Holland Court Management Company Limited SHREWSBURY


Founded in 1981, Holland Court Management Company, classified under reg no. 01601703 is an active company. Currently registered at North Point SY1 3BF, Shrewsbury the company has been in the business for fourty three years. Its financial year was closed on April 28 and its latest financial statement was filed on 28th April 2022.

The firm has 3 directors, namely Hannah R., Clare N. and Timothy M.. Of them, Timothy M. has been with the company the longest, being appointed on 25 September 2001 and Hannah R. has been with the company for the least time - from 1 July 2021. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Christine P. who worked with the the firm until 20 May 2003.

Holland Court Management Company Limited Address / Contact

Office Address North Point
Office Address2 Stafford Drive, Battlefield Enterprise Park
Town Shrewsbury
Post code SY1 3BF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01601703
Date of Incorporation Thu, 3rd Dec 1981
Industry Residents property management
End of financial Year 28th April
Company age 43 years old
Account next due date Sun, 28th Jan 2024 (90 days after)
Account last made up date Thu, 28th Apr 2022
Next confirmation statement due date Wed, 29th May 2024 (2024-05-29)
Last confirmation statement dated Mon, 15th May 2023

Company staff

Hannah R.

Position: Director

Appointed: 01 July 2021

Clare N.

Position: Director

Appointed: 19 May 2021

Cosec Management Services Limited

Position: Corporate Secretary

Appointed: 18 November 2016

Timothy M.

Position: Director

Appointed: 25 September 2001

Christine P.

Position: Secretary

Resigned: 20 May 2003

Natalie S.

Position: Director

Appointed: 10 April 2014

Resigned: 20 April 2017

Christine P.

Position: Director

Appointed: 02 October 2007

Resigned: 31 August 2008

The Flat Managers Limited

Position: Corporate Secretary

Appointed: 01 April 2007

Resigned: 18 November 2016

Margaret G.

Position: Director

Appointed: 05 October 2006

Resigned: 26 November 2009

Deborah A.

Position: Director

Appointed: 24 June 2003

Resigned: 07 October 2004

Dawn H.

Position: Secretary

Appointed: 20 May 2003

Resigned: 01 April 2007

Helen C.

Position: Director

Appointed: 17 October 2002

Resigned: 02 December 2020

Jonathan G.

Position: Director

Appointed: 17 July 2001

Resigned: 24 June 2003

Dawn H.

Position: Director

Appointed: 01 June 1998

Resigned: 18 November 2016

Jayne P.

Position: Director

Appointed: 14 January 1998

Resigned: 17 October 2002

Ann H.

Position: Director

Appointed: 10 December 1997

Resigned: 22 January 2002

April C.

Position: Director

Appointed: 15 May 1992

Resigned: 01 December 1997

Patricia B.

Position: Director

Appointed: 15 May 1992

Resigned: 21 February 2002

Christine P.

Position: Director

Appointed: 15 May 1992

Resigned: 24 June 2003

Pamela H.

Position: Director

Appointed: 15 May 1992

Resigned: 09 April 1998

Fiona G.

Position: Director

Appointed: 15 May 1992

Resigned: 23 December 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-282015-04-282016-04-282017-04-282018-04-282019-04-282020-04-282021-04-282022-04-282023-04-28
Net Worth117117117117      
Balance Sheet
Current Assets117117117117117117117117117117
Net Assets Liabilities   117117117117117117117
Debtors117117117       
Net Assets Liabilities Including Pension Asset Liability117117117117      
Reserves/Capital
Profit Loss Account Reserve117117117       
Shareholder Funds117117117117      
Other
Net Current Assets Liabilities117117117117117117117117117117
Total Assets Less Current Liabilities117117117117117117117117117117

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers
Micro company accounts made up to 28th April 2023
filed on: 16th, January 2024
Free Download (3 pages)

Company search

Advertisements