College Court (burnham-on-sea) Limited FAREHAM


Founded in 1983, College Court (burnham-on-sea), classified under reg no. 01778981 is an active company. Currently registered at 11 Little Park Farm Road PO15 5SN, Fareham the company has been in the business for fourty one years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

The company has 2 directors, namely Martin G., Julie H.. Of them, Julie H. has been with the company the longest, being appointed on 15 April 1997 and Martin G. has been with the company for the least time - from 1 October 2018. At present 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.

College Court (burnham-on-sea) Limited Address / Contact

Office Address 11 Little Park Farm Road
Town Fareham
Post code PO15 5SN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01778981
Date of Incorporation Mon, 19th Dec 1983
Industry Residents property management
End of financial Year 31st March
Company age 41 years old
Account next due date Sun, 31st Dec 2023 (131 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 22nd Dec 2023 (2023-12-22)
Last confirmation statement dated Thu, 8th Dec 2022

Company staff

Alexander Faulkner Partnership Limited

Position: Corporate Secretary

Appointed: 30 September 2019

Martin G.

Position: Director

Appointed: 01 October 2018

Julie H.

Position: Director

Appointed: 15 April 1997

Abbott & Frost Block Management Ltd

Position: Corporate Secretary

Appointed: 01 November 2012

Resigned: 30 September 2019

Becky C.

Position: Secretary

Appointed: 15 May 2012

Resigned: 01 November 2012

Abbott & Frost Block Management Ltd

Position: Corporate Secretary

Appointed: 01 May 2012

Resigned: 06 June 2012

Becky C.

Position: Director

Appointed: 25 February 2010

Resigned: 04 November 2021

Becky C.

Position: Secretary

Appointed: 24 February 2009

Resigned: 30 April 2012

Alexander T.

Position: Director

Appointed: 24 February 2009

Resigned: 31 March 2018

Leonard L.

Position: Secretary

Appointed: 21 May 1992

Resigned: 27 February 2009

Leonard L.

Position: Director

Appointed: 21 May 1992

Resigned: 27 February 2009

George W.

Position: Director

Appointed: 08 December 1991

Resigned: 27 February 2009

Walter M.

Position: Director

Appointed: 08 December 1991

Resigned: 21 May 1992

Frank B.

Position: Director

Appointed: 08 December 1991

Resigned: 06 January 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand  16 736 
Current Assets23 56524 88326 68924
Debtors  9 95324
Other Debtors  5 23624
Net Assets Liabilities18 50420 806  
Other
Average Number Employees During Period   2
Creditors5 0854 1013 359504
Net Current Assets Liabilities18 48020 78223 330-480
Other Creditors  2 896504
Other Taxation Social Security Payable  8 
Property Plant Equipment Gross Cost  504 
Total Assets Less Current Liabilities18 98421 28623 83424
Trade Creditors Trade Payables  455 
Trade Debtors Trade Receivables  4 717 
Accrued Liabilities Not Expressed Within Creditors Subtotal480480  
Fixed Assets504504  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Miscellaneous Officers
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 12th, December 2023
Free Download (7 pages)

Company search