Manorbourne Management Co Ltd BOURNEMOUTH


Manorbourne Management started in year 2002 as Private Limited Company with registration number 04600346. The Manorbourne Management company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Bournemouth at House & Son, Lansdowne House. Postal code: BH1 3JW.

The firm has 11 directors, namely Audrey D., Christine A. and Daniel E. and others. Of them, Anthony S., Margery G., Jean H., Audrey S. have been with the company the longest, being appointed on 13 June 2015 and Audrey D. has been with the company for the least time - from 1 June 2023. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - John D. who worked with the the firm until 31 May 2007.

Manorbourne Management Co Ltd Address / Contact

Office Address House & Son, Lansdowne House
Office Address2 Christchurch Road
Town Bournemouth
Post code BH1 3JW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04600346
Date of Incorporation Mon, 25th Nov 2002
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 3rd Dec 2023 (2023-12-03)
Last confirmation statement dated Sat, 19th Nov 2022

Company staff

House & Son Property Consultants Ltd

Position: Corporate Secretary

Appointed: 01 October 2023

Audrey D.

Position: Director

Appointed: 01 June 2023

Christine A.

Position: Director

Appointed: 04 July 2019

Daniel E.

Position: Director

Appointed: 15 September 2017

Heather D.

Position: Director

Appointed: 06 October 2016

Susan J.

Position: Director

Appointed: 01 December 2015

Barrie C.

Position: Director

Appointed: 30 September 2015

Anthony P.

Position: Director

Appointed: 14 June 2015

Anthony S.

Position: Director

Appointed: 13 June 2015

Margery G.

Position: Director

Appointed: 13 June 2015

Jean H.

Position: Director

Appointed: 13 June 2015

Audrey S.

Position: Director

Appointed: 13 June 2015

Initiative Property Management Limited

Position: Corporate Secretary

Appointed: 19 January 2017

Resigned: 30 September 2023

Anna S.

Position: Director

Appointed: 01 November 2016

Resigned: 01 June 2023

House And Son

Position: Corporate Secretary

Appointed: 01 December 2015

Resigned: 19 January 2017

Mahtaab B.

Position: Director

Appointed: 01 December 2015

Resigned: 10 July 2017

John D.

Position: Director

Appointed: 13 June 2015

Resigned: 01 June 2023

Pearl J.

Position: Director

Appointed: 13 June 2015

Resigned: 13 November 2019

Anthony S.

Position: Director

Appointed: 16 August 2012

Resigned: 12 February 2015

Audrey S.

Position: Director

Appointed: 15 April 2011

Resigned: 15 December 2014

Janet G.

Position: Director

Appointed: 16 July 2009

Resigned: 01 December 2014

John D.

Position: Director

Appointed: 01 November 2008

Resigned: 27 November 2014

Jen Admin Limited

Position: Corporate Secretary

Appointed: 01 June 2007

Resigned: 30 November 2015

Percy V.

Position: Director

Appointed: 21 November 2004

Resigned: 01 November 2008

Pearl J.

Position: Director

Appointed: 14 September 2003

Resigned: 28 November 2014

Iris L.

Position: Director

Appointed: 14 September 2003

Resigned: 15 September 2012

Anthony P.

Position: Director

Appointed: 27 November 2002

Resigned: 15 June 2009

Janice D.

Position: Director

Appointed: 25 November 2002

Resigned: 29 July 2016

Joy D.

Position: Director

Appointed: 25 November 2002

Resigned: 13 October 2003

John D.

Position: Director

Appointed: 25 November 2002

Resigned: 26 October 2003

John D.

Position: Secretary

Appointed: 25 November 2002

Resigned: 31 May 2007

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 25 November 2002

Resigned: 25 November 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312020-12-312021-12-312022-12-31
Net Worth27 31027 310    
Balance Sheet
Property Plant Equipment 27 31027 310   
Tangible Fixed Assets27 31027 310    
Net Assets Liabilities   27 31027 31027 310
Reserves/Capital
Called Up Share Capital1212    
Shareholder Funds27 31027 310    
Other
Number Shares Allotted 12    
Other Reserves27 29827 298    
Par Value Share 1    
Property Plant Equipment Gross Cost 27 310    
Share Capital Allotted Called Up Paid1212    
Tangible Fixed Assets Cost Or Valuation27 310     
Total Assets Less Current Liabilities27 31027 31027 31027 31027 31027 310
Fixed Assets   27 31027 31027 310

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on 2022/12/31
filed on: 13th, September 2023
Free Download (3 pages)

Company search