Krester Court Management Company Limited STOCKPORT


Krester Court Management Company started in year 1993 as Private Limited Company with registration number 02866045. The Krester Court Management Company company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Stockport at Ground Floor, Discovery House. Postal code: SK4 5BH.

The firm has 4 directors, namely Ijeoma A., Jennifer G. and Jacqueline H. and others. Of them, Victoria M. has been with the company the longest, being appointed on 27 April 2011 and Ijeoma A. has been with the company for the least time - from 28 March 2023. 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.

Krester Court Management Company Limited Address / Contact

Office Address Ground Floor, Discovery House
Office Address2 Crossley Road
Town Stockport
Post code SK4 5BH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02866045
Date of Incorporation Tue, 26th Oct 1993
Industry Residents property management
End of financial Year 31st March
Company age 31 years old
Account next due date Tue, 31st Dec 2024 (249 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 17th Nov 2023 (2023-11-17)
Last confirmation statement dated Thu, 3rd Nov 2022

Company staff

Ijeoma A.

Position: Director

Appointed: 28 March 2023

Jennifer G.

Position: Director

Appointed: 14 December 2020

Jacqueline H.

Position: Director

Appointed: 14 December 2020

Victoria M.

Position: Director

Appointed: 27 April 2011

Realty Management Limited

Position: Corporate Secretary

Appointed: 21 June 2005

Amanda S.

Position: Director

Appointed: 16 January 2009

Resigned: 04 May 2010

Ann T.

Position: Director

Appointed: 24 July 2007

Resigned: 30 November 2016

Catherine U.

Position: Director

Appointed: 16 December 2004

Resigned: 14 September 2006

Kevin G.

Position: Director

Appointed: 08 January 2002

Resigned: 11 September 2007

Alexander D.

Position: Secretary

Appointed: 21 September 2000

Resigned: 21 June 2005

Vincent R.

Position: Secretary

Appointed: 01 December 1999

Resigned: 21 September 2000

Alexander D.

Position: Secretary

Appointed: 07 September 1998

Resigned: 01 December 1999

Vincent R.

Position: Secretary

Appointed: 23 October 1996

Resigned: 07 September 1998

Naghmeh R.

Position: Director

Appointed: 02 December 1994

Resigned: 17 January 2003

Stephen M.

Position: Secretary

Appointed: 14 January 1994

Resigned: 23 October 1996

Peter R.

Position: Director

Appointed: 26 October 1993

Resigned: 17 November 1994

Davenport Credit Limited

Position: Corporate Nominee Secretary

Appointed: 26 October 1993

Resigned: 13 January 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth 666  
Balance Sheet
Cash Bank On Hand   66 
Net Assets Liabilities66 666
Cash Bank In Hand 666  
Net Assets Liabilities Including Pension Asset Liability 666  
Reserves/Capital
Shareholder Funds 666  
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset600006
Number Shares Allotted 66666
Par Value Share 1 111
Share Capital Allotted Called Up Paid 666  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 26th, October 2023
Free Download (8 pages)

Company search

Advertisements