Firs Court Management (princes Risborough) Limited HIGH WYCOMBE


Firs Court Management (princes Risborough) started in year 1982 as Private Limited Company with registration number 01685446. The Firs Court Management (princes Risborough) company has been functioning successfully for fourty two years now and its status is active. The firm's office is based in High Wycombe at 16 Manor Courtyard. Postal code: HP13 5RE.

The firm has 8 directors, namely Sally M., Danuta M. and Julien G. and others. Of them, Robin M. has been with the company the longest, being appointed on 4 October 1999 and Danuta M. has been with the company for the least time - from 21 April 2023. Currently 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.

Firs Court Management (princes Risborough) Limited Address / Contact

Office Address 16 Manor Courtyard
Office Address2 Hughenden Avenue
Town High Wycombe
Post code HP13 5RE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01685446
Date of Incorporation Thu, 9th Dec 1982
Industry Other letting and operating of own or leased real estate
End of financial Year 31st July
Company age 42 years old
Account next due date Tue, 30th Apr 2024 (46 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 17th Aug 2024 (2024-08-17)
Last confirmation statement dated Thu, 3rd Aug 2023

Company staff

Sally M.

Position: Director

Resigned:

Danuta M.

Position: Director

Appointed: 21 April 2023

Julien G.

Position: Director

Appointed: 19 June 2017

Stephen W.

Position: Director

Appointed: 14 June 2017

Nigel T.

Position: Director

Appointed: 12 November 2002

Therese C.

Position: Director

Appointed: 28 August 2001

Leasehold Management Services Ltd

Position: Corporate Secretary

Appointed: 21 August 2001

Sally B.

Position: Director

Appointed: 21 August 2001

Robin M.

Position: Director

Appointed: 04 October 1999

Ali S.

Position: Director

Appointed: 11 December 2008

Resigned: 10 March 2017

William W.

Position: Director

Appointed: 23 March 2007

Resigned: 03 August 2014

Doug P.

Position: Director

Appointed: 15 September 2006

Resigned: 10 March 2017

Mark K.

Position: Director

Appointed: 09 January 2003

Resigned: 20 February 2008

Wendy M.

Position: Director

Appointed: 04 January 2002

Resigned: 15 January 2003

Nicola R.

Position: Director

Appointed: 12 October 2001

Resigned: 19 March 2007

Kelly S.

Position: Director

Appointed: 21 August 2001

Resigned: 11 January 2002

Jill N.

Position: Director

Appointed: 21 August 2001

Resigned: 12 November 2002

John L.

Position: Director

Appointed: 25 May 2000

Resigned: 15 September 2006

James S.

Position: Director

Appointed: 21 December 1999

Resigned: 21 August 2001

Gatehouse Properties Limited

Position: Secretary

Appointed: 27 April 1998

Resigned: 21 August 2001

John N.

Position: Director

Appointed: 02 April 1998

Resigned: 19 August 1999

Stephen S.

Position: Director

Appointed: 11 March 1998

Resigned: 21 August 2001

Caroline W.

Position: Secretary

Appointed: 01 February 1998

Resigned: 27 April 1998

Jeremy F.

Position: Director

Appointed: 29 July 1997

Resigned: 26 October 2001

Jenifer B.

Position: Director

Appointed: 29 July 1997

Resigned: 28 August 2001

Leslie S.

Position: Director

Appointed: 29 July 1997

Resigned: 29 November 1999

Tanya F.

Position: Secretary

Appointed: 05 March 1997

Resigned: 01 February 1998

Eva E.

Position: Secretary

Appointed: 28 February 1995

Resigned: 05 March 1997

Mark A.

Position: Director

Appointed: 21 May 1993

Resigned: 02 April 1998

Paul H.

Position: Director

Appointed: 11 March 1993

Resigned: 01 July 1997

Tanya F.

Position: Director

Appointed: 19 December 1991

Resigned: 01 February 1998

Nicole G.

Position: Director

Appointed: 30 October 1991

Resigned: 20 September 1997

Chris W.

Position: Director

Appointed: 03 August 1991

Resigned: 21 August 2001

Sally M.

Position: Secretary

Appointed: 03 August 1991

Resigned: 28 February 1995

Barbara E.

Position: Director

Appointed: 03 August 1991

Resigned: 19 December 1991

Hannelore G.

Position: Director

Appointed: 03 August 1991

Resigned: 30 October 1991

Bryan S.

Position: Director

Appointed: 03 August 1991

Resigned: 12 October 1992

Betty S.

Position: Director

Appointed: 03 August 1991

Resigned: 25 May 2000

Maria T.

Position: Director

Appointed: 03 August 1991

Resigned: 27 April 1992

Eva E.

Position: Director

Appointed: 03 August 1991

Resigned: 05 March 1997

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As BizStats found, there is Leasehold Management Services Ltd from High Wycombe, England. The abovementioned PSC is categorised as "a limited company", has significiant influence or control over the company. The abovementioned PSC has significiant influence or control over the company,.

Leasehold Management Services Ltd

16 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire, HP13 5RE, England

Legal authority Limited Company
Legal form Limited Company
Country registered England
Place registered England
Registration number 3848366
Notified on 3 August 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Current Assets5 2383 7346 5767 0364 8858 7668 8369 079
Net Assets Liabilities     6 0837 1468 961
Cash Bank On Hand4 9533 6066 5687 0324 7888 539  
Debtors2851288497227  
Property Plant Equipment1 7501 7501 7501 7501 7501 750  
Other
Version Production Software      2 0232 023
Accrued Liabilities Not Expressed Within Creditors Subtotal     528504564
Creditors4 4773 4934 4053 5243 5964 4332 9362 754
Fixed Assets     1 7501 7501 750
Net Current Assets Liabilities7612412 1713 5121 2894 3335 9007 775
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal       1 450
Total Assets Less Current Liabilities2 5111 9913 9215 2623 0396 0837 6509 525
Accrued Liabilities621628652657657528  
Profit Loss -5201 930-498-2 2231 273  
Property Plant Equipment Gross Cost1 7501 7501 7501 7501 750   
Trade Creditors Trade Payables1 1021119991131851 151  
Trade Debtors Trade Receivables28512884377  
Average Number Employees During Period   77   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Officers
Accounts for a micro company for the period ending on 2023/07/31
filed on: 20th, February 2024
Free Download (5 pages)

Company search

Advertisements