Shirebrook Court Management Company Limited SHEFFIELD


Founded in 2003, Shirebrook Court Management Company, classified under reg no. 04988117 is an active company. Currently registered at 74 Barber Road S10 1EE, Sheffield the company has been in the business for 21 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

The firm has 2 directors, namely Martin F., Lynn B.. Of them, Lynn B. has been with the company the longest, being appointed on 1 July 2016 and Martin F. has been with the company for the least time - from 5 June 2018. At the moment 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.

Shirebrook Court Management Company Limited Address / Contact

Office Address 74 Barber Road
Office Address2 Crookesmoor
Town Sheffield
Post code S10 1EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04988117
Date of Incorporation Mon, 8th Dec 2003
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 29th Nov 2023 (2023-11-29)
Last confirmation statement dated Tue, 15th Nov 2022

Company staff

Martin F.

Position: Director

Appointed: 05 June 2018

Lynn B.

Position: Director

Appointed: 01 July 2016

M3 Lettings Ltd

Position: Corporate Secretary

Appointed: 17 May 2006

Peter W.

Position: Director

Appointed: 09 January 2019

Resigned: 01 October 2019

Steven H.

Position: Director

Appointed: 24 July 2006

Resigned: 01 August 2013

Suzanne T.

Position: Director

Appointed: 24 July 2006

Resigned: 16 May 2011

T.

Position: Secretary

Appointed: 25 July 2005

Resigned: 28 April 2006

Paul S.

Position: Director

Appointed: 25 July 2005

Resigned: 15 June 2006

Paul J.

Position: Director

Appointed: 25 July 2005

Resigned: 05 June 2018

Peter W.

Position: Director

Appointed: 25 July 2005

Resigned: 15 June 2006

Ralph L.

Position: Director

Appointed: 08 December 2003

Resigned: 25 July 2005

Richard T.

Position: Secretary

Appointed: 08 December 2003

Resigned: 25 July 2005

Malcolm S.

Position: Director

Appointed: 08 December 2003

Resigned: 25 July 2005

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
Balance Sheet
Cash Bank On Hand7 91114 83110 73016 6779 93012 89816 04915 737
Current Assets10 39217 07912 97817 02711 29713 14817 13216 995
Debtors2 4812 2482 2483501 3672501 0831 258
Other Debtors    1 089   
Other
Creditors5 3116 6364 9866 1494 3394 1474 6592 303
Net Current Assets Liabilities5 08110 4437 99210 8786 9589 00112 47314 692
Other Creditors5 0225 5124 1945 8321 7272 9824 4171 262
Total Assets Less Current Liabilities5 08110 4437 99210 8786 9589 00112 47314 692
Trade Creditors Trade Payables2891 1247923172 6121 1652421 041
Trade Debtors Trade Receivables2 4812 2482 2483502782501 0831 258

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Total exemption full accounts data made up to 31st December 2022
filed on: 14th, September 2023
Free Download (6 pages)

Company search

Advertisements