San Antonio Management Limited BOURNEMOUTH


Founded in 1998, San Antonio Management, classified under reg no. 03624967 is an active company. Currently registered at 8 Poole Hill BH2 5PS, Bournemouth the company has been in the business for 26 years. Its financial year was closed on Sunday 29th September and its latest financial statement was filed on 29th September 2022.

The firm has 2 directors, namely Michael M., Melonie B.. Of them, Melonie B. has been with the company the longest, being appointed on 14 July 2020 and Michael M. has been with the company for the least time - from 1 August 2021. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

San Antonio Management Limited Address / Contact

Office Address 8 Poole Hill
Town Bournemouth
Post code BH2 5PS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03624967
Date of Incorporation Wed, 2nd Sep 1998
Industry Residents property management
End of financial Year 29th September
Company age 26 years old
Account next due date Sat, 29th Jun 2024 (71 days left)
Account last made up date Thu, 29th Sep 2022
Next confirmation statement due date Tue, 17th Sep 2024 (2024-09-17)
Last confirmation statement dated Sun, 3rd Sep 2023

Company staff

Michael M.

Position: Director

Appointed: 01 August 2021

Melonie B.

Position: Director

Appointed: 14 July 2020

Mollie B.

Position: Director

Appointed: 20 September 2010

Resigned: 14 July 2020

Keith D.

Position: Director

Appointed: 21 April 2004

Resigned: 30 April 2018

Foxes Property Management Ltd.

Position: Corporate Secretary

Appointed: 16 August 2002

Resigned: 31 March 2007

Morris C.

Position: Director

Appointed: 31 October 2001

Resigned: 23 July 2020

Terence M.

Position: Secretary

Appointed: 20 June 2000

Resigned: 16 August 2002

Alan E.

Position: Director

Appointed: 13 December 1999

Resigned: 15 April 2002

Jack B.

Position: Director

Appointed: 13 December 1999

Resigned: 05 October 2009

Cecil R.

Position: Director

Appointed: 13 December 1999

Resigned: 18 September 2001

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 02 September 1998

Resigned: 02 September 1998

Julie J.

Position: Secretary

Appointed: 02 September 1998

Resigned: 20 June 2000

Martin D.

Position: Director

Appointed: 02 September 1998

Resigned: 13 December 1999

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 02 September 1998

Resigned: 02 September 1998

People with significant control

The register of PSCs who own or control the company is made up of 3 names. As we discovered, there is Michael M. The abovementioned PSC has 25-50% voting rights. The second one in the PSC register is Melonie B. This PSC owns 25-50% shares. The third one is Morris C., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares.

Michael M.

Notified on 1 August 2021
Nature of control: 25-50% voting rights

Melonie B.

Notified on 23 July 2020
Nature of control: 25-50% shares

Morris C.

Notified on 6 April 2016
Ceased on 23 July 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-09-292021-09-29
Balance Sheet
Net Assets Liabilities33
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset33
Number Shares Allotted 3
Par Value Share 1

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 29th September 2022
filed on: 31st, January 2023
Free Download (8 pages)

Company search