Sherbourne Court (carleton) Management Company Limited POULTON LE FYLDE


Founded in 1983, Sherbourne Court (carleton) Management Company, classified under reg no. 01745949 is an active company. Currently registered at Flat 3 Sherbourne Court FY6 7HH, Poulton Le Fylde the company has been in the business for fourty one years. Its financial year was closed on 30th September and its latest financial statement was filed on September 30, 2022.

There is a single director in the company at the moment - Paul G., appointed on 4 November 2015. In addition, a secretary was appointed - Larraine P., appointed on 21 March 1992. As of 15 May 2024, there were 9 ex directors - Joan P., Rachel D. and others listed below. There were no ex secretaries.

Sherbourne Court (carleton) Management Company Limited Address / Contact

Office Address Flat 3 Sherbourne Court
Office Address2 Carleton
Town Poulton Le Fylde
Post code FY6 7HH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01745949
Date of Incorporation Mon, 15th Aug 1983
Industry Residents property management
End of financial Year 30th September
Company age 41 years old
Account next due date Sun, 30th Jun 2024 (46 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 3rd Apr 2024 (2024-04-03)
Last confirmation statement dated Mon, 20th Mar 2023

Company staff

Paul G.

Position: Director

Appointed: 04 November 2015

Larraine P.

Position: Secretary

Appointed: 21 March 1992

Joan P.

Position: Director

Appointed: 13 June 2010

Resigned: 24 February 2019

Rachel D.

Position: Director

Appointed: 09 September 2003

Resigned: 11 October 2005

Edward E.

Position: Director

Appointed: 11 August 1999

Resigned: 08 August 2001

Michael F.

Position: Director

Appointed: 11 August 1999

Resigned: 13 June 2010

Graham P.

Position: Director

Appointed: 21 March 1992

Resigned: 26 June 1993

James P.

Position: Director

Appointed: 21 March 1992

Resigned: 03 October 1994

Nellie S.

Position: Director

Appointed: 21 March 1992

Resigned: 27 April 1994

Kathleen W.

Position: Director

Appointed: 21 March 1992

Resigned: 20 May 1993

Joan P.

Position: Director

Appointed: 21 March 1992

Resigned: 11 August 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth5 9716 1086 7457 918     
Balance Sheet
Current Assets6 3146 0427 6288 7136 5383 0083 8185 5347 474
Net Assets Liabilities   7 9186 5013 0463 7385 2056 636
Cash Bank In Hand2 0371 794       
Debtors4 2774 248       
Net Assets Liabilities Including Pension Asset Liability5 9716 1086 7457 918     
Reserves/Capital
Called Up Share Capital1616       
Profit Loss Account Reserve5 9556 092       
Shareholder Funds5 9716 1086 7457 918     
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    766790   
Creditors   795913701 0201 3501 828
Net Current Assets Liabilities7 6467 5086 7457 9187 2673 0463 7385 2056 636
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal1 3321 466 8588768989401 021990
Total Assets Less Current Liabilities7 6467 5086 7457 9186 5013 0463 7385 2056 636
Accruals Deferred Income1 6751 400       
Creditors Due Within One Year 1 400883795     
Number Shares Allotted 16       
Par Value Share 1       
Share Capital Allotted Called Up Paid1616       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Document replacement Officers
Micro company financial statements for the year ending on September 30, 2022
filed on: 20th, July 2023
Free Download (3 pages)

Company search

Advertisements