Majestic Court Management Company Limited LONDON


Majestic Court Management Company started in year 1976 as Private Limited Company with registration number 01258091. The Majestic Court Management Company company has been functioning successfully for 48 years now and its status is active. The firm's office is based in London at Coots And Co C/o Cumberland Basin. Postal code: NW1 7SS.

The firm has one director. Sean P., appointed on 15 July 2013. There are currently no secretaries appointed. 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.

Majestic Court Management Company Limited Address / Contact

Office Address Coots And Co C/o Cumberland Basin
Office Address2 Prince Albert Road
Town London
Post code NW1 7SS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01258091
Date of Incorporation Wed, 12th May 1976
Industry Other letting and operating of own or leased real estate
End of financial Year 28th September
Company age 48 years old
Account next due date Fri, 28th Jun 2024 (63 days left)
Account last made up date Wed, 28th Sep 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Sean P.

Position: Director

Appointed: 15 July 2013

Robin F.

Position: Secretary

Resigned: 28 February 1993

Niall K.

Position: Director

Appointed: 11 April 2016

Resigned: 01 February 2022

Maurice M.

Position: Director

Appointed: 15 January 2015

Resigned: 15 January 2015

Sean P.

Position: Director

Appointed: 15 July 2013

Resigned: 15 January 2015

Richard E.

Position: Director

Appointed: 13 February 2013

Resigned: 11 June 2013

Craig L.

Position: Director

Appointed: 01 November 2012

Resigned: 13 January 2014

Richard E.

Position: Director

Appointed: 18 March 2009

Resigned: 01 November 2012

Sean P.

Position: Secretary

Appointed: 15 March 2009

Resigned: 01 November 2012

Stuart E.

Position: Director

Appointed: 12 June 2004

Resigned: 30 June 2007

Tina P.

Position: Director

Appointed: 12 June 2004

Resigned: 18 March 2009

Tina P.

Position: Secretary

Appointed: 12 June 2004

Resigned: 18 March 2009

Yvonne F.

Position: Director

Appointed: 15 September 2003

Resigned: 18 March 2009

Ronald O.

Position: Secretary

Appointed: 08 December 2001

Resigned: 12 June 2004

Ronald O.

Position: Director

Appointed: 08 December 2001

Resigned: 12 June 2004

Georgette A.

Position: Director

Appointed: 05 March 1997

Resigned: 14 August 2001

Margaret C.

Position: Secretary

Appointed: 05 March 1997

Resigned: 08 December 2001

Martin D.

Position: Secretary

Appointed: 28 February 1993

Resigned: 05 March 1997

Howard S.

Position: Director

Appointed: 14 February 1993

Resigned: 11 October 1994

David A.

Position: Director

Appointed: 14 February 1993

Resigned: 06 September 2003

Martha F.

Position: Director

Appointed: 25 August 1991

Resigned: 14 March 1993

Robin F.

Position: Director

Appointed: 25 August 1991

Resigned: 14 March 1993

Martin D.

Position: Director

Appointed: 25 August 1991

Resigned: 31 January 1997

Wendy R.

Position: Director

Appointed: 25 August 1991

Resigned: 12 November 1992

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As we researched, there is Sean P. This PSC has significiant influence or control over the company, has 50,01-75% voting rights. Another entity in the PSC register is Niall K. This PSC and has 25-50% voting rights.

Sean P.

Notified on 15 July 2016
Nature of control: 50,01-75% voting rights
right to appoint and remove directors
significiant influence or control

Niall K.

Notified on 11 April 2016
Ceased on 1 September 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312016-09-302017-09-302018-09-302019-09-302020-09-30
Net Worth-36 1031 719     
Balance Sheet
Current Assets45 9175 45958 79368 77125 56915 12318 728
Net Assets Liabilities  -7 8041 904   
Cash Bank In Hand2 9303 307     
Debtors42 9872 152     
Net Assets Liabilities Including Pension Asset Liability-36 1031 719     
Reserves/Capital
Called Up Share Capital1919     
Profit Loss Account Reserve-36 1221 700     
Shareholder Funds-36 1031 719     
Other
Creditors  55 42155 42132 08221 14034 557
Net Current Assets Liabilities-33 6451 71947 617-7 730-6 513-6 017-15 829
Total Assets Less Current Liabilities-33 6451 71947 61757 325-6 513-6 017-15 829
Creditors Due After One Year2 458      
Creditors Due Within One Year79 5623 740     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on 2022/09/28
filed on: 27th, September 2023
Free Download (4 pages)

Company search