Addison Court Management Company Limited LONDON COLNEY


Addison Court Management Company started in year 1989 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 02413316. The Addison Court Management Company company has been functioning successfully for 35 years now and its status is active. The firm's office is based in London Colney at Berkeley House Barnet Road. Postal code: AL2 1BG.

The firm has 2 directors, namely Angela J., Steve A.. Of them, Steve A. has been with the company the longest, being appointed on 9 August 1995 and Angela J. has been with the company for the least time - from 31 October 2016. At the moment 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.

Addison Court Management Company Limited Address / Contact

Office Address Berkeley House Barnet Road
Town London Colney
Post code AL2 1BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02413316
Date of Incorporation Mon, 14th Aug 1989
Industry Residents property management
End of financial Year 31st May
Company age 35 years old
Account next due date Thu, 29th Feb 2024 (56 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Wed, 28th Aug 2024 (2024-08-28)
Last confirmation statement dated Mon, 14th Aug 2023

Company staff

Angela J.

Position: Director

Appointed: 31 October 2016

Sinclair Property Limited

Position: Corporate Director

Appointed: 11 July 2003

Sinclair Property Limited

Position: Corporate Secretary

Appointed: 11 July 2003

Steve A.

Position: Director

Appointed: 09 August 1995

Sinclair Property Limited

Position: Corporate Director

Appointed: 25 May 2001

Resigned: 11 July 2003

Sinclair Property Limited

Position: Corporate Secretary

Appointed: 18 March 1997

Resigned: 11 July 2003

Elizabeth G.

Position: Director

Appointed: 18 March 1997

Resigned: 29 April 2022

Jeff C.

Position: Secretary

Appointed: 09 August 1995

Resigned: 10 May 1997

Graham W.

Position: Director

Appointed: 23 January 1994

Resigned: 09 August 1995

Susan P.

Position: Secretary

Appointed: 28 November 1993

Resigned: 09 August 1995

Susan P.

Position: Director

Appointed: 28 November 1993

Resigned: 09 August 1995

Michael L.

Position: Director

Appointed: 16 November 1991

Resigned: 09 November 1993

Michael L.

Position: Secretary

Appointed: 16 November 1991

Resigned: 09 November 1993

Thomas D.

Position: Director

Appointed: 16 November 1991

Resigned: 23 January 1994

Heather A.

Position: Director

Appointed: 14 August 1991

Resigned: 16 November 1991

David A.

Position: Director

Appointed: 14 August 1991

Resigned: 16 November 1991

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-31
Net Worth49 35064 522     
Balance Sheet
Current Assets57 57167 36175 90386 17990 644104 66892 258
Net Assets Liabilities 64 52270 49580 72685 11893 95092 364
Net Assets Liabilities Including Pension Asset Liability49 35064 522     
Reserves/Capital
Shareholder Funds49 35064 522     
Other
Average Number Employees During Period     33
Creditors 8 06010 89211 02410 88710 7186 807
Net Current Assets Liabilities49 35064 52270 49580 72685 11893 95092 364
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal955 2215 4845 5715 3615 7906 913
Total Assets Less Current Liabilities49 35064 52270 49580 72685 11893 950 
Creditors Due Within One Year8 3168 060     

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 31st May 2023
filed on: 29th, February 2024
Free Download (3 pages)

Company search