The Court (besford) Management Limited PERSHORE


Founded in 2001, The Court (besford) Management, classified under reg no. 04322302 is an active company. Currently registered at Thomson Bancks Solicitors WR10 1AH, Pershore the company has been in the business for 23 years. Its financial year was closed on November 30 and its latest financial statement was filed on 30th November 2022.

The firm has 8 directors, namely Anthony W., Jeffrey H. and Pauline S. and others. Of them, Patricia S. has been with the company the longest, being appointed on 16 February 2005 and Anthony W. has been with the company for the least time - from 23 November 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 Court (besford) Management Limited Address / Contact

Office Address Thomson Bancks Solicitors
Office Address2 37 High Street
Town Pershore
Post code WR10 1AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04322302
Date of Incorporation Wed, 14th Nov 2001
Industry Management of real estate on a fee or contract basis
End of financial Year 30th November
Company age 23 years old
Account next due date Sat, 31st Aug 2024 (122 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Tue, 8th Oct 2024 (2024-10-08)
Last confirmation statement dated Sun, 24th Sep 2023

Company staff

Anthony W.

Position: Director

Appointed: 23 November 2021

Jeffrey H.

Position: Director

Appointed: 21 November 2019

Pauline S.

Position: Director

Appointed: 28 June 2019

Andrew Y.

Position: Director

Appointed: 25 November 2011

Alan R.

Position: Director

Appointed: 17 November 2007

Michael D.

Position: Director

Appointed: 15 June 2005

Thomas S.

Position: Director

Appointed: 15 June 2005

Patricia S.

Position: Director

Appointed: 16 February 2005

Albert P.

Position: Director

Appointed: 25 June 2020

Resigned: 17 June 2021

Janet F.

Position: Director

Appointed: 06 October 2018

Resigned: 24 July 2019

Paul T.

Position: Director

Appointed: 08 July 2006

Resigned: 28 February 2007

Jack M.

Position: Director

Appointed: 04 November 2005

Resigned: 26 April 2019

Brian F.

Position: Director

Appointed: 15 June 2005

Resigned: 29 July 2018

Henry J.

Position: Director

Appointed: 15 June 2005

Resigned: 13 May 2020

Charles R.

Position: Director

Appointed: 16 February 2005

Resigned: 20 October 2011

Patricia S.

Position: Secretary

Appointed: 16 February 2005

Resigned: 03 July 2009

Peter C.

Position: Director

Appointed: 22 October 2004

Resigned: 15 September 2005

Charles R.

Position: Secretary

Appointed: 22 October 2004

Resigned: 16 February 2005

Blackbrook Secretarial Services Limited

Position: Corporate Secretary

Appointed: 12 April 2002

Resigned: 16 February 2005

Blackbrook Secretarial Services Limited

Position: Corporate Director

Appointed: 12 April 2002

Resigned: 20 May 2005

Blackbrook Director Services Limited

Position: Corporate Director

Appointed: 10 April 2002

Resigned: 16 February 2005

Richard K.

Position: Director

Appointed: 14 November 2001

Resigned: 10 April 2002

Michael E.

Position: Director

Appointed: 14 November 2001

Resigned: 11 November 2002

Michael E.

Position: Secretary

Appointed: 14 November 2001

Resigned: 11 November 2002

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 30th November 2022
filed on: 7th, July 2023
Free Download (6 pages)

Company search

Advertisements