GREEN PARK MANOR ROAD FREEHOLD LIMITED - BOURNEMOUTH
Company Profile | Company Filings |
Overview
GREEN PARK MANOR ROAD FREEHOLD LIMITED is a Private Limited Company from BOURNEMOUTH ENGLAND and has the status: Active.
GREEN PARK MANOR ROAD FREEHOLD LIMITED was incorporated 23 years ago on 22/02/2001 and has the registered number: 04165414. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
GREEN PARK MANOR ROAD FREEHOLD LIMITED was incorporated 23 years ago on 22/02/2001 and has the registered number: 04165414. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
GREEN PARK MANOR ROAD FREEHOLD LIMITED - BOURNEMOUTH
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
C/O HAWTHORN HOUSE
BOURNEMOUTH
BH8 8NF
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
22/02/2023 | 07/03/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR NIGEL PETER KLEINFELD | Aug 1952 | British | Director | 2014-11-25 | CURRENT |
MRS COREEN RUTH ROSE | Aug 1944 | British | Director | 2021-01-28 | CURRENT |
MR STEPHEN PAUL ACKROYD | Oct 1952 | British | Director | 2021-02-26 | CURRENT |
BURNS PROPERTY MANAGEMENT & LETTINGS LIMITED | Corporate Secretary | 2019-12-01 | CURRENT | ||
MR BARRY ALLEN | Oct 1952 | British | Director | 2021-02-22 | CURRENT |
MR JOHN POZNIAK | Feb 1953 | British | Director | 2014-01-01 UNTIL 2016-07-31 | RESIGNED |
WINSTON SPENCER SHARMA | Dec 1945 | British | Secretary | 2006-06-01 UNTIL 2016-05-03 | RESIGNED |
BARRIE HAROLD LEVY | Secretary | 2001-02-22 UNTIL 2003-01-14 | RESIGNED | ||
DONALD BREWER STEWART | Sep 1922 | Secretary | 2003-01-14 UNTIL 2006-03-24 | RESIGNED | |
KENNETH ARTHUR WRIGHT | May 1939 | British | Director | 2001-02-22 UNTIL 2003-01-14 | RESIGNED |
MR DEREK RONALD WINOGRAD | Mar 1945 | British | Director | 2016-09-23 UNTIL 2017-10-10 | RESIGNED |
WILLIAM OLIVER KENNEDY | Oct 1942 | British | Director | 2001-02-22 UNTIL 2003-01-14 | RESIGNED |
MR DEREK RONALD WINOGRAD | Mar 1945 | British | Director | 2017-11-28 UNTIL 2020-01-16 | RESIGNED |
MR THOMAS ANDREW SOMMERVILLE | Jan 1947 | British | Director | 2016-12-16 UNTIL 2020-09-03 | RESIGNED |
PETER GEORGE READ | Aug 1927 | British | Director | 2003-01-14 UNTIL 2009-01-15 | RESIGNED |
WINSTON SPENCER SHARMA | Dec 1945 | British | Director | 2009-01-15 UNTIL 2016-05-03 | RESIGNED |
SONIA PACKER | Jul 1924 | British | Director | 2003-01-14 UNTIL 2008-01-11 | RESIGNED |
KEITH TREVOR HARLOW | Aug 1944 | British | Director | 2003-01-14 UNTIL 2017-11-17 | RESIGNED |
MR DEREK JOHN FOSTER | Oct 1957 | British | Director | 2018-08-29 UNTIL 2020-12-21 | RESIGNED |
MR ROYSTON VICTOR LOCK | Jan 1941 | British | Director | 2010-03-01 UNTIL 2023-06-21 | RESIGNED |
ROMAN CASIMIR DABSKI-NERLICH | Feb 1933 | British | Director | 2003-01-14 UNTIL 2014-01-01 | RESIGNED |
DAVID WILLIAM JAMES DEWELL | May 1936 | British | Director | 2003-01-14 UNTIL 2019-11-01 | RESIGNED |
MRS JACQUELINE CHERYL COOPER | Oct 1954 | British | Director | 2021-01-22 UNTIL 2023-10-05 | RESIGNED |
FOXES PROPERTY FOXES PROPERTY MANAGEMENT LTD. | Corporate Secretary | 2016-05-03 UNTIL 2019-12-01 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2023-06-28 | 31-12-2022 | 3,479 equity |
ACCOUNTS - Final Accounts | 2022-09-27 | 31-12-2021 | 3,517 equity |
ACCOUNTS - Final Accounts | 2021-09-28 | 31-12-2020 | 3,525 equity |
ACCOUNTS - Final Accounts | 2020-10-17 | 31-12-2019 | 6,024 Cash 3,322 equity |
ACCOUNTS - Final Accounts | 2019-09-24 | 31-12-2018 | 5,734 Cash 2,810 equity |
ACCOUNTS - Final Accounts | 2018-09-26 | 31-12-2017 | 5,443 Cash 3,213 equity |
ACCOUNTS - Final Accounts | 2017-09-13 | 31-12-2016 | 5,153 Cash 2,961 equity |
Green Park Manor Road Freehold Ltd - Abbreviated accounts 16.1 | 2016-09-29 | 31-12-2015 | £4,863 Cash £2,761 equity |
Green Park Manor Road Freehold Ltd - Limited company - abbreviated - 11.6 | 2015-09-15 | 31-12-2014 | £2,561 equity |