Maveen Court Management Company Limited CHESHIRE


Founded in 1973, Maveen Court Management Company, classified under reg no. 01120133 is an active company. Currently registered at Flat 16 Maveen Court, Edmonton SK2 7BG, Cheshire the company has been in the business for fifty one years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2023.

At present there are 2 directors in the the company, namely Colin L. and Jennifer C.. In addition one secretary - Colin L. - is with the firm. At present 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.

Maveen Court Management Company Limited Address / Contact

Office Address Flat 16 Maveen Court, Edmonton
Office Address2 Road, Stockport
Town Cheshire
Post code SK2 7BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01120133
Date of Incorporation Wed, 27th Jun 1973
Industry Residents property management
End of financial Year 31st March
Company age 51 years old
Account next due date Tue, 31st Dec 2024 (278 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Colin L.

Position: Secretary

Appointed: 31 January 2008

Colin L.

Position: Director

Appointed: 31 January 2008

Jennifer C.

Position: Director

Appointed: 05 November 2007

Derek W.

Position: Director

Appointed: 05 September 2012

Resigned: 10 July 2020

David C.

Position: Director

Appointed: 18 August 2003

Resigned: 27 March 2008

Margaret B.

Position: Director

Appointed: 18 August 2003

Resigned: 27 March 2008

Margaret B.

Position: Secretary

Appointed: 18 August 2003

Resigned: 27 March 2008

Edith R.

Position: Secretary

Appointed: 12 February 2001

Resigned: 18 August 2003

Edith R.

Position: Director

Appointed: 12 February 2001

Resigned: 18 August 2003

Stanley R.

Position: Director

Appointed: 10 January 1995

Resigned: 06 August 2003

Alwen T.

Position: Director

Appointed: 17 June 1991

Resigned: 10 January 1995

Dorothy C.

Position: Director

Appointed: 17 June 1991

Resigned: 07 February 2001

Louise R.

Position: Director

Appointed: 17 June 1991

Resigned: 10 September 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand10 8478 7958 624   
Debtors715608790   
Net Assets Liabilities  8 9108 7138 3828 781
Other
Average Number Employees During Period  3322
Creditors498504504-100 -100
Net Current Assets Liabilities 8 8998 9109 2178 9829 381
Number Shares Allotted 88   
Par Value Share 11   
Total Assets Less Current Liabilities11 0648 8999 4149 2178 9829 381

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on March 31, 2023
filed on: 13th, September 2023
Free Download (3 pages)

Company search

Advertisements