Megcourt One Limited CORSHAM


Founded in 1988, Megcourt One, classified under reg no. 02268609 is an active company. Currently registered at Mark Garrett, Unit 23 Leafield Way SN13 9RS, Corsham the company has been in the business for 36 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 4 directors, namely Karen L., Myrianthi P. and Wayne D. and others. Of them, Christopher P. has been with the company the longest, being appointed on 18 October 1999 and Karen L. has been with the company for the least time - from 7 June 2013. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Paul M. who worked with the the firm until 7 June 2013.

Megcourt One Limited Address / Contact

Office Address Mark Garrett, Unit 23 Leafield Way
Office Address2 Neston
Town Corsham
Post code SN13 9RS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02268609
Date of Incorporation Thu, 16th Jun 1988
Industry Residents property management
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 28th Nov 2023 (2023-11-28)
Last confirmation statement dated Mon, 14th Nov 2022

Company staff

Karen L.

Position: Director

Appointed: 07 June 2013

Myrianthi P.

Position: Director

Appointed: 10 January 2005

Wayne D.

Position: Director

Appointed: 10 January 2005

Christopher P.

Position: Director

Appointed: 18 October 1999

Stephen G.

Position: Director

Appointed: 13 December 2017

Resigned: 27 July 2023

Andrew B.

Position: Director

Appointed: 01 October 2010

Resigned: 13 December 2017

Robert C.

Position: Director

Appointed: 27 September 2008

Resigned: 01 November 2010

Gareth W.

Position: Director

Appointed: 30 November 2000

Resigned: 04 December 2003

Rosamond S.

Position: Director

Appointed: 18 March 2000

Resigned: 05 November 2003

David J.

Position: Director

Appointed: 18 October 1999

Resigned: 29 February 2000

Diane G.

Position: Director

Appointed: 18 October 1999

Resigned: 27 September 2008

John C.

Position: Director

Appointed: 01 June 1999

Resigned: 31 May 2000

Jean C.

Position: Director

Appointed: 01 June 1999

Resigned: 22 September 1999

Paul M.

Position: Director

Appointed: 14 October 1994

Resigned: 07 June 2013

Paul M.

Position: Secretary

Appointed: 14 October 1994

Resigned: 07 June 2013

Aldyth L.

Position: Director

Appointed: 22 December 1991

Resigned: 01 June 1999

Beverly K.

Position: Director

Appointed: 22 December 1991

Resigned: 14 October 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth555       
Balance Sheet
Current Assets 555555555
Net Assets Liabilities  55555555
Cash Bank In Hand55        
Net Assets Liabilities Including Pension Asset Liability555       
Reserves/Capital
Shareholder Funds555       
Other
Net Current Assets Liabilities 555555555
Total Assets Less Current Liabilities 555555555
Number Shares Allotted 5        
Par Value Share 1        
Share Capital Allotted Called Up Paid55        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Resolution
Micro company financial statements for the year ending on Sun, 31st Dec 2023
filed on: 13th, February 2024
Free Download (3 pages)

Company search