Solent Breeze Management Company Limited NEW MILTON


Founded in 2000, Solent Breeze Management Company, classified under reg no. 04132261 is an active company. Currently registered at 9 Willow Walk BH25 7TL, New Milton the company has been in the business for twenty four years. Its financial year was closed on Wed, 31st Jan and its latest financial statement was filed on Tuesday 31st January 2023.

Currently there are 4 directors in the the company, namely Graham B., Trevor J. and Andrew B. and others. In addition one secretary - Andrew B. - is with the firm. 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.

Solent Breeze Management Company Limited Address / Contact

Office Address 9 Willow Walk
Office Address2 Barton On Sea
Town New Milton
Post code BH25 7TL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04132261
Date of Incorporation Fri, 29th Dec 2000
Industry Management of real estate on a fee or contract basis
End of financial Year 31st January
Company age 24 years old
Account next due date Thu, 31st Oct 2024 (188 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Fri, 12th Jan 2024 (2024-01-12)
Last confirmation statement dated Thu, 29th Dec 2022

Company staff

Graham B.

Position: Director

Appointed: 01 September 2016

Trevor J.

Position: Director

Appointed: 12 November 2007

Andrew B.

Position: Secretary

Appointed: 21 June 2005

Andrew B.

Position: Director

Appointed: 03 June 2003

Phyllis B.

Position: Director

Appointed: 02 May 2003

Harry P.

Position: Director

Appointed: 21 June 2005

Resigned: 01 September 2016

Terence M.

Position: Director

Appointed: 23 June 2004

Resigned: 01 October 2016

Geoffrey D.

Position: Director

Appointed: 02 May 2003

Resigned: 20 June 2003

Maarten V.

Position: Director

Appointed: 02 May 2003

Resigned: 21 June 2005

Gerald B.

Position: Director

Appointed: 02 May 2003

Resigned: 21 June 2005

Gerald B.

Position: Secretary

Appointed: 02 May 2003

Resigned: 21 June 2005

Mark A.

Position: Director

Appointed: 29 December 2000

Resigned: 02 May 2003

Daniel A.

Position: Secretary

Appointed: 29 December 2000

Resigned: 02 May 2003

London Law Services Limited

Position: Nominee Director

Appointed: 29 December 2000

Resigned: 29 December 2000

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 29 December 2000

Resigned: 29 December 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth2 4642 4642 464      
Balance Sheet
Current Assets4 1624 1264 0802 8054 0053 8714 0503 7354 113
Net Assets Liabilities  2 4642 4642 4642 4642 4642 4642 464
Cash Bank In Hand4 1624 126       
Net Assets Liabilities Including Pension Asset Liability2 4642 4642 464      
Reserves/Capital
Called Up Share Capital1616       
Profit Loss Account Reserve2 4482 448       
Shareholder Funds2 4642 4642 464      
Other
Creditors  1 6163411 5411 4071 5861 2711 649
Net Current Assets Liabilities2 4642 4642 4642 4642 4642 4642 4642 4642 464
Total Assets Less Current Liabilities2 4642 4642 4642 4642 4642 4642 4642 4642 464
Creditors Due Within One Year1 6981 6621 616      
Number Shares Allotted 16       
Par Value Share 1       
Share Capital Allotted Called Up Paid1616       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on Tuesday 31st January 2023
filed on: 15th, October 2023
Free Download (3 pages)

Company search

Advertisements