Limbrick Court Management Limited COVENTRY


Limbrick Court Management started in year 1981 as Private Limited Company with registration number 01574269. The Limbrick Court Management company has been functioning successfully for 43 years now and its status is active. The firm's office is based in Coventry at 125-131 New Union Street. Postal code: CV1 2NT.

At the moment there are 2 directors in the the firm, namely Yvonne M. and Mark G.. In addition one secretary - David S. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Richard T. who worked with the the firm until 5 August 2004.

Limbrick Court Management Limited Address / Contact

Office Address 125-131 New Union Street
Town Coventry
Post code CV1 2NT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01574269
Date of Incorporation Tue, 14th Jul 1981
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 43 years old
Account next due date Tue, 31st Dec 2024 (230 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 8th Aug 2024 (2024-08-08)
Last confirmation statement dated Tue, 25th Jul 2023

Company staff

Yvonne M.

Position: Director

Appointed: 06 July 2016

Mark G.

Position: Director

Appointed: 05 February 2007

David S.

Position: Secretary

Appointed: 05 August 2004

Kenneth C.

Position: Director

Appointed: 12 July 2013

Resigned: 22 May 2014

Linda K.

Position: Director

Appointed: 06 July 2008

Resigned: 03 August 2015

Sadie W.

Position: Director

Appointed: 04 January 2007

Resigned: 17 November 2015

Ailean W.

Position: Director

Appointed: 12 June 2006

Resigned: 01 July 2019

Jemma B.

Position: Director

Appointed: 14 February 2005

Resigned: 14 July 2006

Barry H.

Position: Director

Appointed: 02 August 2000

Resigned: 31 March 2003

Jaqueline S.

Position: Director

Appointed: 02 August 2000

Resigned: 28 April 2006

Michael B.

Position: Director

Appointed: 22 November 1997

Resigned: 29 July 1999

Ailean W.

Position: Director

Appointed: 25 September 1997

Resigned: 07 May 1998

Dean M.

Position: Director

Appointed: 25 September 1997

Resigned: 30 January 2001

Doris J.

Position: Director

Appointed: 25 July 1992

Resigned: 02 August 2000

Patricia G.

Position: Director

Appointed: 25 July 1992

Resigned: 30 October 1999

Timothy L.

Position: Director

Appointed: 25 July 1992

Resigned: 14 October 2004

Richard T.

Position: Secretary

Appointed: 25 July 1992

Resigned: 05 August 2004

Elizabeth S.

Position: Director

Appointed: 25 July 1992

Resigned: 10 July 1997

Marjorie A.

Position: Director

Appointed: 25 July 1992

Resigned: 27 September 1993

Trevor G.

Position: Director

Appointed: 25 July 1992

Resigned: 20 May 1993

Lynne I.

Position: Director

Appointed: 25 July 1992

Resigned: 02 August 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth5 6528 00412 56420 045       
Balance Sheet
Cash Bank In Hand5 0108 83912 94820 946       
Cash Bank On Hand   20 94625 43730 90736 36638 56438 36739 12750 235
Current Assets7 0379 24813 80821 31625 56730 90737 05640 13440 91741 82855 016
Debtors2 027409860370130 6901 5702 5502 7014 781
Property Plant Equipment   11111111
Tangible Fixed Assets1111       
Reserves/Capital
Called Up Share Capital18181818       
Profit Loss Account Reserve5 6347 98612 54620 027       
Shareholder Funds5 6528 00412 56420 045       
Other
Accrued Liabilities   1 2721 3021 3561 3871 4171 4371 4671 560
Creditors   1 2721 3021 9961 3871 4771 4971 4671 560
Creditors Due Within One Year1 3861 2451 2451 272       
Net Current Assets Liabilities5 6518 00312 56320 04424 26528 91135 66938 65739 42040 36153 456
Number Shares Allotted 181818       
Other Creditors     60 6060  
Par Value Share 111       
Property Plant Equipment Gross Cost   1111111 
Share Capital Allotted Called Up Paid18181818       
Tangible Fixed Assets Cost Or Valuation111        
Total Assets Less Current Liabilities5 6528 00412 56420 04524 26628 91235 67038 65839 42140 36253 457
Trade Creditors Trade Payables     580     
Trade Debtors Trade Receivables   370130 6901 5702 5502 7014 781

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Total exemption full accounts data made up to 31st March 2023
filed on: 12th, July 2023
Free Download (7 pages)

Company search

Advertisements