21 BOROUGH HOUSE MANAGEMENT LIMITED
WIMBORNE

Hellopages » Dorset » East Dorset » BH21 1RB
Company number 04752544
Status Active
Incorporation Date 2 May 2003
Company Type Private Limited Company
Address MRS FIONA SMITH, 21E NEW BOROUGH ROAD, WIMBORNE, DORSET, BH21 1RB
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 14 April 2016 with full list of shareholders Statement of capital on 2016-05-05 GBP 5 ; Termination of appointment of Lloyd David Pritchard as a director on 5 February 2016. The most likely internet sites of 21 BOROUGH HOUSE MANAGEMENT LIMITED are www.21boroughhousemanagement.co.uk, and www.21-borough-house-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. The distance to to Poole Rail Station is 5.2 miles; to Branksome Rail Station is 5.3 miles; to Bournemouth Rail Station is 6.8 miles; to Wareham Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.21 Borough House Management Limited is a Private Limited Company. The company registration number is 04752544. 21 Borough House Management Limited has been working since 02 May 2003. The present status of the company is Active. The registered address of 21 Borough House Management Limited is Mrs Fiona Smith 21e New Borough Road Wimborne Dorset Bh21 1rb. The company`s financial liabilities are £3.61k. It is £1.74k against last year. The cash in hand is £3.24k. It is £0.21k against last year. And the total assets are £5.2k, which is £1.66k against last year. SMITH, Fiona Jane is a Secretary of the company. COOMBS, Ashley James is a Director of the company. DODMAN, Paul Thomas is a Director of the company. PARKER, Daniel William is a Director of the company. SMITH, Fiona Jane is a Director of the company. Secretary HOLDER, Thomas Edward has been resigned. Secretary MINTY, Hannah Claire has been resigned. Secretary MITCHELL, Miriam Ellen has been resigned. Secretary PRITCHARD, Lloyd David has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BROWN, Amanda Jane has been resigned. Director CHALLIS, Stephen James has been resigned. Director HOLDER, Thomas Edward has been resigned. Director MITCHELL, Miriam Ellen has been resigned. Director PRITCHARD, Lloyd David has been resigned. Director SMALL, Neil Douglas Charles has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


21 borough house management Key Finiance

LIABILITIES £3.61k
+93%
CASH £3.24k
+6%
TOTAL ASSETS £5.2k
+47%
All Financial Figures

Current Directors

Secretary
SMITH, Fiona Jane
Appointed Date: 18 May 2011

Director
COOMBS, Ashley James
Appointed Date: 01 September 2007
52 years old

Director
DODMAN, Paul Thomas
Appointed Date: 31 August 2005
54 years old

Director
PARKER, Daniel William
Appointed Date: 02 April 2004
56 years old

Director
SMITH, Fiona Jane
Appointed Date: 18 May 2011
60 years old

Resigned Directors

Secretary
HOLDER, Thomas Edward
Resigned: 16 May 2011
Appointed Date: 16 April 2008

Secretary
MINTY, Hannah Claire
Resigned: 22 February 2008
Appointed Date: 19 September 2005

Secretary
MITCHELL, Miriam Ellen
Resigned: 02 April 2004
Appointed Date: 02 May 2003

Secretary
PRITCHARD, Lloyd David
Resigned: 19 September 2005
Appointed Date: 01 June 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 02 May 2003
Appointed Date: 02 May 2003

Director
BROWN, Amanda Jane
Resigned: 31 August 2005
Appointed Date: 05 May 2003
53 years old

Director
CHALLIS, Stephen James
Resigned: 22 February 2008
Appointed Date: 02 May 2003
51 years old

Director
HOLDER, Thomas Edward
Resigned: 16 May 2011
Appointed Date: 16 April 2008
46 years old

Director
MITCHELL, Miriam Ellen
Resigned: 25 August 2005
Appointed Date: 02 May 2003
66 years old

Director
PRITCHARD, Lloyd David
Resigned: 05 February 2016
Appointed Date: 01 June 2003
60 years old

Director
SMALL, Neil Douglas Charles
Resigned: 24 August 2007
Appointed Date: 25 August 2005
45 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 02 May 2003
Appointed Date: 02 May 2003

21 BOROUGH HOUSE MANAGEMENT LIMITED Events

16 Dec 2016
Total exemption small company accounts made up to 31 March 2016
05 May 2016
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 5

05 May 2016
Termination of appointment of Lloyd David Pritchard as a director on 5 February 2016
22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
22 May 2015
Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 5

...
... and 52 more events
12 May 2003
New secretary appointed;new director appointed
12 May 2003
New director appointed
02 May 2003
Secretary resigned
02 May 2003
Director resigned
02 May 2003
Incorporation