HERBERT ROAD ESTATES LIMITED - BOURNEMOUTH
Company Profile | Company Filings |
Overview
HERBERT ROAD ESTATES LIMITED is a Private Limited Company from BOURNEMOUTH ENGLAND and has the status: Active.
HERBERT ROAD ESTATES LIMITED was incorporated 16 years ago on 16/05/2008 and has the registered number: 06594948. The accounts status is MICRO ENTITY and accounts are next due on 28/02/2025.
HERBERT ROAD ESTATES LIMITED was incorporated 16 years ago on 16/05/2008 and has the registered number: 06594948. The accounts status is MICRO ENTITY and accounts are next due on 28/02/2025.
HERBERT ROAD ESTATES 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 / 5 | 31/05/2023 | 28/02/2025 |
Registered Office
7 HERBERT ROAD
BOURNEMOUTH
BH4 8HD
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
16/05/2024 | 30/05/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MATTHEW ANTHONY WARD | May 1995 | British | Director | 2023-11-14 | CURRENT |
MISS SINEAD STEWART | Mar 1995 | British | Director | 2017-06-16 | CURRENT |
MR JOE STEWART | Mar 1995 | English | Director | 2017-06-16 | CURRENT |
SUZANNE MARIE LANGTON SANCHEZ | Mar 1963 | British | Director | 2021-08-17 | CURRENT |
MS NADINE HORN | Mar 1983 | German | Director | 2023-12-06 | CURRENT |
MRS SAMANTHA MARGARET DUFFY | Nov 1982 | British | Director | 2018-08-15 | CURRENT |
CHARLES ALBERT PITMAN | Jun 1958 | British | Director | 2008-05-16 UNTIL 2013-03-06 | RESIGNED |
NEIL PARKER | Oct 1982 | British | Director | 2008-06-25 UNTIL 2018-08-15 | RESIGNED |
MIRANDA JANE LLOYD COZENS | Sep 1967 | British | Director | 2013-12-11 UNTIL 2023-12-05 | RESIGNED |
JOHN LLOYD COZENS | Jul 1959 | British | Director | 2013-12-11 UNTIL 2023-12-05 | RESIGNED |
DR EMMA GRIMSHAW | Nov 1984 | British | Director | 2013-08-01 UNTIL 2017-06-15 | RESIGNED |
ELIZABETH JOY HANHAM | Jul 1981 | British | Director | 2008-06-25 UNTIL 2013-12-11 | RESIGNED |
JONATHAN MARK ELLIS | Jul 1981 | British | Director | 2008-05-16 UNTIL 2013-08-01 | RESIGNED |
SARAH ANN BRADSHAW | Mar 1980 | British | Director | 2013-03-06 UNTIL 2021-07-19 | RESIGNED |
JONATHAN MARK ELLIS | Jul 1981 | British | Secretary | 2008-05-16 UNTIL 2013-08-01 | RESIGNED |
MICHELLE ANNETTE POPE | Aug 1957 | British | Director | 2008-06-25 UNTIL 2023-11-13 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - HERBERT ROAD ESTATES LIMITED | 2024-03-01 | 31-05-2023 | £5,697 equity |
Micro-entity Accounts - HERBERT ROAD ESTATES LIMITED | 2023-03-01 | 31-05-2022 | £9,454 equity |
Micro-entity Accounts - HERBERT ROAD ESTATES LIMITED | 2022-03-01 | 31-05-2021 | £11,228 equity |
Micro-entity Accounts - HERBERT ROAD ESTATES LIMITED | 2021-01-19 | 31-05-2020 | £10,438 equity |
Micro-entity Accounts - HERBERT ROAD ESTATES LIMITED | 2020-01-30 | 31-05-2019 | £9,787 equity |
Micro-entity Accounts - HERBERT ROAD ESTATES LIMITED | 2019-02-12 | 31-05-2018 | £8,403 equity |
Micro-entity Accounts - HERBERT ROAD ESTATES LIMITED | 2018-02-15 | 31-05-2017 | £7,071 equity |
Abbreviated Company Accounts - HERBERT ROAD ESTATES LIMITED | 2017-02-17 | 31-05-2016 | £7,475 Cash £7,475 equity |
Abbreviated Company Accounts - HERBERT ROAD ESTATES LIMITED | 2016-01-28 | 31-05-2015 | £6,308 Cash £6,308 equity |
Abbreviated Company Accounts - HERBERT ROAD ESTATES LIMITED | 2015-02-07 | 31-05-2014 | £4,917 Cash £4,917 equity |