Kirklands Court (baildon) Management Company Limited SHIPLEY


Founded in 1989, Kirklands Court (baildon) Management Company, classified under reg no. 02336015 is an active company. Currently registered at 6 Kirklands Court Ridgewood Close BD17 6HL, Shipley the company has been in the business for thirty five years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

At the moment there are 2 directors in the the firm, namely Mark B. and Kevin H.. In addition one secretary - Mark B. - 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.

Kirklands Court (baildon) Management Company Limited Address / Contact

Office Address 6 Kirklands Court Ridgewood Close
Office Address2 Baildon
Town Shipley
Post code BD17 6HL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02336015
Date of Incorporation Tue, 17th Jan 1989
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 2nd Jun 2024 (2024-06-02)
Last confirmation statement dated Fri, 19th May 2023

Company staff

Mark B.

Position: Director

Appointed: 09 June 2022

Mark B.

Position: Secretary

Appointed: 01 June 2022

Kevin H.

Position: Director

Appointed: 19 April 2016

Derrick W.

Position: Secretary

Resigned: 25 March 1992

Richard J.

Position: Director

Appointed: 19 April 2016

Resigned: 31 May 2021

James H.

Position: Director

Appointed: 08 May 2014

Resigned: 31 May 2022

Kathryn W.

Position: Director

Appointed: 08 May 2014

Resigned: 19 April 2016

Keith W.

Position: Director

Appointed: 08 May 2014

Resigned: 04 October 2023

Keith W.

Position: Director

Appointed: 01 March 2006

Resigned: 08 May 2014

Joan W.

Position: Director

Appointed: 01 March 2006

Resigned: 16 April 2013

Michael F.

Position: Director

Appointed: 17 November 1997

Resigned: 08 May 2014

Michael F.

Position: Secretary

Appointed: 17 November 1997

Resigned: 08 May 2014

Martin J.

Position: Director

Appointed: 11 July 1995

Resigned: 01 June 2008

Alastair S.

Position: Director

Appointed: 01 August 1993

Resigned: 08 October 2000

Vincent T.

Position: Secretary

Appointed: 25 March 1992

Resigned: 17 November 1997

Sybil M.

Position: Director

Appointed: 31 May 1991

Resigned: 01 November 2006

Vincent T.

Position: Director

Appointed: 31 May 1991

Resigned: 25 March 1992

Derrick W.

Position: Director

Appointed: 31 May 1991

Resigned: 31 March 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets7 7666 0468 20710 32611 037
Net Assets Liabilities7 8596 1898 39310 63611 255
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   -288-360
Net Current Assets Liabilities7 8586 1888 39210 63511 614
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal375426455597577
Total Assets Less Current Liabilities7 8596 1898 39310 63611 615
Creditors283284270288 
Fixed Assets1111 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 31st December 2022
filed on: 12th, July 2023
Free Download (5 pages)

Company search