Georgian Court (skegness) Limited SKEGNESS


Founded in 1981, Georgian Court (skegness), classified under reg no. 01601697 is an active company. Currently registered at 4 Georgian Court PE25 3RS, Skegness the company has been in the business for fourty three years. Its financial year was closed on 30th September and its latest financial statement was filed on September 30, 2022.

At present there are 2 directors in the the company, namely Ruth S. and Fletcher B.. In addition one secretary - Michelle H. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Georgian Court (skegness) Limited Address / Contact

Office Address 4 Georgian Court
Office Address2 Church Road South
Town Skegness
Post code PE25 3RS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01601697
Date of Incorporation Thu, 3rd Dec 1981
Industry Residents property management
End of financial Year 30th September
Company age 43 years old
Account next due date Sun, 30th Jun 2024 (54 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 25th Jan 2024 (2024-01-25)
Last confirmation statement dated Wed, 11th Jan 2023

Company staff

Ruth S.

Position: Director

Appointed: 14 March 2023

Michelle H.

Position: Secretary

Appointed: 08 January 2006

Fletcher B.

Position: Director

Appointed: 29 February 2004

Kelly H.

Position: Secretary

Appointed: 29 February 2004

Resigned: 01 November 2005

Patricia F.

Position: Director

Appointed: 31 December 1993

Resigned: 07 March 2002

Patrick P.

Position: Secretary

Appointed: 01 October 1993

Resigned: 05 March 2004

Patrick P.

Position: Director

Appointed: 01 October 1993

Resigned: 05 March 2004

Sarah H.

Position: Director

Appointed: 31 July 1987

Resigned: 01 October 1993

Robert H.

Position: Director

Appointed: 31 July 1987

Resigned: 01 October 1993

Sarah H.

Position: Secretary

Appointed: 31 July 1987

Resigned: 01 October 1993

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As BizStats identified, there is Fletcher B. The abovementioned PSC has significiant influence or control over the company,.

Fletcher B.

Notified on 9 January 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth479540     
Balance Sheet
Current Assets475536557568568607610
Net Assets Liabilities 540561572572611614
Net Assets Liabilities Including Pension Asset Liability479540     
Reserves/Capital
Shareholder Funds479540     
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset4444444
Net Current Assets Liabilities475536557568568607610
Total Assets Less Current Liabilities479540561572615611614

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Restoration
Micro company financial statements for the year ending on September 30, 2023
filed on: 14th, January 2024
Free Download (3 pages)

Company search

Advertisements