Zetland Court (malvern) Management Company Limited NEW MILTON


Zetland Court (malvern) Management Company started in year 2008 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 06627187. The Zetland Court (malvern) Management Company company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in New Milton at 11 Queensway House. Postal code: BH25 5NR.

The company has 3 directors, namely Michael G., Paul B. and Christian P.. Of them, Christian P. has been with the company the longest, being appointed on 1 July 2010 and Michael G. has been with the company for the least time - from 24 October 2018. As of 25 April 2024, there were 11 ex directors - Christopher S., Jan D. and others listed below. There were no ex secretaries.

Zetland Court (malvern) Management Company Limited Address / Contact

Office Address 11 Queensway House
Office Address2 Queensway
Town New Milton
Post code BH25 5NR
Country of origin United Kingdom

Company Information / Profile

Registration Number 06627187
Date of Incorporation Mon, 23rd Jun 2008
Industry Residents property management
End of financial Year 31st March
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 7th Jul 2024 (2024-07-07)
Last confirmation statement dated Fri, 23rd Jun 2023

Company staff

Innovus Company Secretaries Limited

Position: Corporate Secretary

Appointed: 07 December 2023

Michael G.

Position: Director

Appointed: 24 October 2018

Paul B.

Position: Director

Appointed: 13 September 2014

Christian P.

Position: Director

Appointed: 01 July 2010

Christopher S.

Position: Director

Appointed: 04 November 2019

Resigned: 01 April 2022

Mainstay (secretaries) Limited

Position: Corporate Secretary

Appointed: 08 May 2013

Resigned: 07 December 2023

Jan D.

Position: Director

Appointed: 07 September 2012

Resigned: 25 August 2014

David B.

Position: Director

Appointed: 04 September 2012

Resigned: 20 October 2017

Christine T.

Position: Director

Appointed: 30 August 2012

Resigned: 18 August 2014

Roy D.

Position: Director

Appointed: 16 August 2012

Resigned: 30 November 2013

William M.

Position: Director

Appointed: 22 November 2010

Resigned: 25 August 2014

Peter R.

Position: Director

Appointed: 21 July 2010

Resigned: 29 November 2012

Michael G.

Position: Director

Appointed: 01 July 2010

Resigned: 15 January 2013

Rhodes Rogers & Jolly Ltd

Position: Corporate Secretary

Appointed: 23 June 2010

Resigned: 06 May 2013

Alan P.

Position: Director

Appointed: 04 May 2010

Resigned: 23 November 2012

Jonathan E.

Position: Director

Appointed: 21 December 2009

Resigned: 10 May 2010

Cosec Management Services Limited

Position: Corporate Secretary

Appointed: 30 October 2008

Resigned: 10 May 2010

Martin C.

Position: Director

Appointed: 30 October 2008

Resigned: 21 December 2009

Housemans Management Company Limited

Position: Corporate Director

Appointed: 23 June 2008

Resigned: 30 October 2008

Housemans Management Secretarial Limited

Position: Corporate Secretary

Appointed: 23 June 2008

Resigned: 30 October 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand3 9962 2832 283
Other
Average Number Employees During Period  3
Corporation Tax Payable567  
Current Tax For Period567  
Net Current Assets Liabilities 2 2832 283
Other Creditors1 695  
Trade Creditors Trade Payables1 128  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Secretary appointment termination on 2023-12-07
filed on: 12th, December 2023
Free Download (1 page)

Company search