Meyrick Court (management) Limited BOURNEMOUTH


Founded in 1973, Meyrick Court (management), classified under reg no. 01128351 is an active company. Currently registered at 328a Wimborne Road BH9 2HH, Bournemouth the company has been in the business for fifty one years. Its financial year was closed on June 23 and its latest financial statement was filed on Thu, 23rd Jun 2022.

The firm has 3 directors, namely Henry W., Duncan H. and Kelly T.. Of them, Kelly T. has been with the company the longest, being appointed on 10 November 2012 and Henry W. has been with the company for the least time - from 8 August 2023. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Stephen O. who worked with the the firm until 23 November 2021.

Meyrick Court (management) Limited Address / Contact

Office Address 328a Wimborne Road
Office Address2 Winton
Town Bournemouth
Post code BH9 2HH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01128351
Date of Incorporation Mon, 13th Aug 1973
Industry Residents property management
End of financial Year 23rd June
Company age 51 years old
Account next due date Sat, 23rd Mar 2024 (35 days after)
Account last made up date Thu, 23rd Jun 2022
Next confirmation statement due date Mon, 4th Dec 2023 (2023-12-04)
Last confirmation statement dated Sun, 20th Nov 2022

Company staff

Henry W.

Position: Director

Appointed: 08 August 2023

Duncan H.

Position: Director

Appointed: 24 February 2023

Owens And Porter Limited

Position: Corporate Secretary

Appointed: 23 November 2021

Kelly T.

Position: Director

Appointed: 10 November 2012

Sylvia R.

Position: Director

Appointed: 20 September 2013

Resigned: 25 October 2023

Karen S.

Position: Director

Appointed: 25 May 2011

Resigned: 15 September 2015

Kathryn H.

Position: Director

Appointed: 16 June 2010

Resigned: 20 September 2013

Roger H.

Position: Director

Appointed: 18 October 2008

Resigned: 30 July 2009

Peter C.

Position: Director

Appointed: 21 October 2006

Resigned: 30 November 2022

Susan T.

Position: Director

Appointed: 11 October 2003

Resigned: 25 October 2023

John S.

Position: Director

Appointed: 07 September 2002

Resigned: 21 October 2006

Mavis S.

Position: Director

Appointed: 15 September 1995

Resigned: 01 September 2003

Barbara T.

Position: Director

Appointed: 01 September 1995

Resigned: 31 May 2000

Anthony T.

Position: Director

Appointed: 12 November 1994

Resigned: 04 May 1995

Janet B.

Position: Director

Appointed: 01 October 1994

Resigned: 21 October 2006

Pauline E.

Position: Director

Appointed: 01 October 1994

Resigned: 20 June 2008

Herbert M.

Position: Director

Appointed: 01 October 1994

Resigned: 01 November 1994

Stephen O.

Position: Secretary

Appointed: 26 September 1994

Resigned: 23 November 2021

Lawrence F.

Position: Director

Appointed: 17 November 1991

Resigned: 30 September 1994

Donald B.

Position: Director

Appointed: 17 November 1991

Resigned: 30 September 1994

Mavis S.

Position: Director

Appointed: 17 November 1991

Resigned: 30 September 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-06-232021-06-232022-06-232023-06-23
Balance Sheet
Debtors810810810810
Other Debtors810810810810
Other
Total Assets Less Current Liabilities810810810810

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Dormant company accounts made up to Fri, 23rd Jun 2023
filed on: 14th, February 2024
Free Download (6 pages)

Company search

Advertisements