Almsford Court Maintenance Limited HARROGATE


Founded in 1989, Almsford Court Maintenance, classified under reg no. 02382147 is an active company. Currently registered at Almsford Court HG2 8HD, Harrogate the company has been in the business for 35 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 6 directors in the the company, namely Stephen O., Anthony M. and Michael H. and others. In addition one secretary - Anthony M. - 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.

Almsford Court Maintenance Limited Address / Contact

Office Address Almsford Court
Office Address2 2 Almsford Avenue
Town Harrogate
Post code HG2 8HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02382147
Date of Incorporation Wed, 10th May 1989
Industry Residents property management
End of financial Year 30th September
Company age 35 years old
Account next due date Sun, 30th Jun 2024 (93 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 31st Mar 2024 (2024-03-31)
Last confirmation statement dated Fri, 17th Mar 2023

Company staff

Anthony M.

Position: Secretary

Appointed: 31 March 2023

Stephen O.

Position: Director

Appointed: 28 March 2022

Anthony M.

Position: Director

Appointed: 10 March 2021

Michael H.

Position: Director

Appointed: 16 November 2017

Ian W.

Position: Director

Appointed: 09 July 2013

David S.

Position: Director

Appointed: 10 December 2007

David F.

Position: Director

Appointed: 27 April 2007

Anthony T.

Position: Secretary

Resigned: 01 October 2001

David S.

Position: Secretary

Appointed: 17 February 2020

Resigned: 31 March 2023

Michael O.

Position: Director

Appointed: 30 December 2014

Resigned: 20 June 2021

Eileen S.

Position: Director

Appointed: 27 February 2003

Resigned: 23 March 2017

Judith S.

Position: Director

Appointed: 07 May 2002

Resigned: 10 December 2007

Douglas M.

Position: Director

Appointed: 01 October 2001

Resigned: 10 March 2021

Douglas M.

Position: Secretary

Appointed: 01 October 2001

Resigned: 17 February 2020

Ursula R.

Position: Director

Appointed: 22 January 2001

Resigned: 27 April 2007

Andrew M.

Position: Director

Appointed: 31 December 1998

Resigned: 01 October 2001

David B.

Position: Director

Appointed: 31 July 1997

Resigned: 30 December 2014

Jean G.

Position: Director

Appointed: 14 September 1996

Resigned: 27 February 2003

Douglas M.

Position: Director

Appointed: 31 May 1996

Resigned: 31 December 1998

Angela R.

Position: Director

Appointed: 01 February 1995

Resigned: 31 July 1997

John V.

Position: Director

Appointed: 21 November 1991

Resigned: 31 May 1996

George R.

Position: Director

Appointed: 21 November 1991

Resigned: 30 December 2000

Edna H.

Position: Director

Appointed: 21 November 1991

Resigned: 01 January 2012

Clarence G.

Position: Director

Appointed: 21 November 1991

Resigned: 10 January 1995

Gerald G.

Position: Director

Appointed: 21 November 1991

Resigned: 14 September 1996

Anthony T.

Position: Director

Appointed: 21 November 1991

Resigned: 07 May 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-09-302023-09-30
Balance Sheet
Current Assets3 1451 470
Net Assets Liabilities4 1932 607
Other
Version Production Software 2 023
Creditors366324
Fixed Assets11
Net Current Assets Liabilities4 1922 606
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal1 4131 460
Total Assets Less Current Liabilities4 1932 607

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers
Micro company accounts made up to 2023-09-30
filed on: 2nd, January 2024
Free Download (3 pages)

Company search

Advertisements