West Court (barry) Limited BARRY


Founded in 1981, West Court (barry), classified under reg no. 01587494 is an active company. Currently registered at 17 High Street CF62 7EA, Barry the company has been in the business for fourty three years. Its financial year was closed on April 30 and its latest financial statement was filed on Sat, 30th Apr 2022.

At present there are 7 directors in the the firm, namely Philip D., Anthony D. and John E. and others. In addition one secretary - Alan P. - is with the company. At present 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.

West Court (barry) Limited Address / Contact

Office Address 17 High Street
Town Barry
Post code CF62 7EA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01587494
Date of Incorporation Fri, 25th Sep 1981
Industry Residents property management
End of financial Year 30th April
Company age 43 years old
Account next due date Wed, 31st Jan 2024 (104 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 10th Jul 2024 (2024-07-10)
Last confirmation statement dated Mon, 26th Jun 2023

Company staff

Philip D.

Position: Director

Appointed: 09 September 2014

Anthony D.

Position: Director

Appointed: 09 September 2014

John E.

Position: Director

Appointed: 09 September 2014

Stuart O.

Position: Director

Appointed: 01 August 2008

Doreen O.

Position: Director

Appointed: 27 July 2004

David S.

Position: Director

Appointed: 04 July 2000

Alan P.

Position: Director

Appointed: 29 June 1999

Alan P.

Position: Secretary

Appointed: 29 June 1999

Elsie L.

Position: Director

Appointed: 01 August 2008

Resigned: 01 January 2010

Stephen B.

Position: Director

Appointed: 27 July 2004

Resigned: 01 January 2014

Amanda T.

Position: Director

Appointed: 29 June 1999

Resigned: 01 November 2003

Ernest R.

Position: Director

Appointed: 29 June 1999

Resigned: 04 July 2000

Mervyn E.

Position: Director

Appointed: 07 July 1998

Resigned: 29 June 1999

Godfrey L.

Position: Director

Appointed: 07 July 1998

Resigned: 01 January 2004

Elizabeth J.

Position: Secretary

Appointed: 25 June 1996

Resigned: 29 June 1999

Bernard A.

Position: Director

Appointed: 25 June 1996

Resigned: 09 March 2003

Elizabeth J.

Position: Director

Appointed: 25 June 1996

Resigned: 29 June 1999

Henzell R.

Position: Secretary

Appointed: 01 December 1995

Resigned: 25 June 1996

William B.

Position: Secretary

Appointed: 23 June 1994

Resigned: 01 December 1995

Arthur H.

Position: Director

Appointed: 23 June 1994

Resigned: 29 June 1999

Henzell R.

Position: Director

Appointed: 05 July 1991

Resigned: 29 June 1999

William B.

Position: Director

Appointed: 05 July 1991

Resigned: 25 June 1996

John R.

Position: Director

Appointed: 05 July 1991

Resigned: 01 December 1995

Glenys C.

Position: Director

Appointed: 05 July 1991

Resigned: 26 July 2005

Elizabeth J.

Position: Director

Appointed: 05 July 1991

Resigned: 23 June 1994

George F.

Position: Director

Appointed: 05 July 1991

Resigned: 25 June 1996

Kenneth J.

Position: Director

Appointed: 05 July 1991

Resigned: 25 June 1996

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
Net Worth83 41387 702      
Balance Sheet
Current Assets84 01388 30282 41345 59734 67731 95551 38933 365
Net Assets Liabilities 87 70288 17652 35341 81240 96161 06844 492
Net Assets Liabilities Including Pension Asset Liability83 41387 702      
Reserves/Capital
Shareholder Funds83 41387 702      
Other
Accrued Liabilities Deferred Income    600600601600
Fixed Assets     1 119839559
Net Current Assets Liabilities84 01388 30288 77652 95342 41240 44260 83044 533
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 6 0126 3637 3567 7358 4879 44111 168
Total Assets Less Current Liabilities84 01388 30288 77652 95342 41241 56161 66945 092
Accrued Liabilities Not Expressed Within Creditors Subtotal 600600600600   
Accruals Deferred Income600600      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 22nd, January 2024
Free Download (3 pages)

Company search

Advertisements