Louies Court Management Limited DISS


Louies Court Management started in year 1990 as Private Limited Company with registration number 02491038. The Louies Court Management company has been functioning successfully for 34 years now and its status is active. The firm's office is based in Diss at 4b Church Street. Postal code: IP22 4DD.

The company has 2 directors, namely Roger M., Rosemary G.. Of them, Rosemary G. has been with the company the longest, being appointed on 2 November 2010 and Roger M. has been with the company for the least time - from 16 January 2017. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Louies Court Management Limited Address / Contact

Office Address 4b Church Street
Town Diss
Post code IP22 4DD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02491038
Date of Incorporation Tue, 10th Apr 1990
Industry Residents property management
End of financial Year 30th April
Company age 34 years old
Account next due date Fri, 31st Jan 2025 (261 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Wed, 24th Apr 2024 (2024-04-24)
Last confirmation statement dated Mon, 10th Apr 2023

Company staff

Roger M.

Position: Director

Appointed: 16 January 2017

Rosemary G.

Position: Director

Appointed: 02 November 2010

Christopher B.

Position: Director

Appointed: 27 November 2019

Resigned: 25 October 2023

John D.

Position: Secretary

Appointed: 02 November 2010

Resigned: 27 January 2017

Angela B.

Position: Director

Appointed: 02 November 2010

Resigned: 27 November 2019

Elizabeth A.

Position: Director

Appointed: 20 June 1998

Resigned: 27 August 2008

Thelma S.

Position: Secretary

Appointed: 12 January 1998

Resigned: 09 April 2008

Christopher B.

Position: Director

Appointed: 12 January 1998

Resigned: 02 November 2010

Rebecca B.

Position: Secretary

Appointed: 14 July 1997

Resigned: 12 January 1998

Thelma S.

Position: Director

Appointed: 14 July 1997

Resigned: 12 January 1998

Marion M.

Position: Secretary

Appointed: 12 August 1996

Resigned: 14 July 1997

Peter H.

Position: Director

Appointed: 12 August 1996

Resigned: 20 June 1998

Peter M.

Position: Director

Appointed: 12 August 1996

Resigned: 14 July 1997

Rosemary J.

Position: Director

Appointed: 08 March 1994

Resigned: 12 August 1996

Kevin S.

Position: Director

Appointed: 08 March 1994

Resigned: 12 August 1996

Louise G.

Position: Secretary

Appointed: 08 March 1994

Resigned: 12 August 1996

Derek I.

Position: Director

Appointed: 10 April 1991

Resigned: 09 March 1994

Angela I.

Position: Director

Appointed: 10 April 1991

Resigned: 08 March 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-04-302012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth7 1935 8206 7905 3815 2795 988       
Balance Sheet
Cash Bank On Hand     6 6486 3366 3325 4806 3577 5117 4046 420
Cash Bank In Hand6 9816 1327 1325 7115 6096 648       
Current Assets7 6256 1807 132          
Debtors64448           
Net Assets Liabilities Including Pension Asset Liability7 1935 820           
Reserves/Capital
Called Up Share Capital161616161616       
Profit Loss Account Reserve7 1775 8046 7745 3655 2635 972       
Shareholder Funds7 1935 8206 7905 3815 2795 988       
Other
Average Number Employees During Period        33333
Creditors     660660320320320320320320
Net Current Assets Liabilities7 1935 8206 7905 3815 2795 9885 6766 0125 1606 0377 1917 0846 100
Other Creditors     660660320320320320320320
Creditors Due Within One Year 360342330330660       
Number Shares Allotted  16161616       
Par Value Share  1111       
Share Capital Allotted Called Up Paid 1616161616       
Total Assets Less Current Liabilities7 1935 8206 7905 3815 2795 9885 6766 012     
Creditors Due Within One Year Total Current Liabilities432360           

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 17th, August 2023
Free Download (7 pages)

Company search

Advertisements