Abbots Court (weymouth) Limited WEYMOUTH


Founded in 1990, Abbots Court (weymouth), classified under reg no. 02522006 is an active company. Currently registered at Flat 17 Abbots Court DT3 5HE, Weymouth the company has been in the business for thirty four years. Its financial year was closed on 30th November and its latest financial statement was filed on November 30, 2022.

The company has 3 directors, namely Michael H., John H. and Christopher B.. Of them, Christopher B. has been with the company the longest, being appointed on 18 April 2009 and Michael H. and John H. have been with the company for the least time - from 5 June 2021. At present 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.

Abbots Court (weymouth) Limited Address / Contact

Office Address Flat 17 Abbots Court
Office Address2 9 Ullswater Crescent
Town Weymouth
Post code DT3 5HE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02522006
Date of Incorporation Fri, 13th Jul 1990
Industry Residents property management
End of financial Year 30th November
Company age 34 years old
Account next due date Sat, 31st Aug 2024 (135 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Tue, 30th Apr 2024 (2024-04-30)
Last confirmation statement dated Sun, 16th Apr 2023

Company staff

Michael H.

Position: Director

Appointed: 05 June 2021

John H.

Position: Director

Appointed: 05 June 2021

Christopher B.

Position: Director

Appointed: 18 April 2009

Colin R.

Position: Secretary

Resigned: 29 April 1995

Rosemary H.

Position: Director

Appointed: 21 March 2020

Resigned: 21 August 2020

Daphne P.

Position: Director

Appointed: 14 April 2012

Resigned: 21 March 2020

Terence B.

Position: Director

Appointed: 27 March 2010

Resigned: 05 June 2021

Jennifer D.

Position: Director

Appointed: 08 April 2006

Resigned: 27 March 2019

Jennifer D.

Position: Secretary

Appointed: 08 April 2006

Resigned: 27 March 2019

William D.

Position: Director

Appointed: 08 April 2006

Resigned: 05 June 2021

Patricia R.

Position: Secretary

Appointed: 14 February 2006

Resigned: 08 April 2006

Renee S.

Position: Director

Appointed: 23 April 2005

Resigned: 01 September 2017

Lily R.

Position: Director

Appointed: 24 April 2004

Resigned: 21 August 2020

Brian H.

Position: Director

Appointed: 20 April 2002

Resigned: 08 July 2006

Patricia R.

Position: Director

Appointed: 20 April 2002

Resigned: 14 April 2012

Molly S.

Position: Director

Appointed: 20 April 2002

Resigned: 04 July 2005

Molly S.

Position: Secretary

Appointed: 20 April 2002

Resigned: 04 July 2005

Alan L.

Position: Secretary

Appointed: 08 November 2001

Resigned: 20 April 2002

Michael S.

Position: Director

Appointed: 28 April 2001

Resigned: 12 April 2008

Kenneth H.

Position: Director

Appointed: 29 April 1995

Resigned: 20 April 2002

Kenneth H.

Position: Secretary

Appointed: 29 April 1995

Resigned: 20 April 2002

Joan T.

Position: Director

Appointed: 29 January 1993

Resigned: 20 April 2002

Alfred S.

Position: Director

Appointed: 13 July 1991

Resigned: 29 May 2000

Colin R.

Position: Director

Appointed: 13 July 1991

Resigned: 25 April 1998

Evelyn E.

Position: Director

Appointed: 13 July 1991

Resigned: 24 November 1992

Alan L.

Position: Director

Appointed: 13 July 1991

Resigned: 20 April 2002

Joan P.

Position: Director

Appointed: 13 July 1991

Resigned: 26 April 2003

Philip R.

Position: Director

Appointed: 13 July 1991

Resigned: 20 April 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-302023-11-30
Net Worth29 68935 47840 313       
Balance Sheet
Current Assets30 28735 42540 27046 75248 41453 65659 02160 59046 62330 375
Net Assets Liabilities  40 31346 01248 49553 78259 11260 61135 85425 134
Cash Bank In Hand29 35335 42540 270       
Debtors934614        
Net Assets Liabilities Including Pension Asset Liability29 68935 47840 313       
Reserves/Capital
Called Up Share Capital202020       
Profit Loss Account Reserve29 66935 45840 293       
Shareholder Funds29 68935 47840 313       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  -325507253289313263295306
Creditors  29492139123123133111 8075 918
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 6146626887256466356151 333983
Total Assets Less Current Liabilities29 68935 47840 93246 51948 74854 07159 42560 87436 14925 440
Net Current Assets Liabilities29 68936 03940 93246 51948 74854 07159 42560 87436 14925 440
Accruals Deferred Income 561619       
Creditors Due Within One Year598561        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on November 30, 2023
filed on: 12th, March 2024
Free Download (3 pages)

Company search