York House (bournemouth) Limited POOLE


York House (bournemouth) started in year 1991 as Private Limited Company with registration number 02577528. The York House (bournemouth) company has been functioning successfully for 33 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 3 directors, namely Michael S., Jacquline M. and Karen E.. Of them, Michael S., Jacquline M., Karen E. have been with the company the longest, being appointed on 28 January 2019. 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.

York House (bournemouth) Limited Address / Contact

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

Company Information / Profile

Registration Number 02577528
Date of Incorporation Mon, 28th Jan 1991
Industry Residents property management
End of financial Year 24th March
Company age 33 years old
Account next due date Tue, 24th Dec 2024 (239 days left)
Account last made up date Fri, 24th Mar 2023
Next confirmation statement due date Sat, 10th Feb 2024 (2024-02-10)
Last confirmation statement dated Fri, 27th Jan 2023

Company staff

Michael S.

Position: Director

Appointed: 28 January 2019

Jacquline M.

Position: Director

Appointed: 28 January 2019

Karen E.

Position: Director

Appointed: 28 January 2019

Bonita One Management Ltd

Position: Corporate Secretary

Appointed: 01 January 2018

Rebecca C.

Position: Director

Appointed: 28 January 2019

Resigned: 13 September 2021

Leo H.

Position: Director

Appointed: 28 January 2019

Resigned: 13 September 2021

Bonita Management Ltd

Position: Corporate Secretary

Appointed: 24 May 2016

Resigned: 01 January 2018

David P.

Position: Director

Appointed: 13 June 2013

Resigned: 20 February 2023

Jacquline M.

Position: Director

Appointed: 23 February 2011

Resigned: 04 September 2018

Jen Admin Limited

Position: Corporate Secretary

Appointed: 15 April 2010

Resigned: 01 June 2016

Leo H.

Position: Director

Appointed: 18 March 2009

Resigned: 04 September 2018

Karen E.

Position: Director

Appointed: 18 March 2009

Resigned: 03 September 2018

Rebecca C.

Position: Director

Appointed: 18 March 2009

Resigned: 04 September 2018

Kathy L.

Position: Director

Appointed: 12 April 2008

Resigned: 12 June 2014

Joanne F.

Position: Director

Appointed: 12 April 2008

Resigned: 24 September 2009

Joanne F.

Position: Director

Appointed: 18 September 2006

Resigned: 26 January 2007

Patricia H.

Position: Secretary

Appointed: 22 July 2006

Resigned: 15 April 2010

Michael S.

Position: Secretary

Appointed: 01 February 2006

Resigned: 22 July 2006

Geoffrey G.

Position: Director

Appointed: 30 August 2004

Resigned: 18 March 2008

Iris A.

Position: Director

Appointed: 30 August 2004

Resigned: 15 May 2008

Iris A.

Position: Secretary

Appointed: 30 August 2004

Resigned: 01 February 2006

Rodney T.

Position: Director

Appointed: 30 August 2004

Resigned: 18 May 2006

Barry W.

Position: Director

Appointed: 30 August 2004

Resigned: 22 July 2006

Michael S.

Position: Director

Appointed: 30 August 2004

Resigned: 04 September 2018

Neil M.

Position: Secretary

Appointed: 07 November 2001

Resigned: 31 January 2005

Iris A.

Position: Secretary

Appointed: 25 October 1999

Resigned: 04 November 2001

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 28 January 1991

Resigned: 28 January 1991

Christine D.

Position: Secretary

Appointed: 28 January 1991

Resigned: 25 October 1999

London Law Services Limited

Position: Nominee Director

Appointed: 28 January 1991

Resigned: 28 January 1991

George W.

Position: Director

Appointed: 28 January 1991

Resigned: 12 April 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-242019-03-242020-03-242021-03-242022-03-242023-03-24
Balance Sheet
Net Assets Liabilities1 5101 5101 5101 5101 5101 510
Other
Fixed Assets1 5101 5101 5101 5101 5101 510
Total Assets Less Current Liabilities1 5101 5101 5101 5101 5101 510

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Fri, 24th Mar 2023
filed on: 21st, September 2023
Free Download (3 pages)

Company search

Advertisements