Barons Court House Management Ltd BROMSGROVE


Founded in 2000, Barons Court House Management, classified under reg no. 04087187 is an active company. Currently registered at 2 Barons Court Linthurst Road B60 1QH, Bromsgrove the company has been in the business for twenty four years. Its financial year was closed on 30th September and its latest financial statement was filed on Friday 30th September 2022. Since Friday 14th May 2004 Barons Court House Management Ltd is no longer carrying the name Coppy Hill Management Company.

The company has 4 directors, namely Mark S., Cheryl G. and Patricia J. and others. Of them, Pamela S. has been with the company the longest, being appointed on 25 February 2005 and Mark S. has been with the company for the least time - from 31 March 2022. Currently 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.

Barons Court House Management Ltd Address / Contact

Office Address 2 Barons Court Linthurst Road
Office Address2 Blackwell
Town Bromsgrove
Post code B60 1QH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04087187
Date of Incorporation Thu, 5th Oct 2000
Industry Residents property management
End of financial Year 30th September
Company age 24 years old
Account next due date Sun, 30th Jun 2024 (65 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 5th Oct 2024 (2024-10-05)
Last confirmation statement dated Thu, 21st Sep 2023

Company staff

Mark S.

Position: Director

Appointed: 31 March 2022

Cheryl G.

Position: Director

Appointed: 22 March 2022

Patricia J.

Position: Director

Appointed: 10 August 2012

Pamela S.

Position: Director

Appointed: 25 February 2005

Nicola A.

Position: Director

Appointed: 16 May 2022

Resigned: 07 May 2023

Karen H.

Position: Director

Appointed: 16 April 2018

Resigned: 31 October 2021

James M.

Position: Secretary

Appointed: 05 May 2017

Resigned: 31 August 2023

Colin M.

Position: Secretary

Appointed: 15 December 2014

Resigned: 05 May 2017

Doris E.

Position: Director

Appointed: 01 July 2014

Resigned: 16 May 2022

David W.

Position: Director

Appointed: 15 November 2013

Resigned: 14 September 2017

Patricia E.

Position: Director

Appointed: 28 May 2003

Resigned: 10 August 2017

David S.

Position: Director

Appointed: 28 May 2003

Resigned: 09 January 2005

Robert W.

Position: Director

Appointed: 28 May 2003

Resigned: 04 November 2013

Robert W.

Position: Secretary

Appointed: 28 May 2003

Resigned: 15 December 2014

Michael M.

Position: Secretary

Appointed: 05 October 2000

Resigned: 28 May 2003

Margaret M.

Position: Director

Appointed: 05 October 2000

Resigned: 28 May 2003

Michael M.

Position: Director

Appointed: 05 October 2000

Resigned: 28 May 2003

Company previous names

Coppy Hill Management Company May 14, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand3 5242 6076 814 5 0054 549 
Current Assets3 5256 5739 6527 5588 7032 4421 312
Debtors13 9662 838 3 698-2 1071 312
Net Assets Liabilities1 588-4 0349 7377 6438 788-622-1 443
Other Debtors1151 50501 509
Property Plant Equipment6808080 808080
Other
Accumulated Depreciation Impairment Property Plant Equipment5981 1981 198 1 1981 1981 198
Creditors2 61710 6878 639 8 0603 1442 835
Increase From Depreciation Charge For Year Property Plant Equipment 600     
Net Current Assets Liabilities908-4 1149 6527 5588 703-702-1 523
Property Plant Equipment Gross Cost1 2781 2781 278 1 2781 2781 278
Trade Creditors Trade Payables1 8436 7523 978 3 3993 1442 835
Trade Debtors Trade Receivables 3 9652 787 3 648-2 157-197
Called Up Share Capital Not Paid Not Expressed As Current Asset  555  
Fixed Assets  808080  
Total Assets Less Current Liabilities  9 7377 6438 788  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers
Total exemption full accounts record for the accounting period up to Saturday 30th September 2023
filed on: 15th, January 2024
Free Download (7 pages)

Company search