Bredon Court Management Company Limited LIVERPOOL


Bredon Court Management Company started in year 1973 as Private Limited Company with registration number 01102191. The Bredon Court Management Company company has been functioning successfully for 51 years now and its status is active. The firm's office is based in Liverpool at 8-10 East Prescot Road. Postal code: L14 1PW.

The company has 9 directors, namely Margaret H., Ruth G. and David F. and others. Of them, Jean W. has been with the company the longest, being appointed on 27 May 1994 and Margaret H. has been with the company for the least time - from 24 November 2017. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Mason Owen & Partners who worked with the the company until 1 March 2002.

Bredon Court Management Company Limited Address / Contact

Office Address 8-10 East Prescot Road
Town Liverpool
Post code L14 1PW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01102191
Date of Incorporation Fri, 16th Mar 1973
Industry Residents property management
End of financial Year 30th September
Company age 51 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 Sun, 4th Feb 2024 (2024-02-04)
Last confirmation statement dated Sat, 21st Jan 2023

Company staff

Andrew Louis Estate Agents

Position: Corporate Secretary

Appointed: 25 August 2021

Margaret H.

Position: Director

Appointed: 24 November 2017

Ruth G.

Position: Director

Appointed: 29 November 2014

David F.

Position: Director

Appointed: 27 November 2014

Patricia B.

Position: Director

Appointed: 23 March 2007

Valerie M.

Position: Director

Appointed: 23 December 2003

Joan P.

Position: Director

Appointed: 01 September 2003

Elliott C.

Position: Director

Appointed: 04 February 2003

Geoffrey S.

Position: Director

Appointed: 01 August 1997

Jean W.

Position: Director

Appointed: 27 May 1994

Murdoch L.

Position: Director

Appointed: 24 November 2017

Resigned: 18 June 2019

David M.

Position: Director

Appointed: 27 November 2014

Resigned: 01 May 2022

John E.

Position: Director

Appointed: 19 May 2010

Resigned: 19 May 2010

Derrick H.

Position: Director

Appointed: 14 February 2003

Resigned: 09 November 2017

Jonathan C.

Position: Director

Appointed: 05 February 2003

Resigned: 23 December 2003

Andrew Louis Property Management Ltd

Position: Corporate Secretary

Appointed: 01 March 2002

Resigned: 25 August 2021

Brian A.

Position: Director

Appointed: 06 September 2000

Resigned: 16 July 2015

Kenneth B.

Position: Director

Appointed: 30 July 1999

Resigned: 31 January 2012

May B.

Position: Director

Appointed: 31 January 1999

Resigned: 28 February 2003

Mary K.

Position: Director

Appointed: 15 October 1998

Resigned: 04 November 2008

John P.

Position: Director

Appointed: 17 July 1998

Resigned: 30 July 1999

Arthur S.

Position: Director

Appointed: 20 September 1996

Resigned: 17 February 2014

Joseph N.

Position: Director

Appointed: 06 March 1996

Resigned: 30 July 1997

Ada J.

Position: Director

Appointed: 22 May 1995

Resigned: 11 December 1997

Kenneth D.

Position: Director

Appointed: 16 September 1994

Resigned: 30 March 2022

May D.

Position: Director

Appointed: 16 September 1994

Resigned: 30 November 2001

M.

Position: Director

Appointed: 01 February 1994

Resigned: 01 January 2004

Ivy M.

Position: Director

Appointed: 02 June 1993

Resigned: 04 November 2008

Thomas B.

Position: Director

Appointed: 07 August 1992

Resigned: 18 February 1993

Dennis B.

Position: Director

Appointed: 21 January 1992

Resigned: 16 September 1994

Kenneth S.

Position: Director

Appointed: 21 January 1992

Resigned: 26 February 2010

James S.

Position: Director

Appointed: 21 January 1992

Resigned: 01 February 1994

Margaret B.

Position: Director

Appointed: 21 January 1992

Resigned: 15 October 1998

Jonathon T.

Position: Director

Appointed: 21 January 1992

Resigned: 14 February 2003

William W.

Position: Director

Appointed: 21 January 1992

Resigned: 21 May 1995

Joseph W.

Position: Director

Appointed: 21 January 1992

Resigned: 20 September 1996

Reginald B.

Position: Director

Appointed: 21 January 1992

Resigned: 31 January 1999

Mason Owen & Partners

Position: Secretary

Appointed: 21 January 1992

Resigned: 01 March 2002

Norman F.

Position: Director

Appointed: 21 January 1992

Resigned: 01 October 2009

Robert G.

Position: Director

Appointed: 21 January 1992

Resigned: 21 June 2001

Jennie C.

Position: Director

Appointed: 21 January 1992

Resigned: 28 February 2002

Catherine L.

Position: Director

Appointed: 21 January 1992

Resigned: 07 August 1992

Elizabeth L.

Position: Director

Appointed: 21 January 1992

Resigned: 31 October 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand19 77120 54616 585
Current Assets21 98723 04519 562
Debtors2 2162 4992 977
Other Debtors2 0982 4142 756
Other
Creditors4 1413 1232 711
Net Current Assets Liabilities17 84619 92216 851
Other Creditors1 4571 1311 761
Total Assets Less Current Liabilities17 84619 92216 851
Trade Creditors Trade Payables2 6841 992950
Trade Debtors Trade Receivables11885221

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 22nd, May 2023
Free Download (6 pages)

Company search

Advertisements