Folkestone Court (weston-super-mare) Maintenance Limited WESTON-SUPER-MARE


Folkestone Court (weston-super-mare) Maintenance started in year 1975 as Private Limited Company with registration number 01195870. The Folkestone Court (weston-super-mare) Maintenance company has been functioning successfully for fourty nine years now and its status is active. The firm's office is based in Weston-super-mare at The Property Source, Room 2-34, Hive Offices. Postal code: BS24 8EE.

The firm has 3 directors, namely Jane C., Ian L. and Dean S.. Of them, Dean S. has been with the company the longest, being appointed on 17 May 2002 and Jane C. has been with the company for the least time - from 3 October 2022. 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.

Folkestone Court (weston-super-mare) Maintenance Limited Address / Contact

Office Address The Property Source, Room 2-34, Hive Offices
Office Address2 6 Beaufighter Road
Town Weston-super-mare
Post code BS24 8EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01195870
Date of Incorporation Thu, 9th Jan 1975
Industry Residents property management
End of financial Year 31st March
Company age 49 years old
Account next due date Tue, 31st Dec 2024 (249 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 29th Aug 2024 (2024-08-29)
Last confirmation statement dated Tue, 15th Aug 2023

Company staff

Jane C.

Position: Director

Appointed: 03 October 2022

Ian L.

Position: Director

Appointed: 07 August 2008

Dean S.

Position: Director

Appointed: 17 May 2002

Anne P.

Position: Director

Resigned: 21 September 2021

Stuart C.

Position: Director

Appointed: 30 September 2015

Resigned: 12 March 2021

Woods Block Management Limited

Position: Corporate Secretary

Appointed: 01 March 2012

Resigned: 01 March 2020

Jane S.

Position: Secretary

Appointed: 02 January 2012

Resigned: 01 March 2012

Mary W.

Position: Secretary

Appointed: 21 August 2009

Resigned: 04 August 2010

Kim T.

Position: Director

Appointed: 12 December 2008

Resigned: 21 May 2014

John C.

Position: Director

Appointed: 26 June 2004

Resigned: 16 January 2015

Robert T.

Position: Secretary

Appointed: 17 March 2003

Resigned: 21 February 2009

Peter B.

Position: Secretary

Appointed: 01 July 2002

Resigned: 17 March 2003

Cordette W.

Position: Director

Appointed: 06 August 1999

Resigned: 20 November 2007

Charles B.

Position: Secretary

Appointed: 09 May 1999

Resigned: 01 December 2000

Susan D.

Position: Director

Appointed: 07 February 1999

Resigned: 11 December 2008

Delphine S.

Position: Secretary

Appointed: 08 February 1998

Resigned: 30 March 1999

David S.

Position: Director

Appointed: 09 January 1998

Resigned: 02 June 2005

Jonathan B.

Position: Director

Appointed: 30 June 1997

Resigned: 16 June 2003

Teresa R.

Position: Director

Appointed: 08 January 1995

Resigned: 16 November 2005

Trevor R.

Position: Director

Appointed: 09 August 1994

Resigned: 07 January 1995

Delphine S.

Position: Director

Appointed: 05 August 1994

Resigned: 30 March 1999

Peter E.

Position: Director

Appointed: 07 July 1994

Resigned: 01 May 1998

Jean Y.

Position: Secretary

Appointed: 19 March 1993

Resigned: 09 February 1998

Rosina F.

Position: Director

Appointed: 31 May 1992

Resigned: 07 July 1994

Elsie R.

Position: Director

Appointed: 31 May 1992

Resigned: 01 August 1994

Nicholas R.

Position: Director

Appointed: 31 May 1992

Resigned: 01 August 1994

Marion S.

Position: Director

Appointed: 31 May 1992

Resigned: 01 August 1994

Charles B.

Position: Secretary

Appointed: 31 May 1992

Resigned: 19 March 1993

Frederick M.

Position: Director

Appointed: 31 May 1992

Resigned: 06 August 1999

Martha M.

Position: Director

Appointed: 31 May 1992

Resigned: 30 June 1997

Anthony B.

Position: Director

Appointed: 31 May 1992

Resigned: 25 November 1996

Ivy G.

Position: Director

Appointed: 31 May 1992

Resigned: 12 February 1992

Jean O.

Position: Director

Appointed: 12 February 1992

Resigned: 27 March 2002

Elsie R.

Position: Director

Appointed: 15 September 1983

Resigned: 10 August 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1010      
Balance Sheet
Current Assets2 3485 5996 69111 3334 9867 7539 58011 536
Net Assets Liabilities 10101010101010
Net Assets Liabilities Including Pension Asset Liability1010      
Reserves/Capital
Shareholder Funds1010      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 3143264 5727321 314425900
Creditors 5 2757 0457 4414 2448 29710 80312 668
Net Current Assets Liabilities4783243364 5827421 324435910
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  690690 1 8681 6582 042
Total Assets Less Current Liabilities4783243364 5827421 324435910
Accruals Deferred Income468314      
Creditors Due Within One Year1 8705 275      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Accounts for a micro company for the period ending on 2023/03/31
filed on: 30th, June 2023
Free Download (3 pages)

Company search