Douglas Court (southport) Management Limited LIVERPOOL


Founded in 1973, Douglas Court (southport) Management, classified under reg no. 01118828 is an active company. Currently registered at 8-10 East Prescot Road L14 1PW, Liverpool the company has been in the business for fifty one years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on June 30, 2022.

The company has 2 directors, namely Joanne C., Paul M.. Of them, Joanne C., Paul M. have been with the company the longest, being appointed on 7 March 2019. 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.

Douglas Court (southport) Management Limited Address / Contact

Office Address 8-10 East Prescot Road
Town Liverpool
Post code L14 1PW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01118828
Date of Incorporation Tue, 19th Jun 1973
Industry Residents property management
End of financial Year 30th June
Company age 51 years old
Account next due date Sun, 31st Mar 2024 (19 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 18th Dec 2023 (2023-12-18)
Last confirmation statement dated Sun, 4th Dec 2022

Company staff

Joanne C.

Position: Director

Appointed: 07 March 2019

Paul M.

Position: Director

Appointed: 07 March 2019

Andrew Louis Estate Agents Ltd

Position: Corporate Secretary

Appointed: 01 January 2019

Clare H.

Position: Director

Appointed: 30 September 2002

Resigned: 02 January 2019

Nicola G.

Position: Secretary

Appointed: 30 September 2002

Resigned: 10 September 2012

Ian T.

Position: Director

Appointed: 10 September 2001

Resigned: 30 September 2002

Ernest M.

Position: Director

Appointed: 10 September 2001

Resigned: 30 September 2002

Ernest M.

Position: Secretary

Appointed: 10 September 2001

Resigned: 30 September 2002

Doris M.

Position: Secretary

Appointed: 24 August 1999

Resigned: 10 September 2001

Paul L.

Position: Director

Appointed: 24 August 1999

Resigned: 10 September 2001

Anthony S.

Position: Secretary

Appointed: 09 September 1996

Resigned: 09 June 1999

Pauline N.

Position: Director

Appointed: 05 September 1996

Resigned: 02 March 1999

Doris M.

Position: Director

Appointed: 05 September 1996

Resigned: 10 September 2001

Heather A.

Position: Director

Appointed: 04 December 1991

Resigned: 31 August 1996

Muriel K.

Position: Secretary

Appointed: 04 December 1991

Resigned: 31 August 1996

Reginald P.

Position: Director

Appointed: 04 December 1991

Resigned: 31 August 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-06-302023-06-30
Balance Sheet
Cash Bank On Hand21 43517 045
Current Assets21 58317 263
Debtors148218
Other Debtors148218
Other
Creditors1 2221 416
Net Current Assets Liabilities20 36115 847
Other Creditors9321 226
Total Assets Less Current Liabilities20 36115 847
Trade Creditors Trade Payables290190

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Total exemption full company accounts data drawn up to June 30, 2023
filed on: 19th, March 2024
Free Download (6 pages)

Company search