Stuart Court Management Company (bournemouth) Limited 328A WIMBORNE ROAD WINTON


Founded in 1981, Stuart Court Management Company (bournemouth), classified under reg no. 01558201 is an active company. Currently registered at C/o Messrs Owens & Porter BH9 2HH, 328a Wimborne Road Winton the company has been in the business for fourty three years. Its financial year was closed on 24th December and its latest financial statement was filed on 2022-12-24.

At the moment there are 3 directors in the the company, namely Gregory L., Jo K. and Tracy M.. In addition one secretary - Stephen O. - is with the firm. 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.

Stuart Court Management Company (bournemouth) Limited Address / Contact

Office Address C/o Messrs Owens & Porter
Office Address2 Sandbourne Chambers
Town 328a Wimborne Road Winton
Post code BH9 2HH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01558201
Date of Incorporation Mon, 27th Apr 1981
Industry Residents property management
End of financial Year 24th December
Company age 43 years old
Account next due date Tue, 24th Sep 2024 (148 days left)
Account last made up date Sat, 24th Dec 2022
Next confirmation statement due date Fri, 26th Apr 2024 (2024-04-26)
Last confirmation statement dated Wed, 12th Apr 2023

Company staff

Gregory L.

Position: Director

Appointed: 28 November 2018

Jo K.

Position: Director

Appointed: 04 June 2014

Tracy M.

Position: Director

Appointed: 18 June 2012

Stephen O.

Position: Secretary

Appointed: 08 April 1994

Kevin G.

Position: Director

Appointed: 16 June 2017

Resigned: 09 January 2021

Julia K.

Position: Director

Appointed: 05 July 2012

Resigned: 08 September 2014

Stuart D.

Position: Director

Appointed: 30 April 2010

Resigned: 21 March 2012

Frazer V.

Position: Director

Appointed: 21 July 2008

Resigned: 12 May 2011

William C.

Position: Director

Appointed: 10 May 2006

Resigned: 25 May 2017

Mary B.

Position: Director

Appointed: 17 April 2000

Resigned: 03 January 2006

Geraldine F.

Position: Director

Appointed: 15 April 1998

Resigned: 30 April 2010

James C.

Position: Director

Appointed: 17 June 1996

Resigned: 03 April 2000

Brian S.

Position: Secretary

Appointed: 18 August 1993

Resigned: 08 April 1994

Fiona R.

Position: Secretary

Appointed: 16 April 1991

Resigned: 18 August 1993

Mary B.

Position: Director

Appointed: 16 April 1991

Resigned: 15 April 1998

Majorie W.

Position: Director

Appointed: 16 April 1991

Resigned: 02 February 1993

George L.

Position: Director

Appointed: 16 April 1991

Resigned: 17 June 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-242020-12-242021-12-242022-12-24
Balance Sheet
Debtors9999
Other Debtors9999
Property Plant Equipment1111
Other
Net Current Assets Liabilities9999
Number Shares Issued Fully Paid 999
Par Value Share 111
Property Plant Equipment Gross Cost111 
Total Assets Less Current Liabilities10101010

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Small company accounts for the period up to 2022-12-24
filed on: 15th, June 2023
Free Download (6 pages)

Company search

Advertisements