Red Court Management (bournemouth) Limited CHICHESTER


Founded in 1989, Red Court Management (bournemouth), classified under reg no. 02420496 is an active company. Currently registered at 26 Westgate PO19 3EU, Chichester the company has been in the business for thirty five years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 3 directors in the the firm, namely Janice B., Derrick H. and Anthony Y.. In addition one secretary - Lynda B. - is with the company. At present 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.

Red Court Management (bournemouth) Limited Address / Contact

Office Address 26 Westgate
Town Chichester
Post code PO19 3EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02420496
Date of Incorporation Thu, 7th Sep 1989
Industry Other accommodation
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (142 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 4th Apr 2024 (2024-04-04)
Last confirmation statement dated Tue, 21st Mar 2023

Company staff

Janice B.

Position: Director

Appointed: 01 September 2015

Derrick H.

Position: Director

Appointed: 27 October 2007

Lynda B.

Position: Secretary

Appointed: 01 December 2006

Anthony Y.

Position: Director

Appointed: 13 December 1998

Margaret D.

Position: Director

Appointed: 09 November 2013

Resigned: 31 August 2015

Lesley W.

Position: Director

Appointed: 27 October 2007

Resigned: 09 November 2013

Karen N.

Position: Secretary

Appointed: 20 March 2004

Resigned: 30 November 2006

Hugh W.

Position: Secretary

Appointed: 18 January 2003

Resigned: 20 March 2004

Graeme J.

Position: Director

Appointed: 13 December 1998

Resigned: 11 May 2002

Matthew S.

Position: Director

Appointed: 13 December 1998

Resigned: 24 April 2002

Melanie P.

Position: Director

Appointed: 13 December 1998

Resigned: 05 September 2000

Norman W.

Position: Director

Appointed: 13 December 1998

Resigned: 03 December 2002

Norman W.

Position: Secretary

Appointed: 13 December 1998

Resigned: 31 December 2002

Matthew S.

Position: Director

Appointed: 30 August 1998

Resigned: 13 December 1998

Derek S.

Position: Secretary

Appointed: 26 July 1998

Resigned: 13 December 1998

John J.

Position: Secretary

Appointed: 30 June 1997

Resigned: 26 July 1998

John J.

Position: Director

Appointed: 30 June 1997

Resigned: 26 July 1998

Brian R.

Position: Director

Appointed: 13 March 1996

Resigned: 27 October 2007

Josephine K.

Position: Director

Appointed: 13 March 1996

Resigned: 13 December 1998

Derek S.

Position: Director

Appointed: 23 June 1993

Resigned: 05 January 1995

Norman W.

Position: Director

Appointed: 23 June 1993

Resigned: 29 June 1997

Anthony A.

Position: Director

Appointed: 23 June 1993

Resigned: 12 March 1996

Anthony A.

Position: Secretary

Appointed: 23 June 1993

Resigned: 23 June 1993

Norman W.

Position: Secretary

Appointed: 23 June 1993

Resigned: 29 June 1997

Faris S.

Position: Secretary

Appointed: 21 March 1992

Resigned: 23 June 1993

Akram S.

Position: Director

Appointed: 21 March 1992

Resigned: 23 June 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand7 11912 43313 3998 66811 35315 12518 79015 108
Current Assets8 36313 53214 6009 87112 58116 79020 599 
Debtors1 2441 0991 2011 2031 2281 6651 8081 736
Net Assets Liabilities38 21142 46643 50038 66741 54845 76549 57445 565
Property Plant Equipment31 09230 09230 09230 09230 09230 09230 09230 092
Other
Accrued Liabilities Deferred Income      9891 319
Average Number Employees During Period   33333
Creditors1 2441 1581 1921 2961 1251 1171 1171 371
Disposals Property Plant Equipment -1 000      
Net Current Assets Liabilities7 11912 37413 4088 57511 45615 67319 482 
Other Payables Accrued Expenses1 1171 0311 0651 169998990990 
Other Taxation Payable      252
Prepayments1 1399949269289531 3901 534 
Prepayments Accrued Income      1 5331 526
Property Plant Equipment Gross Cost31 09230 09230 09230 09230 09230 09230 09230 092
Trade Creditors Trade Payables125125125125125125125 
Trade Debtors Trade Receivables105105275275275275275210

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 14th, April 2023
Free Download (7 pages)

Company search

Advertisements