Greyfriars Court Management Company (coventry) Limited RADFORD COVENTRY


Founded in 1971, Greyfriars Court Management Company (coventry), classified under reg no. 01021970 is an active company. Currently registered at 12 Greyfriars Court CV6 2PA, Radford Coventry the company has been in the business for fifty three years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

Currently there are 2 directors in the the firm, namely Kathleen D. and Vija G.. In addition one secretary - John B. - is with the company. 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.

Greyfriars Court Management Company (coventry) Limited Address / Contact

Office Address 12 Greyfriars Court
Office Address2 Sadler Road
Town Radford Coventry
Post code CV6 2PA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01021970
Date of Incorporation Mon, 23rd Aug 1971
Industry Renting and operating of Housing Association real estate
End of financial Year 31st March
Company age 53 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 21st Oct 2023 (2023-10-21)
Last confirmation statement dated Fri, 7th Oct 2022

Company staff

Kathleen D.

Position: Director

Appointed: 19 March 2019

John B.

Position: Secretary

Appointed: 06 June 2005

Vija G.

Position: Director

Appointed: 01 April 2002

Darren C.

Position: Director

Appointed: 16 July 2006

Resigned: 18 March 2019

Lynne H.

Position: Secretary

Appointed: 01 August 2003

Resigned: 31 March 2005

Patrick C.

Position: Director

Appointed: 01 April 2002

Resigned: 15 July 2006

Kim B.

Position: Secretary

Appointed: 01 April 2002

Resigned: 31 July 2003

Kim B.

Position: Director

Appointed: 23 September 2000

Resigned: 31 July 2003

Gary D.

Position: Director

Appointed: 02 March 1999

Resigned: 23 September 2000

Kathleen D.

Position: Secretary

Appointed: 03 August 1995

Resigned: 01 April 2002

Kathleen D.

Position: Director

Appointed: 05 April 1994

Resigned: 01 April 2002

Martine C.

Position: Director

Appointed: 05 April 1994

Resigned: 23 September 2000

Grace R.

Position: Director

Appointed: 03 November 1991

Resigned: 05 April 1994

Margaret R.

Position: Secretary

Appointed: 03 November 1991

Resigned: 03 August 1995

Beverley G.

Position: Director

Appointed: 03 November 1991

Resigned: 05 April 1994

Lesley J.

Position: Director

Appointed: 03 November 1991

Resigned: 02 March 1999

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As BizStats found, there is John B. The abovementioned PSC has significiant influence or control over this company,.

John B.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth6 2777 3087 7869 303      
Balance Sheet
Cash Bank On Hand   9 2319 0997 6288 34010 4519 787 
Current Assets6 1797 2197 7069 2319 0997 6288 34010 5219 63511 126
Debtors       70  
Net Assets Liabilities   9 3029 1647 6868 39210 5689 37710 564
Property Plant Equipment   716558524742 
Cash Bank In Hand6 1797 2207 7069 231      
Net Assets Liabilities Including Pension Asset Liability6 2777 3087 7869 303      
Tangible Fixed Assets988880       
Reserves/Capital
Called Up Share Capital112112112112      
Profit Loss Account Reserve6 1657 1967 6749 191      
Shareholder Funds6 2777 3087 7869 303      
Other
Accumulated Depreciation Impairment Property Plant Equipment   79859298103108 
Creditors        300600
Fixed Assets98888072655852474238
Increase From Depreciation Charge For Year Property Plant Equipment    67655 
Net Current Assets Liabilities6 1797 2207 7069 2319 0997 6288 34010 5219 33510 526
Property Plant Equipment Gross Cost   150150150150150150 
Provisions For Liabilities Balance Sheet Subtotal        152 
Total Assets Less Current Liabilities6 2777 3087 7869 3039 1647 6868 39210 5689 37710 564
Number Shares Allotted  12       
Par Value Share  112       
Share Capital Allotted Called Up Paid 1 3441 344       
Tangible Fixed Assets Cost Or Valuation10910999       
Tangible Fixed Assets Depreciation112119       
Tangible Fixed Assets Depreciation Charged In Period 109       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Resolution
Accounts for a micro company for the period ending on 2023/03/31
filed on: 6th, November 2023
Free Download (3 pages)

Company search

Advertisements