Southcote Road Management Company (bournemouth) Limited DORSET


Founded in 1990, Southcote Road Management Company (bournemouth), classified under reg no. 02494359 is an active company. Currently registered at 77a Southcote Road BH1 3SH, Dorset the company has been in the business for 34 years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on June 30, 2022.

At present there are 3 directors in the the company, namely Diana D., Ann M. and John C.. In addition one secretary - John C. - is with the firm. At present 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.

Southcote Road Management Company (bournemouth) Limited Address / Contact

Office Address 77a Southcote Road
Office Address2 Bournemouth
Town Dorset
Post code BH1 3SH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02494359
Date of Incorporation Fri, 20th Apr 1990
Industry Residents property management
End of financial Year 30th June
Company age 34 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 24th Apr 2024 (2024-04-24)
Last confirmation statement dated Mon, 10th Apr 2023

Company staff

Diana D.

Position: Director

Appointed: 21 February 2014

John C.

Position: Secretary

Appointed: 06 November 2006

Ann M.

Position: Director

Appointed: 25 September 2006

John C.

Position: Director

Appointed: 18 January 2005

Victoria F.

Position: Director

Appointed: 25 January 2005

Resigned: 20 February 2014

Annie H.

Position: Secretary

Appointed: 14 January 2004

Resigned: 31 August 2006

Ann H.

Position: Director

Appointed: 21 November 2003

Resigned: 31 August 2006

Daniel D.

Position: Director

Appointed: 21 November 2003

Resigned: 11 June 2004

William M.

Position: Secretary

Appointed: 01 October 2002

Resigned: 21 August 2003

William M.

Position: Director

Appointed: 01 October 2002

Resigned: 21 August 2003

Zoe K.

Position: Director

Appointed: 01 January 2000

Resigned: 01 June 2002

Zoe K.

Position: Secretary

Appointed: 01 January 2000

Resigned: 01 July 2002

Joan B.

Position: Director

Appointed: 16 March 1999

Resigned: 01 August 2004

Jacqueline F.

Position: Director

Appointed: 03 November 1997

Resigned: 01 December 1999

Brian C.

Position: Secretary

Appointed: 25 October 1994

Resigned: 22 February 1999

Brian C.

Position: Director

Appointed: 25 October 1994

Resigned: 22 February 1999

Francis G.

Position: Secretary

Appointed: 30 March 1992

Resigned: 25 October 1994

Maria C.

Position: Director

Appointed: 30 March 1992

Resigned: 02 November 1997

Robert F.

Position: Director

Appointed: 30 March 1992

Resigned: 30 March 2016

Baryl G.

Position: Director

Appointed: 30 March 1992

Resigned: 14 March 2004

Brian G.

Position: Director

Appointed: 30 March 1992

Resigned: 19 June 2004

People with significant control

The list of persons with significant control that own or have control over the company consists of 4 names. As we researched, there is Diana D. This PSC and has 25-50% shares. Another entity in the persons with significant control register is John C. This PSC owns 25-50% shares. Then there is Ann M., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares.

Diana D.

Notified on 6 April 2016
Nature of control: 25-50% shares

John C.

Notified on 6 April 2016
Nature of control: 25-50% shares

Ann M.

Notified on 6 April 2016
Nature of control: 25-50% shares

Richard R.

Notified on 9 August 2016
Ceased on 1 September 2022
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth4 0221 301      
Balance Sheet
Current Assets4 2021 5292 1484185381 100983925
Net Assets Liabilities 1 3011 920810310860743685
Net Assets Liabilities Including Pension Asset Liability4 0221 301      
Reserves/Capital
Shareholder Funds4 0221 301      
Other
Average Number Employees During Period   33333
Creditors 2282281 228228240240240
Net Current Assets Liabilities4 0221 3011 920810310860743685
Total Assets Less Current Liabilities4 0221 3011 920810310860743685
Creditors Due Within One Year180228      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on June 30, 2023
filed on: 8th, February 2024
Free Download (3 pages)

Company search

Advertisements