Shirley Court Residents Management Company Limited PETWORTH


Shirley Court Residents Management Company started in year 2001 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 04170652. The Shirley Court Residents Management Company company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Petworth at Lilac Cottage. Postal code: GU28 0LB.

The firm has 3 directors, namely Marianne B., Cassandra C. and Eric R.. Of them, Eric R. has been with the company the longest, being appointed on 28 June 2012 and Marianne B. has been with the company for the least time - from 16 February 2024. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Bamidele O. who worked with the the firm until 19 March 2001.

Shirley Court Residents Management Company Limited Address / Contact

Office Address Lilac Cottage
Office Address2 Duncton
Town Petworth
Post code GU28 0LB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04170652
Date of Incorporation Thu, 1st Mar 2001
Industry Residents property management
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Marianne B.

Position: Director

Appointed: 16 February 2024

Rwb Property Management Ltd.

Position: Corporate Secretary

Appointed: 01 October 2021

Cassandra C.

Position: Director

Appointed: 13 May 2013

Eric R.

Position: Director

Appointed: 28 June 2012

James B.

Position: Director

Appointed: 30 June 2010

Resigned: 27 September 2013

Adele T.

Position: Director

Appointed: 19 May 2010

Resigned: 28 March 2012

Jason A.

Position: Director

Appointed: 20 December 2007

Resigned: 15 June 2010

Robert F.

Position: Director

Appointed: 22 October 2007

Resigned: 22 September 2008

Meirion H.

Position: Director

Appointed: 16 March 2006

Resigned: 13 December 2006

Stephanie D.

Position: Director

Appointed: 24 July 2003

Resigned: 16 February 2006

Paul P.

Position: Director

Appointed: 22 August 2002

Resigned: 01 April 2017

Clare T.

Position: Director

Appointed: 01 August 2002

Resigned: 31 March 2004

Raphael L.

Position: Director

Appointed: 28 May 2001

Resigned: 07 February 2003

Ck Corporate Services Limited

Position: Corporate Secretary

Appointed: 19 March 2001

Resigned: 01 October 2021

Julie W.

Position: Director

Appointed: 19 March 2001

Resigned: 16 August 2002

Martine G.

Position: Director

Appointed: 19 March 2001

Resigned: 28 May 2001

Bamidele O.

Position: Secretary

Appointed: 01 March 2001

Resigned: 19 March 2001

Bamidele O.

Position: Director

Appointed: 01 March 2001

Resigned: 19 March 2001

James T.

Position: Director

Appointed: 01 March 2001

Resigned: 19 March 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand 8 04611 144
Current Assets5 0908 15011 357
Debtors 211213
Other Debtors 211213
Property Plant Equipment 6 0006 000
Net Assets Liabilities11 69013 857 
Other
Creditors 400400
Net Current Assets Liabilities5 6907 85710 957
Other Creditors 400400
Property Plant Equipment Gross Cost  6 000
Total Assets Less Current Liabilities11 69013 85716 957
Average Number Employees During Period22 
Fixed Assets6 0006 000 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal600107 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 31st March 2023
filed on: 31st, December 2023
Free Download (7 pages)

Company search