The Courtyard (s.g.) Management Co. Limited BARNET


Founded in 1995, The Courtyard (s.g.) Management, classified under reg no. 03103359 is an active company. Currently registered at 31 Fairholme Gardens N3 3ED, Barnet the company has been in the business for 29 years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on Saturday 30th April 2022.

Currently there are 3 directors in the the company, namely Russell G., Paul R. and Corinne W.. In addition one secretary - Omek M. - is with the firm. As of 25 April 2024, there were 14 ex directors - Carol T., Beth E. and others listed below. There were no ex secretaries.

The Courtyard (s.g.) Management Co. Limited Address / Contact

Office Address 31 Fairholme Gardens
Office Address2 Finchley
Town Barnet
Post code N3 3ED
Country of origin United Kingdom

Company Information / Profile

Registration Number 03103359
Date of Incorporation Mon, 18th Sep 1995
Industry Residents property management
End of financial Year 30th April
Company age 29 years old
Account next due date Wed, 31st Jan 2024 (85 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 22nd Oct 2024 (2024-10-22)
Last confirmation statement dated Sun, 8th Oct 2023

Company staff

Russell G.

Position: Director

Appointed: 10 April 2020

Paul R.

Position: Director

Appointed: 01 April 2012

Corinne W.

Position: Director

Appointed: 15 September 2006

Omek M.

Position: Secretary

Appointed: 18 September 1995

Carol T.

Position: Director

Appointed: 05 May 2017

Resigned: 29 November 2022

Beth E.

Position: Director

Appointed: 06 June 2015

Resigned: 30 September 2019

Carol T.

Position: Director

Appointed: 06 June 2015

Resigned: 20 October 2016

Roger K.

Position: Director

Appointed: 09 February 2005

Resigned: 05 June 2015

Tracey C.

Position: Director

Appointed: 07 February 2005

Resigned: 11 September 2006

Howard M.

Position: Director

Appointed: 07 July 2004

Resigned: 11 September 2006

Shaun H.

Position: Director

Appointed: 19 January 2004

Resigned: 25 November 2005

Gill S.

Position: Director

Appointed: 07 November 2002

Resigned: 11 September 2006

Eileen H.

Position: Director

Appointed: 04 November 2002

Resigned: 21 April 2004

Rodney W.

Position: Director

Appointed: 03 November 2002

Resigned: 19 January 2004

John C.

Position: Director

Appointed: 01 November 2002

Resigned: 23 January 2004

Joseph B.

Position: Director

Appointed: 01 November 1999

Resigned: 06 November 2002

Tracey C.

Position: Director

Appointed: 01 November 1999

Resigned: 06 November 2002

Linda M.

Position: Director

Appointed: 18 September 1995

Resigned: 01 November 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand32 49423 30222 79128 48834 87034 98630 01736 248
Current Assets32 49423 39722 791   30 01736 343
Debtors 95     95
Net Assets Liabilities32 46723 39722 78628 48834 86034 98630 01736 343
Other
Version Production Software       2 023
Administrative Expenses6 41522 62114 1337 6837 00813 252  
Average Number Employees During Period   444  
Creditors27 5 10   
Net Current Assets Liabilities32 46723 39722 78628 48834 86034 98630 01736 343
Operating Profit Loss6 961-9 070-6115 7006 369125  
Other Creditors27 5 10   
Other Interest Receivable Similar Income Finance Income1  231  
Profit Loss6 962-9 070-6115 7026 372126  
Profit Loss On Ordinary Activities Before Tax6 962-9 070-6115 7026 372126  
Trade Debtors Trade Receivables 95     95
Turnover Revenue13 37613 55113 52213 38313 37713 377  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 2nd, November 2023
Free Download (6 pages)

Company search

Advertisements