Prospect Court Management Company (st. Albans) Limited HERTFORDSHIRE


Founded in 1986, Prospect Court Management Company (st. Albans), classified under reg no. 02027690 is an active company. Currently registered at 9 Prospect Rd AL1 2AT, Hertfordshire the company has been in the business for 38 years. Its financial year was closed on March 31 and its latest financial statement was filed on Fri, 31st Mar 2023.

At present there are 4 directors in the the firm, namely Nicola L., Leigh M. and Jeremy B. and others. In addition one secretary - Nicola R. - is with the company. At present 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.

Prospect Court Management Company (st. Albans) Limited Address / Contact

Office Address 9 Prospect Rd
Office Address2 St Albans
Town Hertfordshire
Post code AL1 2AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02027690
Date of Incorporation Thu, 12th Jun 1986
Industry Non-trading company
End of financial Year 31st March
Company age 38 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 10th Apr 2024 (2024-04-10)
Last confirmation statement dated Mon, 27th Mar 2023

Company staff

Nicola L.

Position: Director

Appointed: 29 October 2015

Leigh M.

Position: Director

Appointed: 12 April 2012

Jeremy B.

Position: Director

Appointed: 20 December 2011

Nicola R.

Position: Secretary

Appointed: 15 December 2011

Sean C.

Position: Director

Appointed: 20 November 2007

Paul B.

Position: Secretary

Resigned: 01 April 1993

Michael S.

Position: Director

Appointed: 19 December 2011

Resigned: 28 September 2015

Oliver B.

Position: Director

Appointed: 20 August 2008

Resigned: 01 October 2010

Keith S.

Position: Secretary

Appointed: 20 August 2008

Resigned: 26 March 2010

Matthew J.

Position: Director

Appointed: 03 February 2007

Resigned: 17 November 2011

Steven M.

Position: Director

Appointed: 11 November 2004

Resigned: 02 February 2007

Antony P.

Position: Director

Appointed: 22 October 2004

Resigned: 20 November 2007

Helen B.

Position: Secretary

Appointed: 22 October 2004

Resigned: 20 August 2008

Helen B.

Position: Director

Appointed: 22 April 2004

Resigned: 20 August 2008

Alex H.

Position: Director

Appointed: 19 February 2002

Resigned: 22 April 2004

Keith S.

Position: Director

Appointed: 29 October 2001

Resigned: 01 October 2010

Gareth D.

Position: Secretary

Appointed: 29 October 2001

Resigned: 22 October 2004

Michael P.

Position: Director

Appointed: 01 March 2001

Resigned: 19 February 2002

Gareth D.

Position: Director

Appointed: 21 February 2001

Resigned: 22 October 2004

Andrew A.

Position: Secretary

Appointed: 10 February 2001

Resigned: 29 October 2001

Andrew A.

Position: Director

Appointed: 05 June 2000

Resigned: 29 October 2001

Joanna W.

Position: Secretary

Appointed: 13 November 1999

Resigned: 21 February 2001

Alessandro A.

Position: Secretary

Appointed: 27 September 1999

Resigned: 13 November 1999

Richard B.

Position: Director

Appointed: 19 June 1999

Resigned: 11 November 2004

Joanna W.

Position: Director

Appointed: 27 August 1998

Resigned: 21 February 2001

Suzanne M.

Position: Director

Appointed: 17 August 1998

Resigned: 05 June 2000

Alessandro A.

Position: Director

Appointed: 19 December 1997

Resigned: 12 January 2001

Karen R.

Position: Secretary

Appointed: 02 April 1997

Resigned: 27 August 1998

Karen R.

Position: Director

Appointed: 02 April 1997

Resigned: 27 August 1998

Katherine O.

Position: Secretary

Appointed: 01 April 1995

Resigned: 01 April 1997

Katherine O.

Position: Director

Appointed: 01 April 1994

Resigned: 04 September 1998

Martin S.

Position: Director

Appointed: 01 January 1994

Resigned: 19 December 1997

Felicity E.

Position: Secretary

Appointed: 01 April 1993

Resigned: 01 April 1995

Paul B.

Position: Director

Appointed: 01 April 1991

Resigned: 01 December 1993

Jackie I.

Position: Director

Appointed: 01 April 1991

Resigned: 01 April 1997

Peter M.

Position: Director

Appointed: 01 April 1991

Resigned: 31 March 1994

Felicity E.

Position: Director

Appointed: 01 April 1991

Resigned: 18 June 1999

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As we found, there is Nicola R. This PSC has significiant influence or control over the company,.

Nicola R.

Notified on 6 April 2016
Nature of control: significiant influence or control

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 1391 822      
Balance Sheet
Current Assets2 2671 9512 2052 6312 7636 7512 8296 121
Net Assets Liabilities 1 8222 0752 4822 6136 6012 6715 954
Cash Bank In Hand1 4591 089      
Debtors808862      
Net Assets Liabilities Including Pension Asset Liability2 1391 822      
Reserves/Capital
Profit Loss Account Reserve2 1391 822      
Shareholder Funds2 1391 822      
Other
Creditors 132132150150150158167
Fixed Assets4321    
Net Current Assets Liabilities2 1351 8192 0732 4812 6136 6012 6715 954
Total Assets Less Current Liabilities2 1391 8222 0752 4822 6136 6012 6715 954
Creditors Due Within One Year132132      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 15th, May 2023
Free Download (3 pages)

Company search

Advertisements