Philip Court Management Limited SOUTHGATE


Founded in 1998, Philip Court Management, classified under reg no. 03609368 is an active company. Currently registered at 100 Winchmore Hill Road N14 6PX, Southgate the company has been in the business for 26 years. Its financial year was closed on Sun, 24th Mar and its latest financial statement was filed on 2022-03-25.

The company has 2 directors, namely Mark M., Angus C.. Of them, Angus C. has been with the company the longest, being appointed on 1 May 2015 and Mark M. has been with the company for the least time - from 1 January 2016. 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.

Philip Court Management Limited Address / Contact

Office Address 100 Winchmore Hill Road
Town Southgate
Post code N14 6PX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03609368
Date of Incorporation Tue, 4th Aug 1998
Industry Other letting and operating of own or leased real estate
End of financial Year 24th March
Company age 26 years old
Account next due date Sun, 24th Dec 2023 (142 days after)
Account last made up date Fri, 25th Mar 2022
Next confirmation statement due date Sun, 18th Aug 2024 (2024-08-18)
Last confirmation statement dated Fri, 4th Aug 2023

Company staff

Mark M.

Position: Director

Appointed: 01 January 2016

Angus C.

Position: Director

Appointed: 01 May 2015

Mark M.

Position: Director

Appointed: 28 March 2014

Resigned: 30 March 2015

Una M.

Position: Director

Appointed: 25 February 2009

Resigned: 20 November 2016

Una M.

Position: Secretary

Appointed: 29 February 2008

Resigned: 20 November 2016

Frances W.

Position: Director

Appointed: 07 August 2000

Resigned: 04 January 2010

Michael F.

Position: Director

Appointed: 02 April 2000

Resigned: 28 March 2014

Anastasia K.

Position: Secretary

Appointed: 04 August 1998

Resigned: 29 February 2008

Hallmark Registrars Limited

Position: Corporate Nominee Director

Appointed: 04 August 1998

Resigned: 04 August 1998

Hallmark Secretaries Limited

Position: Corporate Director

Appointed: 04 August 1998

Resigned: 04 August 1998

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 04 August 1998

Resigned: 04 August 1998

Brendan B.

Position: Director

Appointed: 04 August 1998

Resigned: 02 April 2000

Mark C.

Position: Director

Appointed: 04 August 1998

Resigned: 02 April 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-252015-03-252016-03-252017-03-252018-03-252019-03-252020-03-252021-03-252022-03-252023-03-25
Net Worth999       
Balance Sheet
Property Plant Equipment  24 82224 82224 82224 82224 82224 82224 82224 822
Net Assets Liabilities Including Pension Asset Liability999       
Tangible Fixed Assets24 82224 82224 822       
Reserves/Capital
Called Up Share Capital999       
Shareholder Funds999       
Other
Creditors  24 81324 81324 81324 81324 81324 81324 81324 813
Net Current Assets Liabilities  -24 813-24 813-24 813-24 813-24 813-24 813-24 813-24 813
Number Shares Issued Fully Paid   99     
Other Creditors 23 59123 59123 59123 59123 59123 59123 59123 59123 591
Par Value Share 1111     
Property Plant Equipment Gross Cost  24 82224 82224 82224 82224 82224 82224 822 
Total Assets Less Current Liabilities24 82224 82224 8229999999
Trade Creditors Trade Payables  1 2221 2221 2221 2221 2221 2221 2221 222
Creditors Due After One Year24 81324 81324 813       
Number Shares Allotted 99       
Share Capital Allotted Called Up Paid999       
Tangible Fixed Assets Cost Or Valuation  24 822       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Accounts for a dormant company made up to 2023-03-25
filed on: 8th, November 2023
Free Download (9 pages)

Company search