Counsell Court Limited BLACKPOOL


Counsell Court started in year 1999 as Private Limited Company with registration number 03693503. The Counsell Court company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Blackpool at First Floor 195 To 199. Postal code: FY1 6PE. Since 8th April 1999 Counsell Court Limited is no longer carrying the name Counsel Court.

The firm has 3 directors, namely Stephen W., David B. and Anthony H.. Of them, Anthony H. has been with the company the longest, being appointed on 30 January 2009 and Stephen W. and David B. have been with the company for the least time - from 15 February 2022. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Counsell Court Limited Address / Contact

Office Address First Floor 195 To 199
Office Address2 Ansdell Road
Town Blackpool
Post code FY1 6PE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03693503
Date of Incorporation Mon, 11th Jan 1999
Industry Residents property management
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (109 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 22nd Jan 2024 (2024-01-22)
Last confirmation statement dated Sun, 8th Jan 2023

Company staff

Stephen W.

Position: Director

Appointed: 15 February 2022

David B.

Position: Director

Appointed: 15 February 2022

Generations Property Management Ltd

Position: Corporate Secretary

Appointed: 14 January 2016

Anthony H.

Position: Director

Appointed: 30 January 2009

Debra S.

Position: Secretary

Appointed: 20 July 2014

Resigned: 14 January 2016

Gary B.

Position: Director

Appointed: 12 January 2011

Resigned: 10 February 2023

Cosec Management Services Limited

Position: Corporate Secretary

Appointed: 21 January 2010

Resigned: 18 July 2014

Alan G.

Position: Director

Appointed: 30 January 2009

Resigned: 30 September 2011

Countrywide Property Management

Position: Corporate Secretary

Appointed: 25 August 2008

Resigned: 21 January 2010

Karen C.

Position: Director

Appointed: 10 January 2001

Resigned: 03 September 2010

Ernest L.

Position: Secretary

Appointed: 10 January 2001

Resigned: 25 August 2008

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 11 January 1999

Resigned: 11 January 1999

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 11 January 1999

Resigned: 11 January 1999

Stanley H.

Position: Secretary

Appointed: 11 January 1999

Resigned: 18 January 2001

Stanley H.

Position: Director

Appointed: 11 January 1999

Resigned: 18 January 2001

Janet H.

Position: Director

Appointed: 11 January 1999

Resigned: 18 January 2001

Company previous names

Counsel Court April 8, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-01-312014-01-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth163 6385 0021616      
Balance Sheet
Net Assets Liabilities    16161616161616
Cash Bank In Hand161 7022 0113 129       
Current Assets 6 4986 3647 39116      
Debtors 4 7964 3534 262       
Net Assets Liabilities Including Pension Asset Liability163 6385 0021616      
Reserves/Capital
Called Up Share Capital 161616       
Profit Loss Account Reserve  1 3643 248       
Shareholder Funds163 6385 0021616      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset     1616    
Fixed Assets    16161616161616
Total Assets Less Current Liabilities 3 6385 0026 88616161616161616
Creditors Due Within One Year 2 8601 362505       
Net Current Assets Liabilities 3 6385 0021616      
Number Shares Allotted 1616        
Other Aggregate Reserves 3 6223 6223 622       
Par Value Share 11        
Share Capital Allotted Called Up Paid161616        

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 31st March 2023
filed on: 27th, November 2023
Free Download (3 pages)

Company search

Advertisements