Tivoli Court (bournemouth) Management Company Limited WIMBORNE


Founded in 1976, Tivoli Court (bournemouth) Management Company, classified under reg no. 01282207 is an active company. Currently registered at 1 Cedar Office Park Cobham Road BH21 7SB, Wimborne the company has been in the business for 48 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

The company has 3 directors, namely Rosemary B., Andrew C. and Michael L.. Of them, Michael L. has been with the company the longest, being appointed on 22 August 2018 and Rosemary B. has been with the company for the least time - from 19 May 2023. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Lilian W. who worked with the the company until 23 October 2015.

Tivoli Court (bournemouth) Management Company Limited Address / Contact

Office Address 1 Cedar Office Park Cobham Road
Office Address2 Ferndown Industrial Estate
Town Wimborne
Post code BH21 7SB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01282207
Date of Incorporation Mon, 18th Oct 1976
Industry Undifferentiated goods-producing activities of private households for own use
End of financial Year 31st March
Company age 48 years old
Account next due date Sun, 31st Dec 2023 (111 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 20th Dec 2023 (2023-12-20)
Last confirmation statement dated Tue, 6th Dec 2022

Company staff

Bonita One Management Ltd

Position: Corporate Secretary

Appointed: 18 January 2024

Rosemary B.

Position: Director

Appointed: 19 May 2023

Woodley & Associates Limited

Position: Corporate Secretary

Appointed: 16 May 2023

Andrew C.

Position: Director

Appointed: 16 May 2023

Michael L.

Position: Director

Appointed: 22 August 2018

Lilian W.

Position: Director

Resigned: 06 December 2018

Foxes Property Management Ltd.

Position: Corporate Secretary

Appointed: 13 October 2015

Resigned: 16 May 2023

Maureen W.

Position: Director

Appointed: 22 August 2015

Resigned: 01 March 2021

Daniel T.

Position: Director

Appointed: 22 August 2015

Resigned: 18 January 2024

David W.

Position: Director

Appointed: 23 October 2002

Resigned: 23 February 2016

Tiina T.

Position: Director

Appointed: 23 October 2002

Resigned: 24 October 2007

Paul P.

Position: Director

Appointed: 23 October 2002

Resigned: 28 August 2016

Donald S.

Position: Director

Appointed: 29 November 2000

Resigned: 20 August 2018

John W.

Position: Director

Appointed: 27 January 1999

Resigned: 04 November 2013

Dorothy K.

Position: Director

Appointed: 30 November 1994

Resigned: 05 April 2001

John T.

Position: Director

Appointed: 14 December 1991

Resigned: 18 November 1992

Leonard H.

Position: Director

Appointed: 14 December 1991

Resigned: 20 April 2001

Joseph A.

Position: Director

Appointed: 14 December 1991

Resigned: 12 July 1999

Alan K.

Position: Director

Appointed: 14 December 1991

Resigned: 30 November 1994

Alfred S.

Position: Director

Appointed: 14 December 1991

Resigned: 26 July 1998

Lilian W.

Position: Secretary

Appointed: 14 December 1991

Resigned: 23 October 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Net Assets Liabilities565656
Other
Creditors319319319
Fixed Assets2 1752 1752 175
Net Current Assets Liabilities319319319
Total Assets Less Current Liabilities1 8561 8561 856

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Resolution
Micro company financial statements for the year ending on March 31, 2023
filed on: 8th, January 2024
Free Download (3 pages)

Company search