Princes Court (1984) Limited LIVERPOOL


Princes Court (1984) started in year 1984 as Private Limited Company with registration number 01788076. The Princes Court (1984) company has been functioning successfully for fourty years now and its status is active. The firm's office is based in Liverpool at 19 Devonshire Road. Postal code: L8 3TX.

The company has 5 directors, namely Margaret B., Michael P. and Margaret M. and others. Of them, Richard R. has been with the company the longest, being appointed on 7 February 2016 and Margaret B. and Michael P. and Margaret M. have been with the company for the least time - from 20 December 2020. Currently 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.

Princes Court (1984) Limited Address / Contact

Office Address 19 Devonshire Road
Office Address2 Princes Park
Town Liverpool
Post code L8 3TX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01788076
Date of Incorporation Wed, 1st Feb 1984
Industry Residents property management
End of financial Year 31st March
Company age 40 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Margaret B.

Position: Director

Appointed: 20 December 2020

Michael P.

Position: Director

Appointed: 20 December 2020

Margaret M.

Position: Director

Appointed: 20 December 2020

Ann B.

Position: Director

Appointed: 24 April 2016

Richard R.

Position: Director

Appointed: 07 February 2016

Sirpa S.

Position: Director

Appointed: 14 October 2018

Resigned: 20 December 2020

Margaret B.

Position: Director

Appointed: 16 October 2016

Resigned: 11 June 2018

Jeremy H.

Position: Director

Appointed: 16 February 2016

Resigned: 27 October 2019

Margaret B.

Position: Director

Appointed: 16 February 2016

Resigned: 18 August 2016

Brian F.

Position: Director

Appointed: 07 February 2016

Resigned: 19 July 2020

Cyril E.

Position: Director

Appointed: 17 July 2015

Resigned: 04 February 2016

Richard R.

Position: Director

Appointed: 21 June 2013

Resigned: 18 March 2015

James W.

Position: Director

Appointed: 16 October 2011

Resigned: 04 February 2016

Vivien T.

Position: Director

Appointed: 25 October 2005

Resigned: 01 May 2015

Michael B.

Position: Director

Appointed: 13 November 2004

Resigned: 04 February 2016

Karen G.

Position: Director

Appointed: 04 February 2003

Resigned: 04 February 2016

William M.

Position: Director

Appointed: 02 December 2002

Resigned: 14 January 2007

George O.

Position: Director

Appointed: 15 October 2001

Resigned: 04 February 2016

Matthew G.

Position: Director

Appointed: 20 November 1999

Resigned: 31 March 2011

Dorothy B.

Position: Director

Appointed: 11 October 1999

Resigned: 02 December 2002

Sarah B.

Position: Director

Appointed: 19 July 1999

Resigned: 03 April 2001

Stephen C.

Position: Secretary

Appointed: 21 November 1998

Resigned: 30 December 2014

Patricia S.

Position: Director

Appointed: 12 October 1996

Resigned: 17 May 1999

Angela F.

Position: Director

Appointed: 21 May 1996

Resigned: 15 November 1997

Anthony D.

Position: Director

Appointed: 21 May 1996

Resigned: 01 August 1996

Brian F.

Position: Director

Appointed: 05 August 1995

Resigned: 21 November 1998

Sheila B.

Position: Director

Appointed: 10 February 1994

Resigned: 03 February 2003

Stephen C.

Position: Director

Appointed: 10 February 1994

Resigned: 21 May 2013

Robert G.

Position: Secretary

Appointed: 10 February 1994

Resigned: 21 November 1998

Robert G.

Position: Director

Appointed: 10 February 1994

Resigned: 21 November 1998

Michael W.

Position: Director

Appointed: 10 February 1994

Resigned: 22 September 1997

Ann P.

Position: Director

Appointed: 01 August 1992

Resigned: 30 April 1994

Cyril E.

Position: Director

Appointed: 31 December 1991

Resigned: 03 February 1994

Jeremy H.

Position: Director

Appointed: 31 December 1991

Resigned: 21 November 1998

Catherine K.

Position: Director

Appointed: 31 December 1991

Resigned: 10 February 1996

John K.

Position: Director

Appointed: 31 December 1991

Resigned: 05 August 1995

Caroline B.

Position: Director

Appointed: 31 December 1991

Resigned: 09 December 1993

Patricia S.

Position: Director

Appointed: 31 December 1991

Resigned: 03 October 1995

Brian B.

Position: Director

Appointed: 31 December 1991

Resigned: 05 February 2001

James S.

Position: Director

Appointed: 31 December 1991

Resigned: 03 February 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand36 44565 67181 88256 46979 691192 621164 244
Current Assets68 36690 598104 47279 377107 459205 278177 099
Debtors31 92124 92722 59022 90827 76812 65712 855
Net Assets Liabilities36 33148 86856 161    
Other Debtors20 52314 8619 7808 04619 6958 9679 688
Other
Administrative Expenses116 79769 176     
Average Number Employees During Period5555555
Corporation Tax Payable  1 7104 3382 3161 3902 078
Creditors32 03537 34348 31615 87320 675107 489102 044
Investments Fixed Assets 555555
Net Current Assets Liabilities36 33153 25556 15663 50486 78497 78975 055
Operating Profit Loss-10 69318 664     
Other Creditors1 8004 6224 6722 4905 98299 93292 744
Other Interest Receivable Similar Income Finance Income10668     
Other Investments Other Than Loans 55    
Profit Loss-12 43812 537 7 34823 280  
Profit Loss On Ordinary Activities Before Tax-10 58718 732     
Provisions For Liabilities Balance Sheet Subtotal 4 392     
Taxation Social Security Payable1 8211 8001 710    
Tax Tax Credit On Profit Or Loss On Ordinary Activities1 8511 803     
Total Assets Less Current Liabilities36 33153 26056 16163 50986 78997 79475 060
Trade Creditors Trade Payables28 41430 92141 9349 04512 3776 1677 222
Trade Debtors Trade Receivables11 39810 06612 81014 8628 0733 6903 167
Transfers To From Retained Earnings Increase Decrease In Equity    -15 000  
Turnover Revenue106 10487 840     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Small company accounts for the period up to Thursday 31st March 2022
filed on: 20th, December 2022
Free Download (9 pages)

Company search