Antoinette Court Management Company Limited ABBOTS LANGLEY


Founded in 1984, Antoinette Court Management Company, classified under reg no. 01785359 is an active company. Currently registered at 7 Antoinette Court WD5 0QL, Abbots Langley the company has been in the business for 40 years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on 2022-06-30.

At the moment there are 9 directors in the the company, namely Mary B., Barry B. and Benjamin C. and others. In addition one secretary - Raymond B. - 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.

Antoinette Court Management Company Limited Address / Contact

Office Address 7 Antoinette Court
Office Address2 Dairy Way
Town Abbots Langley
Post code WD5 0QL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01785359
Date of Incorporation Tue, 24th Jan 1984
Industry Other accommodation
End of financial Year 30th June
Company age 40 years old
Account next due date Sun, 31st Mar 2024 (27 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Mary B.

Position: Director

Appointed: 24 January 2024

Barry B.

Position: Director

Appointed: 14 June 2023

Benjamin C.

Position: Director

Appointed: 10 June 2022

Margaret S.

Position: Director

Appointed: 01 July 2020

Renton L.

Position: Director

Appointed: 01 July 2016

Alan J.

Position: Director

Appointed: 05 June 2015

Raymond B.

Position: Secretary

Appointed: 26 November 2012

Raymond B.

Position: Director

Appointed: 29 June 2012

Pamela B.

Position: Director

Appointed: 01 December 2011

Anthony B.

Position: Director

Appointed: 01 May 2005

Stuart E.

Position: Secretary

Resigned: 14 December 1995

Michael B.

Position: Director

Appointed: 11 January 2018

Resigned: 01 July 2020

Matthew C.

Position: Director

Appointed: 06 April 2016

Resigned: 10 June 2022

William B.

Position: Director

Appointed: 01 September 2010

Resigned: 24 January 2024

Raymond S.

Position: Director

Appointed: 01 May 2005

Resigned: 01 December 2011

Susan R.

Position: Director

Appointed: 01 May 2005

Resigned: 31 August 2010

Melanie M.

Position: Secretary

Appointed: 30 April 2005

Resigned: 26 November 2012

Irene S.

Position: Director

Appointed: 01 February 2005

Resigned: 06 April 2016

Melanie M.

Position: Director

Appointed: 19 August 2002

Resigned: 05 June 2015

Philippa B.

Position: Director

Appointed: 22 February 2002

Resigned: 30 April 2005

Susan R.

Position: Secretary

Appointed: 24 July 2000

Resigned: 01 May 2005

Donna W.

Position: Director

Appointed: 19 May 1999

Resigned: 14 June 2023

Grant G.

Position: Director

Appointed: 06 August 1998

Resigned: 01 July 2016

Stephen R.

Position: Director

Appointed: 20 March 1998

Resigned: 01 September 2010

Stephen H.

Position: Director

Appointed: 24 October 1997

Resigned: 01 July 2004

David F.

Position: Director

Appointed: 21 January 1997

Resigned: 01 January 2006

Peter O.

Position: Director

Appointed: 24 September 1996

Resigned: 20 March 1998

Mark P.

Position: Secretary

Appointed: 28 February 1996

Resigned: 24 July 2000

Nicholas C.

Position: Secretary

Appointed: 24 January 1996

Resigned: 28 February 1996

Arshad A.

Position: Director

Appointed: 14 May 1993

Resigned: 19 May 1999

Nicholas C.

Position: Director

Appointed: 31 December 1991

Resigned: 21 January 1997

Philip B.

Position: Director

Appointed: 31 December 1991

Resigned: 14 May 1993

Stuart E.

Position: Director

Appointed: 31 December 1991

Resigned: 24 September 1996

William H.

Position: Director

Appointed: 31 December 1991

Resigned: 31 July 1990

Edward M.

Position: Director

Appointed: 31 December 1991

Resigned: 19 August 2002

Lynda R.

Position: Director

Appointed: 31 December 1991

Resigned: 06 August 1998

Patricia R.

Position: Director

Appointed: 31 December 1991

Resigned: 24 October 1997

Pamela S.

Position: Director

Appointed: 31 December 1991

Resigned: 29 June 2012

Robert E.

Position: Director

Appointed: 31 December 1991

Resigned: 30 September 2015

Mark P.

Position: Director

Appointed: 31 December 1991

Resigned: 22 February 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth26 78935 439      
Balance Sheet
Current Assets29 90938 55956 70259 21367 75676 63287 95388 293
Net Assets Liabilities 35 43953 58255 89663 81173 01584 54684 919
Cash Bank In Hand26 32434 966      
Debtors3 5853 593      
Net Assets Liabilities Including Pension Asset Liability26 78935 439      
Reserves/Capital
Shareholder Funds26 78935 439      
Other
Average Number Employees During Period   99999
Creditors 4204206171 245917707674
Net Current Assets Liabilities29 48938 13956 28258 59666 51175 71587 24687 619
Total Assets Less Current Liabilities29 48938 13956 28258 59666 51175 71587 24687 619
Creditors Due After One Year2 7002 700      
Creditors Due Within One Year420420      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Micro company accounts made up to 2023-06-30
filed on: 27th, November 2023
Free Download (3 pages)

Company search