Stourton Court Freehold Limited POOLE


Stourton Court Freehold started in year 2001 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 04142941. The Stourton Court Freehold company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Poole at 165 Alder Road. Postal code: BH12 4AN.

The company has 4 directors, namely Catherine E., Jean B. and Simon D. and others. Of them, Julie W. has been with the company the longest, being appointed on 20 April 2013 and Catherine E. has been with the company for the least time - from 10 September 2023. At the moment 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.

Stourton Court Freehold Limited Address / Contact

Office Address 165 Alder Road
Town Poole
Post code BH12 4AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04142941
Date of Incorporation Wed, 17th Jan 2001
Industry Residents property management
End of financial Year 28th September
Company age 23 years old
Account next due date Fri, 28th Jun 2024 (60 days left)
Account last made up date Wed, 28th Sep 2022
Next confirmation statement due date Tue, 30th Jan 2024 (2024-01-30)
Last confirmation statement dated Mon, 16th Jan 2023

Company staff

Catherine E.

Position: Director

Appointed: 10 September 2023

Jean B.

Position: Director

Appointed: 21 April 2018

Bonita One Management Ltd

Position: Corporate Secretary

Appointed: 01 January 2018

Simon D.

Position: Director

Appointed: 16 April 2016

Julie W.

Position: Director

Appointed: 20 April 2013

Sarah-Jane M.

Position: Director

Appointed: 16 April 2016

Resigned: 20 July 2020

Bonita Management Ltd

Position: Corporate Secretary

Appointed: 01 January 2016

Resigned: 01 January 2018

Timothy R.

Position: Director

Appointed: 20 April 2013

Resigned: 10 May 2016

Vanessa W.

Position: Director

Appointed: 20 April 2013

Resigned: 16 April 2016

Charlene M.

Position: Secretary

Appointed: 26 September 2012

Resigned: 01 January 2016

Alan F.

Position: Secretary

Appointed: 12 December 2008

Resigned: 11 April 2009

Ivan B.

Position: Secretary

Appointed: 03 September 2007

Resigned: 08 November 2008

Ian C.

Position: Director

Appointed: 13 July 2006

Resigned: 14 November 2012

Hilary W.

Position: Director

Appointed: 13 July 2006

Resigned: 13 July 2022

David S.

Position: Secretary

Appointed: 13 July 2006

Resigned: 03 September 2007

Jean B.

Position: Director

Appointed: 13 November 2004

Resigned: 20 April 2013

Margaret R.

Position: Director

Appointed: 13 November 2004

Resigned: 20 April 2013

Ivan B.

Position: Director

Appointed: 26 August 2004

Resigned: 13 July 2006

Ian C.

Position: Director

Appointed: 14 February 2004

Resigned: 26 August 2004

Ivan B.

Position: Secretary

Appointed: 01 January 2002

Resigned: 13 July 2006

Joan M.

Position: Director

Appointed: 01 February 2001

Resigned: 14 February 2004

Terence M.

Position: Secretary

Appointed: 01 February 2001

Resigned: 31 December 2001

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 17 January 2001

Resigned: 01 February 2001

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 17 January 2001

Resigned: 01 February 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-282019-09-282020-09-282021-09-282022-09-28
Balance Sheet
Net Assets Liabilities87 74987 74987 74987 74987 749
Other
Fixed Assets87 74987 74987 74987 74987 749
Total Assets Less Current Liabilities87 74987 74987 74987 74987 749

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company accounts made up to 2022-09-28
filed on: 27th, June 2023
Free Download (3 pages)

Company search

Advertisements