Ashworth Court Management Company Limited PRESTON


Founded in 1973, Ashworth Court Management Company, classified under reg no. 01109941 is an active company. Currently registered at 12 Ashworth Court PR1 4PS, Preston the company has been in the business for fifty one years. Its financial year was closed on Wednesday 28th February and its latest financial statement was filed on Tue, 28th Feb 2023.

At present there are 3 directors in the the firm, namely Susan J., Naga P. and Neale R.. In addition one secretary - John P. - is with the company. At present 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.

Ashworth Court Management Company Limited Address / Contact

Office Address 12 Ashworth Court
Town Preston
Post code PR1 4PS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01109941
Date of Incorporation Wed, 25th Apr 1973
Industry Residents property management
End of financial Year 28th February
Company age 51 years old
Account next due date Sat, 30th Nov 2024 (213 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Fri, 18th Oct 2024 (2024-10-18)
Last confirmation statement dated Wed, 4th Oct 2023

Company staff

Susan J.

Position: Director

Appointed: 28 March 2024

Naga P.

Position: Director

Appointed: 28 March 2024

John P.

Position: Secretary

Appointed: 22 May 2020

Neale R.

Position: Director

Appointed: 20 November 2019

David T.

Position: Director

Appointed: 14 September 2020

Resigned: 28 March 2024

Alison B.

Position: Director

Appointed: 20 November 2019

Resigned: 14 September 2020

Susan J.

Position: Director

Appointed: 21 November 2016

Resigned: 20 November 2019

Jeffrey H.

Position: Director

Appointed: 15 October 2013

Resigned: 21 November 2016

John P.

Position: Director

Appointed: 28 October 2002

Resigned: 28 March 2024

Thomas H.

Position: Secretary

Appointed: 01 September 1994

Resigned: 22 March 2020

Eveline M.

Position: Director

Appointed: 01 September 1994

Resigned: 20 November 2019

Charles S.

Position: Director

Appointed: 01 September 1994

Resigned: 16 October 1995

Francis S.

Position: Director

Appointed: 23 November 1992

Resigned: 01 September 1994

David S.

Position: Director

Appointed: 23 October 1991

Resigned: 01 August 1992

Geoffrey S.

Position: Director

Appointed: 23 October 1991

Resigned: 15 October 2013

Marjorie E.

Position: Director

Appointed: 23 October 1991

Resigned: 28 October 2002

Albert J.

Position: Secretary

Appointed: 23 October 1991

Resigned: 01 September 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-02-282018-02-282019-02-282020-02-292021-02-28
Balance Sheet
Cash Bank On Hand3 8783 2364 1583 2717 369
Current Assets4 4433 6604 6153 8428 111
Debtors565424457571742
Other Debtors565424457571742
Other
Creditors4 4313 6484 6033 8308 099
Net Current Assets Liabilities1212121212
Other Creditors4 4313 6484 6033 8308 099
Total Assets Less Current Liabilities1212121212
Average Number Employees During Period    1

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on Thu, 29th Feb 2024
filed on: 19th, March 2024
Free Download (3 pages)

Company search