Knights Court (betty's Lane) Management Company Limited BIRMINGHAM


Founded in 1992, Knights Court (betty's Lane) Management Company, classified under reg no. 02720310 is an active company. Currently registered at Cottons B17 8DL, Birmingham the company has been in the business for 32 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2023/03/31.

Currently there are 2 directors in the the firm, namely Gavin L. and Andrew C.. In addition one secretary - Stuart G. - is with the company. Currently 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.

Knights Court (betty's Lane) Management Company Limited Address / Contact

Office Address Cottons
Office Address2 361 Hagley Road
Town Birmingham
Post code B17 8DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02720310
Date of Incorporation Thu, 4th Jun 1992
Industry Residents property management
End of financial Year 31st March
Company age 32 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 6th Aug 2024 (2024-08-06)
Last confirmation statement dated Sun, 23rd Jul 2023

Company staff

Gavin L.

Position: Director

Appointed: 28 April 2023

Andrew C.

Position: Director

Appointed: 10 February 2022

Stuart G.

Position: Secretary

Appointed: 17 October 2013

Mark W.

Position: Secretary

Appointed: 09 June 2006

Resigned: 01 October 2013

Dax R.

Position: Secretary

Appointed: 24 April 2003

Resigned: 09 June 2006

Colin R.

Position: Director

Appointed: 17 October 2002

Resigned: 10 February 2022

Lourille S.

Position: Secretary

Appointed: 19 March 2001

Resigned: 13 February 2003

Kay S.

Position: Director

Appointed: 25 November 1998

Resigned: 19 March 2001

Clare H.

Position: Director

Appointed: 25 November 1998

Resigned: 08 February 2002

Mark V.

Position: Secretary

Appointed: 25 November 1998

Resigned: 19 March 2001

Darren P.

Position: Director

Appointed: 10 September 1996

Resigned: 31 March 1999

Jason C.

Position: Director

Appointed: 10 September 1996

Resigned: 26 May 1998

Sharon S.

Position: Secretary

Appointed: 10 July 1996

Resigned: 31 March 1999

Harold L.

Position: Director

Appointed: 14 July 1994

Resigned: 05 August 1996

Ann L.

Position: Secretary

Appointed: 14 July 1994

Resigned: 05 August 1996

David B.

Position: Secretary

Appointed: 31 May 1994

Resigned: 14 July 1994

David B.

Position: Director

Appointed: 22 February 1994

Resigned: 08 August 1996

Donna R.

Position: Director

Appointed: 22 February 1994

Resigned: 31 May 1994

David B.

Position: Director

Appointed: 22 February 1994

Resigned: 14 July 1994

Donna R.

Position: Secretary

Appointed: 22 February 1994

Resigned: 31 May 1994

Roger W.

Position: Secretary

Appointed: 20 April 1993

Resigned: 22 February 1994

Gotheridge And Sanders Limited

Position: Director

Appointed: 12 June 1992

Resigned: 22 February 1994

Patricia H.

Position: Secretary

Appointed: 12 June 1992

Resigned: 20 April 1993

Winsec Limited

Position: Nominee Secretary

Appointed: 04 June 1992

Resigned: 12 June 1992

Windsor House Nominees Limited

Position: Nominee Director

Appointed: 04 June 1992

Resigned: 12 June 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Current Assets4040
Net Assets Liabilities4040
Other
Net Current Assets Liabilities4040
Total Assets Less Current Liabilities4040

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on 2023/03/31
filed on: 17th, July 2023
Free Download (4 pages)

Company search

Advertisements