Enfield Court Management Limited NEWPORT


Enfield Court Management Limited is a private limited company that can be found at Enfield Court, 47-48 Caerau Road, Newport NP20 4HH. Its total net worth is estimated to be roughly 1594 pounds, while the fixed assets that belong to the company come to 1000 pounds. Incorporated on 1971-05-04, this 52-year-old company is run by 3 directors and 1 secretary.
Director Rhiannon W., appointed on 04 April 2018. Director Louise N., appointed on 05 October 2012. Director Elaine A., appointed on 21 September 2012.
Changing the topic to secretaries, we can name: Robert W., appointed on 19 April 2012.
The company is officially classified as "residents property management" (SIC: 98000).
The last confirmation statement was sent on 2023-04-03 and the due date for the next filing is 2024-04-17. What is more, the statutory accounts were filed on 30 September 2022 and the next filing is due on 30 June 2024.

Enfield Court Management Limited Address / Contact

Office Address Enfield Court
Office Address2 47-48 Caerau Road
Town Newport
Post code NP20 4HH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01010062
Date of Incorporation Tue, 4th May 1971
Industry Residents property management
End of financial Year 30th September
Company age 53 years old
Account next due date Sun, 30th Jun 2024 (71 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 17th Apr 2024 (2024-04-17)
Last confirmation statement dated Mon, 3rd Apr 2023

Company staff

Rhiannon W.

Position: Director

Appointed: 04 April 2018

Louise N.

Position: Director

Appointed: 05 October 2012

Elaine A.

Position: Director

Appointed: 21 September 2012

Robert W.

Position: Secretary

Appointed: 19 April 2012

Selina H.

Position: Director

Appointed: 27 March 2009

Resigned: 04 April 2018

Norman H.

Position: Director

Appointed: 14 August 2004

Resigned: 27 March 2009

Glyn A.

Position: Secretary

Appointed: 01 March 2002

Resigned: 21 February 2013

Michael S.

Position: Director

Appointed: 24 January 2000

Resigned: 04 April 2018

Glyn A.

Position: Director

Appointed: 24 January 2000

Resigned: 21 February 2013

Brendan M.

Position: Secretary

Appointed: 23 August 1999

Resigned: 01 March 2002

Jean S.

Position: Director

Appointed: 23 August 1999

Resigned: 03 August 2004

Jan W.

Position: Director

Appointed: 23 August 1999

Resigned: 06 December 1999

Gillian C.

Position: Secretary

Appointed: 14 June 1994

Resigned: 23 August 1999

Robert C.

Position: Director

Appointed: 06 February 1991

Resigned: 24 August 1999

Marie B.

Position: Director

Appointed: 06 February 1991

Resigned: 21 February 2013

Gillian C.

Position: Director

Appointed: 06 February 1991

Resigned: 17 November 1999

Michael S.

Position: Secretary

Appointed: 06 February 1991

Resigned: 10 June 1994

Joan A.

Position: Director

Appointed: 06 February 1991

Resigned: 07 June 1991

Susan M.

Position: Director

Appointed: 06 February 1991

Resigned: 14 April 1990

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As BizStats identified, there is Louise N. The abovementioned PSC has significiant influence or control over this company,.

Louise N.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth1 5941 7682 2091 230812      
Balance Sheet
Cash Bank On Hand    172659     
Current Assets8941 0681 5095301721 7092 2382 3532 7041 7952 533
Debtors     1 050     
Net Assets Liabilities    8127491 2681 7832 1341 2251 963
Property Plant Equipment    1 000      
Cash Bank In Hand8941 0681 509530       
Net Assets Liabilities Including Pension Asset Liability1 5941 7682 2091 230812      
Tangible Fixed Assets1 0001 0001 0001 000       
Reserves/Capital
Called Up Share Capital600600600600       
Profit Loss Account Reserve9941 1681 609630       
Shareholder Funds1 5941 7682 2091 230812      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    -360-960     
Average Number Employees During Period    3333333
Disposals Property Plant Equipment     -1 000     
Property Plant Equipment Gross Cost    1 000      
Total Assets Less Current Liabilities1 5941 7682 2091 2308127491 2681 7832 1341 2251 963
Creditors     960970570570570570
Net Current Assets Liabilities5947681 209230-1887491 2681 7832 1341 2251 963
Creditors Due Within One Year300300300300360      
Fixed Assets1 0001 0001 0001 0001 000      
Number Shares Allotted 4 4       
Par Value Share 150 150       
Secured Debts300300         
Share Capital Allotted Called Up Paid600600600600       
Tangible Fixed Assets Cost Or Valuation1 0001 0001 0001 000       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Officers Restoration
Micro company financial statements for the year ending on Sat, 30th Sep 2023
filed on: 8th, February 2024
Free Download (3 pages)

Company search

Advertisements