Billet Court (berkhamsted) Management Company Limited WATFORD


Founded in 1976, Billet Court (berkhamsted) Management Company, classified under reg no. 01271540 is an active company. Currently registered at 147 Hempstead Road WD17 3HF, Watford the company has been in the business for fourty eight years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on 2022-04-30.

At the moment there are 2 directors in the the company, namely Emer D. and David L.. In addition one secretary - Robert H. - is with the firm. As of 14 May 2024, there were 16 ex directors - Ronald N., Christopher D. and others listed below. There were no ex secretaries.

Billet Court (berkhamsted) Management Company Limited Address / Contact

Office Address 147 Hempstead Road
Town Watford
Post code WD17 3HF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01271540
Date of Incorporation Tue, 3rd Aug 1976
Industry Residents property management
End of financial Year 30th April
Company age 48 years old
Account next due date Wed, 31st Jan 2024 (104 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 28th Aug 2024 (2024-08-28)
Last confirmation statement dated Mon, 14th Aug 2023

Company staff

Emer D.

Position: Director

Appointed: 29 January 2018

David L.

Position: Director

Appointed: 15 February 2006

Robert H.

Position: Secretary

Appointed: 14 August 1991

Ronald N.

Position: Director

Appointed: 29 January 2018

Resigned: 18 August 2021

Christopher D.

Position: Director

Appointed: 25 February 2009

Resigned: 19 October 2009

Ian M.

Position: Director

Appointed: 30 September 2006

Resigned: 29 January 2018

Deborah C.

Position: Director

Appointed: 30 September 2006

Resigned: 18 June 2008

Wendy B.

Position: Director

Appointed: 23 September 2002

Resigned: 30 September 2006

John W.

Position: Director

Appointed: 12 November 2001

Resigned: 16 November 2004

Stuart S.

Position: Director

Appointed: 26 September 1999

Resigned: 30 September 2002

John S.

Position: Director

Appointed: 26 September 1999

Resigned: 26 September 1999

Simon S.

Position: Director

Appointed: 15 August 1994

Resigned: 15 June 1995

Robin E.

Position: Director

Appointed: 14 August 1993

Resigned: 26 September 1999

James B.

Position: Director

Appointed: 14 October 1992

Resigned: 30 September 2006

Nigel R.

Position: Director

Appointed: 14 October 1992

Resigned: 31 July 1997

David S.

Position: Director

Appointed: 14 August 1991

Resigned: 30 October 1991

Andy K.

Position: Director

Appointed: 14 August 1991

Resigned: 30 April 1992

Wendy B.

Position: Director

Appointed: 14 August 1991

Resigned: 13 July 1994

Maria S.

Position: Director

Appointed: 14 August 1991

Resigned: 31 July 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-292015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand   15 38917 97811 8867 70313 18415 5834 8295 822
Current Assets8 37511 22211 22217 06920 19613 2499 12314 36521 11510 80313 382
Debtors2 2031 9571 9571 6802 2181 3631 4201 1815 5325 9747 560
Net Assets Liabilities   21 18125 88417 88913 53318 38123 66510 50813 958
Other Debtors   1 0761 2768781 3308784 8755 2736 673
Property Plant Equipment   7 6087 6087 6087 6087 6087 6087 6087 608
Cash Bank In Hand6 1729 2659 26515 389       
Net Assets Liabilities Including Pension Asset Liability13 95818 10518 10521 181       
Tangible Fixed Assets7 6087 6087 6087 608       
Reserves/Capital
Called Up Share Capital321321321321       
Profit Loss Account Reserve2 7844 4314 4316 257       
Other
Accumulated Depreciation Impairment Property Plant Equipment   171171171171171171171171
Average Number Employees During Period      33333
Creditors   3 4961 9202 9683 1983 5925 0587 9037 032
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income   1 2502 000-7 4403 5003 5003 5003 5003 500
Net Current Assets Liabilities6 35010 49710 49713 57318 27610 2815 92510 77316 0572 9006 350
Other Creditors   8166011 2011 2016001 2016013 150
Property Plant Equipment Gross Cost   7 7797 7797 7797 7797 7797 7797 7797 779
Trade Creditors Trade Payables   2 6801 3191 7671 9972 9923 8577 3023 882
Trade Debtors Trade Receivables   60494248590303657701887
Capital Employed13 95818 10518 10521 181       
Capital Redemption Reserve10 85313 35313 35314 603       
Creditors Due Within One Year2 0257257253 496       
Number Shares Allotted  11       
Par Value Share  11       
Share Capital Allotted Called Up Paid1111       
Tangible Fixed Assets Cost Or Valuation7 779 7 7797 779       
Tangible Fixed Assets Depreciation171 171171       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers
Total exemption full accounts data made up to 2023-04-30
filed on: 24th, January 2024
Free Download (5 pages)

Company search

Advertisements