Abbey Court Management Co. Limited YORK


Abbey Court Management started in year 1982 as Private Limited Company with registration number 01657096. The Abbey Court Management company has been functioning successfully for 42 years now and its status is active. The firm's office is based in York at Foss House. Postal code: YO31 9BR.

At the moment there are 3 directors in the the company, namely Paul S., Philip M. and Valerie T.. In addition one secretary - Peter B. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Abbey Court Management Co. Limited Address / Contact

Office Address Foss House
Office Address2 271 Huntington Road
Town York
Post code YO31 9BR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01657096
Date of Incorporation Fri, 6th Aug 1982
Industry Residents property management
End of financial Year 31st March
Company age 42 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 5th Jun 2024 (2024-06-05)
Last confirmation statement dated Mon, 22nd May 2023

Company staff

Paul S.

Position: Director

Appointed: 03 July 2014

Peter B.

Position: Secretary

Appointed: 25 February 2010

Philip M.

Position: Director

Appointed: 28 October 1998

Valerie T.

Position: Director

Appointed: 20 March 1992

Matthew G.

Position: Director

Appointed: 19 July 2007

Resigned: 03 June 2014

Johanna B.

Position: Director

Appointed: 26 July 2005

Resigned: 06 December 2013

Suzanne L.

Position: Director

Appointed: 26 August 2004

Resigned: 16 December 2006

Jennifer D.

Position: Secretary

Appointed: 09 February 2004

Resigned: 12 April 2010

Jennifer W.

Position: Director

Appointed: 20 November 2002

Resigned: 13 May 2017

Valerie T.

Position: Secretary

Appointed: 08 September 2002

Resigned: 09 February 2004

Leslie M.

Position: Secretary

Appointed: 01 September 2000

Resigned: 08 September 2002

Valerie T.

Position: Secretary

Appointed: 01 September 1998

Resigned: 31 August 2000

Fiona H.

Position: Secretary

Appointed: 17 May 1996

Resigned: 01 September 1998

Fiona H.

Position: Director

Appointed: 17 May 1996

Resigned: 15 June 2001

Leslie M.

Position: Director

Appointed: 20 March 1996

Resigned: 04 October 2004

Janet R.

Position: Director

Appointed: 13 September 1995

Resigned: 28 October 1998

David R.

Position: Director

Appointed: 13 September 1995

Resigned: 28 October 1998

Helen S.

Position: Director

Appointed: 13 October 1992

Resigned: 13 September 1995

Catherine C.

Position: Secretary

Appointed: 13 October 1992

Resigned: 17 May 1996

Pamela H.

Position: Director

Appointed: 25 August 1992

Resigned: 20 March 1996

Catherine C.

Position: Director

Appointed: 22 May 1991

Resigned: 17 May 1997

Paul C.

Position: Director

Appointed: 22 May 1991

Resigned: 13 October 1992

Joan F.

Position: Director

Appointed: 22 May 1991

Resigned: 25 August 1992

Annie C.

Position: Director

Appointed: 22 May 1991

Resigned: 03 October 1992

Ian C.

Position: Director

Appointed: 22 May 1991

Resigned: 20 March 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth11 42212 68013 61012 028      
Balance Sheet
Current Assets11 81313 24314 83312 37614 46013 82114 173 14 07513 885
Net Assets Liabilities   12 02813 20913 20313 75813 91713 64813 446
Cash Bank In Hand11 81313 24314 548       
Debtors  285       
Net Assets Liabilities Including Pension Asset Liability11 42212 68013 61012 028      
Reserves/Capital
Called Up Share Capital505050       
Profit Loss Account Reserve11 37212 63013 560       
Shareholder Funds11 42212 68013 61012 028      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset      14 17314 33214 075 
Creditors   3481 251618415415427439
Net Current Assets Liabilities11 42212 68013 61012 02813 20913 20313 75841513 64813 446
Total Assets Less Current Liabilities11 42212 68013 61012 02813 20913 20313 75813 91713 64813 446
Creditors Due Within One Year3915631 223348      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company accounts made up to 2023-03-31
filed on: 5th, December 2023
Free Download (3 pages)

Company search

Advertisements