Ardingley Court Management Limited SHREWSBURY


Ardingley Court Management started in year 1986 as Private Limited Company with registration number 02007299. The Ardingley Court Management company has been functioning successfully for thirty eight years now and its status is active. The firm's office is based in Shrewsbury at North Point. Postal code: SY1 3BF.

The firm has 2 directors, namely Carl S., Nigel J.. Of them, Nigel J. has been with the company the longest, being appointed on 2 May 2005 and Carl S. has been with the company for the least time - from 20 November 2016. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Michael R. who worked with the the firm until 14 March 2005.

Ardingley Court Management Limited Address / Contact

Office Address North Point
Office Address2 Stafford Drive, Battlefield Enterprise Park
Town Shrewsbury
Post code SY1 3BF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02007299
Date of Incorporation Mon, 7th Apr 1986
Industry Residents property management
End of financial Year 31st March
Company age 38 years old
Account next due date Sun, 31st Dec 2023 (160 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 28th Dec 2023 (2023-12-28)
Last confirmation statement dated Wed, 14th Dec 2022

Company staff

Carl S.

Position: Director

Appointed: 20 November 2016

Cosec Management Services Limited

Position: Corporate Secretary

Appointed: 20 January 2010

Nigel J.

Position: Director

Appointed: 02 May 2005

Sophie H.

Position: Director

Appointed: 17 November 2016

Resigned: 05 November 2018

Elizabeth L.

Position: Director

Appointed: 25 October 2006

Resigned: 22 April 2014

Countrywide Property Mangement

Position: Corporate Secretary

Appointed: 14 March 2005

Resigned: 20 January 2010

Michael T.

Position: Director

Appointed: 18 April 2000

Resigned: 30 January 2002

Susan B.

Position: Director

Appointed: 18 April 2000

Resigned: 31 December 2001

Joanna P.

Position: Director

Appointed: 18 April 2000

Resigned: 01 February 2005

Julia W.

Position: Director

Appointed: 01 June 1997

Resigned: 17 March 2005

Susan F.

Position: Director

Appointed: 25 October 1994

Resigned: 16 September 1998

Christian P.

Position: Director

Appointed: 25 October 1994

Resigned: 01 March 1999

John R.

Position: Director

Appointed: 16 November 1993

Resigned: 01 June 1997

Michael R.

Position: Secretary

Appointed: 29 May 1991

Resigned: 14 March 2005

Peter B.

Position: Director

Appointed: 29 May 1991

Resigned: 01 March 1999

Joanna P.

Position: Director

Appointed: 29 May 1991

Resigned: 01 March 1999

Tony W.

Position: Director

Appointed: 29 May 1991

Resigned: 01 December 1991

Philip T.

Position: Director

Appointed: 31 December 1990

Resigned: 29 May 1991

John T.

Position: Director

Appointed: 31 December 1990

Resigned: 29 May 1991

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-30
Net Worth1212     
Balance Sheet
Current Assets12121212121212
Net Assets Liabilities 121212121212
Net Assets Liabilities Including Pension Asset Liability1212     
Reserves/Capital
Shareholder Funds1212     
Other
Average Number Employees During Period   0   
Creditors 585585585585585585
Fixed Assets585585585585585585585
Net Current Assets Liabilities-573-5735735735731212
Total Assets Less Current Liabilities1212121212597597
Creditors Due Within One Year585585     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on Thu, 30th Mar 2023
filed on: 29th, December 2023
Free Download (3 pages)

Company search

Advertisements