Sherborne Court Apartments Management Company Limited BLACKPOOL


Founded in 2014, Sherborne Court Apartments Management Company, classified under reg no. 08932218 is an active company. Currently registered at 5 New Park House Peel Hall Business Village FY4 5JX, Blackpool the company has been in the business for ten years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2023-03-31.

At the moment there are 7 directors in the the company, namely Jean T., Henry T. and Diane D. and others. In addition one secretary - Christopher B. - is with the firm. 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 - Margaret C. who worked with the the company until 25 November 2021.

Sherborne Court Apartments Management Company Limited Address / Contact

Office Address 5 New Park House Peel Hall Business Village
Office Address2 Peel Road
Town Blackpool
Post code FY4 5JX
Country of origin United Kingdom

Company Information / Profile

Registration Number 08932218
Date of Incorporation Tue, 11th Mar 2014
Industry Residents property management
End of financial Year 31st March
Company age 10 years old
Account next due date Tue, 31st Dec 2024 (250 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 1st Oct 2024 (2024-10-01)
Last confirmation statement dated Sun, 17th Sep 2023

Company staff

Christopher B.

Position: Secretary

Appointed: 01 April 2022

Jean T.

Position: Director

Appointed: 22 June 2017

Henry T.

Position: Director

Appointed: 22 June 2017

Diane D.

Position: Director

Appointed: 21 November 2016

John B.

Position: Director

Appointed: 21 November 2016

Avril B.

Position: Director

Appointed: 21 November 2016

Peter D.

Position: Director

Appointed: 21 November 2016

David G.

Position: Director

Appointed: 21 November 2016

Gordon M.

Position: Director

Appointed: 02 May 2017

Resigned: 01 March 2019

Jean L.

Position: Director

Appointed: 22 November 2016

Resigned: 25 November 2021

Margaret C.

Position: Secretary

Appointed: 22 November 2016

Resigned: 25 November 2021

Thomas H.

Position: Director

Appointed: 21 November 2016

Resigned: 28 June 2018

Gordon B.

Position: Director

Appointed: 21 November 2016

Resigned: 01 March 2019

Marlene H.

Position: Director

Appointed: 21 November 2016

Resigned: 28 June 2018

Margaret C.

Position: Director

Appointed: 21 November 2016

Resigned: 22 November 2016

Mary H.

Position: Director

Appointed: 21 November 2016

Resigned: 19 April 2017

Gordon M.

Position: Director

Appointed: 21 November 2016

Resigned: 01 May 2017

Pamela P.

Position: Director

Appointed: 21 November 2016

Resigned: 22 November 2016

Alistair W.

Position: Director

Appointed: 01 March 2016

Resigned: 21 November 2016

Darren G.

Position: Director

Appointed: 11 March 2014

Resigned: 29 February 2016

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As BizStats discovered, there is Alistair W. The abovementioned PSC has significiant influence or control over this company,.

Alistair W.

Notified on 6 April 2016
Ceased on 1 January 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-721339       
Balance Sheet
Current Assets7 68112 4004 6804 0494 3216 7058 29912 3016 953
Net Assets Liabilities 3392 7524 0612 5335 9677 56112 1932 807
Debtors7 681        
Net Assets Liabilities Including Pension Asset Liability-721339       
Reserves/Capital
Called Up Share Capital12        
Profit Loss Account Reserve-733        
Shareholder Funds-721339       
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset121212121212121212
Creditors 12 0731 940 1 8007507501204 158
Net Current Assets Liabilities-7333272 7404 0492 5215 9557 54912 1812 795
Total Assets Less Current Liabilities3 2793392 7524 0612 5335 9677 56112 1932 807
Accruals Deferred Income4 000        
Creditors Due Within One Year8 41412 073       
Number Shares Allotted12        
Par Value Share1        
Share Capital Allotted Called Up Paid12        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company accounts made up to 2023-03-31
filed on: 6th, October 2023
Free Download (3 pages)

Company search