNEMOUTH


Laburnum House (bournemouth) Management Company started in year 1988 as Private Limited Company with registration number 02302011. The Laburnum House (bournemouth) Management Company company has been functioning successfully for 36 years now and its status is active. The firm's office is based in Bournemouth at 34 Westby Road Laburnum House. Postal code: BH5 1HD.

The company has one director. Michael B., appointed on 1 December 2015. There are currently no secretaries appointed. At present 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.

Laburnum House (bournemouth) Management Company Limited Address / Contact

Office Address 34 Westby Road Laburnum House
Office Address2 Westby Road
Town Bournemouth
Post code BH5 1HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02302011
Date of Incorporation Tue, 4th Oct 1988
Industry Residents property management
End of financial Year 23rd June
Company age 36 years old
Account next due date Sat, 23rd Mar 2024 (27 days after)
Account last made up date Thu, 23rd Jun 2022
Next confirmation statement due date Wed, 24th Apr 2024 (2024-04-24)
Last confirmation statement dated Mon, 10th Apr 2023

Company staff

Michael B.

Position: Director

Appointed: 01 December 2015

Initiative Property Management Ltd

Position: Corporate Secretary

Appointed: 07 July 2021

Resigned: 30 September 2023

Evolve Block & Estate Management Ltd

Position: Corporate Secretary

Appointed: 21 June 2017

Resigned: 30 June 2021

Leslie B.

Position: Secretary

Appointed: 20 April 2017

Resigned: 21 June 2017

Gustav E.

Position: Director

Appointed: 01 December 2015

Resigned: 18 July 2016

Anne B.

Position: Director

Appointed: 01 December 2015

Resigned: 30 May 2017

Michelle E.

Position: Director

Appointed: 01 November 2012

Resigned: 18 July 2016

Russell A.

Position: Secretary

Appointed: 12 April 2010

Resigned: 20 April 2017

Matthew L.

Position: Secretary

Appointed: 27 April 2009

Resigned: 12 April 2010

Diane F.

Position: Director

Appointed: 21 June 2003

Resigned: 01 April 2005

Nicolas S.

Position: Director

Appointed: 17 March 2003

Resigned: 19 November 2015

Christine R.

Position: Secretary

Appointed: 02 January 2002

Resigned: 01 April 2009

Colin H.

Position: Secretary

Appointed: 01 May 2001

Resigned: 02 January 2002

Janet S.

Position: Director

Appointed: 01 August 2000

Resigned: 17 February 2003

Christine R.

Position: Secretary

Appointed: 28 June 1999

Resigned: 01 May 2001

Tammar W.

Position: Secretary

Appointed: 01 June 1999

Resigned: 15 June 1999

Christine R.

Position: Director

Appointed: 17 May 1999

Resigned: 01 November 2007

Tamar W.

Position: Director

Appointed: 08 October 1998

Resigned: 15 June 1999

Ronald M.

Position: Secretary

Appointed: 31 May 1995

Resigned: 01 June 1999

Ronald M.

Position: Director

Appointed: 31 May 1995

Resigned: 22 February 2001

Richard G.

Position: Director

Appointed: 10 April 1992

Resigned: 01 April 2000

Sarah H.

Position: Director

Appointed: 10 April 1992

Resigned: 31 March 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-06-232021-06-232022-06-232023-06-23
Balance Sheet
Cash Bank On Hand99999999
Net Assets Liabilities99999999
Other
Number Shares Allotted 999999
Par Value Share 111

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Dormant company accounts made up to June 23, 2022
filed on: 6th, January 2023
Free Download (2 pages)

Company search