Wolverley Court (bournemouth) Freehold Company Limited POOLE


Wolverley Court (bournemouth) Freehold Company started in year 2002 as Private Limited Company with registration number 04490249. The Wolverley Court (bournemouth) Freehold Company company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Poole at 165 Alder Road. Postal code: BH12 4AN.

The firm has 8 directors, namely Fiona H., Jo W. and Paula H. and others. Of them, Janet F., Prudence W. have been with the company the longest, being appointed on 9 January 2004 and Fiona H. has been with the company for the least time - from 22 September 2016. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Wolverley Court (bournemouth) Freehold Company Limited Address / Contact

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

Company Information / Profile

Registration Number 04490249
Date of Incorporation Fri, 19th Jul 2002
Industry Residents property management
End of financial Year 29th September
Company age 22 years old
Account next due date Sat, 29th Jun 2024 (67 days left)
Account last made up date Thu, 29th Sep 2022
Next confirmation statement due date Fri, 2nd Aug 2024 (2024-08-02)
Last confirmation statement dated Wed, 19th Jul 2023

Company staff

Bonita One Management Ltd

Position: Corporate Secretary

Appointed: 01 January 2018

Fiona H.

Position: Director

Appointed: 22 September 2016

Jo W.

Position: Director

Appointed: 02 April 2016

Paula H.

Position: Director

Appointed: 30 April 2015

Rodney H.

Position: Director

Appointed: 30 April 2015

Maureen S.

Position: Director

Appointed: 30 April 2015

Frederick S.

Position: Director

Appointed: 30 April 2015

Janet F.

Position: Director

Appointed: 09 January 2004

Prudence W.

Position: Director

Appointed: 09 January 2004

Gavin H.

Position: Director

Appointed: 26 April 2019

Resigned: 24 May 2023

Christopher G.

Position: Director

Appointed: 30 April 2015

Resigned: 04 October 2016

Marion H.

Position: Director

Appointed: 30 April 2015

Resigned: 22 December 2017

Bonita Management Ltd

Position: Corporate Secretary

Appointed: 21 April 2015

Resigned: 01 January 2018

Marion H.

Position: Secretary

Appointed: 26 March 2011

Resigned: 21 April 2015

Christopher G.

Position: Director

Appointed: 21 December 2010

Resigned: 21 April 2015

Roger C.

Position: Director

Appointed: 17 December 2009

Resigned: 21 December 2010

Celia C.

Position: Director

Appointed: 17 December 2009

Resigned: 21 December 2010

Prudence W.

Position: Secretary

Appointed: 09 May 2009

Resigned: 26 March 2011

Marion H.

Position: Director

Appointed: 24 March 2006

Resigned: 21 April 2015

Susan H.

Position: Director

Appointed: 01 March 2005

Resigned: 21 April 2015

Paula H.

Position: Director

Appointed: 08 July 2004

Resigned: 21 April 2015

Rodney H.

Position: Director

Appointed: 08 July 2004

Resigned: 21 April 2015

Brenda C.

Position: Director

Appointed: 08 July 2004

Resigned: 17 December 2009

Maureen S.

Position: Director

Appointed: 09 January 2004

Resigned: 21 April 2015

Frederick S.

Position: Director

Appointed: 09 January 2004

Resigned: 21 April 2015

Vincent F.

Position: Secretary

Appointed: 09 January 2004

Resigned: 08 May 2009

Vincent F.

Position: Director

Appointed: 09 January 2004

Resigned: 08 May 2009

Anne E.

Position: Director

Appointed: 09 January 2004

Resigned: 24 March 2006

Graham E.

Position: Director

Appointed: 09 January 2004

Resigned: 24 March 2006

Audrey M.

Position: Director

Appointed: 09 January 2004

Resigned: 01 March 2005

Thomas R.

Position: Director

Appointed: 09 January 2004

Resigned: 28 February 2014

Turnector Limited

Position: Corporate Director

Appointed: 19 July 2002

Resigned: 09 January 2004

Turners Nominees

Position: Corporate Secretary

Appointed: 19 July 2002

Resigned: 09 January 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-292019-09-292020-09-292021-09-292022-09-29
Balance Sheet
Current Assets 60 69760 697  
Net Assets Liabilities60 69760 69760 69760 69760 697
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset60 69760 6971616 
Fixed Assets  60 68160 68160 697
Net Current Assets Liabilities 60 69760 697  
Total Assets Less Current Liabilities60 69760 69760 69760 69760 697

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Thu, 29th Sep 2022
filed on: 27th, June 2023
Free Download (3 pages)

Company search

Advertisements