Alfriston Court Management (1987) Limited NEWHAVEN


Alfriston Court Management (1987) started in year 1987 as Private Limited Company with registration number 02207881. The Alfriston Court Management (1987) company has been functioning successfully for thirty seven years now and its status is active. The firm's office is based in Newhaven at C/o Charles Cox Limited Enterprise Centre. Postal code: BN9 9BA.

The company has 3 directors, namely Patricia T., Noreen R. and Catherine R.. Of them, Catherine R. has been with the company the longest, being appointed on 10 July 2014 and Patricia T. has been with the company for the least time - from 14 July 2017. 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.

Alfriston Court Management (1987) Limited Address / Contact

Office Address C/o Charles Cox Limited Enterprise Centre
Office Address2 Denton Island
Town Newhaven
Post code BN9 9BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02207881
Date of Incorporation Wed, 23rd Dec 1987
Industry Residents property management
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (148 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Patricia T.

Position: Director

Appointed: 14 July 2017

Noreen R.

Position: Director

Appointed: 05 December 2016

Catherine R.

Position: Director

Appointed: 10 July 2014

Muriel R.

Position: Secretary

Resigned: 05 June 1999

Margaret T.

Position: Director

Appointed: 10 July 2014

Resigned: 14 July 2017

Emily S.

Position: Director

Appointed: 10 July 2014

Resigned: 05 December 2016

Emily S.

Position: Secretary

Appointed: 10 July 2014

Resigned: 10 July 2014

Emily S.

Position: Secretary

Appointed: 10 July 2014

Resigned: 05 December 2016

Louisa A.

Position: Director

Appointed: 01 November 2009

Resigned: 31 May 2023

Stephen W.

Position: Director

Appointed: 01 October 2009

Resigned: 01 May 2014

David W.

Position: Director

Appointed: 01 July 2007

Resigned: 10 July 2014

Amelia P.

Position: Secretary

Appointed: 13 June 2007

Resigned: 10 July 2014

Stuart B.

Position: Director

Appointed: 13 February 2004

Resigned: 13 June 2007

Stuart B.

Position: Secretary

Appointed: 13 February 2004

Resigned: 13 June 2007

Jane P.

Position: Director

Appointed: 17 June 2003

Resigned: 02 May 2014

Valerie B.

Position: Director

Appointed: 05 June 1999

Resigned: 13 February 2004

Valerie B.

Position: Secretary

Appointed: 05 June 1999

Resigned: 13 February 2004

Paul T.

Position: Director

Appointed: 18 January 1996

Resigned: 30 April 1999

Peter J.

Position: Director

Appointed: 26 January 1994

Resigned: 01 November 2009

George N.

Position: Director

Appointed: 24 June 1991

Resigned: 31 August 1994

Arthur Y.

Position: Director

Appointed: 24 June 1991

Resigned: 26 January 1994

Muriel R.

Position: Director

Appointed: 24 June 1991

Resigned: 31 March 2006

Nancy O.

Position: Director

Appointed: 24 June 1991

Resigned: 19 April 2000

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As BizStats identified, there is Noreen R. This PSC has significiant influence or control over the company,. The second one in the PSC register is Catherine R. This PSC has significiant influence or control over the company,.

Noreen R.

Notified on 5 June 2020
Nature of control: significiant influence or control

Catherine R.

Notified on 6 April 2016
Ceased on 26 May 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth1 4352371 4151 5501 533     
Balance Sheet
Current Assets1 6464881 4151 5501 5332 5011 9182 287  
Net Assets Liabilities    1 5332 5011 9182 28744
Net Assets Liabilities Including Pension Asset Liability1 4352371 4151 5501 533     
Reserves/Capital
Shareholder Funds1 4352371 4151 5501 533     
Other
Average Number Employees During Period      44  
Called Up Share Capital Not Paid Not Expressed As Current Asset       444
Net Current Assets Liabilities1 4352371 4151 5501 5332 5011 9182 287  
Number Shares Allotted        44
Par Value Share        11
Total Assets Less Current Liabilities1 4352371 4151 5501 5332 5011 9182 287  
Creditors Due Within One Year211251247       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Dormant company accounts made up to December 31, 2022
filed on: 5th, January 2023
Free Download (2 pages)

Company search