Minster Court Management (coventry) Limited COVENTRY


Founded in 1966, Minster Court Management (coventry), classified under reg no. 00880307 is an active company. Currently registered at Flat 99 Minster Court CV5 7LW, Coventry the company has been in the business for fifty eight years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

At the moment 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.

Minster Court Management (coventry) Limited Address / Contact

Office Address Flat 99 Minster Court
Office Address2 Alderminster Road
Town Coventry
Post code CV5 7LW
Country of origin United Kingdom

Company Information / Profile

Registration Number 00880307
Date of Incorporation Fri, 27th May 1966
Industry Residents property management
End of financial Year 31st December
Company age 58 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Anthony B.

Position: Secretary

Appointed: 22 February 2022

Sandra J.

Position: Director

Appointed: 13 February 2012

Simon N.

Position: Secretary

Appointed: 31 July 2007

Dean B.

Position: Secretary

Resigned: 31 March 1994

Anthony B.

Position: Director

Appointed: 31 July 2007

Resigned: 13 February 2012

Rodney C.

Position: Director

Appointed: 01 February 2007

Resigned: 11 August 2007

Carol H.

Position: Director

Appointed: 01 February 2007

Resigned: 31 July 2007

Rodney C.

Position: Secretary

Appointed: 01 February 2007

Resigned: 11 August 2007

Vaughan S.

Position: Secretary

Appointed: 02 December 2005

Resigned: 31 January 2007

Vaughan S.

Position: Director

Appointed: 31 May 2005

Resigned: 31 January 2007

Mark E.

Position: Director

Appointed: 05 March 2002

Resigned: 31 January 2007

Samuel B.

Position: Director

Appointed: 04 September 2001

Resigned: 05 March 2002

Audrey B.

Position: Secretary

Appointed: 21 October 2000

Resigned: 02 December 2005

Stephen H.

Position: Director

Appointed: 09 November 1998

Resigned: 04 September 2001

Stuart G.

Position: Secretary

Appointed: 05 April 1997

Resigned: 21 October 2000

Roger C.

Position: Director

Appointed: 10 December 1996

Resigned: 27 October 1998

Audrey B.

Position: Director

Appointed: 30 March 1995

Resigned: 02 December 2005

Robert S.

Position: Secretary

Appointed: 31 March 1994

Resigned: 05 April 1997

Dean B.

Position: Director

Appointed: 31 December 1991

Resigned: 30 March 1995

John M.

Position: Director

Appointed: 31 December 1991

Resigned: 04 November 1996

Roger W.

Position: Director

Appointed: 31 December 1991

Resigned: 10 November 1993

People with significant control

The register of PSCs that own or control the company consists of 1 name. As BizStats found, there is Sandra J. The abovementioned PSC has significiant influence or control over this company,.

Sandra J.

Notified on 30 June 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand23 31025 07426 53530 04825 27124 26027 45530 38710 053
Current Assets26 30128 35328 93032 06527 38330 44232 51233 67216 599
Debtors2 9913 2792 3952 0172 1126 1825 0573 2856 546
Other Debtors 2 3611 0751 0151 0513 4793 4251 1404 060
Other
Accumulated Depreciation Impairment Property Plant Equipment3535353535353535 
Average Number Employees During Period    11111
Creditors632724573416474418657924446
Net Current Assets Liabilities25 66927 62928 35731 64926 90930 02431 85532 74816 153
Other Creditors 724573415472415654920433
Other Taxation Social Security Payable   1233413
Profit Loss-1 4151 960728      
Property Plant Equipment Gross Cost3535353535353535 
Trade Debtors Trade Receivables9209181 3201 0021 0612 7031 6322 1452 486

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Total exemption full accounts data made up to 2022-12-31
filed on: 22nd, March 2023
Free Download (8 pages)

Company search

Advertisements