College Court Management (ashburton) Limited CROYDON


Founded in 1983, College Court Management (ashburton), classified under reg no. 01765056 is an active company. Currently registered at Flat 8 College Court 15-17 Ashburton Road CR0 6AP, Croydon the company has been in the business for fourty one years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has one director. Safina J., appointed on 1 October 2005. There are currently no secretaries appointed. 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.

College Court Management (ashburton) Limited Address / Contact

Office Address Flat 8 College Court 15-17 Ashburton Road
Office Address2 Addiscombe
Town Croydon
Post code CR0 6AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01765056
Date of Incorporation Thu, 27th Oct 1983
Industry Residents property management
End of financial Year 31st March
Company age 41 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 31st Oct 2023 (2023-10-31)
Last confirmation statement dated Mon, 17th Oct 2022

Company staff

Safina J.

Position: Director

Appointed: 01 October 2005

Julie F.

Position: Director

Appointed: 02 April 2015

Resigned: 07 July 2017

Brenda B.

Position: Director

Appointed: 25 November 2007

Resigned: 16 May 2014

Peter B.

Position: Secretary

Appointed: 03 October 2004

Resigned: 16 May 2014

Peter B.

Position: Director

Appointed: 03 October 2004

Resigned: 12 May 2014

Emma F.

Position: Director

Appointed: 20 November 2003

Resigned: 25 August 2007

Thomas V.

Position: Director

Appointed: 14 November 2003

Resigned: 08 July 2004

Margaret R.

Position: Director

Appointed: 14 November 2003

Resigned: 02 March 2004

Nicholas C.

Position: Director

Appointed: 30 October 2003

Resigned: 08 July 2004

Nicholas C.

Position: Secretary

Appointed: 30 October 2003

Resigned: 08 July 2004

Dawn S.

Position: Director

Appointed: 10 February 2002

Resigned: 30 April 2003

Anthony B.

Position: Director

Appointed: 10 February 2002

Resigned: 26 March 2004

Jean A.

Position: Director

Appointed: 10 October 1991

Resigned: 30 June 1991

Rodney R.

Position: Director

Appointed: 10 October 1991

Resigned: 01 January 2002

Peter B.

Position: Director

Appointed: 02 October 1991

Resigned: 27 October 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand27 05629 76323 15117 38519 94418 45019 504
Current Assets27 80830 48224 02018 10521 28323 27625 460
Debtors7527198697201 3394 8265 956
Other Debtors7527198697201 3394 8265 956
Property Plant Equipment1 5001 5001 5001 5001 5001 500 
Other
Creditors1 4132 0378401 5611 5441 5851 016
Net Current Assets Liabilities26 39528 44523 18016 54419 73921 69124 444
Number Shares Issued Fully Paid 151515 1515
Other Creditors1 4132 0378401 5611 5441 5851 016
Par Value Share 111 11
Profit Loss 2 050-5 265-6 636 1 9522 753
Property Plant Equipment Gross Cost1 5001 5001 500 1 5001 500 
Total Assets Less Current Liabilities27 89529 94524 68018 04421 23923 19125 944

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Small company accounts made up to Fri, 31st Mar 2023
filed on: 3rd, January 2024
Free Download (7 pages)

Company search

Advertisements