Bertie Court Management Co. Limited WARWICKSHIRE


Founded in 1986, Bertie Court Management, classified under reg no. 02046008 is an active company. Currently registered at 10 Warwick Place CV32 5BJ, Warwickshire the company has been in the business for thirty eight years. Its financial year was closed on 25th March and its latest financial statement was filed on 2022-03-25.

At the moment there are 3 directors in the the company, namely Jason W., James H. and Magaret W.. In addition one secretary - Margaret W. - 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.

Bertie Court Management Co. Limited Address / Contact

Office Address 10 Warwick Place
Office Address2 Leamington Spa
Town Warwickshire
Post code CV32 5BJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02046008
Date of Incorporation Wed, 13th Aug 1986
Industry Residents property management
End of financial Year 25th March
Company age 38 years old
Account next due date Mon, 25th Dec 2023 (133 days after)
Account last made up date Fri, 25th Mar 2022
Next confirmation statement due date Wed, 22nd May 2024 (2024-05-22)
Last confirmation statement dated Mon, 8th May 2023

Company staff

Jason W.

Position: Director

Appointed: 14 April 2010

James H.

Position: Director

Appointed: 09 July 2008

Margaret W.

Position: Secretary

Appointed: 01 November 2001

Magaret W.

Position: Director

Appointed: 01 April 1995

Patrick B.

Position: Secretary

Resigned: 14 April 1993

Nicholas M.

Position: Director

Appointed: 02 October 2001

Resigned: 28 February 2004

Peter S.

Position: Secretary

Appointed: 09 December 1996

Resigned: 01 November 2001

Peter S.

Position: Director

Appointed: 09 December 1996

Resigned: 09 July 2008

Maureen M.

Position: Director

Appointed: 01 January 1995

Resigned: 31 August 1997

Andrea S.

Position: Secretary

Appointed: 14 April 1993

Resigned: 09 December 1996

Andrea S.

Position: Director

Appointed: 05 March 1993

Resigned: 14 April 1993

Patrick B.

Position: Director

Appointed: 14 April 1992

Resigned: 21 February 1994

Diane S.

Position: Director

Appointed: 14 April 1992

Resigned: 01 December 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-252016-03-252017-03-252018-03-252019-03-252020-03-252021-03-252022-03-252023-03-25
Net Worth6 0651 5222 782      
Balance Sheet
Current Assets6 1071 8483 1217681 5575172 0862 6104 417
Net Assets Liabilities  2 7824551 2442911631 8993 827
Net Assets Liabilities Including Pension Asset Liability6 0651 5222 782      
Reserves/Capital
Shareholder Funds6 0651 5222 782      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  3393133138081 923711590
Net Current Assets Liabilities6 3771 8482 7827681 5575172 0862 6104 417
Total Assets Less Current Liabilities6 3771 8482 7827681 5575172 0862 6104 417
Accruals Deferred Income312326       
Creditors Due Within One Year 326339      
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal270        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Resolution
Micro company accounts made up to 2023-03-25
filed on: 5th, December 2023
Free Download (3 pages)

Company search

Advertisements