Edward Court Ltd. BIRMINGHAM


Edward Court started in year 1974 as Private Limited Company with registration number 01181152. The Edward Court company has been functioning successfully for fifty years now and its status is active. The firm's office is based in Birmingham at 361 Hagley Road. Postal code: B17 8DL.

At present there are 5 directors in the the firm, namely Gurpritt S., Amrik S. and Njalalle B. and others. In addition one secretary - Stuart G. - is with the company. 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.

Edward Court Ltd. Address / Contact

Office Address 361 Hagley Road
Office Address2 Edgbaston
Town Birmingham
Post code B17 8DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01181152
Date of Incorporation Mon, 19th Aug 1974
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 50 years old
Account next due date Tue, 31st Dec 2024 (237 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 17th Aug 2024 (2024-08-17)
Last confirmation statement dated Thu, 3rd Aug 2023

Company staff

Gurpritt S.

Position: Director

Appointed: 14 November 2017

Amrik S.

Position: Director

Appointed: 01 June 2017

Njalalle B.

Position: Director

Appointed: 31 March 2012

Stuart G.

Position: Secretary

Appointed: 31 March 2012

Shakeel J.

Position: Director

Appointed: 29 July 2009

Jon T.

Position: Director

Appointed: 29 July 2009

David J.

Position: Secretary

Resigned: 24 May 2001

Cosec Management Services Limited

Position: Corporate Secretary

Appointed: 20 January 2010

Resigned: 30 March 2012

Countrywide Property Management

Position: Corporate Secretary

Appointed: 30 June 2006

Resigned: 20 January 2010

Alan T.

Position: Director

Appointed: 12 July 2005

Resigned: 11 February 2016

Matthew A.

Position: Secretary

Appointed: 15 June 2004

Resigned: 30 June 2006

Andrew L.

Position: Director

Appointed: 30 June 2003

Resigned: 14 January 2014

Gordon S.

Position: Secretary

Appointed: 24 May 2001

Resigned: 30 June 2004

Irene S.

Position: Director

Appointed: 14 September 1998

Resigned: 30 June 2003

David F.

Position: Director

Appointed: 18 December 1992

Resigned: 31 October 2017

David J.

Position: Director

Appointed: 03 August 1991

Resigned: 11 February 2006

Alan T.

Position: Director

Appointed: 03 August 1991

Resigned: 14 September 1998

Patrick M.

Position: Director

Appointed: 03 August 1991

Resigned: 01 October 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312022-03-312023-03-31
Net Worth180180  
Balance Sheet
Net Assets Liabilities  180180
Tangible Fixed Assets7 9457 945  
Reserves/Capital
Called Up Share Capital180180  
Shareholder Funds180180  
Other
Creditors  7 7657 765
Fixed Assets  7 9457 945
Net Current Assets Liabilities-7 765-7 765-7 765-7 765
Total Assets Less Current Liabilities180180180180
Creditors Due Within One Year7 7657 765  
Number Shares Allotted 18  
Par Value Share 10  
Share Capital Allotted Called Up Paid180180  
Tangible Fixed Assets Cost Or Valuation7 945   

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 17th, August 2023
Free Download (4 pages)

Company search

Advertisements