The Comer Management Company Limited MALVERN


The Comer Management Company started in year 1995 as Private Limited Company with registration number 03141977. The The Comer Management Company company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Malvern at 23 Worcester Road. Postal code: WR14 4QY.

The firm has 4 directors, namely Lisa C., Penelope M. and Caroline T. and others. Of them, Michael C. has been with the company the longest, being appointed on 14 June 1997 and Lisa C. has been with the company for the least time - from 12 May 2021. 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.

The Comer Management Company Limited Address / Contact

Office Address 23 Worcester Road
Town Malvern
Post code WR14 4QY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03141977
Date of Incorporation Thu, 28th Dec 1995
Industry Residents property management
End of financial Year 24th June
Company age 29 years old
Account next due date Sun, 24th Mar 2024 (35 days after)
Account last made up date Fri, 24th Jun 2022
Next confirmation statement due date Sat, 20th Jan 2024 (2024-01-20)
Last confirmation statement dated Fri, 6th Jan 2023

Company staff

Lisa C.

Position: Director

Appointed: 12 May 2021

Penelope M.

Position: Director

Appointed: 27 March 2019

Caroline T.

Position: Director

Appointed: 12 January 2017

Philip Laney & Jolly Ltd

Position: Corporate Secretary

Appointed: 23 February 2016

Michael C.

Position: Director

Appointed: 14 June 1997

Clare P.

Position: Director

Appointed: 14 May 2012

Resigned: 10 March 2017

Michelle K.

Position: Director

Appointed: 16 July 2008

Resigned: 14 October 2011

David S.

Position: Director

Appointed: 05 February 2007

Resigned: 10 September 2013

Rhodes Rogers & Jolly Limited

Position: Corporate Secretary

Appointed: 01 August 2005

Resigned: 23 February 2016

Martin R.

Position: Secretary

Appointed: 01 August 2003

Resigned: 01 August 2005

Neil S.

Position: Director

Appointed: 08 November 2001

Resigned: 16 June 2006

Jayne R.

Position: Director

Appointed: 14 September 2001

Resigned: 13 October 2006

David B.

Position: Director

Appointed: 01 December 2000

Resigned: 18 May 2016

Lisa L.

Position: Director

Appointed: 10 February 2000

Resigned: 02 November 2001

Max N.

Position: Director

Appointed: 13 December 1999

Resigned: 14 September 2001

Pamela P.

Position: Director

Appointed: 15 February 1997

Resigned: 20 April 2021

Clive J.

Position: Director

Appointed: 15 February 1997

Resigned: 01 December 2000

Glenn O.

Position: Director

Appointed: 15 February 1997

Resigned: 29 October 1999

Deborah T.

Position: Director

Appointed: 14 February 1997

Resigned: 10 February 2000

Ian P.

Position: Secretary

Appointed: 14 February 1997

Resigned: 31 July 2003

Daphne F.

Position: Director

Appointed: 14 February 1997

Resigned: 17 March 2006

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 28 December 1995

Resigned: 28 December 1995

Simon B.

Position: Secretary

Appointed: 28 December 1995

Resigned: 14 February 1997

Simon B.

Position: Director

Appointed: 28 December 1995

Resigned: 14 February 1997

Peter B.

Position: Director

Appointed: 28 December 1995

Resigned: 14 February 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-242014-06-242015-06-242016-06-242017-06-242018-06-242019-06-242020-06-242021-06-242022-06-242023-06-24
Net Worth3 0032 9351 9043 0292 885      
Balance Sheet
Current Assets3 6663 6122 5893 7273 5833 2764 2611 1071 2801 920762
Net Assets Liabilities    2 8852 8313 510571372652755
Cash Bank In Hand2 7382 6401 5622 6452 442      
Debtors9289721 0271 0821 141      
Net Assets Liabilities Including Pension Asset Liability3 0032 9351 9043 0292 885      
Reserves/Capital
Called Up Share Capital66666      
Profit Loss Account Reserve2 9972 929         
Shareholder Funds3 0032 9351 9043 0292 885      
Other
Creditors    6984457515369081 2681 098
Net Current Assets Liabilities3 0032 9351 9043 7263 5832 8313 510571372652755
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal         1 2181 091
Total Assets Less Current Liabilities3 0032 9352 5893 7273 5832 8313 510571372652755
Creditors Due After One Year  685698698      
Creditors Due Within One Year663677685        
Other Aggregate Reserves 2 9291 8983 0232 879      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company accounts made up to 24th June 2022
filed on: 24th, March 2023
Free Download (3 pages)

Company search

Advertisements