Spa Court Management (block A) Limited SUDBURY


Founded in 1990, Spa Court Management (block A), classified under reg no. 02468853 is an active company. Currently registered at C/0 Blockmanagement Uk CO10 7GB, Sudbury the company has been in the business for thirty four years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Friday 31st March 2023.

The company has 2 directors, namely Neil L., Linda S.. Of them, Linda S. has been with the company the longest, being appointed on 13 September 1999 and Neil L. has been with the company for the least time - from 1 March 2005. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Spa Court Management (block A) Limited Address / Contact

Office Address C/0 Blockmanagement Uk
Office Address2 5 Stour Valley Business Centre Brundon Lane
Town Sudbury
Post code CO10 7GB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02468853
Date of Incorporation Fri, 9th Feb 1990
Industry Residents property management
End of financial Year 31st March
Company age 34 years old
Account next due date Tue, 31st Dec 2024 (250 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 23rd Feb 2024 (2024-02-23)
Last confirmation statement dated Thu, 9th Feb 2023

Company staff

Block Management Uk Ltd

Position: Corporate Secretary

Appointed: 03 February 2009

Neil L.

Position: Director

Appointed: 01 March 2005

Linda S.

Position: Director

Appointed: 13 September 1999

Block Management Uk Ltd

Position: Corporate Director

Appointed: 20 January 2009

Resigned: 03 February 2009

Steven W.

Position: Director

Appointed: 11 February 2002

Resigned: 21 March 2005

Linda S.

Position: Secretary

Appointed: 15 October 1999

Resigned: 03 February 2009

John D.

Position: Director

Appointed: 08 September 1999

Resigned: 01 January 2000

Claire L.

Position: Director

Appointed: 08 July 1998

Resigned: 22 January 2001

Karen C.

Position: Secretary

Appointed: 15 June 1998

Resigned: 01 September 1999

Philip I.

Position: Director

Appointed: 18 July 1995

Resigned: 27 February 1998

Philip I.

Position: Secretary

Appointed: 18 July 1995

Resigned: 27 February 1998

Kim R.

Position: Director

Appointed: 20 October 1992

Resigned: 01 August 1999

Karen C.

Position: Director

Appointed: 19 October 1992

Resigned: 01 September 1999

Linda T.

Position: Secretary

Appointed: 09 February 1992

Resigned: 20 October 1992

Richard C.

Position: Director

Appointed: 09 February 1992

Resigned: 20 October 1992

Mark O.

Position: Director

Appointed: 09 February 1992

Resigned: 19 October 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Net Worth12121212      
Balance Sheet
Cash Bank On Hand   12121212121212
Net Assets Liabilities   12121212121212
Cash Bank In Hand12121212      
Net Assets Liabilities Including Pension Asset Liability12121212      
Reserves/Capital
Shareholder Funds12121212      
Other
Number Shares Allotted 121212121212121212
Par Value Share 111111111
Share Capital Allotted Called Up Paid12121212      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Dormant company accounts reported for the period up to Friday 31st March 2023
filed on: 4th, April 2023
Free Download (2 pages)

Company search

Advertisements