Boys Court Management Company Limited PRESTON


Founded in 1998, Boys Court Management Company, classified under reg no. 03612019 is an active company. Currently registered at 7 Boys Court Boys Lane PR2 3QW, Preston the company has been in the business for twenty six years. Its financial year was closed on August 30 and its latest financial statement was filed on 2022/08/30.

Currently there are 4 directors in the the firm, namely Janice C., Edward F. and Brian W. and others. In addition one secretary - Janice C. - is with the company. Currently 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.

Boys Court Management Company Limited Address / Contact

Office Address 7 Boys Court Boys Lane
Office Address2 Fulwood
Town Preston
Post code PR2 3QW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03612019
Date of Incorporation Fri, 7th Aug 1998
Industry Residents property management
End of financial Year 30th August
Company age 26 years old
Account next due date Thu, 30th May 2024 (24 days left)
Account last made up date Tue, 30th Aug 2022
Next confirmation statement due date Tue, 3rd Sep 2024 (2024-09-03)
Last confirmation statement dated Sun, 20th Aug 2023

Company staff

Janice C.

Position: Director

Appointed: 24 September 2012

Janice C.

Position: Secretary

Appointed: 24 September 2012

Edward F.

Position: Director

Appointed: 22 October 2008

Brian W.

Position: Director

Appointed: 07 August 1998

Michael R.

Position: Director

Appointed: 07 August 1998

Edward F.

Position: Secretary

Appointed: 22 October 2008

Resigned: 24 September 2012

Janice C.

Position: Secretary

Appointed: 31 January 2003

Resigned: 22 October 2008

Janice C.

Position: Director

Appointed: 31 January 2003

Resigned: 22 October 2008

Alan N.

Position: Director

Appointed: 01 November 2001

Resigned: 09 October 2007

Anthony T.

Position: Director

Appointed: 31 October 2001

Resigned: 11 April 2007

Anthony T.

Position: Secretary

Appointed: 31 October 2001

Resigned: 31 January 2005

Ann C.

Position: Secretary

Appointed: 07 August 1998

Resigned: 31 October 2001

Julie L.

Position: Director

Appointed: 07 August 1998

Resigned: 15 April 2001

Michael M.

Position: Director

Appointed: 07 August 1998

Resigned: 31 July 1999

Alexander M.

Position: Director

Appointed: 07 August 1998

Resigned: 23 February 2008

Kathleen L.

Position: Director

Appointed: 07 August 1998

Resigned: 12 July 2017

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 07 August 1998

Resigned: 07 August 1998

Ann C.

Position: Director

Appointed: 07 August 1998

Resigned: 01 February 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-08-312019-08-312020-08-302020-08-312021-08-302022-08-302023-08-30
Net Worth1010     
Balance Sheet
Cash Bank On Hand 000000
Net Assets Liabilities 101010101010
Cash Bank In Hand00     
Net Assets Liabilities Including Pension Asset Liability1010     
Reserves/Capital
Shareholder Funds1010     
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset10101010101010
Number Shares Allotted 10 10101010
Par Value Share 1 1111
Share Capital Allotted Called Up Paid1010     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Resolution
Dormant company accounts reported for the period up to 2023/08/30
filed on: 6th, December 2023
Free Download (2 pages)

Company search