Printers Court (sherborne) Management Company Limited SHERBORNE


Printers Court (sherborne) Management Company started in year 1990 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 02502837. The Printers Court (sherborne) Management Company company has been functioning successfully for thirty four years now and its status is active. The firm's office is based in Sherborne at 77a Cheap Street. Postal code: DT9 3BA.

Currently there are 2 directors in the the company, namely Keith M. and Laura F.. In addition one secretary - Laura F. - is with the firm. 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.

Printers Court (sherborne) Management Company Limited Address / Contact

Office Address 77a Cheap Street
Town Sherborne
Post code DT9 3BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02502837
Date of Incorporation Thu, 17th May 1990
Industry Residents property management
End of financial Year 31st May
Company age 34 years old
Account next due date Fri, 28th Feb 2025 (310 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Fri, 31st May 2024 (2024-05-31)
Last confirmation statement dated Wed, 17th May 2023

Company staff

Keith M.

Position: Director

Appointed: 20 May 2021

Laura F.

Position: Director

Appointed: 11 April 2016

Laura F.

Position: Secretary

Appointed: 11 April 2016

Colin B.

Position: Secretary

Appointed: 09 January 2002

Resigned: 26 February 2016

Colin B.

Position: Director

Appointed: 04 July 2001

Resigned: 26 February 2016

Mark J.

Position: Secretary

Appointed: 08 January 2001

Resigned: 09 January 2002

Mark J.

Position: Director

Appointed: 26 April 1999

Resigned: 09 January 2002

Philip L.

Position: Director

Appointed: 02 November 1998

Resigned: 20 May 2021

Tabitha C.

Position: Director

Appointed: 03 April 1997

Resigned: 02 November 1998

Matthew S.

Position: Director

Appointed: 08 June 1993

Resigned: 16 May 1997

Sean C.

Position: Director

Appointed: 04 March 1993

Resigned: 27 September 1996

Trevor S.

Position: Secretary

Appointed: 27 January 1993

Resigned: 17 November 2000

Trevor S.

Position: Director

Appointed: 27 January 1993

Resigned: 17 November 2000

John S.

Position: Director

Appointed: 17 May 1992

Resigned: 04 March 1993

Mary S.

Position: Director

Appointed: 17 May 1992

Resigned: 28 January 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Current Assets2 1152 9035 8547 3768 2099 56610 05013 867
Net Assets Liabilities5441 0181 9634 2245 7517 0568 63511 188
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal-1 632-1 949-3 975-3 281-2 599-2 695-1 605-2 879
Average Number Employees During Period  222222
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal616484129141185190200
Profit Loss-947474      
Total Assets Less Current Liabilities2 1762 9675 9387 5058 3509 75110 24014 067
Turnover Revenue2 0002 000      

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on Wednesday 31st May 2023
filed on: 28th, July 2023
Free Download (7 pages)

Company search

Advertisements