Preston Court Management Company (preston) Limited MELTON MOWBRAY


Preston Court Management Company (preston) started in year 1998 as Private Limited Company with registration number 03554741. The Preston Court Management Company (preston) company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Melton Mowbray at County Chambers. Postal code: LE13 1QF.

The company has 2 directors, namely Karen B., Nicola M.. Of them, Karen B., Nicola M. have been with the company the longest, being appointed on 21 June 2023. 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.

Preston Court Management Company (preston) Limited Address / Contact

Office Address County Chambers
Office Address2 Kings Road
Town Melton Mowbray
Post code LE13 1QF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03554741
Date of Incorporation Wed, 29th Apr 1998
Industry Residents property management
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 13th May 2024 (2024-05-13)
Last confirmation statement dated Sat, 29th Apr 2023

Company staff

Karen B.

Position: Director

Appointed: 21 June 2023

Nicola M.

Position: Director

Appointed: 21 June 2023

Elizabeth A.

Position: Director

Appointed: 27 June 2019

Resigned: 21 June 2023

Michael T.

Position: Secretary

Appointed: 01 July 2004

Resigned: 30 November 2022

Martin F.

Position: Director

Appointed: 16 May 2003

Resigned: 01 November 2019

Michael T.

Position: Director

Appointed: 10 December 2002

Resigned: 30 November 2022

Heather P.

Position: Secretary

Appointed: 29 April 1998

Resigned: 01 July 2004

Daniel D.

Position: Nominee Director

Appointed: 29 April 1998

Resigned: 29 April 1998

Betty D.

Position: Nominee Director

Appointed: 29 April 1998

Resigned: 29 April 1998

Daniel D.

Position: Nominee Secretary

Appointed: 29 April 1998

Resigned: 29 April 1998

James P.

Position: Director

Appointed: 29 April 1998

Resigned: 16 May 2003

Michael P.

Position: Director

Appointed: 29 April 1998

Resigned: 27 September 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth2 2193 4988 150     
Balance Sheet
Current Assets4 7137 62812 33316 14912 63515 71210 7242 920
Net Assets Liabilities  8 15013 33610 81713 7818 9251 031
Cash Bank In Hand3 0964 83311 808     
Debtors1 6172 795525     
Net Assets Liabilities Including Pension Asset Liability2 2193 4988 150     
Reserves/Capital
Called Up Share Capital111111     
Shareholder Funds2 2193 4988 150     
Other
Creditors  4 1842 8141 8191 9321 8001 890
Fixed Assets11111111
Net Current Assets Liabilities2 2183 4978 14913 33510 81613 7808 9241 030
Total Assets Less Current Liabilities2 2193 4988 15013 33610 81713 7818 9251 031
Creditors Due Within One Year2 4954 1314 184     
Other Aggregate Reserves2 2083 4878 139     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on March 31, 2023
filed on: 27th, November 2023
Free Download (3 pages)

Company search

Advertisements