Silk Mill Court (management) Limited WATFORD


Founded in 1977, Silk Mill Court (management), classified under reg no. 01328170 is an active company. Currently registered at 7 Silk Mill Court WD19 4TU, Watford the company has been in the business for fourty seven years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31.

The firm has 2 directors, namely Andrew P., Edward P.. Of them, Edward P. has been with the company the longest, being appointed on 1 June 2017 and Andrew P. has been with the company for the least time - from 15 April 2019. Currently 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.

Silk Mill Court (management) Limited Address / Contact

Office Address 7 Silk Mill Court
Office Address2 Silk Mill Road
Town Watford
Post code WD19 4TU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01328170
Date of Incorporation Thu, 1st Sep 1977
Industry Residents property management
End of financial Year 31st March
Company age 47 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 8th Mar 2024 (2024-03-08)
Last confirmation statement dated Thu, 23rd Feb 2023

Company staff

Andrew P.

Position: Director

Appointed: 15 April 2019

Edward P.

Position: Director

Appointed: 01 June 2017

Stephen J.

Position: Secretary

Resigned: 20 August 1993

Thomas N.

Position: Director

Appointed: 10 September 2015

Resigned: 01 June 2017

Dennis K.

Position: Director

Appointed: 10 April 2014

Resigned: 01 July 2016

Olga K.

Position: Director

Appointed: 01 August 2013

Resigned: 01 June 2014

Nicola M.

Position: Director

Appointed: 01 August 2012

Resigned: 29 April 2015

Paula H.

Position: Secretary

Appointed: 01 December 2006

Resigned: 17 September 2009

Hayley L.

Position: Director

Appointed: 04 November 2005

Resigned: 01 August 2012

Joseph W.

Position: Director

Appointed: 09 August 2004

Resigned: 02 August 2014

Anthony M.

Position: Director

Appointed: 17 July 2004

Resigned: 11 August 2006

Stephen G.

Position: Director

Appointed: 01 February 2003

Resigned: 29 September 2004

Martin L.

Position: Secretary

Appointed: 10 September 2002

Resigned: 01 December 2006

Martin L.

Position: Director

Appointed: 10 September 2002

Resigned: 01 December 2006

Lisa N.

Position: Director

Appointed: 04 July 2002

Resigned: 01 August 2012

Paula H.

Position: Director

Appointed: 04 July 2002

Resigned: 17 September 2009

Rory F.

Position: Director

Appointed: 09 November 2001

Resigned: 01 August 2002

Robert G.

Position: Secretary

Appointed: 12 October 2001

Resigned: 07 August 2002

Robert G.

Position: Director

Appointed: 12 October 2001

Resigned: 31 October 2003

Tom N.

Position: Director

Appointed: 26 March 1997

Resigned: 06 July 2002

Anne C.

Position: Director

Appointed: 01 February 1995

Resigned: 01 June 2014

David B.

Position: Secretary

Appointed: 20 August 1993

Resigned: 12 October 2001

Laura O.

Position: Director

Appointed: 02 August 1992

Resigned: 26 March 1997

Mercedes P.

Position: Director

Appointed: 02 August 1992

Resigned: 10 May 2014

Maureen P.

Position: Director

Appointed: 02 August 1992

Resigned: 04 September 1998

Nancy A.

Position: Director

Appointed: 02 August 1992

Resigned: 12 October 2001

David B.

Position: Director

Appointed: 02 August 1992

Resigned: 12 October 2001

Stephen J.

Position: Director

Appointed: 02 August 1992

Resigned: 09 November 2001

Michael B.

Position: Director

Appointed: 02 August 1992

Resigned: 01 February 1994

Albert N.

Position: Director

Appointed: 02 August 1992

Resigned: 09 August 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand2 0693 6394 3614 4814 5967 6245 6146 070
Current Assets4 6695 0675 5145 6595 8938 7716 6287 387
Debtors2 6001 4281 1531 1781 2971 1471 0141 317
Net Assets Liabilities3 9004 3285 1225 2845 4886 6845 6636 687
Property Plant Equipment111     
Other
Accrued Liabilities Deferred Income770740393375405405425425
Accumulated Depreciation Impairment Property Plant Equipment 120120     
Creditors7707403933754052 087965700
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -120    
Disposals Property Plant Equipment   -121    
Fixed Assets111     
Loans From Directors     1 682540275
Net Current Assets Liabilities3 8994 3275 1215 2845 4886 6845 6636 687
Prepayments Accrued Income561468433428387427414447
Property Plant Equipment Gross Cost 121121     
Total Assets Less Current Liabilities3 9004 3285 1225 2845 4886 6845 6636 687
Trade Debtors Trade Receivables2 039960720750910720600870

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 15th, December 2023
Free Download (6 pages)

Company search