Mardan Court Management Company Limited HASTINGS


Mardan Court Management Company started in year 1967 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 00903478. The Mardan Court Management Company company has been functioning successfully for 57 years now and its status is active. The firm's office is based in Hastings at 7 Wellington Square. Postal code: TN34 1PD.

The firm has 2 directors, namely Rex M., Jennie P.. Of them, Jennie P. has been with the company the longest, being appointed on 13 May 2016 and Rex M. has been with the company for the least time - from 30 November 2022. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - David E. who worked with the the firm until 13 January 2010.

Mardan Court Management Company Limited Address / Contact

Office Address 7 Wellington Square
Town Hastings
Post code TN34 1PD
Country of origin United Kingdom

Company Information / Profile

Registration Number 00903478
Date of Incorporation Wed, 12th Apr 1967
Industry Residents property management
End of financial Year 31st December
Company age 57 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 30th Apr 2024 (2024-04-30)
Last confirmation statement dated Sun, 16th Apr 2023

Company staff

Rex M.

Position: Director

Appointed: 30 November 2022

Jennie P.

Position: Director

Appointed: 13 May 2016

John F.

Position: Director

Appointed: 01 June 2012

Resigned: 27 January 2017

Avis R.

Position: Director

Appointed: 15 January 2010

Resigned: 10 July 2011

Michael H.

Position: Director

Appointed: 15 January 2010

Resigned: 30 November 2022

Michael S.

Position: Director

Appointed: 15 January 2010

Resigned: 17 May 2013

Richard E.

Position: Director

Appointed: 15 January 2010

Resigned: 21 July 2012

Charles F.

Position: Director

Appointed: 23 June 2008

Resigned: 22 December 2009

Mary E.

Position: Director

Appointed: 23 June 2008

Resigned: 29 January 2009

David M.

Position: Director

Appointed: 25 June 2007

Resigned: 21 December 2009

David L.

Position: Director

Appointed: 25 July 2002

Resigned: 09 December 2009

John F.

Position: Director

Appointed: 08 July 2001

Resigned: 09 June 2008

Graeme M.

Position: Director

Appointed: 22 April 1999

Resigned: 22 December 2009

Anita C.

Position: Director

Appointed: 18 May 1998

Resigned: 20 December 2000

Eric T.

Position: Director

Appointed: 11 April 1994

Resigned: 22 April 1999

George M.

Position: Director

Appointed: 16 April 1992

Resigned: 29 February 1996

David E.

Position: Secretary

Appointed: 16 April 1992

Resigned: 13 January 2010

Louisa W.

Position: Director

Appointed: 16 April 1992

Resigned: 25 June 2007

Phyllis R.

Position: Director

Appointed: 16 April 1992

Resigned: 08 July 1997

Ruth O.

Position: Director

Appointed: 16 April 1992

Resigned: 27 June 2001

People with significant control

The register of persons with significant control that own or control the company is made up of 3 names. As BizStats established, there is Rex M. This PSC has significiant influence or control over the company,. Another one in the PSC register is Jennie P. This PSC has significiant influence or control over the company,. The third one is Michael H., who also meets the Companies House conditions to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Rex M.

Notified on 30 November 2022
Nature of control: significiant influence or control

Jennie P.

Notified on 16 April 2017
Nature of control: significiant influence or control

Michael H.

Notified on 16 April 2017
Ceased on 30 November 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand27 18232 85221 80928 61924 01323 12315 65915 359
Current Assets36 63342 87636 18239 06534 42834 34624 39727 341
Debtors9 45110 02414 37310 44610 41511 2238 73811 982
Net Assets Liabilities35 98842 23135 48138 44133 55933 24423 00826 418
Other Debtors6035881 642     
Other
Accrued Liabilities  700624636636690690
Administrative Expenses9 20310 917      
Comprehensive Income Expense7 0476 243-6 750     
Creditors6456457016248691 1021 389923
Operating Profit Loss7 0476 243      
Other Creditors645645701     
Prepayments  1 6421 5701 8241 9251 1402 784
Profit Loss7 0476 243-6 750     
Profit Loss On Ordinary Activities Before Tax7 0476 243      
Trade Creditors Trade Payables    233466699233
Trade Debtors Trade Receivables8 8489 43612 7318 8768 5919 2987 5989 198
Turnover Revenue16 25017 160      

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Miscellaneous Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 13th, September 2023
Free Download (7 pages)

Company search

Advertisements