Suffolk Management Limited BOURNEMOUTH


Founded in 2003, Suffolk Management, classified under reg no. 04679186 is an active company. Currently registered at Sandbourne Chambers 328a Wimborne Road BH9 2HH, Bournemouth the company has been in the business for 21 years. Its financial year was closed on 24th March and its latest financial statement was filed on Friday 24th March 2023.

Currently there are 2 directors in the the company, namely Claire K. and Kim R.. In addition one secretary - Stephen O. - is with the firm. Currently 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.

Suffolk Management Limited Address / Contact

Office Address Sandbourne Chambers 328a Wimborne Road
Office Address2 Winton
Town Bournemouth
Post code BH9 2HH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04679186
Date of Incorporation Wed, 26th Feb 2003
Industry Residents property management
End of financial Year 24th March
Company age 21 years old
Account next due date Tue, 24th Dec 2024 (270 days left)
Account last made up date Fri, 24th Mar 2023
Next confirmation statement due date Mon, 11th Mar 2024 (2024-03-11)
Last confirmation statement dated Sun, 26th Feb 2023

Company staff

Claire K.

Position: Director

Appointed: 09 June 2022

Stephen O.

Position: Secretary

Appointed: 26 October 2011

Kim R.

Position: Director

Appointed: 13 November 2003

Stuart C.

Position: Director

Appointed: 28 December 2018

Resigned: 28 February 2022

Helen P.

Position: Director

Appointed: 29 April 2016

Resigned: 05 November 2018

Graham C.

Position: Director

Appointed: 18 February 2010

Resigned: 28 April 2016

House & Son Property Consultants Limited

Position: Corporate Secretary

Appointed: 30 July 2007

Resigned: 25 October 2011

Simon B.

Position: Director

Appointed: 08 May 2007

Resigned: 22 May 2009

Joan F.

Position: Secretary

Appointed: 02 April 2007

Resigned: 30 July 2007

Janet C.

Position: Director

Appointed: 01 January 2007

Resigned: 06 March 2014

Napiel Management Services Ltd

Position: Secretary

Appointed: 23 February 2006

Resigned: 01 April 2007

Simon B.

Position: Director

Appointed: 07 April 2003

Resigned: 25 May 2005

Eric S.

Position: Director

Appointed: 26 February 2003

Resigned: 07 April 2003

Dennis L.

Position: Director

Appointed: 26 February 2003

Resigned: 13 November 2003

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 26 February 2003

Resigned: 26 February 2003

Kim R.

Position: Secretary

Appointed: 26 February 2003

Resigned: 23 February 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-242021-03-242022-03-242023-03-24
Balance Sheet
Debtors458156274
Other Debtors458156274
Property Plant Equipment8 8928 8928 8928 892
Other
Accrued Liabilities  50 
Accrued Liabilities Deferred Income 144144162
Creditors144147194162
Net Current Assets Liabilities-99-139-38112
Other Creditors144147  
Property Plant Equipment Gross Cost8 8928 8928 892 
Total Assets Less Current Liabilities8 7938 7538 8549 004

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Friday 24th March 2023
filed on: 6th, September 2023
Free Download (8 pages)

Company search

Advertisements