Alford Court Management Company Limited NORTHWAY,


Founded in 1990, Alford Court Management Company, classified under reg no. 02479207 is an active company. Currently registered at Alford Court, GL20 8HQ, Northway, the company has been in the business for thirty four years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2023.

There is a single director in the firm at the moment - Colleen O., appointed on 20 August 2004. In addition, a secretary was appointed - Cavin O., appointed on 20 August 2004. 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.

Alford Court Management Company Limited Address / Contact

Office Address Alford Court,
Office Address2 Hardwicke Bank Road,
Town Northway,
Post code GL20 8HQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02479207
Date of Incorporation Fri, 9th Mar 1990
Industry Residents property management
End of financial Year 31st March
Company age 34 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 17th Mar 2024 (2024-03-17)
Last confirmation statement dated Fri, 3rd Mar 2023

Company staff

Cavin O.

Position: Secretary

Appointed: 20 August 2004

Colleen O.

Position: Director

Appointed: 20 August 2004

Mark M.

Position: Director

Appointed: 20 August 2004

Resigned: 30 November 2004

Jamie O.

Position: Director

Appointed: 20 August 2004

Resigned: 29 January 2006

Pamela G.

Position: Director

Appointed: 01 March 1996

Resigned: 24 November 1999

Glen F.

Position: Secretary

Appointed: 01 March 1996

Resigned: 20 August 2004

Darren R.

Position: Director

Appointed: 07 April 1992

Resigned: 20 August 2004

Sean P.

Position: Director

Appointed: 07 April 1992

Resigned: 01 March 1996

Sean P.

Position: Secretary

Appointed: 07 April 1992

Resigned: 01 March 1996

Glen F.

Position: Director

Appointed: 02 March 1992

Resigned: 10 March 2004

Jeremy C.

Position: Director

Appointed: 10 March 1991

Resigned: 24 February 2006

Anthony D.

Position: Director

Appointed: 09 March 1991

Resigned: 01 June 1992

Carole D.

Position: Secretary

Appointed: 09 March 1991

Resigned: 08 April 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets2 8133 0292 9703 2092 7002 876
Other
Creditors426432438444450473
Net Current Assets Liabilities2 3872 5972 5322 7652 2502 403
Total Assets Less Current Liabilities2 3872 5972 5322 7652 2502 403
Average Number Employees During Period 11111

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Resolution Restoration
Micro company accounts made up to 31st March 2023
filed on: 18th, September 2023
Free Download (5 pages)

Company search