Roberts Court And Haley Court Management Limited HARBORNE


Roberts Court And Haley Court Management started in year 1981 as Private Limited Company with registration number 01567987. The Roberts Court And Haley Court Management company has been functioning successfully for fourty three years now and its status is active. The firm's office is based in Harborne at St Mary's House. Postal code: B17 0DH.

Currently there are 4 directors in the the company, namely Stephen M., Denise P. and Jean S. and others. In addition one secretary - Matthew A. - 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.

Roberts Court And Haley Court Management Limited Address / Contact

Office Address St Mary's House
Office Address2 68 Harborne Park Road
Town Harborne
Post code B17 0DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01567987
Date of Incorporation Mon, 15th Jun 1981
Industry Residents property management
End of financial Year 31st March
Company age 43 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 18th Jan 2024 (2024-01-18)
Last confirmation statement dated Wed, 4th Jan 2023

Company staff

Stephen M.

Position: Director

Appointed: 20 September 2023

Denise P.

Position: Director

Appointed: 23 April 2014

Matthew A.

Position: Secretary

Appointed: 26 February 2014

Jean S.

Position: Director

Appointed: 20 February 2008

Gary W.

Position: Director

Appointed: 24 October 1991

Alexandra C.

Position: Secretary

Appointed: 17 January 2014

Resigned: 26 February 2014

Doli S.

Position: Secretary

Appointed: 10 May 2012

Resigned: 17 January 2014

Alexandra C.

Position: Director

Appointed: 27 May 2010

Resigned: 31 January 2017

Cosec Management Services Limited

Position: Corporate Secretary

Appointed: 20 January 2010

Resigned: 07 November 2011

Betty E.

Position: Director

Appointed: 11 April 2007

Resigned: 10 November 2011

Christine T.

Position: Director

Appointed: 11 April 2007

Resigned: 21 July 2020

Countrywide Property Management

Position: Corporate Secretary

Appointed: 30 June 2006

Resigned: 20 January 2010

Matthew A.

Position: Secretary

Appointed: 15 June 2004

Resigned: 30 June 2006

Ian B.

Position: Director

Appointed: 23 September 2003

Resigned: 13 September 2004

Nicole G.

Position: Director

Appointed: 25 June 2002

Resigned: 23 September 2002

Jane T.

Position: Director

Appointed: 24 September 2001

Resigned: 09 April 2002

Jean O.

Position: Director

Appointed: 30 July 2001

Resigned: 20 November 2001

Gordon S.

Position: Secretary

Appointed: 02 January 2001

Resigned: 30 June 2004

Adrian S.

Position: Director

Appointed: 14 December 1999

Resigned: 01 December 2011

Aiden L.

Position: Director

Appointed: 04 November 1998

Resigned: 16 May 2008

Simon K.

Position: Director

Appointed: 23 October 1996

Resigned: 25 September 2002

Richard S.

Position: Director

Appointed: 23 October 1996

Resigned: 08 April 2005

Doris J.

Position: Director

Appointed: 22 November 1993

Resigned: 12 June 1997

Betty E.

Position: Director

Appointed: 30 January 1991

Resigned: 30 April 1993

Jonathan E.

Position: Director

Appointed: 30 January 1991

Resigned: 04 October 1993

Wilfred M.

Position: Director

Appointed: 30 January 1991

Resigned: 16 April 1997

Claire D.

Position: Director

Appointed: 30 January 1991

Resigned: 29 October 1994

Joan B.

Position: Director

Appointed: 30 January 1991

Resigned: 04 October 2004

Richard T.

Position: Secretary

Appointed: 30 January 1991

Resigned: 02 January 2001

Margaret S.

Position: Director

Appointed: 30 January 1991

Resigned: 04 November 1998

Edward S.

Position: Director

Appointed: 30 January 1991

Resigned: 04 May 1995

Brenda T.

Position: Director

Appointed: 30 January 1991

Resigned: 09 February 1994

Maud B.

Position: Director

Appointed: 30 January 1991

Resigned: 30 November 1995

Philip T.

Position: Director

Appointed: 30 January 1991

Resigned: 08 June 1993

Gabrielle H.

Position: Director

Appointed: 30 January 1991

Resigned: 12 April 2007

Norman H.

Position: Director

Appointed: 30 January 1991

Resigned: 27 September 1992

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
Balance Sheet
Current Assets14 32816 4723 32018 41816 03229 17229 32245 062
Net Assets Liabilities 15 2382 96610 38010 03620 56620 56633 026
Other
Average Number Employees During Period   44   
Creditors3 0511 2353558 0395 9978 6078 75712 037
Fixed Assets11111111
Net Current Assets Liabilities11 27715 2372 96510 37910 03520 56520 56533 025
Total Assets Less Current Liabilities11 27815 2382 96610 38010 03620 56620 56633 026

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 20th, December 2023
Free Download (3 pages)

Company search

Advertisements