Deerhurst Court Limited WARWICKSHIRE


Deerhurst Court started in year 1993 as Private Limited Company with registration number 02835911. The Deerhurst Court company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Warwickshire at 18 Wood Street. Postal code: CV37 6JF.

The company has 3 directors, namely Ann B., Margaret A. and Evelyn L.. Of them, Evelyn L. has been with the company the longest, being appointed on 30 December 2019 and Ann B. has been with the company for the least time - from 20 December 2022. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - David R. who worked with the the company until 1 March 1994.

Deerhurst Court Limited Address / Contact

Office Address 18 Wood Street
Office Address2 Stratford Upon Avon
Town Warwickshire
Post code CV37 6JF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02835911
Date of Incorporation Wed, 14th Jul 1993
Industry Residents property management
End of financial Year 31st March
Company age 31 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 26th Jul 2024 (2024-07-26)
Last confirmation statement dated Wed, 12th Jul 2023

Company staff

Ann B.

Position: Director

Appointed: 20 December 2022

Margaret A.

Position: Director

Appointed: 09 December 2022

Evelyn L.

Position: Director

Appointed: 30 December 2019

Retirement Security Limited

Position: Corporate Secretary

Appointed: 01 March 1994

Gillian L.

Position: Director

Appointed: 21 June 2022

Resigned: 21 September 2022

Michael R.

Position: Director

Appointed: 07 October 2021

Resigned: 31 December 2023

Nicholas C.

Position: Director

Appointed: 17 September 2021

Resigned: 06 March 2023

Roderick J.

Position: Director

Appointed: 18 October 2019

Resigned: 07 October 2021

Colin W.

Position: Director

Appointed: 23 November 2018

Resigned: 21 January 2020

Peter M.

Position: Director

Appointed: 23 November 2018

Resigned: 22 October 2019

Rod J.

Position: Director

Appointed: 24 May 2017

Resigned: 22 February 2018

Agnes F.

Position: Director

Appointed: 30 September 2015

Resigned: 24 May 2022

Alistair L.

Position: Director

Appointed: 02 October 2014

Resigned: 09 August 2022

Vera F.

Position: Director

Appointed: 09 October 2012

Resigned: 23 November 2018

Norma B.

Position: Director

Appointed: 11 October 2011

Resigned: 09 October 2012

June B.

Position: Director

Appointed: 01 October 2010

Resigned: 24 May 2017

Anthony M.

Position: Director

Appointed: 30 September 2010

Resigned: 30 September 2015

Henry S.

Position: Director

Appointed: 08 October 2009

Resigned: 30 December 2019

Patricia H.

Position: Director

Appointed: 18 September 2008

Resigned: 20 February 2014

Karol B.

Position: Director

Appointed: 15 November 2007

Resigned: 03 June 2009

Margaret B.

Position: Director

Appointed: 15 November 2007

Resigned: 01 May 2010

Alan B.

Position: Director

Appointed: 28 September 2006

Resigned: 11 October 2011

Sonia F.

Position: Director

Appointed: 28 September 2006

Resigned: 22 July 2011

Richard M.

Position: Director

Appointed: 16 February 2005

Resigned: 11 August 2008

Joan G.

Position: Director

Appointed: 16 October 2003

Resigned: 16 February 2005

Dorothy B.

Position: Director

Appointed: 03 October 2002

Resigned: 28 September 2006

Douglas R.

Position: Director

Appointed: 03 October 2002

Resigned: 28 September 2006

Harold S.

Position: Director

Appointed: 03 October 2002

Resigned: 30 June 2003

Thomas H.

Position: Director

Appointed: 24 January 2002

Resigned: 12 April 2002

Brenda W.

Position: Director

Appointed: 24 September 2001

Resigned: 22 November 2001

Evelyn S.

Position: Director

Appointed: 25 September 2000

Resigned: 15 November 2007

Ronald W.

Position: Director

Appointed: 25 September 2000

Resigned: 03 October 2002

Betty R.

Position: Director

Appointed: 27 September 1999

Resigned: 24 September 2001

Elizabeth B.

Position: Director

Appointed: 12 October 1998

Resigned: 25 September 2000

Mary W.

Position: Director

Appointed: 03 February 1998

Resigned: 25 September 2000

Joan T.

Position: Director

Appointed: 15 September 1997

Resigned: 09 February 1998

John H.

Position: Director

Appointed: 15 September 1997

Resigned: 09 February 1998

Edith A.

Position: Director

Appointed: 16 September 1996

Resigned: 12 January 1998

Edith R.

Position: Director

Appointed: 27 November 1995

Resigned: 15 November 2007

Ronald P.

Position: Director

Appointed: 06 September 1995

Resigned: 03 October 2002

Norris W.

Position: Director

Appointed: 06 September 1995

Resigned: 13 September 1995

Nora M.

Position: Director

Appointed: 24 April 1995

Resigned: 16 September 1996

Eric T.

Position: Director

Appointed: 28 November 1994

Resigned: 14 August 1995

Ellen B.

Position: Director

Appointed: 28 November 1994

Resigned: 15 September 1997

Mary W.

Position: Director

Appointed: 28 November 1994

Resigned: 15 September 1997

David R.

Position: Secretary

Appointed: 14 July 1993

Resigned: 01 March 1994

David R.

Position: Director

Appointed: 14 July 1993

Resigned: 30 March 1995

James D.

Position: Director

Appointed: 14 July 1993

Resigned: 30 March 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand254 999339 210
Current Assets340 652405 944
Debtors25 9879 696
Net Assets Liabilities4040
Other Debtors2 1203 713
Total Inventories683348
Other
Administrative Expenses253 466243 530
Average Number Employees During Period1414
Corporation Tax Payable 233
Creditors327 750386 541
Current Asset Investments58 98356 690
Net Current Assets Liabilities327 790386 581
Operating Profit Loss69 93688 402
Other Creditors281 919327 750
Other Interest Receivable Similar Income Finance Income966-1 068
Profit Loss70 90287 101
Profit Loss On Ordinary Activities Before Tax70 90287 334
Tax Tax Credit On Profit Or Loss On Ordinary Activities 233
Total Assets Less Current Liabilities327 790386 581
Trade Debtors Trade Receivables23 8675 983
Turnover Revenue323 402331 932

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Small company accounts for the period up to Friday 31st March 2023
filed on: 30th, November 2023
Free Download (14 pages)

Company search

Advertisements