Pine Lodge (martello Park) Management Limited BOURNEMOUTH


Pine Lodge (martello Park) Management started in year 1975 as Private Limited Company with registration number 01221862. The Pine Lodge (martello Park) Management company has been functioning successfully for fourty nine years now and its status is active. The firm's office is based in Bournemouth at 6 Poole Hill. Postal code: BH2 5PS.

The company has 7 directors, namely Wendy W., Bryan G. and Diana H. and others. Of them, Rosemary K. has been with the company the longest, being appointed on 24 June 1998 and Wendy W. and Bryan G. have been with the company for the least time - from 30 April 2019. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Alan M. who worked with the the company until 15 August 2013.

Pine Lodge (martello Park) Management Limited Address / Contact

Office Address 6 Poole Hill
Town Bournemouth
Post code BH2 5PS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01221862
Date of Incorporation Tue, 5th Aug 1975
Industry Undifferentiated goods-producing activities of private households for own use
End of financial Year 31st December
Company age 49 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 24th Feb 2024 (2024-02-24)
Last confirmation statement dated Fri, 10th Feb 2023

Company staff

Wendy W.

Position: Director

Appointed: 30 April 2019

Bryan G.

Position: Director

Appointed: 30 April 2019

Diana H.

Position: Director

Appointed: 01 July 2015

Alan M.

Position: Director

Appointed: 20 August 2013

Foxes Property Management Ltd.

Position: Corporate Secretary

Appointed: 15 August 2013

Peter H.

Position: Director

Appointed: 25 April 2012

Claire L.

Position: Director

Appointed: 21 November 2008

Rosemary K.

Position: Director

Appointed: 24 June 1998

Stuart F.

Position: Director

Appointed: 01 January 2017

Resigned: 01 April 2019

Jilena M.

Position: Director

Appointed: 15 February 2012

Resigned: 01 April 2019

John S.

Position: Director

Appointed: 21 April 2011

Resigned: 01 March 2016

Yohanan E.

Position: Director

Appointed: 22 November 2010

Resigned: 01 March 2016

Jason A.

Position: Director

Appointed: 17 June 2009

Resigned: 22 November 2010

Elizabeth S.

Position: Director

Appointed: 09 May 2007

Resigned: 21 April 2011

Allan M.

Position: Director

Appointed: 09 May 2007

Resigned: 12 January 2012

Derek L.

Position: Director

Appointed: 10 May 2005

Resigned: 21 November 2008

Stephanie H.

Position: Director

Appointed: 16 April 2002

Resigned: 06 December 2004

Geoffrey N.

Position: Director

Appointed: 10 April 2001

Resigned: 27 June 2011

Margaret D.

Position: Director

Appointed: 17 February 1999

Resigned: 13 May 2008

Alan M.

Position: Secretary

Appointed: 17 February 1999

Resigned: 15 August 2013

Saeed S.

Position: Director

Appointed: 28 February 1998

Resigned: 17 September 2001

Alan M.

Position: Director

Appointed: 01 March 1997

Resigned: 20 August 2013

Norman D.

Position: Director

Appointed: 05 November 1996

Resigned: 24 June 1998

Vera A.

Position: Director

Appointed: 24 February 1996

Resigned: 25 January 2006

Suzanne P.

Position: Director

Appointed: 24 February 1996

Resigned: 05 November 1996

Robert A.

Position: Director

Appointed: 28 February 1994

Resigned: 24 February 1996

Elsie W.

Position: Director

Appointed: 25 February 1992

Resigned: 25 June 1996

Lilian C.

Position: Director

Appointed: 25 February 1992

Resigned: 15 September 2000

Geoffrey D.

Position: Director

Appointed: 25 February 1992

Resigned: 16 February 1999

Stanley M.

Position: Director

Appointed: 25 February 1992

Resigned: 05 October 1996

Joan S.

Position: Director

Appointed: 25 February 1992

Resigned: 25 March 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Property Plant Equipment2 4072 4072 4072 4072 4072 407
Other
Number Shares Issued Fully Paid 2 4002 4002 4002 4002 400
Par Value Share 11111
Property Plant Equipment Gross Cost2 4072 4072 4072 4072 407 
Total Assets Less Current Liabilities2 4072 4072 4072 4072 4072 407

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 28th, June 2023
Free Download (7 pages)

Company search

Advertisements