Putley Court Management Company Limited NEAR LEDBURY


Founded in 1988, Putley Court Management Company, classified under reg no. 02294149 is an active company. Currently registered at Putley Court HR8 2QP, Near Ledbury the company has been in the business for 36 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

The company has 7 directors, namely Colin B., Ian R. and Anne L. and others. Of them, Charles R. has been with the company the longest, being appointed on 2 March 1991 and Colin B. has been with the company for the least time - from 15 September 2023. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Sydney S. who worked with the the company until 2 March 2010.

Putley Court Management Company Limited Address / Contact

Office Address Putley Court
Office Address2 Putley
Town Near Ledbury
Post code HR8 2QP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02294149
Date of Incorporation Thu, 8th Sep 1988
Industry Residents property management
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 16th Mar 2024 (2024-03-16)
Last confirmation statement dated Thu, 2nd Mar 2023

Company staff

Colin B.

Position: Director

Appointed: 15 September 2023

Ian R.

Position: Director

Appointed: 09 April 2022

Anne L.

Position: Director

Appointed: 02 October 2020

Susan A.

Position: Director

Appointed: 20 March 2017

Ian B.

Position: Director

Appointed: 09 August 2006

Edward H.

Position: Director

Appointed: 04 January 1995

Charles R.

Position: Director

Appointed: 02 March 1991

Philip A.

Position: Director

Appointed: 06 December 2019

Resigned: 15 September 2023

Lisa D.

Position: Director

Appointed: 08 March 2019

Resigned: 02 October 2020

Tracey O.

Position: Director

Appointed: 12 July 2017

Resigned: 06 December 2019

Gavin D.

Position: Director

Appointed: 26 May 2017

Resigned: 08 March 2019

Julie T.

Position: Director

Appointed: 06 July 2016

Resigned: 08 April 2022

Julian I.

Position: Director

Appointed: 17 April 2015

Resigned: 11 July 2017

Simon O.

Position: Director

Appointed: 28 February 2014

Resigned: 26 May 2017

Betty S.

Position: Director

Appointed: 02 March 2010

Resigned: 10 March 2014

Samuel R.

Position: Director

Appointed: 26 May 2006

Resigned: 28 February 2014

Susan T.

Position: Director

Appointed: 24 May 2004

Resigned: 10 March 2017

Sharron G.

Position: Director

Appointed: 09 August 2002

Resigned: 09 August 2006

Janine M.

Position: Director

Appointed: 07 July 2000

Resigned: 09 August 2002

Jean C.

Position: Director

Appointed: 26 March 1999

Resigned: 26 May 2006

Sydney S.

Position: Secretary

Appointed: 14 October 1995

Resigned: 02 March 2010

David J.

Position: Director

Appointed: 29 June 1995

Resigned: 23 April 2004

Lydia L.

Position: Director

Appointed: 01 July 1994

Resigned: 04 January 1995

Gareth G.

Position: Director

Appointed: 07 January 1993

Resigned: 07 July 2000

Sydney S.

Position: Director

Appointed: 02 March 1991

Resigned: 02 March 2010

Dolores P.

Position: Director

Appointed: 02 March 1991

Resigned: 14 October 1995

Michael H.

Position: Director

Appointed: 02 March 1991

Resigned: 06 January 1993

Lee R.

Position: Director

Appointed: 02 March 1991

Resigned: 01 July 1994

Colin C.

Position: Director

Appointed: 02 March 1991

Resigned: 26 March 1999

Helen A.

Position: Director

Appointed: 02 March 1991

Resigned: 29 April 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth25 49933 169      
Balance Sheet
Cash Bank On Hand 13 94117 97718 63410 2319 05611 05216 170
Current Assets7 40314 22117 977   11 05221 483
Debtors 341     5 313
Property Plant Equipment 20 53221 15021 03520 92122 50222 46321 983
Net Assets Liabilities Including Pension Asset Liability25 49933 169      
Reserves/Capital
Shareholder Funds25 49933 169      
Other
Accrued Liabilities 1 644866607698639646706
Accumulated Depreciation Impairment Property Plant Equipment 3 3973 5413 6563 7702 4152 8943 374
Creditors 1 64486627 6886996391 036706
Increase From Depreciation Charge For Year Property Plant Equipment  144115114413479480
Net Current Assets Liabilities7 06314 28217 111-9 0549 5328 41710 01620 777
Prepayments 61     5 313
Profit Loss  5 091-26 280    
Property Plant Equipment Gross Cost 23 92924 69124 69124 69124 91725 357 
Total Additions Including From Business Combinations Property Plant Equipment  762  1 994440 
Total Assets Less Current Liabilities26 29234 81438 26111 98130 45330 91932 47942 760
Trade Creditors Trade Payables  19527 081  390 
Trade Debtors Trade Receivables 280      
Average Number Employees During Period   77777
Disposals Decrease In Depreciation Impairment Property Plant Equipment     1 768  
Disposals Property Plant Equipment     1 768  
Accruals Deferred Income7931 645      
Creditors Due Within One Year1 995       
Fixed Assets19 22920 532      
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal1 65561      

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 5th, May 2023
Free Download (7 pages)

Company search

Advertisements