Saville Court Management Company Limited GOSPORT


Founded in 1992, Saville Court Management Company, classified under reg no. 02771589 is an active company. Currently registered at 9 Elson Road PO12 4BJ, Gosport the company has been in the business for thirty two years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

The firm has 7 directors, namely Pamela P., Susan R. and Mary M. and others. Of them, Peter N. has been with the company the longest, being appointed on 24 June 1998 and Pamela P. has been with the company for the least time - from 29 November 2016. Currently 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.

Saville Court Management Company Limited Address / Contact

Office Address 9 Elson Road
Town Gosport
Post code PO12 4BJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02771589
Date of Incorporation Mon, 7th Dec 1992
Industry Residents property management
End of financial Year 31st December
Company age 32 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 Thu, 21st Dec 2023 (2023-12-21)
Last confirmation statement dated Wed, 7th Dec 2022

Company staff

Pamela P.

Position: Director

Appointed: 29 November 2016

Susan R.

Position: Director

Appointed: 18 December 2015

Mary M.

Position: Director

Appointed: 03 July 2015

Matthew S.

Position: Director

Appointed: 06 March 2015

Lorraine S.

Position: Director

Appointed: 06 March 2015

Barry H.

Position: Director

Appointed: 17 March 2006

Peter N.

Position: Director

Appointed: 24 June 1998

Ian M.

Position: Director

Appointed: 03 July 2015

Resigned: 03 December 2021

Edward M.

Position: Secretary

Appointed: 23 January 2008

Resigned: 24 February 2010

Beryl N.

Position: Director

Appointed: 25 July 2007

Resigned: 17 December 2015

Edward M.

Position: Director

Appointed: 04 February 2007

Resigned: 28 November 2016

Andrew T.

Position: Director

Appointed: 07 January 2007

Resigned: 02 July 2015

Mary L.

Position: Secretary

Appointed: 06 January 2007

Resigned: 23 January 2008

Mary L.

Position: Director

Appointed: 20 November 2003

Resigned: 25 July 2014

Kim S.

Position: Secretary

Appointed: 23 July 2003

Resigned: 06 January 2007

Carole C.

Position: Director

Appointed: 18 March 2003

Resigned: 05 April 2007

Kim S.

Position: Director

Appointed: 10 December 1999

Resigned: 06 January 2007

Jacqueline L.

Position: Secretary

Appointed: 18 September 1999

Resigned: 23 July 2003

Paul P.

Position: Director

Appointed: 19 December 1998

Resigned: 15 June 2021

Jacqueline L.

Position: Director

Appointed: 16 June 1998

Resigned: 17 March 2006

Spencer A.

Position: Director

Appointed: 12 February 1998

Resigned: 23 September 1999

Sharon M.

Position: Secretary

Appointed: 01 January 1997

Resigned: 18 September 1999

Tracey L.

Position: Director

Appointed: 03 July 1995

Resigned: 01 February 1998

Sharon M.

Position: Director

Appointed: 25 November 1994

Resigned: 21 December 2006

Steven W.

Position: Director

Appointed: 11 November 1993

Resigned: 03 July 1995

Sharon T.

Position: Director

Appointed: 07 December 1992

Resigned: 31 January 1996

Roy W.

Position: Director

Appointed: 07 December 1992

Resigned: 01 June 1998

Peter N.

Position: Secretary

Appointed: 07 December 1992

Resigned: 11 November 1993

Kevin T.

Position: Secretary

Appointed: 12 November 1992

Resigned: 31 October 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand87135     
Current Assets87135442304858385
Net Assets Liabilities6217507753397175174
Property Plant Equipment1 4111 411     
Other
Creditors1 4921 3291 3469621 0991 3191 322
Fixed Assets1 4111 4111 4111 4111 4111 4111 411
Net Current Assets Liabilities-1 4051 1949046581 0141 2361 237
Property Plant Equipment Gross Cost1 4111 411     
Total Assets Less Current Liabilities6217507753397175174

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on 2022/12/31
filed on: 1st, June 2023
Free Download (3 pages)

Company search

Advertisements