Habitat Court Management Limited SUTTON COLDFIELD


Habitat Court Management started in year 1981 as Private Limited Company with registration number 01561313. The Habitat Court Management company has been functioning successfully for 43 years now and its status is active. The firm's office is based in Sutton Coldfield at Foxwood House. Postal code: B74 2PL.

At the moment there are 4 directors in the the firm, namely Denise R., Ellie G. and Daljit M. and others. In addition one secretary - Daljit M. - is with the company. At the moment 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.

Habitat Court Management Limited Address / Contact

Office Address Foxwood House
Office Address2 58 Anchorage Road
Town Sutton Coldfield
Post code B74 2PL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01561313
Date of Incorporation Thu, 14th May 1981
Industry Residents property management
End of financial Year 31st March
Company age 43 years old
Account next due date Sun, 31st Dec 2023 (109 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 2nd Aug 2024 (2024-08-02)
Last confirmation statement dated Wed, 19th Jul 2023

Company staff

Daljit M.

Position: Secretary

Appointed: 19 September 2023

Denise R.

Position: Director

Appointed: 28 July 2023

Ellie G.

Position: Director

Appointed: 28 July 2023

Daljit M.

Position: Director

Appointed: 31 May 2023

Tracey S.

Position: Director

Appointed: 31 May 2023

Mark S.

Position: Director

Appointed: 05 June 2014

Resigned: 15 May 2017

Ann S.

Position: Director

Appointed: 01 August 2010

Resigned: 19 September 2023

Stella R.

Position: Director

Appointed: 13 July 2010

Resigned: 25 September 2023

David F.

Position: Director

Appointed: 13 July 2010

Resigned: 19 September 2017

Matthew A.

Position: Secretary

Appointed: 01 January 2008

Resigned: 18 September 2023

Stella R.

Position: Director

Appointed: 01 November 2006

Resigned: 16 July 2010

Valerie O.

Position: Director

Appointed: 24 May 2006

Resigned: 05 June 2014

Robert S.

Position: Secretary

Appointed: 27 May 2005

Resigned: 01 January 2008

Margaret H.

Position: Director

Appointed: 06 October 1999

Resigned: 19 May 2006

Susan O.

Position: Director

Appointed: 06 October 1999

Resigned: 19 July 2006

John M.

Position: Director

Appointed: 06 October 1999

Resigned: 21 October 2008

Kathryn J.

Position: Director

Appointed: 06 October 1999

Resigned: 03 May 2006

Sarah M.

Position: Director

Appointed: 04 October 1993

Resigned: 08 August 1997

John G.

Position: Director

Appointed: 04 October 1993

Resigned: 23 February 2001

Paul C.

Position: Secretary

Appointed: 19 August 1993

Resigned: 27 May 2005

Susan O.

Position: Director

Appointed: 19 July 1992

Resigned: 09 July 1992

Sidney F.

Position: Director

Appointed: 19 July 1992

Resigned: 06 October 1999

Eric B.

Position: Director

Appointed: 19 July 1992

Resigned: 06 October 1999

Margaret A.

Position: Director

Appointed: 19 July 1992

Resigned: 06 October 1999

Paul B.

Position: Secretary

Appointed: 19 July 1992

Resigned: 19 August 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth5 2722 070649      
Balance Sheet
Current Assets7 7292 9313 7321 8911 1181 11813 91813 99811 856
Net Assets Liabilities  64946428428410 29710 1251 799
Net Assets Liabilities Including Pension Asset Liability5 2722 070649      
Reserves/Capital
Shareholder Funds5 2722 070649      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    295295   
Creditors  3 0841 4288358353 6223 87410 058
Fixed Assets111111111
Net Current Assets Liabilities5 6442 4711 42446357839810 29610 1241 798
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    300300   
Total Assets Less Current Liabilities5 6452 4721 42546428439910 29710 1251 799
Accruals Deferred Income373402776      
Creditors Due Within One Year2 0854602 308      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 31st March 2023
filed on: 28th, March 2024
Free Download (3 pages)

Company search