Mansfield Court (bournemouth) Management Company Limited POOLE


Mansfield Court (bournemouth) Management Company started in year 1989 as Private Limited Company with registration number 02345792. The Mansfield Court (bournemouth) Management Company company has been functioning successfully for 35 years now and its status is active. The firm's office is based in Poole at 165 Alder Road. Postal code: BH12 4AN.

The company has 2 directors, namely Stephen E., Brian O.. Of them, Brian O. has been with the company the longest, being appointed on 6 April 2005 and Stephen E. has been with the company for the least time - from 17 July 2019. Currently 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.

Mansfield Court (bournemouth) Management Company Limited Address / Contact

Office Address 165 Alder Road
Town Poole
Post code BH12 4AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02345792
Date of Incorporation Fri, 10th Feb 1989
Industry Management of real estate on a fee or contract basis
End of financial Year 23rd March
Company age 35 years old
Account next due date Mon, 23rd Dec 2024 (241 days left)
Account last made up date Thu, 23rd Mar 2023
Next confirmation statement due date Wed, 22nd Nov 2023 (2023-11-22)
Last confirmation statement dated Tue, 8th Nov 2022

Company staff

Stephen E.

Position: Director

Appointed: 17 July 2019

Flat Management Ltd

Position: Corporate Secretary

Appointed: 01 December 2018

Jen Admin Limited

Position: Corporate Secretary

Appointed: 20 November 2008

Brian O.

Position: Director

Appointed: 06 April 2005

David C.

Position: Director

Appointed: 22 July 2015

Resigned: 30 June 2021

Leonard M.

Position: Director

Appointed: 31 July 2012

Resigned: 19 July 2017

Barry R.

Position: Director

Appointed: 09 February 2005

Resigned: 22 July 2015

Phil L.

Position: Director

Appointed: 06 August 2004

Resigned: 14 September 2004

Renee M.

Position: Director

Appointed: 25 July 2002

Resigned: 23 August 2006

Brian O.

Position: Director

Appointed: 16 July 1998

Resigned: 14 September 2004

Anthony F.

Position: Secretary

Appointed: 25 December 1995

Resigned: 03 December 2008

John P.

Position: Director

Appointed: 18 July 1995

Resigned: 11 September 2004

Thomas G.

Position: Director

Appointed: 18 July 1995

Resigned: 16 July 1998

Clive A.

Position: Secretary

Appointed: 30 November 1992

Resigned: 25 December 1995

Lemuel L.

Position: Director

Appointed: 08 November 1992

Resigned: 08 May 1996

Victor A.

Position: Director

Appointed: 08 November 1992

Resigned: 09 November 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-242023-03-23
Balance Sheet
Current Assets8 8698 869
Net Assets Liabilities8 8698 869
Other
Net Current Assets Liabilities8 8698 869
Total Assets Less Current Liabilities8 8698 869

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on Thursday 23rd March 2023
filed on: 27th, July 2023
Free Download (3 pages)

Company search