Kirkdale Court Management Limited YORK


Founded in 1986, Kirkdale Court Management, classified under reg no. 02010933 is an active company. Currently registered at Lawrence House YO30 4WG, York the company has been in the business for 38 years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on September 30, 2022.

The company has 5 directors, namely John K., Tracy M. and Robert M. and others. Of them, Geoffrey P., Derek S. have been with the company the longest, being appointed on 27 January 2016 and John K. and Tracy M. have been with the company for the least time - from 19 November 2021. As of 29 April 2024, there were 30 ex directors - Neville H., Maryan N. and others listed below. There were no ex secretaries.

Kirkdale Court Management Limited Address / Contact

Office Address Lawrence House
Office Address2 James Nicolson Link
Town York
Post code YO30 4WG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02010933
Date of Incorporation Wed, 16th Apr 1986
Industry Residents property management
End of financial Year 30th September
Company age 38 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 6th Feb 2024 (2024-02-06)
Last confirmation statement dated Mon, 23rd Jan 2023

Company staff

John K.

Position: Director

Appointed: 19 November 2021

Tracy M.

Position: Director

Appointed: 19 November 2021

Robert M.

Position: Director

Appointed: 30 June 2017

Geoffrey P.

Position: Director

Appointed: 27 January 2016

Derek S.

Position: Director

Appointed: 27 January 2016

Mark F.

Position: Secretary

Resigned: 22 March 2006

Neville H.

Position: Director

Appointed: 01 June 2021

Resigned: 02 August 2022

Maryan N.

Position: Director

Appointed: 27 January 2016

Resigned: 05 September 2022

Barbara J.

Position: Director

Appointed: 12 April 2011

Resigned: 27 January 2020

Barbara J.

Position: Director

Appointed: 12 April 2011

Resigned: 12 April 2011

Donald N.

Position: Director

Appointed: 26 November 2008

Resigned: 27 December 2015

David S.

Position: Director

Appointed: 01 July 2007

Resigned: 30 September 2015

Barnsdales Limited Incorporating Blake Pm Ltd

Position: Corporate Secretary

Appointed: 25 April 2007

Resigned: 10 October 2014

Geoffrey G.

Position: Director

Appointed: 26 June 2006

Resigned: 27 January 2020

Jordan Company Secretaries Limited

Position: Corporate Secretary

Appointed: 22 March 2006

Resigned: 11 April 2007

Emma B.

Position: Director

Appointed: 12 April 2005

Resigned: 19 April 2007

Edna H.

Position: Director

Appointed: 12 April 2005

Resigned: 29 October 2007

Linda M.

Position: Director

Appointed: 12 April 2005

Resigned: 28 September 2007

Joyce W.

Position: Director

Appointed: 11 March 2003

Resigned: 23 January 2021

Donald N.

Position: Director

Appointed: 16 March 1999

Resigned: 10 March 2005

Barbara P.

Position: Director

Appointed: 17 March 1998

Resigned: 26 January 2007

Margaret A.

Position: Director

Appointed: 17 March 1998

Resigned: 21 November 2001

John L.

Position: Director

Appointed: 16 March 1996

Resigned: 12 April 2011

Michael Q.

Position: Director

Appointed: 21 March 1995

Resigned: 07 November 1997

Oriole W.

Position: Director

Appointed: 28 March 1994

Resigned: 14 May 1997

Vivienne H.

Position: Director

Appointed: 13 March 1993

Resigned: 07 April 1994

Jack A.

Position: Director

Appointed: 13 March 1993

Resigned: 18 July 1997

Ronald L.

Position: Director

Appointed: 13 March 1993

Resigned: 28 March 1994

Mark F.

Position: Director

Appointed: 23 January 1991

Resigned: 12 May 2006

Peter L.

Position: Director

Appointed: 23 January 1991

Resigned: 28 March 1994

Dorothy L.

Position: Director

Appointed: 23 January 1991

Resigned: 01 March 1992

Edith L.

Position: Director

Appointed: 23 January 1991

Resigned: 07 August 1993

Frank M.

Position: Director

Appointed: 23 January 1991

Resigned: 09 July 2001

Maryan N.

Position: Director

Appointed: 23 January 1991

Resigned: 09 September 1999

Veronica P.

Position: Director

Appointed: 23 January 1991

Resigned: 09 September 1993

Sarah R.

Position: Director

Appointed: 23 January 1991

Resigned: 01 October 1999

Ian S.

Position: Director

Appointed: 23 January 1991

Resigned: 15 April 1992

Donald N.

Position: Director

Appointed: 23 January 1991

Resigned: 29 December 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-30
Balance Sheet
Property Plant Equipment4 2904 2904 290
Other
Average Number Employees During Period  7
Creditors4 2754 2754 275
Fixed Assets  4 290
Net Current Assets Liabilities-4 275-4 275-4 275
Property Plant Equipment Gross Cost4 2904 290 
Total Assets Less Current Liabilities151515

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on September 30, 2022
filed on: 29th, June 2023
Free Download (5 pages)

Company search

Advertisements