Preston Court Management Company(southport)limited MERSEYSIDE


Founded in 1965, Preston Court Management Company(southport), classified under reg no. 00833401 is an active company. Currently registered at Charlotte House 35-37 Hoghton Street PR9 0NS, Merseyside the company has been in the business for 59 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31.

The firm has 8 directors, namely Rob C., Susan S. and Malcolm R. and others. Of them, Margaret H. has been with the company the longest, being appointed on 13 September 2004 and Rob C. has been with the company for the least time - from 18 October 2022. 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.

Preston Court Management Company(southport)limited Address / Contact

Office Address Charlotte House 35-37 Hoghton Street
Office Address2 Southport
Town Merseyside
Post code PR9 0NS
Country of origin United Kingdom

Company Information / Profile

Registration Number 00833401
Date of Incorporation Wed, 6th Jan 1965
Industry Residents property management
End of financial Year 31st March
Company age 59 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 27th Sep 2024 (2024-09-27)
Last confirmation statement dated Wed, 13th Sep 2023

Company staff

Anthony James Consultancy Ltd

Position: Corporate Secretary

Appointed: 16 March 2023

Rob C.

Position: Director

Appointed: 18 October 2022

Susan S.

Position: Director

Appointed: 30 June 2022

Malcolm R.

Position: Director

Appointed: 20 June 2022

Victoria C.

Position: Director

Appointed: 20 June 2022

Rosemary B.

Position: Director

Appointed: 20 June 2022

Roger F.

Position: Director

Appointed: 20 June 2022

Lynne H.

Position: Director

Appointed: 14 May 2019

Margaret H.

Position: Director

Appointed: 13 September 2004

Ronald A.

Position: Secretary

Resigned: 29 May 2001

Eileen J.

Position: Director

Resigned: 06 September 2020

Winifrey A.

Position: Director

Resigned: 21 March 2018

Victoria C.

Position: Director

Appointed: 03 November 2020

Resigned: 04 September 2021

Olive H.

Position: Director

Appointed: 14 May 2019

Resigned: 07 May 2020

Margaret T.

Position: Secretary

Appointed: 26 May 2009

Resigned: 03 December 2016

Margaret T.

Position: Director

Appointed: 29 May 2007

Resigned: 03 December 2016

James H.

Position: Secretary

Appointed: 22 January 2003

Resigned: 26 May 2009

Mary N.

Position: Director

Appointed: 22 January 2003

Resigned: 04 June 2007

Anthony H.

Position: Secretary

Appointed: 24 May 2001

Resigned: 31 March 2003

Ronald A.

Position: Director

Appointed: 24 May 2001

Resigned: 08 June 2007

Celia C.

Position: Director

Appointed: 08 December 1994

Resigned: 02 May 2006

Agnes P.

Position: Director

Appointed: 13 September 1991

Resigned: 31 August 1998

Horage O.

Position: Director

Appointed: 13 September 1991

Resigned: 29 March 2000

Brenna O.

Position: Director

Appointed: 13 September 1991

Resigned: 07 November 1994

Lilian M.

Position: Director

Appointed: 13 September 1991

Resigned: 18 September 2001

Pavline G.

Position: Director

Appointed: 13 September 1991

Resigned: 08 December 1994

Dorothy D.

Position: Director

Appointed: 13 September 1991

Resigned: 17 February 1999

William B.

Position: Director

Appointed: 13 September 1991

Resigned: 23 April 1997

Patricia B.

Position: Director

Appointed: 13 September 1991

Resigned: 05 May 2014

Lilian S.

Position: Director

Appointed: 13 September 1991

Resigned: 10 April 1997

Ronald A.

Position: Director

Appointed: 13 September 1991

Resigned: 24 May 2001

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As BizStats researched, there is Margaret H. The abovementioned PSC has significiant influence or control over this company,.

Margaret H.

Notified on 6 April 2016
Ceased on 23 December 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 4312 3095 1412 0754 3116 0877 491
Current Assets1 4312 7705 7152 5804 8776 7059 360
Debtors 4615745055666181 869
Other
Accrued Liabilities Deferred Income409405447433480533685
Accumulated Depreciation Impairment Property Plant Equipment6 2656 2656 2656 2656 2656 265 
Creditors1 4222 7615 7062 5714 8686 6969 351
Net Current Assets Liabilities9999999
Number Shares Issued Fully Paid 9999  
Other Creditors90902709090 1 842
Par Value Share 1111  
Payments Received On Account9232 1284 8621 4243 8395 8834 084
Prepayments Accrued Income 1954835055666181 859
Property Plant Equipment Gross Cost6 2656 2656 2656 2656 2656 265 
Trade Creditors Trade Payables 1381276244592802 740
Trade Debtors Trade Receivables 26691   10

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 13th, December 2023
Free Download (6 pages)

Company search

Advertisements