Luccombe Court Management Company Limited NEWPORT


Luccombe Court Management Company started in year 1981 as Private Limited Company with registration number 01557240. The Luccombe Court Management Company company has been functioning successfully for 43 years now and its status is active. The firm's office is based in Newport at 8 Gunville Road. Postal code: PO30 5LB.

At the moment there are 4 directors in the the firm, namely Christopher B., Carol B. and Irene D. and others. In addition one secretary - Rebecca B. - is with the company. 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.

Luccombe Court Management Company Limited Address / Contact

Office Address 8 Gunville Road
Town Newport
Post code PO30 5LB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01557240
Date of Incorporation Wed, 22nd Apr 1981
Industry Residents property management
End of financial Year 31st March
Company age 43 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 8th Feb 2024 (2024-02-08)
Last confirmation statement dated Wed, 25th Jan 2023

Company staff

Christopher B.

Position: Director

Appointed: 29 June 2022

Carol B.

Position: Director

Appointed: 29 June 2022

Irene D.

Position: Director

Appointed: 18 July 2016

Rebecca B.

Position: Secretary

Appointed: 18 October 2013

Robert M.

Position: Director

Appointed: 01 June 2005

Ian T.

Position: Secretary

Appointed: 17 December 2010

Resigned: 01 December 2013

Winifred G.

Position: Director

Appointed: 01 February 2009

Resigned: 18 October 2013

Derek W.

Position: Secretary

Appointed: 18 June 2007

Resigned: 17 December 2010

Andrew B.

Position: Director

Appointed: 18 June 2007

Resigned: 14 November 2022

Tony L.

Position: Secretary

Appointed: 18 June 2007

Resigned: 17 October 2010

Tony L.

Position: Director

Appointed: 18 June 2007

Resigned: 17 December 2010

Barry W.

Position: Director

Appointed: 01 June 2005

Resigned: 09 October 2020

Annette D.

Position: Director

Appointed: 01 June 2005

Resigned: 11 December 2009

Peter G.

Position: Director

Appointed: 01 June 2005

Resigned: 25 May 2007

Ronald G.

Position: Director

Appointed: 01 June 2005

Resigned: 01 February 2009

Grace T.

Position: Director

Appointed: 01 June 2005

Resigned: 17 December 2010

Andrew B.

Position: Director

Appointed: 01 June 2005

Resigned: 18 June 2007

Caryn M.

Position: Director

Appointed: 30 October 2004

Resigned: 02 June 2005

Andrew B.

Position: Secretary

Appointed: 02 October 2003

Resigned: 18 June 2007

Stanley J.

Position: Secretary

Appointed: 06 June 2000

Resigned: 13 September 2003

Jean M.

Position: Director

Appointed: 31 March 1998

Resigned: 30 October 2004

Robert M.

Position: Secretary

Appointed: 27 January 1994

Resigned: 05 June 2000

Walter H.

Position: Secretary

Appointed: 09 May 1992

Resigned: 27 January 1994

Miriam T.

Position: Secretary

Appointed: 28 January 1991

Resigned: 30 May 1992

Alan G.

Position: Director

Appointed: 28 January 1991

Resigned: 31 March 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-302014-03-312015-03-312016-03-312017-03-312018-03-312019-03-302019-03-312020-03-302020-03-312021-03-312022-03-312023-03-312024-03-31
Balance Sheet
Cash Bank On Hand   2 7963 7055 478 4 215      
Current Assets3 020 4 0353 1764 1145 8614 6164 6164 2104 2101 3492 457  
Debtors407 391380409383 401      
Net Assets Liabilities   3 4664 7146 4405 1345 1344 7134 7131 837888
Other Debtors   380409383 401      
Property Plant Equipment   963948933 918      
Cash Bank In Hand2 613 3 6442 796          
Net Assets Liabilities Including Pension Asset Liability3 675 4 3463 466          
Tangible Fixed Assets993993978963          
Reserves/Capital
Called Up Share Capital8 88          
Profit Loss Account Reserve3 667 4 3383 458          
Other
Accumulated Depreciation Impairment Property Plant Equipment   577287 102      
Creditors   673348354400400400400400420  
Fixed Assets      918 903903888875  
Increase From Depreciation Charge For Year Property Plant Equipment    1515 15      
Net Current Assets Liabilities2 682 3 3682 5033 7665 5074 2164 2163 8103 8109492 037  
Other Creditors   673348354 400      
Property Plant Equipment Gross Cost   1 0201 0201 020 1 020      
Total Assets Less Current Liabilities      5 134 4 7134 7131 8372 912  
Called Up Share Capital Not Paid Not Expressed As Current Asset           888
Number Shares Allotted  88        88
Par Value Share  11        11
Capital Employed3 675 4 3463 466          
Creditors Due Within One Year338 667673          
Share Capital Allotted Called Up Paid8 88          
Tangible Fixed Assets Cost Or Valuation 1 0201 0201 020          
Tangible Fixed Assets Depreciation 274257          
Tangible Fixed Assets Depreciation Charged In Period  1515          

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Accounts for a dormant company made up to 31st March 2023
filed on: 30th, November 2023
Free Download (2 pages)

Company search

Advertisements