Ilford Court Management (coventry) Limited SOLIHULL


Founded in 1966, Ilford Court Management (coventry), classified under reg no. 00878807 is an active company. Currently registered at Six Olton Bridge B92 7AH, Solihull the company has been in the business for fifty eight years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 3 directors in the the company, namely Avis D., Stephen S. and Christine V.. In addition one secretary - James M. - is with the firm. Currently 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.

Ilford Court Management (coventry) Limited Address / Contact

Office Address Six Olton Bridge
Office Address2 245 Warwick Road
Town Solihull
Post code B92 7AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 00878807
Date of Incorporation Mon, 9th May 1966
Industry Residents property management
End of financial Year 31st December
Company age 58 years old
Account next due date Mon, 30th Sep 2024 (165 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 11th Jul 2024 (2024-07-11)
Last confirmation statement dated Tue, 27th Jun 2023

Company staff

James M.

Position: Secretary

Appointed: 01 November 2022

Avis D.

Position: Director

Appointed: 28 July 2022

Stephen S.

Position: Director

Appointed: 01 July 2019

Christine V.

Position: Director

Appointed: 23 September 2010

Neil S.

Position: Secretary

Appointed: 26 September 2016

Resigned: 01 November 2022

Mary E.

Position: Director

Appointed: 27 June 2014

Resigned: 26 June 2015

Tracey M.

Position: Director

Appointed: 24 October 2013

Resigned: 01 June 2020

Ruth A.

Position: Director

Appointed: 24 October 2013

Resigned: 18 September 2018

Margaret T.

Position: Director

Appointed: 13 August 2008

Resigned: 30 September 2017

Neil S.

Position: Director

Appointed: 02 May 2007

Resigned: 28 July 2022

Shelley A.

Position: Director

Appointed: 14 April 2004

Resigned: 01 October 2013

Martin C.

Position: Secretary

Appointed: 14 March 2001

Resigned: 07 October 2015

Simone T.

Position: Director

Appointed: 03 August 2000

Resigned: 12 December 2006

Susan L.

Position: Director

Appointed: 10 November 1999

Resigned: 31 August 2007

Neil S.

Position: Secretary

Appointed: 03 September 1997

Resigned: 14 March 2001

Timothy M.

Position: Director

Appointed: 03 September 1997

Resigned: 01 September 1999

Norah F.

Position: Director

Appointed: 01 April 1997

Resigned: 30 November 2011

Molly L.

Position: Director

Appointed: 22 May 1995

Resigned: 13 March 2002

Gillian F.

Position: Director

Appointed: 22 May 1995

Resigned: 01 May 1996

Ivy V.

Position: Director

Appointed: 22 May 1995

Resigned: 05 September 1999

Joanne S.

Position: Secretary

Appointed: 28 April 1994

Resigned: 03 September 1997

Neil S.

Position: Director

Appointed: 01 April 1992

Resigned: 14 March 2001

John D.

Position: Secretary

Appointed: 19 March 1992

Resigned: 28 April 1994

Margaret C.

Position: Director

Appointed: 08 May 1991

Resigned: 19 March 1992

Margaret C.

Position: Secretary

Appointed: 30 April 1991

Resigned: 19 March 1992

John D.

Position: Director

Appointed: 30 April 1991

Resigned: 28 April 1994

June H.

Position: Director

Appointed: 30 April 1991

Resigned: 22 May 1995

Martin R.

Position: Director

Appointed: 30 April 1991

Resigned: 08 May 1991

Ronald H.

Position: Director

Appointed: 30 April 1991

Resigned: 22 May 1995

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As we established, there is Stephen S. This PSC has significiant influence or control over this company,. Another entity in the PSC register is Neil S. This PSC has significiant influence or control over the company,.

Stephen S.

Notified on 1 November 2022
Nature of control: significiant influence or control

Neil S.

Notified on 1 January 2017
Ceased on 1 November 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth102103104      
Balance Sheet
Current Assets11 94313 60115 157 12 5744 7129 72313 99811 806
Net Assets Liabilities  4 4164 31512 5744 712108109109
Cash Bank In Hand10 90612 09110 631      
Debtors1 0371 5104 526      
Net Assets Liabilities Including Pension Asset Liability102103104      
Reserves/Capital
Profit Loss Account Reserve102103       
Shareholder Funds102103104      
Other
Creditors     4 4779 61513 88911 697
Net Current Assets Liabilities1021031044 31511 667107108109109
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  4 4164 31511 667    
Total Assets Less Current Liabilities1021031044 31511 667107108109109
Creditors Due Within One Year11 84113 49815 053      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 29th, September 2023
Free Download (3 pages)

Company search