Prince Alfred Court (1992) Limited LIVERPOOL


Founded in 1993, Prince Alfred Court (1992), classified under reg no. 02790369 is an active company. Currently registered at Flat 21 L3 8QA, Liverpool the company has been in the business for 31 years. Its financial year was closed on March 30 and its latest financial statement was filed on 31st March 2022.

At the moment there are 3 directors in the the firm, namely Ben H., Catherine T. and Alice F.. In addition one secretary - Shounan J. - is with the company. At the moment 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.

Prince Alfred Court (1992) Limited Address / Contact

Office Address Flat 21
Office Address2 8 Norton Street
Town Liverpool
Post code L3 8QA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02790369
Date of Incorporation Tue, 16th Feb 1993
Industry Residents property management
End of financial Year 30th March
Company age 31 years old
Account next due date Sat, 30th Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 1st Mar 2024 (2024-03-01)
Last confirmation statement dated Thu, 16th Feb 2023

Company staff

Ben H.

Position: Director

Appointed: 30 October 2023

Catherine T.

Position: Director

Appointed: 30 October 2023

Alice F.

Position: Director

Appointed: 30 October 2023

Shounan J.

Position: Secretary

Appointed: 30 October 2023

Susan S.

Position: Director

Appointed: 05 December 2021

Resigned: 29 September 2023

Tomasz S.

Position: Director

Appointed: 05 December 2021

Resigned: 01 January 2024

Stephen M.

Position: Director

Appointed: 14 May 2021

Resigned: 10 June 2021

Gordon C.

Position: Secretary

Appointed: 28 January 2021

Resigned: 14 May 2021

Gordon C.

Position: Secretary

Appointed: 28 January 2021

Resigned: 07 December 2021

Stephen M.

Position: Director

Appointed: 23 November 2016

Resigned: 05 December 2021

Dean R.

Position: Director

Appointed: 23 November 2016

Resigned: 15 July 2019

Richard H.

Position: Director

Appointed: 24 November 2011

Resigned: 05 December 2021

Benjamin H.

Position: Director

Appointed: 10 April 2008

Resigned: 24 November 2011

Ben H.

Position: Director

Appointed: 02 April 2008

Resigned: 16 February 2010

Robert B.

Position: Secretary

Appointed: 28 March 2006

Resigned: 03 December 2014

Evelyn L.

Position: Director

Appointed: 28 March 2006

Resigned: 10 April 2008

Robert B.

Position: Director

Appointed: 28 March 2006

Resigned: 03 December 2014

Liza D.

Position: Secretary

Appointed: 29 January 2002

Resigned: 28 March 2006

Geoffrey P.

Position: Secretary

Appointed: 27 August 2001

Resigned: 29 January 2002

Liza D.

Position: Director

Appointed: 31 January 2001

Resigned: 28 March 2006

Janine W.

Position: Secretary

Appointed: 31 January 2001

Resigned: 27 August 2001

Stephen M.

Position: Director

Appointed: 31 January 2001

Resigned: 18 February 2004

Janine W.

Position: Director

Appointed: 20 June 2000

Resigned: 27 January 2002

Evelyn L.

Position: Director

Appointed: 26 February 1997

Resigned: 10 February 1998

Lyn H.

Position: Director

Appointed: 26 February 1997

Resigned: 28 March 2006

Raymond F.

Position: Director

Appointed: 26 February 1997

Resigned: 10 February 1998

Geoffrey P.

Position: Secretary

Appointed: 30 August 1996

Resigned: 31 January 2001

Paul W.

Position: Director

Appointed: 16 June 1993

Resigned: 28 February 1995

Valerie G.

Position: Director

Appointed: 16 June 1993

Resigned: 29 September 2000

David S.

Position: Director

Appointed: 16 June 1993

Resigned: 31 August 1996

Trisha R.

Position: Secretary

Appointed: 16 June 1993

Resigned: 02 June 1996

Geoffrey P.

Position: Director

Appointed: 16 June 1993

Resigned: 14 October 1993

Christina D.

Position: Director

Appointed: 16 June 1993

Resigned: 29 January 2002

Temples (professional Services) Limited

Position: Nominee Director

Appointed: 16 February 1993

Resigned: 30 June 1993

Temples (nominees) Limited

Position: Corporate Nominee Secretary

Appointed: 16 February 1993

Resigned: 30 June 1993

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
Current Assets 15 75419 68523 79729 21531 48638 424
Net Assets Liabilities5 48612 58215 71415 67221 755  
Cash Bank On Hand    15 66716 20025 709
Debtors    13 54815 28612 715
Other Debtors    1 549 648
Other
Creditors 3 1773 9768 1307 4656 3168 688
Fixed Assets55555  
Net Current Assets Liabilities5 48112 57715 70915 66721 75025 17029 736
Other Operating Expenses Format224 08115 45023 268    
Other Operating Income Format24545     
Profit Loss-4 9377 0953 132  3 4204 561
Tax Tax Credit On Profit Or Loss On Ordinary Activities1      
Total Assets Less Current Liabilities5 48612 58215 71415 67221 75525 17529 736
Turnover Revenue19 14122 00026 400  36 06937 025
Administrative Expenses     32 64932 464
Amounts Recoverable On Contracts    -8 181-16 186-19 546
Investments Fixed Assets    55 
Other Creditors    6 7025 2546 150
Other Investments Other Than Loans    55-5
Profit Loss On Ordinary Activities Before Tax     3 4204 561
Trade Creditors Trade Payables    7631 0622 538
Trade Debtors Trade Receivables    20 18031 47231 613

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Small company accounts made up to 31st March 2023
filed on: 4th, January 2024
Free Download (12 pages)

Company search