Shorts Green Courtyard Management Association Limited SHAFTESBURY


Founded in 2015, Shorts Green Courtyard Management Association, classified under reg no. 09868339 is an active company. Currently registered at 20 High Street SP7 8JG, Shaftesbury the company has been in the business for nine years. Its financial year was closed on Sat, 30th Nov and its latest financial statement was filed on 2021-11-30.

The company has 10 directors, namely Robert M., Kathryn B. and Roger E. and others. Of them, Sheila K. has been with the company the longest, being appointed on 11 November 2015 and Robert M. and Kathryn B. have been with the company for the least time - from 12 November 2021. 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 - Sheila H. who worked with the the company until 1 November 2017.

Shorts Green Courtyard Management Association Limited Address / Contact

Office Address 20 High Street
Town Shaftesbury
Post code SP7 8JG
Country of origin United Kingdom

Company Information / Profile

Registration Number 09868339
Date of Incorporation Wed, 11th Nov 2015
Industry Residents property management
End of financial Year 30th November
Company age 9 years old
Account next due date Thu, 30th Nov 2023 (167 days after)
Account last made up date Tue, 30th Nov 2021
Next confirmation statement due date Fri, 24th Nov 2023 (2023-11-24)
Last confirmation statement dated Thu, 10th Nov 2022

Company staff

Robert M.

Position: Director

Appointed: 12 November 2021

Kathryn B.

Position: Director

Appointed: 12 November 2021

Roger E.

Position: Director

Appointed: 01 March 2019

Kay B.

Position: Director

Appointed: 04 April 2017

Christine B.

Position: Director

Appointed: 23 January 2016

Shirley-Anne L.

Position: Director

Appointed: 23 January 2016

Susan M.

Position: Director

Appointed: 23 January 2016

Donald M.

Position: Director

Appointed: 23 January 2016

Peter I.

Position: Director

Appointed: 23 January 2016

Sheila K.

Position: Director

Appointed: 11 November 2015

Paula R.

Position: Director

Appointed: 01 March 2019

Resigned: 12 November 2021

Katherine P.

Position: Director

Appointed: 20 November 2017

Resigned: 01 March 2019

Keith P.

Position: Director

Appointed: 20 November 2017

Resigned: 01 March 2019

Sheila H.

Position: Director

Appointed: 26 April 2016

Resigned: 01 November 2017

Pamela H.

Position: Director

Appointed: 23 January 2016

Resigned: 12 November 2021

Daniel M.

Position: Director

Appointed: 23 January 2016

Resigned: 12 November 2021

Elizabeth H.

Position: Director

Appointed: 23 January 2016

Resigned: 12 November 2021

Michael B.

Position: Director

Appointed: 23 January 2016

Resigned: 01 September 2019

Sheila H.

Position: Secretary

Appointed: 11 November 2015

Resigned: 01 November 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Current Assets2 1829951 1611 5332 2362 7182 955
Other
Creditors 220220220240240240
Net Current Assets Liabilities2 1827759411 3131 9962 4782 715
Total Assets Less Current Liabilities2 1827759411 3131 9962 4782 715

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers
Confirmation statement with no updates 2023-11-10
filed on: 13th, November 2023
Free Download (3 pages)

Company search

Advertisements