You are here: bizstats.co.uk > a-z index > 9 list > 9 list

9 Palace Court Limited GREAT SUTTON


Founded in 1992, 9 Palace Court, classified under reg no. 02750260 is an active company. Currently registered at 58 Adam Avenue CH66 4LH, Great Sutton the company has been in the business for 32 years. Its financial year was closed on 30th September and its latest financial statement was filed on 2022-09-30.

At the moment there are 4 directors in the the company, namely Brian M., Marta Z. and Jill R. and others. In addition one secretary - Robert C. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

9 Palace Court Limited Address / Contact

Office Address 58 Adam Avenue
Town Great Sutton
Post code CH66 4LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02750260
Date of Incorporation Thu, 24th Sep 1992
Industry Residents property management
End of financial Year 30th September
Company age 32 years old
Account next due date Sun, 30th Jun 2024 (94 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 8th Oct 2024 (2024-10-08)
Last confirmation statement dated Sun, 24th Sep 2023

Company staff

Robert C.

Position: Secretary

Appointed: 16 July 2019

Brian M.

Position: Director

Appointed: 30 March 2012

Marta Z.

Position: Director

Appointed: 30 March 2012

Jill R.

Position: Director

Appointed: 22 January 2006

Simon K.

Position: Director

Appointed: 01 July 1995

Sean H.

Position: Director

Appointed: 30 March 2012

Resigned: 23 May 2014

Andrew B.

Position: Director

Appointed: 01 August 2005

Resigned: 24 September 2011

Curtis Mackenzie & Co

Position: Corporate Secretary

Appointed: 28 February 2003

Resigned: 16 July 2019

Christiane S.

Position: Director

Appointed: 04 December 2002

Resigned: 01 December 2010

Jeffrey C.

Position: Director

Appointed: 26 April 2000

Resigned: 23 April 2002

Genevieve R.

Position: Director

Appointed: 26 April 2000

Resigned: 23 April 2002

Robert P.

Position: Secretary

Appointed: 19 September 1995

Resigned: 19 February 2003

Adam L.

Position: Director

Appointed: 20 September 1994

Resigned: 24 June 1998

Caroline W.

Position: Director

Appointed: 20 September 1994

Resigned: 24 June 1998

Michael X.

Position: Director

Appointed: 20 September 1994

Resigned: 07 January 2000

Margaret R.

Position: Director

Appointed: 24 September 1993

Resigned: 31 December 2003

Eric B.

Position: Secretary

Appointed: 24 September 1993

Resigned: 18 September 1995

Robert P.

Position: Director

Appointed: 12 August 1993

Resigned: 19 February 2003

Ebrahim E.

Position: Director

Appointed: 12 August 1993

Resigned: 11 June 2004

Tina J.

Position: Director

Appointed: 12 August 1993

Resigned: 20 September 1994

Ayla C.

Position: Director

Appointed: 12 August 1993

Resigned: 20 September 1994

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 24 September 1992

Resigned: 24 September 1993

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 24 September 1992

Resigned: 24 September 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth14 40214 40214 402      
Balance Sheet
Current Assets30 87414 40114 40114 40114 40114 40114 40114 4013 013
Net Assets Liabilities   14 40214 40214 40214 40214 4023 014
Cash Bank In Hand2 958        
Debtors27 91614 40114 401      
Net Assets Liabilities Including Pension Asset Liability14 40214 40214 402      
Tangible Fixed Assets111      
Reserves/Capital
Called Up Share Capital888      
Shareholder Funds14 40214 40214 402      
Other
Average Number Employees During Period     44  
Fixed Assets111111111
Net Current Assets Liabilities14 40114 40114 40114 40114 40114 40114 40114 4013 013
Total Assets Less Current Liabilities14 40214 40214 40214 40214 40214 40214 40214 4023 014
Creditors Due Within One Year16 473        
Number Shares Allotted 88      
Par Value Share 11      
Share Capital Allotted Called Up Paid888      
Share Premium Account14 39414 39414 394      
Tangible Fixed Assets Cost Or Valuation16 96416 96416 964      
Tangible Fixed Assets Depreciation16 96316 96316 963      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company accounts made up to 2022-09-30
filed on: 10th, March 2023
Free Download (3 pages)

Company search

Advertisements