38 Noels Court Management Company Limited RICHMOND


Founded in 2001, 38 Noels Court Management Company, classified under reg no. 04248770 is an active company. Currently registered at Flat 1 38 Noels Court DL10 7LH, Richmond the company has been in the business for twenty three years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on Sat, 30th Jul 2022.

At present there are 4 directors in the the firm, namely Paul B., William R. and Gordon R. and others. In addition one secretary - Mary K. - 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.

38 Noels Court Management Company Limited Address / Contact

Office Address Flat 1 38 Noels Court
Office Address2 Catterick Village
Town Richmond
Post code DL10 7LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04248770
Date of Incorporation Mon, 9th Jul 2001
Industry Residents property management
End of financial Year 31st July
Company age 23 years old
Account next due date Tue, 30th Apr 2024 (3 days left)
Account last made up date Sat, 30th Jul 2022
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Paul B.

Position: Director

Appointed: 22 August 2011

William R.

Position: Director

Appointed: 12 May 2011

Mary K.

Position: Secretary

Appointed: 01 April 2008

Gordon R.

Position: Director

Appointed: 09 July 2001

Mary K.

Position: Director

Appointed: 09 July 2001

Lucien P.

Position: Director

Appointed: 30 November 2006

Resigned: 27 July 2007

Lucien P.

Position: Secretary

Appointed: 30 November 2006

Resigned: 27 July 2007

John Z.

Position: Secretary

Appointed: 14 September 2006

Resigned: 28 January 2008

Susan H.

Position: Secretary

Appointed: 01 April 2005

Resigned: 20 October 2006

Susan H.

Position: Director

Appointed: 09 July 2001

Resigned: 20 October 2006

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 09 July 2001

Resigned: 09 July 2001

John Z.

Position: Secretary

Appointed: 09 July 2001

Resigned: 01 April 2005

John Z.

Position: Director

Appointed: 09 July 2001

Resigned: 22 August 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-07-312023-07-31
Balance Sheet
Net Assets Liabilities44
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset44
Number Shares Allotted 4
Par Value Share 1

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Officers Resolution
Dormant company accounts made up to Mon, 31st Jul 2023
filed on: 13th, March 2024
Free Download (2 pages)

Company search

Advertisements