You are here: bizstats.co.uk > a-z index > 6 list > 65 list

65 Courtfield Gardens Management Company Limited SHEFFIELD


Founded in 1984, 65 Courtfield Gardens Management Company, classified under reg no. 01819661 is an active company. Currently registered at C/o Irwin Mitchell Llp Riverside East S3 8DT, Sheffield the company has been in the business for fourty one years. Its financial year was closed on Wednesday 31st December and its latest financial statement was filed on 2021/12/31.

The firm has 17 directors, namely Giulia B., Alexander A. and Jean B. and others. Of them, Gloria R., Luigi C., Ruth H., Elizabeth O. have been with the company the longest, being appointed on 31 December 1992 and Giulia B. has been with the company for the least time - from 23 October 2024. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Janric C. who worked with the the firm until 24 January 1995.

65 Courtfield Gardens Management Company Limited Address / Contact

Office Address C/o Irwin Mitchell Llp Riverside East
Office Address2 2 Millsands
Town Sheffield
Post code S3 8DT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01819661
Date of Incorporation Fri, 25th May 1984
Industry Residents property management
End of financial Year 31st December
Company age 41 years old
Account next due date Sun, 31st Dec 2023 (557 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 18th Jul 2024 (2024-07-18)
Last confirmation statement dated Tue, 4th Jul 2023

Company staff

Giulia B.

Position: Director

Appointed: 23 October 2024

Alexander A.

Position: Director

Appointed: 22 July 2024

Jean B.

Position: Director

Appointed: 10 January 2024

Dominic B.

Position: Director

Appointed: 27 January 2023

Teodor C.

Position: Director

Appointed: 07 October 2022

James T.

Position: Director

Appointed: 04 January 2019

Leila B.

Position: Director

Appointed: 01 June 2017

John B.

Position: Director

Appointed: 08 October 2015

Timothy M.

Position: Director

Appointed: 14 December 2012

Satyajit R.

Position: Director

Appointed: 31 October 2008

Irwin Mitchell Secretaries Limited

Position: Corporate Secretary

Appointed: 31 October 2007

Aharon S.

Position: Director

Appointed: 31 October 2003

Alison T.

Position: Director

Appointed: 05 January 2002

Abdesattar B.

Position: Director

Appointed: 14 January 1999

Gloria R.

Position: Director

Appointed: 31 December 1992

Luigi C.

Position: Director

Appointed: 31 December 1992

Ruth H.

Position: Director

Appointed: 31 December 1992

Elizabeth O.

Position: Director

Appointed: 31 December 1992

Janric C.

Position: Director

Resigned: 31 March 2025

John B.

Position: Director

Resigned: 31 March 2022

Francis H.

Position: Director

Resigned: 12 December 2015

Roger S.

Position: Director

Resigned: 02 January 2024

Simon M.

Position: Director

Appointed: 31 October 2008

Resigned: 14 December 2012

Caroline O.

Position: Director

Appointed: 19 January 2007

Resigned: 05 April 2016

Philip S.

Position: Director

Appointed: 31 October 2003

Resigned: 31 October 2008

Josephine H.

Position: Director

Appointed: 01 March 1999

Resigned: 22 July 2024

Catsec Limited

Position: Corporate Secretary

Appointed: 24 January 1995

Resigned: 31 October 2007

Kerry F.

Position: Director

Appointed: 01 August 1994

Resigned: 21 August 2000

Margaret M.

Position: Director

Appointed: 13 September 1993

Resigned: 31 October 2008

Edward S.

Position: Director

Appointed: 31 December 1992

Resigned: 01 August 1994

Alessandro V.

Position: Director

Appointed: 31 December 1992

Resigned: 05 January 2002

Francesco V.

Position: Director

Appointed: 31 December 1992

Resigned: 14 January 1999

Harold A.

Position: Director

Appointed: 31 December 1992

Resigned: 26 May 2000

Janric C.

Position: Secretary

Appointed: 31 December 1992

Resigned: 24 January 1995

Raymond B.

Position: Director

Appointed: 31 December 1992

Resigned: 01 July 2015

Timothy M.

Position: Director

Appointed: 31 December 1992

Resigned: 13 September 1993

Kathleen H.

Position: Director

Appointed: 31 December 1992

Resigned: 15 April 2003

Mohamed H.

Position: Director

Appointed: 31 December 1992

Resigned: 19 February 2005

Nabil D.

Position: Director

Appointed: 31 December 1992

Resigned: 29 October 2010

Leicia R.

Position: Director

Appointed: 31 December 1992

Resigned: 05 October 2005

Fouad J.

Position: Director

Appointed: 10 June 1992

Resigned: 15 April 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-312023-12-312024-12-31
Balance Sheet
Debtors57 94385 355117 799139 317
Net Assets Liabilities21212121
Other Debtors516113 48013 690
Other
Accrued Liabilities7 0927 2069 4346 197
Administrative Expenses1 2231 2371 3011 638
Creditors57 94310 47910 47910 479
Investment Property10 50010 50010 50010 500
Investment Property Fair Value Model10 50010 50010 500 
Number Shares Issued Fully Paid 212121
Other Operating Income Format11 2131 2271 2911 628
Other Taxation Social Security Payable   200
Par Value Share 111
Prepayments Accrued Income8975 792908 670
Total Assets Less Current Liabilities10 50010 50010 50010 500
Trade Creditors Trade Payables 11 5047 7813 021
Trade Debtors Trade Receivables9 28722 15418 83016 807
Turnover Revenue10101010

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Officers
Small-sized company accounts made up to 2023/12/31
filed on: 26th, September 2024
Free Download (14 pages)

Company search