Belgravia Court (horley) Management Company Limited CROYDON


Belgravia Court (horley) Management Company started in year 1984 as Private Limited Company with registration number 01789685. The Belgravia Court (horley) Management Company company has been functioning successfully for fourty years now and its status is active. The firm's office is based in Croydon at 94 Park Lane. Postal code: CR0 1JB.

The firm has 4 directors, namely Rosalia S., Jennifer W. and Andrew C. and others. Of them, Robin W. has been with the company the longest, being appointed on 17 June 1992 and Rosalia S. has been with the company for the least time - from 10 November 2015. 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.

Belgravia Court (horley) Management Company Limited Address / Contact

Office Address 94 Park Lane
Town Croydon
Post code CR0 1JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01789685
Date of Incorporation Tue, 7th Feb 1984
Industry Residents property management
End of financial Year 31st March
Company age 40 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 19th Dec 2023 (2023-12-19)
Last confirmation statement dated Mon, 5th Dec 2022

Company staff

B-Hive Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 19 October 2017

Rosalia S.

Position: Director

Appointed: 10 November 2015

Jennifer W.

Position: Director

Appointed: 27 November 2007

Andrew C.

Position: Director

Appointed: 28 November 2002

Robin W.

Position: Director

Appointed: 17 June 1992

Gordon & Company (property Consultants) Limited

Position: Corporate Secretary

Appointed: 02 February 2015

Resigned: 19 October 2017

Paul F.

Position: Secretary

Appointed: 03 March 1998

Resigned: 02 February 2015

Peter B.

Position: Secretary

Appointed: 26 October 1996

Resigned: 03 March 1998

Toni S.

Position: Secretary

Appointed: 24 June 1995

Resigned: 30 September 1996

Anna A.

Position: Director

Appointed: 05 December 1991

Resigned: 17 June 1992

Anne B.

Position: Director

Appointed: 05 December 1991

Resigned: 04 March 2003

Andrew M.

Position: Secretary

Appointed: 05 December 1991

Resigned: 18 April 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth42 88748 853      
Balance Sheet
Cash Bank In Hand41 54745 436      
Current Assets44 93149 81952 83559 17147 867240240240
Debtors3 3844 383 11 6038 662   
Tangible Fixed Assets88      
Cash Bank On Hand   47 56844 640   
Property Plant Equipment   88   
Net Assets Liabilities    49 525248248248
Reserves/Capital
Called Up Share Capital240240      
Profit Loss Account Reserve42 64748 613      
Shareholder Funds42 88748 853      
Other
Creditors Due Within One Year2 052974      
Net Assets Liability Excluding Pension Asset Liability42 88748 853      
Net Current Assets Liabilities42 87948 84549 23255 62350 525240240240
Number Shares Allotted 24      
Par Value Share 10  10   
Share Capital Allotted Called Up Paid240240      
Tangible Fixed Assets Cost Or Valuation 8      
Creditors  3 6033 5482 7778  
Fixed Assets  888888
Total Assets Less Current Liabilities  49 24055 63150 533248248248
Accrued Liabilities   5041 008   
Average Number Employees During Period   44   
Corporation Tax Payable   1 359789   
Number Shares Issued Fully Paid    24   
Prepayments   6 9505 435   
Property Plant Equipment Gross Cost   8    
Trade Creditors Trade Payables   1 6851 988   
Trade Debtors Trade Receivables   4 6533 227   
Accrued Liabilities Not Expressed Within Creditors Subtotal    1 008   
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    5 435   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Insolvency Officers Resolution
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 27th, December 2023
Free Download (3 pages)

Company search

Advertisements