Stourwood House Limited BOURNEMOUTH


Founded in 1996, Stourwood House, classified under reg no. 03247200 is an active company. Currently registered at Flat 6 16 BH6 3PW, Bournemouth the company has been in the business for twenty eight years. Its financial year was closed on 25th March and its latest financial statement was filed on Friday 25th March 2022.

Currently there are 6 directors in the the company, namely Hilary A., Sally S. and Clive M. and others. In addition one secretary - Sally S. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Jennifer B. who worked with the the company until 4 January 2018.

Stourwood House Limited Address / Contact

Office Address Flat 6 16
Office Address2 Stourwood Avenue
Town Bournemouth
Post code BH6 3PW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03247200
Date of Incorporation Mon, 9th Sep 1996
Industry Undifferentiated service-producing activities of private households for own use
End of financial Year 25th March
Company age 28 years old
Account next due date Mon, 25th Dec 2023 (125 days after)
Account last made up date Fri, 25th Mar 2022
Next confirmation statement due date Thu, 16th Nov 2023 (2023-11-16)
Last confirmation statement dated Wed, 2nd Nov 2022

Company staff

Hilary A.

Position: Director

Appointed: 19 December 2018

Sally S.

Position: Director

Appointed: 26 October 2018

Sally S.

Position: Secretary

Appointed: 04 January 2018

Clive M.

Position: Director

Appointed: 23 February 2004

Alan G.

Position: Director

Appointed: 09 September 1996

Jennifer B.

Position: Director

Appointed: 09 September 1996

Ann G.

Position: Director

Appointed: 09 September 1996

Russell E.

Position: Director

Appointed: 19 December 2014

Resigned: 10 November 2017

Sally S.

Position: Director

Appointed: 19 December 2014

Resigned: 18 March 2018

Jeremy C.

Position: Director

Appointed: 16 January 2012

Resigned: 19 December 2014

Phyllis C.

Position: Director

Appointed: 16 January 2012

Resigned: 19 December 2014

Sally C.

Position: Director

Appointed: 08 March 2010

Resigned: 03 October 2011

Matthew T.

Position: Director

Appointed: 08 March 2010

Resigned: 03 October 2011

Stephen G.

Position: Director

Appointed: 03 July 1999

Resigned: 25 February 2008

Jessica S.

Position: Director

Appointed: 03 July 1999

Resigned: 17 February 2003

Steven C.

Position: Director

Appointed: 07 June 1997

Resigned: 30 September 1998

Robert T.

Position: Director

Appointed: 09 September 1996

Resigned: 17 January 1999

Matthew S.

Position: Director

Appointed: 09 September 1996

Resigned: 31 December 1996

Bruce H.

Position: Director

Appointed: 09 September 1996

Resigned: 04 April 2003

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 09 September 1996

Resigned: 09 September 1996

Jennifer B.

Position: Secretary

Appointed: 09 September 1996

Resigned: 04 January 2018

Jean T.

Position: Director

Appointed: 09 September 1996

Resigned: 17 January 1999

London Law Services Limited

Position: Nominee Director

Appointed: 09 September 1996

Resigned: 09 September 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-252023-03-25
Balance Sheet
Current Assets11 11013 036
Other
Creditors11 11013 036

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on Saturday 25th March 2023
filed on: 1st, December 2023
Free Download (3 pages)

Company search

Advertisements