SOUTHBOURNE AND DESBOROUGH HOUSE MANAGEMENT LIMITED - HIGH WYCOMBE
Company Profile | Company Filings |
Overview
SOUTHBOURNE AND DESBOROUGH HOUSE MANAGEMENT LIMITED is a Private Limited Company from HIGH WYCOMBE and has the status: Active.
SOUTHBOURNE AND DESBOROUGH HOUSE MANAGEMENT LIMITED was incorporated 48 years ago on 25/03/1976 and has the registered number: 01251408. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
SOUTHBOURNE AND DESBOROUGH HOUSE MANAGEMENT LIMITED was incorporated 48 years ago on 25/03/1976 and has the registered number: 01251408. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
SOUTHBOURNE AND DESBOROUGH HOUSE MANAGEMENT LIMITED - HIGH WYCOMBE
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
10 CRENDON STREET
HIGH WYCOMBE
BUCKS
HP13 6LW
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
11/10/2023 | 25/10/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MARK JONATHAN MENDOZA | Feb 1961 | English | Director | 2019-12-17 | CURRENT |
MR THOMAS MOTTERSHEAD | May 1989 | British | Director | 2022-11-29 | CURRENT |
MR MARK ANDREW CROWTHER | Nov 1962 | British | Director | 2023-11-28 | CURRENT |
THERESA ELAINE HOLLAND | Apr 1965 | British | Director | 2007-06-13 | CURRENT |
PETER GORHAM WALFORD | Apr 1952 | British | Director | 2002-07-25 UNTIL 2007-06-13 | RESIGNED |
GERALD JACOB MENDOZA | Mar 1930 | British | Director | 2007-06-13 UNTIL 2007-11-27 | RESIGNED |
MR ANDREW MILNER | Jun 1987 | British | Director | 2020-06-17 UNTIL 2021-04-06 | RESIGNED |
MRS NELLIE MOORE | Feb 1913 | British | Director | RESIGNED | |
BRIAN STANLEY PAGE | Jul 1931 | British | Director | 1997-06-10 UNTIL 2007-06-13 | RESIGNED |
MRS JOAN GRACE WARE | Jun 1922 | Director | RESIGNED | ||
ALLAN RADCLIFFE | Oct 1941 | British | Director | 2007-06-13 UNTIL 2009-03-26 | RESIGNED |
MR DONALD MARK TAYLOR | Apr 1930 | British | Director | RESIGNED | |
MARK KIRKHOUSE | Apr 1963 | British | Director | 1995-04-04 UNTIL 1997-06-10 | RESIGNED |
MICHAEL ALAN WATSON | Mar 1948 | British | Director | 1998-06-09 UNTIL 2001-03-30 | RESIGNED |
ERIC ALEXANDER HUTCHEON | Jan 1965 | British | Director | 2009-03-30 UNTIL 2022-11-29 | RESIGNED |
MRS JOAN GRACE WARE | Jun 1922 | Secretary | RESIGNED | ||
IJS PROPERTY MANAGEMENT LIMITED | Secretary | 2001-02-05 UNTIL 2003-09-22 | RESIGNED | ||
D & N MANAGEMENT LIMITED | Corporate Secretary | 2007-10-01 UNTIL 2015-12-01 | RESIGNED | ||
MR OLIVER MORIEL LLOYD | May 1988 | British | Director | 2019-12-17 UNTIL 2022-11-29 | RESIGNED |
LEASEHOLD MANAGEMENT SERVICES LIMITED | Corporate Secretary | 2003-09-22 UNTIL 2007-09-26 | RESIGNED | ||
GRAHAM KING | May 1940 | British | Director | RESIGNED | |
MR RUSSELL HICKS | Aug 1970 | British | Director | 2007-11-09 UNTIL 2009-04-01 | RESIGNED |
YVONNE HUDSON | Jul 1947 | British | Director | 1996-04-17 UNTIL 2005-03-08 | RESIGNED |
REBECCA HICKMAN | Aug 1973 | British | Director | 2005-10-25 UNTIL 2007-06-13 | RESIGNED |
MR JOHN GILBERT | Nov 1950 | British | Director | RESIGNED | |
MISS SIAN CATRIN COOK | Oct 1965 | British | Director | RESIGNED | |
MR BRIAN CONSTABLE | Jan 1934 | British | Director | RESIGNED | |
MR AMJID ALI CHOUDHRY | Sep 1985 | British | Director | 2022-11-29 UNTIL 2023-12-17 | RESIGNED |
PAUL CHRISTOPHER BRODIE | Nov 1947 | British | Director | 2005-10-25 UNTIL 2007-06-13 | RESIGNED |
JENNINGS & BARRETT | Corporate Secretary | 2015-12-01 UNTIL 2019-01-24 | RESIGNED | ||
MR JAMES MARSHALL WILSON | Jan 1949 | British | Director | 2009-04-01 UNTIL 2019-09-26 | RESIGNED |
JENNINGS & BARRETT | Corporate Secretary | 2019-01-24 UNTIL 2019-10-30 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Southbourne and Desborough House - Accounts to registrar (filleted) - small 23.2.5 | 2023-09-07 | 31-12-2022 | £96,673 Cash £104,312 equity |
Southbourne and Desborough House - Accounts to registrar (filleted) - small 18.2 | 2022-09-16 | 31-12-2021 | £117,240 Cash £112,371 equity |
Southbourne and Desborough House - Accounts to registrar (filleted) - small 18.2 | 2021-09-01 | 31-12-2020 | £117,330 Cash £119,390 equity |
Southbourne and Desborough House - Accounts to registrar (filleted) - small 18.2 | 2020-09-25 | 31-12-2019 | £113,235 Cash £108,177 equity |
Southbourne and Desborough House - Accounts to registrar (filleted) - small 18.2 | 2019-08-31 | 31-12-2018 | £90,741 Cash £85,483 equity |