Montgomery Court Flats Company Limited SHEFFIELD


Montgomery Court Flats Company started in year 1980 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 01472630. The Montgomery Court Flats Company company has been functioning successfully for 44 years now and its status is active. The firm's office is based in Sheffield at 9 Montgomery Court. Postal code: S11 9NX.

The firm has 2 directors, namely Josette R., Lillias D.. Of them, Josette R., Lillias D. have been with the company the longest, being appointed on 17 October 2018. 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.

Montgomery Court Flats Company Limited Address / Contact

Office Address 9 Montgomery Court
Office Address2 165 Ecclesall Road South
Town Sheffield
Post code S11 9NX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01472630
Date of Incorporation Mon, 14th Jan 1980
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 44 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 24th Mar 2024 (2024-03-24)
Last confirmation statement dated Fri, 10th Mar 2023

Company staff

Josette R.

Position: Director

Appointed: 17 October 2018

Lillias D.

Position: Director

Appointed: 17 October 2018

Maria J.

Position: Director

Appointed: 23 July 2018

Resigned: 26 October 2021

Lyndsey B.

Position: Director

Appointed: 28 February 2013

Resigned: 29 September 2023

John T.

Position: Director

Appointed: 28 February 2013

Resigned: 26 February 2015

Ann D.

Position: Director

Appointed: 15 February 2009

Resigned: 27 February 2013

Elizabeth D.

Position: Director

Appointed: 20 April 2007

Resigned: 10 March 2013

Clifford S.

Position: Director

Appointed: 19 April 2007

Resigned: 30 November 2008

David D.

Position: Director

Appointed: 19 April 2007

Resigned: 13 November 2012

Michael B.

Position: Director

Appointed: 27 November 2006

Resigned: 23 October 2018

Paul O.

Position: Director

Appointed: 27 November 2006

Resigned: 02 May 2008

Lillias D.

Position: Secretary

Appointed: 30 September 1999

Resigned: 13 November 2012

Rosa R.

Position: Director

Appointed: 18 March 1998

Resigned: 06 November 1998

Brenda M.

Position: Secretary

Appointed: 11 July 1997

Resigned: 30 September 1999

Renie R.

Position: Secretary

Appointed: 01 September 1995

Resigned: 01 May 1997

Rosa R.

Position: Director

Appointed: 26 March 1992

Resigned: 16 April 1996

Brenda M.

Position: Director

Appointed: 26 March 1992

Resigned: 26 February 2015

Renie R.

Position: Director

Appointed: 26 March 1992

Resigned: 01 May 1997

Marjorie W.

Position: Director

Appointed: 26 March 1992

Resigned: 15 August 1995

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
Net Worth20760-1 191      
Balance Sheet
Current Assets3681607346811 0282 6724 0473 7124 172
Net Assets Liabilities  1 1911 2821 0282 6724 0473 7124 172
Net Assets Liabilities Including Pension Asset Liability20760-1 191      
Reserves/Capital
Shareholder Funds20760-1 191      
Other
Average Number Employees During Period    44433
Creditors  1 9251 963     
Net Current Assets Liabilities20760-1 1911 2821 0282 6724 0473 7124 172
Total Assets Less Current Liabilities20760-1 1911 2821 0282 6724 0473 7124 172
Creditors Due Within One Year1611001 925      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Accounts for a micro company for the period ending on 2023/12/31
filed on: 20th, February 2024
Free Download (3 pages)

Company search