Bishops Court (worthing) Management Limited WORTHING


Bishops Court (worthing) Management started in year 1967 as Private Limited Company with registration number 00906893. The Bishops Court (worthing) Management company has been functioning successfully for 57 years now and its status is active. The firm's office is based in Worthing at Dfc Property Management Limited 2/3 New Broadway. Postal code: BN11 4HP.

The firm has 6 directors, namely Janette B., Gareth H. and Leo C. and others. Of them, Linda L. has been with the company the longest, being appointed on 11 July 1991 and Janette B. has been with the company for the least time - from 22 February 2020. 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.

Bishops Court (worthing) Management Limited Address / Contact

Office Address Dfc Property Management Limited 2/3 New Broadway
Office Address2 Tarring Road
Town Worthing
Post code BN11 4HP
Country of origin United Kingdom

Company Information / Profile

Registration Number 00906893
Date of Incorporation Wed, 24th May 1967
Industry Residents property management
End of financial Year 31st December
Company age 57 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 25th Jul 2024 (2024-07-25)
Last confirmation statement dated Tue, 11th Jul 2023

Company staff

Dfc Property Management Ltd

Position: Corporate Secretary

Appointed: 11 May 2021

Janette B.

Position: Director

Appointed: 22 February 2020

Gareth H.

Position: Director

Appointed: 25 September 2015

Leo C.

Position: Director

Appointed: 04 April 2014

Janet C.

Position: Director

Appointed: 02 June 2000

Leroy S.

Position: Director

Appointed: 04 August 1992

Linda L.

Position: Director

Appointed: 11 July 1991

Nicola H.

Position: Director

Appointed: 10 September 2012

Resigned: 04 April 2014

David F.

Position: Secretary

Appointed: 14 February 2012

Resigned: 11 May 2021

County Estate Management Secretarial Services Limited

Position: Secretary

Appointed: 19 August 2009

Resigned: 04 September 2010

Stutchbury Estate Management Ltd

Position: Corporate Secretary

Appointed: 24 October 2003

Resigned: 19 August 2009

Fiona O.

Position: Director

Appointed: 14 December 2001

Resigned: 24 December 2019

Sharon W.

Position: Director

Appointed: 07 September 2001

Resigned: 25 September 2015

Jennifer M.

Position: Director

Appointed: 20 August 1999

Resigned: 14 December 2001

William P.

Position: Director

Appointed: 23 October 1998

Resigned: 11 June 2001

Holly B.

Position: Director

Appointed: 09 October 1998

Resigned: 20 August 1999

Caroline H.

Position: Director

Appointed: 04 October 1996

Resigned: 10 September 2012

Susan B.

Position: Director

Appointed: 10 July 1996

Resigned: 29 September 1999

Ashton B.

Position: Director

Appointed: 21 June 1996

Resigned: 25 March 1998

Claire P.

Position: Director

Appointed: 15 August 1995

Resigned: 09 October 1998

Violet P.

Position: Director

Appointed: 11 July 1991

Resigned: 04 October 1996

Kevin U.

Position: Director

Appointed: 11 July 1991

Resigned: 14 August 1995

Richard S.

Position: Secretary

Appointed: 11 July 1991

Resigned: 24 October 2003

John S.

Position: Director

Appointed: 11 July 1991

Resigned: 23 October 1998

Cecilia P.

Position: Director

Appointed: 11 July 1991

Resigned: 21 June 1996

Thelma S.

Position: Director

Appointed: 11 July 1991

Resigned: 04 August 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth6666       
Balance Sheet
Net Assets Liabilities   66666666
Tangible Fixed Assets6 5306 5306 5306 530       
Reserves/Capital
Called Up Share Capital6666       
Shareholder Funds6666       
Other
Creditors   6 5246 5246 5246 5246 5246 5246 5246 524
Fixed Assets   6 5306 5306 5306 5306 5306 5306 5306 530
Net Current Assets Liabilities-6 524-6 524-6 524-6 524-6 524-6 524-6 524-6 524-6 524-6 524-6 524
Total Assets Less Current Liabilities66666666666
Creditors Due Within One Year6 5246 5246 5246 524       
Number Shares Allotted 666       
Other Creditors Due Within One Year6 5246 5246 5246 524       
Par Value Share 111       
Share Capital Allotted Called Up Paid6666       
Tangible Fixed Assets Cost Or Valuation 6 530 6 530       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 7th, July 2023
Free Download (4 pages)

Company search

Advertisements