Spa Court Management (block B) Limited SUDBURY


Founded in 1990, Spa Court Management (block B), classified under reg no. 02468848 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 Sunday 31st March and its latest financial statement was filed on 31st March 2023.

The firm has 2 directors, namely Egle C., Vanessa C.. Of them, Vanessa C. has been with the company the longest, being appointed on 13 July 2006 and Egle C. has been with the company for the least time - from 14 October 2020. 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.

Spa Court Management (block B) 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 02468848
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 (244 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 8th Feb 2024 (2024-02-08)
Last confirmation statement dated Wed, 25th Jan 2023

Company staff

Egle C.

Position: Director

Appointed: 14 October 2020

Block Management Uk Limited

Position: Corporate Secretary

Appointed: 30 October 2013

Vanessa C.

Position: Director

Appointed: 13 July 2006

Andrew S.

Position: Secretary

Appointed: 05 July 2006

Resigned: 15 February 2008

Jennifer B.

Position: Secretary

Appointed: 14 September 2001

Resigned: 28 March 2006

Susan P.

Position: Secretary

Appointed: 01 August 2000

Resigned: 14 September 2001

Roger M.

Position: Director

Appointed: 31 March 1999

Resigned: 29 August 2006

Moira R.

Position: Secretary

Appointed: 19 February 1998

Resigned: 01 August 2000

Paul A.

Position: Secretary

Appointed: 24 October 1996

Resigned: 19 February 1998

Stephen M.

Position: Director

Appointed: 01 March 1994

Resigned: 31 March 1999

Roger F.

Position: Director

Appointed: 09 February 1992

Resigned: 01 March 1994

Ted H.

Position: Director

Appointed: 09 February 1992

Resigned: 25 January 2000

Paul W.

Position: Director

Appointed: 09 February 1992

Resigned: 31 March 1999

Linda T.

Position: Secretary

Appointed: 09 February 1992

Resigned: 30 July 1991

Sean D.

Position: Secretary

Appointed: 30 July 1991

Resigned: 24 October 1996

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 Capital Confirmation statement Incorporation Officers Resolution
Accounts for a dormant company made up to 31st March 2024
filed on: 5th, April 2024
Free Download (2 pages)

Company search

Advertisements