Convent Court Management Limited WATERLOOVILLE


Convent Court Management started in year 1992 as Private Limited Company with registration number 02738914. The Convent Court Management company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Waterlooville at 2 London Road. Postal code: PO8 0BZ.

The company has 3 directors, namely Jennifer L., Veronica T. and Philip P.. Of them, Philip P. has been with the company the longest, being appointed on 1 May 2019 and Jennifer L. and Veronica T. have been with the company for the least time - from 24 November 2023. 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.

Convent Court Management Limited Address / Contact

Office Address 2 London Road
Office Address2 Horndean
Town Waterlooville
Post code PO8 0BZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02738914
Date of Incorporation Tue, 11th Aug 1992
Industry Residents property management
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 25th Aug 2024 (2024-08-25)
Last confirmation statement dated Fri, 11th Aug 2023

Company staff

Jennifer L.

Position: Director

Appointed: 24 November 2023

Veronica T.

Position: Director

Appointed: 24 November 2023

Philip P.

Position: Director

Appointed: 01 May 2019

Gray Property Management Ltd

Position: Corporate Secretary

Appointed: 01 November 2016

Veronica T.

Position: Director

Appointed: 25 January 2021

Resigned: 21 June 2021

Lynda S.

Position: Director

Appointed: 17 April 2019

Resigned: 07 July 2021

Lesley B.

Position: Director

Appointed: 24 April 2018

Resigned: 24 November 2023

Susan F.

Position: Director

Appointed: 18 January 2017

Resigned: 25 January 2021

Michael B.

Position: Director

Appointed: 05 November 2014

Resigned: 06 July 2016

Frank J.

Position: Director

Appointed: 04 September 2014

Resigned: 19 January 2017

Cosec Management Services Limited

Position: Corporate Secretary

Appointed: 04 December 2012

Resigned: 30 June 2015

Ernest E.

Position: Director

Appointed: 18 July 2012

Resigned: 22 January 2015

Dorothy W.

Position: Director

Appointed: 29 July 2008

Resigned: 14 November 2014

Gail A.

Position: Director

Appointed: 04 July 2008

Resigned: 24 April 2018

Chistopher M.

Position: Director

Appointed: 06 June 2007

Resigned: 17 June 2010

Leonard P.

Position: Director

Appointed: 30 June 2006

Resigned: 22 March 2007

Winifred P.

Position: Director

Appointed: 27 April 2005

Resigned: 09 January 2013

Marjorie P.

Position: Secretary

Appointed: 27 April 2005

Resigned: 04 December 2012

Eileen C.

Position: Director

Appointed: 27 April 2005

Resigned: 10 November 2009

Marjorie P.

Position: Director

Appointed: 23 April 2004

Resigned: 04 December 2012

Joyce E.

Position: Director

Appointed: 21 July 2000

Resigned: 02 January 2008

Joyce T.

Position: Director

Appointed: 06 April 1998

Resigned: 27 April 2005

Irene D.

Position: Director

Appointed: 07 July 1997

Resigned: 23 July 2009

Cynthia A.

Position: Secretary

Appointed: 11 December 1996

Resigned: 27 April 2005

Herbert S.

Position: Secretary

Appointed: 02 December 1996

Resigned: 11 December 1996

Lysabeth L.

Position: Director

Appointed: 02 December 1996

Resigned: 14 February 1998

Eileen L.

Position: Director

Appointed: 02 December 1996

Resigned: 21 July 2000

Marjorie J.

Position: Director

Appointed: 02 December 1996

Resigned: 02 January 2008

Charles A.

Position: Director

Appointed: 02 December 1996

Resigned: 15 February 2001

Nicholas P.

Position: Director

Appointed: 12 August 1994

Resigned: 02 December 1996

Nicholas P.

Position: Secretary

Appointed: 01 March 1993

Resigned: 02 December 1996

Lynda P.

Position: Director

Appointed: 01 March 1993

Resigned: 02 December 1996

Peter B.

Position: Secretary

Appointed: 11 August 1992

Resigned: 01 March 1993

Peter B.

Position: Director

Appointed: 11 August 1992

Resigned: 11 August 1993

David F.

Position: Director

Appointed: 11 August 1992

Resigned: 11 August 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Net Assets Liabilities180180
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset179179
Fixed Assets11
Total Assets Less Current Liabilities180180

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Micro company financial statements for the year ending on December 31, 2022
filed on: 30th, September 2023
Free Download (3 pages)

Company search

Advertisements