Needham Court Management Company Limited PETERBOROUGH


Needham Court Management Company started in year 2008 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 06593857. The Needham Court Management Company company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Peterborough at 9 Needham Court. Postal code: PE7 3LE.

Currently there are 12 directors in the the company, namely Gayathri V., Andrew T. and Patrick C. and others. In addition one secretary - David M. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Robert G. who worked with the the company until 23 July 2010.

Needham Court Management Company Limited Address / Contact

Office Address 9 Needham Court
Office Address2 Yaxley
Town Peterborough
Post code PE7 3LE
Country of origin United Kingdom

Company Information / Profile

Registration Number 06593857
Date of Incorporation Thu, 15th May 2008
Industry Management of real estate on a fee or contract basis
End of financial Year 31st May
Company age 16 years old
Account next due date Thu, 29th Feb 2024 (89 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Wed, 29th May 2024 (2024-05-29)
Last confirmation statement dated Mon, 15th May 2023

Company staff

Gayathri V.

Position: Director

Appointed: 16 May 2023

David M.

Position: Secretary

Appointed: 13 March 2023

Andrew T.

Position: Director

Appointed: 04 October 2022

Patrick C.

Position: Director

Appointed: 27 August 2021

Stephen E.

Position: Director

Appointed: 11 August 2021

Holly C.

Position: Director

Appointed: 30 September 2020

Wright & Co. Properties Limited

Position: Corporate Director

Appointed: 25 May 2018

Claire B.

Position: Director

Appointed: 15 October 2017

Helen P.

Position: Director

Appointed: 23 October 2015

Michael W.

Position: Director

Appointed: 19 December 2014

Katy B.

Position: Director

Appointed: 01 July 2014

Darren H.

Position: Director

Appointed: 21 September 2010

David M.

Position: Director

Appointed: 23 July 2010

Christian R.

Position: Director

Appointed: 23 July 2010

Matthew F.

Position: Director

Appointed: 01 June 2021

Resigned: 16 May 2023

Hayley B.

Position: Director

Appointed: 29 September 2020

Resigned: 25 June 2021

Samuel C.

Position: Director

Appointed: 31 October 2014

Resigned: 31 August 2020

Philip W.

Position: Director

Appointed: 20 June 2014

Resigned: 04 August 2020

Andrew D.

Position: Director

Appointed: 10 December 2010

Resigned: 27 August 2021

Darren C.

Position: Director

Appointed: 09 October 2010

Resigned: 25 December 2017

Dean B.

Position: Director

Appointed: 23 July 2010

Resigned: 18 June 2021

Cristian B.

Position: Director

Appointed: 23 July 2010

Resigned: 30 June 2014

Kerry C.

Position: Director

Appointed: 23 July 2010

Resigned: 20 June 2014

Laura D.

Position: Director

Appointed: 23 July 2010

Resigned: 10 December 2010

Joanne T.

Position: Director

Appointed: 23 July 2010

Resigned: 31 October 2014

Siobhan W.

Position: Director

Appointed: 23 July 2010

Resigned: 19 December 2014

Michelle R.

Position: Director

Appointed: 23 July 2010

Resigned: 11 May 2018

Matthew P.

Position: Director

Appointed: 23 July 2010

Resigned: 23 October 2015

James W.

Position: Director

Appointed: 23 July 2010

Resigned: 07 September 2017

Colin B.

Position: Director

Appointed: 15 May 2008

Resigned: 23 July 2010

Robert G.

Position: Secretary

Appointed: 15 May 2008

Resigned: 23 July 2010

Robert G.

Position: Director

Appointed: 15 May 2008

Resigned: 23 July 2010

John H.

Position: Director

Appointed: 15 May 2008

Resigned: 23 July 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth3 5964 7155 9204 644       
Balance Sheet
Cash Bank On Hand   4 3805 6636 3896 9408 1249 0039 92610 319
Current Assets4 0754 9946 2634 8646 2587 0907 7488 8369 62410 59011 084
Debtors253351491484595701808712621664765
Net Assets Liabilities   4 6446 1386 8707 5288 6169 40410 37010 864
Other Debtors253351491484595701808712621664765
Cash Bank In Hand3 8224 6435 7724 380       
Net Assets Liabilities Including Pension Asset Liability3 5964 7155 9204 644       
Reserves/Capital
Profit Loss Account Reserve3 5964 7155 9204 644       
Shareholder Funds3 5964 7155 9204 644       
Other
Administrative Expenses1 4521 4811 4703 8761 118743742362712734 
Creditors   220120220220220220220220
Net Current Assets Liabilities3 5964 7155 9204 6446 1386 8707 5288 6169 40410 37010 864
Operating Profit Loss1 5351 1191 205-1 2761 4827326581 088788966 
Other Creditors   220120220220220220220220
Other Interest Receivable Similar Income Finance Income    12      
Profit Loss   -1 2761 4947326581 088788966494
Profit Loss On Ordinary Activities Before Tax1 5351 1191 205-1 2761 4947326581 088788966 
Turnover Revenue   2 6002 6001 4751 4001 4501 5001 700 
Creditors Due Within One Year479279343220       
Other Creditors Due Within One Year479279343220       
Other Operating Income387          
Profit Loss For Period1 5351 1191 205-1 276       
Turnover Gross Operating Revenue2 6002 6002 6752 600       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
On Tuesday 16th May 2023 director's details were changed
filed on: 29th, May 2023
Free Download (2 pages)

Company search

Advertisements