Carr Croft Court Limited ILKLEY


Founded in 1977, Carr Croft Court, classified under reg no. 01293243 is an active company. Currently registered at 52 Victoria Avenue LS29 9PN, Ilkley the company has been in the business for 47 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2023.

At the moment there are 4 directors in the the firm, namely Edythe W., Marlene H. and Anthony M. and others. In addition one secretary - Penelope T. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Margaret P. who worked with the the firm until 10 May 2000.

Carr Croft Court Limited Address / Contact

Office Address 52 Victoria Avenue
Town Ilkley
Post code LS29 9PN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01293243
Date of Incorporation Tue, 4th Jan 1977
Industry Residents property management
End of financial Year 31st March
Company age 47 years old
Account next due date Tue, 31st Dec 2024 (245 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 6th Sep 2024 (2024-09-06)
Last confirmation statement dated Wed, 23rd Aug 2023

Company staff

Edythe W.

Position: Director

Appointed: 17 February 2021

Marlene H.

Position: Director

Appointed: 17 February 2018

Anthony M.

Position: Director

Appointed: 15 February 2017

Penelope T.

Position: Secretary

Appointed: 27 May 2015

Penelope T.

Position: Director

Appointed: 17 February 2015

Margaret P.

Position: Secretary

Resigned: 10 May 2000

Barbara C.

Position: Director

Appointed: 27 May 2015

Resigned: 27 May 2015

Barbara C.

Position: Director

Appointed: 25 May 2015

Resigned: 12 July 2017

Shirley W.

Position: Director

Appointed: 24 January 2011

Resigned: 17 February 2021

Betty W.

Position: Director

Appointed: 14 April 2008

Resigned: 24 January 2011

Eric F.

Position: Director

Appointed: 28 January 2002

Resigned: 31 August 2015

Thomas M.

Position: Director

Appointed: 28 January 2002

Resigned: 24 January 2012

Barbara C.

Position: Secretary

Appointed: 10 May 2000

Resigned: 19 August 2015

Peter P.

Position: Director

Appointed: 10 May 2000

Resigned: 28 January 2002

Barbara C.

Position: Director

Appointed: 10 May 2000

Resigned: 19 August 2015

Denis G.

Position: Director

Appointed: 31 August 1998

Resigned: 13 July 1999

Betty P.

Position: Director

Appointed: 31 August 1998

Resigned: 10 May 2000

Peter P.

Position: Director

Appointed: 02 April 1993

Resigned: 24 March 1998

Margaret N.

Position: Director

Appointed: 01 May 1992

Resigned: 10 May 2000

Thora E.

Position: Director

Appointed: 31 July 1991

Resigned: 01 May 1992

Mary B.

Position: Director

Appointed: 31 July 1991

Resigned: 28 January 2002

Agnes B.

Position: Director

Appointed: 31 July 1991

Resigned: 09 May 1995

Madge T.

Position: Director

Appointed: 31 July 1991

Resigned: 28 January 2002

Margaret P.

Position: Director

Appointed: 31 July 1991

Resigned: 14 April 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand11 74914 32719 41624 07327 93529 40017 70828 132
Current Assets12 59415 43820 79424 94328 88330 43319 40829 812
Debtors8451 1111 3788709481 0331 7001 680
Property Plant Equipment100100100100100100100100
Other
Accrued Liabilities4524208741 4264 2941 097776699
Creditors2 8131 2035 1896 2267 6932 897776699
Net Current Assets Liabilities9 78114 23515 60518 71721 19027 53618 63229 113
Number Shares Issued Fully Paid  262626262626
Par Value Share  101010101010
Prepayments8451 1111 2428708151 0331 7001 680
Profit Loss -13 746-18 130-17 688-18 427-15 754-32 304-13 621
Property Plant Equipment Gross Cost100100100100100100100 
Total Assets Less Current Liabilities9 88114 33515 70518 81721 29027 63618 73229 213
Trade Creditors Trade Payables2 3617834 3154 8003 3991 800  
Trade Debtors Trade Receivables  136 133   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Total exemption full accounts data made up to 31st March 2023
filed on: 22nd, August 2023
Free Download (9 pages)

Company search

Advertisements