San Remo Towers (srt) Freehold Ltd BOURNEMOUTH


San Remo Towers (srt) Freehold Ltd is a private limited company registered at The Managers Office C Block San Remo Towers Sea Road, Boscombe, Bournemouth BH5 1JT. Its total net worth is estimated to be around 0 pounds, and the fixed assets belonging to the company come to 0 pounds. Incorporated on 2019-03-09, this 5-year-old company is run by 5 directors.
Director Peter H., appointed on 12 June 2023. Director Martin B., appointed on 12 June 2023. Director David T., appointed on 09 August 2021.
The company is officially classified as "residents property management" (Standard Industrial Classification code: 98000). According to Companies House database there was a name change on 2019-08-01 and their previous name was Pluteum 006 Limited.
The last confirmation statement was sent on 2023-03-31 and the date for the subsequent filing is 2024-04-14. Additionally, the accounts were filed on 31 March 2022 and the next filing is due on 31 December 2023.

San Remo Towers (srt) Freehold Ltd Address / Contact

Office Address The Managers Office C Block San Remo Towers Sea Road
Office Address2 Boscombe
Town Bournemouth
Post code BH5 1JT
Country of origin United Kingdom

Company Information / Profile

Registration Number 11871460
Date of Incorporation Sat, 9th Mar 2019
Industry Residents property management
End of financial Year 31st March
Company age 5 years old
Account next due date Sun, 31st Dec 2023 (265 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Peter H.

Position: Director

Appointed: 12 June 2023

Martin B.

Position: Director

Appointed: 12 June 2023

David T.

Position: Director

Appointed: 09 August 2021

Julian N.

Position: Director

Appointed: 21 May 2021

Christopher H.

Position: Director

Appointed: 21 March 2020

Michael T.

Position: Secretary

Appointed: 13 June 2020

Resigned: 29 July 2022

Joan N.

Position: Director

Appointed: 21 March 2020

Resigned: 29 November 2021

Martin B.

Position: Director

Appointed: 21 March 2020

Resigned: 21 May 2021

Douglas C.

Position: Director

Appointed: 21 March 2020

Resigned: 01 June 2022

Tania G.

Position: Director

Appointed: 31 July 2019

Resigned: 21 March 2020

Philippa H.

Position: Director

Appointed: 31 July 2019

Resigned: 31 May 2023

Susan C.

Position: Director

Appointed: 09 March 2019

Resigned: 31 July 2019

People with significant control

The register of PSCs who own or control the company consists of 2 names. As BizStats identified, there is Philippa H. This PSC and has 75,01-100% shares. The second one in the PSC register is Lester Aldridge (Management) Limited that put Bournemouth, United Kingdom as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Philippa H.

Notified on 31 July 2019
Ceased on 31 December 2019
Nature of control: 75,01-100% shares

Lester Aldridge (Management) Limited

Russell House Oxford Road, Bournemouth, Dorset, BH8 8EX, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 02474483
Notified on 9 March 2019
Ceased on 31 July 2019
Nature of control: right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

Company previous names

Pluteum 006 August 1, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand32 09321 74926 73726 969
Current Assets42 66046 16947 04249 947
Debtors9 84723 95519 96022 473
Net Assets Liabilities227 574260 250292 244318 938
Other Debtors6 64317 91519 80822 321
Property Plant Equipment576 310551 410521 540493 390
Total Inventories720465345505
Other
Accrued Liabilities Deferred Income4 0473 4833 4713 481
Administrative Expenses  -2 0876 046
Average Number Employees During Period121277
Corporation Tax Payable9 3435 9985 3944 202
Cost Sales  34777
Creditors345 027293 158229 867197 860
Current Tax For Period  5 3944 216
Disposals Property Plant Equipment498 69024 90029 87028 150
Gross Profit Loss  36 32939 639
Interest Payable Similar Charges Finance Costs  12 19812 137
Net Current Assets Liabilities-3 7091 99857123 408
Number Shares Issued Fully Paid20191713
Operating Profit Loss  40 46634 193
Other Creditors1 2801 4201 4401 440
Other Interest Receivable Similar Income Finance Income  122134
Other Operating Income Format1  2 050600
Other Remaining Borrowings156 70023 66249 878 
Par Value Share1111
Prepayments Accrued Income302242152152
Profit Loss39 66225 57222 99617 974
Profit Loss On Ordinary Activities Before Tax  28 39022 190
Property Plant Equipment Gross Cost576 310551 410521 540493 390
Tax Tax Credit On Profit Or Loss On Ordinary Activities  5 3944 216
Total Assets Less Current Liabilities572 601553 408522 111516 798
Total Borrowings156 700107 81749 878 
Trade Creditors Trade Payables18 16617 75118 29517 416
Turnover Revenue  36 67639 716
Nominal Value Shares Issued Specific Share Issue1   
Total Additions Including From Business Combinations Property Plant Equipment1 075 000   
Trade Debtors Trade Receivables2 9025 798  

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates Sunday 31st March 2024
filed on: 17th, April 2024
Free Download (3 pages)

Company search