George Court Management Company Limited LEIGHTON BUZZARD


Founded in 1989, George Court Management Company, classified under reg no. 02371580 is an active company. Currently registered at Three Oaks LU7 3BE, Leighton Buzzard the company has been in the business for thirty five years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

Currently there are 3 directors in the the firm, namely Keith C., Albert S. and Ann S.. In addition one secretary - Ann S. - is with the company. As of 15 May 2024, there were 14 ex directors - Rosina K., Hilda B. and others listed below. There were no ex secretaries.

George Court Management Company Limited Address / Contact

Office Address Three Oaks
Office Address2 Sandy Lane
Town Leighton Buzzard
Post code LU7 3BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02371580
Date of Incorporation Thu, 13th Apr 1989
Industry Residents property management
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 29th Sep 2024 (2024-09-29)
Last confirmation statement dated Fri, 15th Sep 2023

Company staff

Keith C.

Position: Director

Appointed: 13 February 2000

Albert S.

Position: Director

Appointed: 26 November 1997

Ann S.

Position: Director

Appointed: 07 August 1996

Ann S.

Position: Secretary

Appointed: 07 August 1996

Christopher G.

Position: Secretary

Resigned: 07 August 1996

Rosina K.

Position: Director

Appointed: 17 October 1996

Resigned: 06 March 2010

Hilda B.

Position: Director

Appointed: 30 November 1994

Resigned: 30 September 1999

Richard B.

Position: Director

Appointed: 09 July 1993

Resigned: 30 November 1994

Darren T.

Position: Director

Appointed: 08 April 1993

Resigned: 26 November 1997

Herbert W.

Position: Director

Appointed: 08 April 1992

Resigned: 19 April 1992

Ada W.

Position: Director

Appointed: 08 April 1992

Resigned: 16 January 2005

Emma C.

Position: Director

Appointed: 12 September 1991

Resigned: 12 March 1992

David M.

Position: Director

Appointed: 12 September 1991

Resigned: 07 August 1996

Joanne M.

Position: Director

Appointed: 12 September 1991

Resigned: 17 October 1996

Richard A.

Position: Director

Appointed: 12 September 1991

Resigned: 12 March 1992

Deborah T.

Position: Director

Appointed: 12 September 1991

Resigned: 08 April 1993

Kerry W.

Position: Director

Appointed: 12 September 1991

Resigned: 08 April 1993

Christopher G.

Position: Director

Appointed: 12 September 1991

Resigned: 17 October 1996

Graham F.

Position: Director

Appointed: 12 September 1991

Resigned: 09 July 1993

People with significant control

The list of PSCs that own or control the company includes 2 names. As we discovered, there is Ann S. This PSC has significiant influence or control over this company,. Another one in the PSC register is Albert S. This PSC has significiant influence or control over the company,.

Ann S.

Notified on 16 April 2016
Nature of control: significiant influence or control

Albert S.

Notified on 16 April 2016
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 7th, March 2023
Free Download (3 pages)

Company search

Advertisements