Southill Court Management Company Limited POOLE


Founded in 1971, Southill Court Management Company, classified under reg no. 00998852 is an active company. Currently registered at Flat 7 Southill Southill Court BH12 3AW, Poole the company has been in the business for fifty three years. Its financial year was closed on March 31 and its latest financial statement was filed on Fri, 31st Mar 2023.

At present there are 10 directors in the the firm, namely Krzysztof M., Lewis H. and Grzegorz W. and others. In addition one secretary - Robert B. - is with the company. At present 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.

Southill Court Management Company Limited Address / Contact

Office Address Flat 7 Southill Southill Court
Office Address2 41 Southill Road
Town Poole
Post code BH12 3AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 00998852
Date of Incorporation Tue, 5th Jan 1971
Industry Combined facilities support activities
End of financial Year 31st March
Company age 53 years old
Account next due date Tue, 31st Dec 2024 (249 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 10th Aug 2024 (2024-08-10)
Last confirmation statement dated Thu, 27th Jul 2023

Company staff

Krzysztof M.

Position: Director

Appointed: 30 April 2023

Robert B.

Position: Secretary

Appointed: 06 January 2023

Lewis H.

Position: Director

Appointed: 01 April 2022

Grzegorz W.

Position: Director

Appointed: 19 March 2022

Liam D.

Position: Director

Appointed: 01 November 2020

Tracy B.

Position: Director

Appointed: 12 February 2020

Robert B.

Position: Director

Appointed: 10 August 2010

Hugh C.

Position: Director

Appointed: 15 January 2003

Stephen C.

Position: Director

Appointed: 09 December 1999

Nigel C.

Position: Director

Appointed: 16 June 1995

Mark G.

Position: Director

Appointed: 01 October 1987

Ian H.

Position: Director

Resigned: 30 April 2023

Reginald B.

Position: Director

Resigned: 30 April 2019

Tom A.

Position: Director

Appointed: 09 February 2020

Resigned: 01 December 2021

Stephen B.

Position: Director

Appointed: 23 March 2014

Resigned: 31 October 2020

Sandra P.

Position: Director

Appointed: 19 December 2013

Resigned: 20 January 2022

Palle G.

Position: Secretary

Appointed: 10 August 2010

Resigned: 06 January 2023

Nicola W.

Position: Director

Appointed: 02 December 2009

Resigned: 18 December 2013

Jacqueline S.

Position: Secretary

Appointed: 21 May 2007

Resigned: 09 August 2010

Palle G.

Position: Director

Appointed: 25 March 2007

Resigned: 06 January 2023

Linda P.

Position: Director

Appointed: 28 February 2007

Resigned: 01 October 2009

Julia S.

Position: Secretary

Appointed: 01 August 2005

Resigned: 21 May 2007

Jacqueline S.

Position: Secretary

Appointed: 10 October 2002

Resigned: 31 July 2005

Philip M.

Position: Director

Appointed: 17 May 2002

Resigned: 01 December 2021

Russell H.

Position: Director

Appointed: 13 March 2001

Resigned: 16 May 2002

Nigel B.

Position: Secretary

Appointed: 23 January 2000

Resigned: 10 October 2002

Sunil B.

Position: Director

Appointed: 23 December 1996

Resigned: 09 December 1999

Julia S.

Position: Director

Appointed: 26 March 1996

Resigned: 31 January 2007

Joyce P.

Position: Director

Appointed: 29 October 1993

Resigned: 27 February 2007

Stephen R.

Position: Director

Appointed: 04 August 1992

Resigned: 29 November 1995

Lee C.

Position: Director

Appointed: 08 August 1991

Resigned: 11 November 1994

Barrie C.

Position: Secretary

Appointed: 08 August 1991

Resigned: 21 January 2000

Colin C.

Position: Director

Appointed: 08 August 1991

Resigned: 20 December 1991

Philip D.

Position: Director

Appointed: 08 August 1991

Resigned: 24 August 2006

David H.

Position: Director

Appointed: 08 August 1991

Resigned: 10 January 1997

Matthew K.

Position: Director

Appointed: 08 August 1991

Resigned: 29 October 1993

Julie N.

Position: Director

Appointed: 08 August 1991

Resigned: 01 January 2011

Fiona R.

Position: Director

Appointed: 08 August 1991

Resigned: 30 September 1993

Lorna T.

Position: Director

Appointed: 08 August 1991

Resigned: 29 October 1997

Ian B.

Position: Director

Appointed: 08 August 1991

Resigned: 29 February 1996

Jacqueline S.

Position: Director

Appointed: 08 August 1991

Resigned: 09 August 2010

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As we discovered, there is Robert B. This PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Palle G. This PSC has significiant influence or control over the company,.

Robert B.

Notified on 6 January 2023
Nature of control: significiant influence or control

Palle G.

Notified on 27 July 2016
Ceased on 6 January 2023
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth10 13911 73015 00010 417    
Balance Sheet
Current Assets9 46911 06013 6737 33810 5834 3597 6327 239
Net Assets Liabilities   10 41711 0805 6789 2259 126
Cash Bank In Hand6 6289 101      
Debtors2 8411 959      
Net Assets Liabilities Including Pension Asset Liability10 13911 730      
Reserves/Capital
Profit Loss Account Reserve4 8896 480      
Shareholder Funds10 13911 73015 00010 417    
Other
Accrued Liabilities Deferred Income   779299539552552
Creditors 5307193601 2001202040
Fixed Assets1 2001 2001 2001 7401 2001 2001 2001 200
Net Current Assets Liabilities8 93910 53014 4599 45610 1795 0178 5778 478
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  8462 4787967789651 279
Total Assets Less Current Liabilities10 13911 73015 65911 19611 3796 2179 7779 678
Accruals Deferred Income  659779    
Creditors Due Within One Year53053060360    
Other Aggregate Reserves4 5504 550      
Other Debtors Due After One Year2 8411 959      
Revaluation Reserve700700      
Secured Debts530530      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 18th, August 2023
Free Download (4 pages)

Company search