Innisfree Management Limited

General information

Name:

Innisfree Management Ltd

Office Address:

5th Floor Waverley House 115 - 119 Holdenhurst Road BH8 8DY Bournemouth

Number: 05333553

Incorporation date: 2005-01-17

End of financial year: 31 March

Category: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Status: Active

Description

Data updated on:

Innisfree Management Limited with the registration number 05333553 has been on the market for nineteen years. This Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) can be contacted at 5th Floor Waverley House, 115 - 119 Holdenhurst Road, Bournemouth and company's area code is BH8 8DY. The enterprise's Standard Industrial Classification Code is 98000, that means Residents property management. 31st March 2023 is the last time company accounts were reported.

Within the following company, the majority of director's duties have been performed by Roger M., Anthony F., Alan H. and Angela F.. Out of these four executives, Angela F. has carried on with the company for the longest time, having been one of the many members of the Management Board since 2005. In addition, the director's assignments are often helped with by a secretary - Robert F., who was appointed by this specific company on 2005-01-17.

Financial data based on annual reports

Company staff

Roger M.

Role: Director

Appointed: 26 May 2017

Latest update: 14 April 2024

Anthony F.

Role: Director

Appointed: 07 February 2014

Latest update: 14 April 2024

Alan H.

Role: Director

Appointed: 07 February 2014

Latest update: 14 April 2024

Angela F.

Role: Director

Appointed: 17 January 2005

Latest update: 14 April 2024

Robert F.

Role: Secretary

Appointed: 17 January 2005

Latest update: 14 April 2024

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 31 January 2024
Confirmation statement last made up date 17 January 2023
Annual Accounts 18 October 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 18 October 2014
Annual Accounts 4 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 4 December 2015
Annual Accounts 7 November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 7 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 19 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 19 December 2012
Annual Accounts 20 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 20 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers
Free Download
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023 (AA)
filed on: 25th, October 2023
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2012

Address:

6th Floor Dean Park House Dean Park Crescent

Post code:

BH1 1HP

City / Town:

Bournemouth

HQ address,
2013

Address:

6th Floor Dean Park House Dean Park Crescent

Post code:

BH1 1HP

City / Town:

Bournemouth

HQ address,
2014

Address:

6th Floor Dean Park House Dean Park Crescent

Post code:

BH1 1HP

City / Town:

Bournemouth

HQ address,
2015

Address:

6th Floor Dean Park House Dean Park Crescent

Post code:

BH1 1HP

City / Town:

Bournemouth

HQ address,
2016

Address:

6th Floor Dean Park House Dean Park Crescent

Post code:

BH1 1HP

City / Town:

Bournemouth

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
19
Company Age

Closest Companies - by postcode