St Martins Mews (dorking) Residents Management Company Limited DORKING


St Martins Mews (dorking) Residents Management Company started in year 1996 as Private Limited Company with registration number 03190092. The St Martins Mews (dorking) Residents Management Company company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Dorking at 104 High Street. Postal code: RH4 1AZ.

At present there are 4 directors in the the firm, namely Carolyn O., Anthony C. and Elizabeth H. and others. In addition one secretary - Elizabeth H. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - John M. who worked with the the firm until 10 May 1997.

St Martins Mews (dorking) Residents Management Company Limited Address / Contact

Office Address 104 High Street
Town Dorking
Post code RH4 1AZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03190092
Date of Incorporation Wed, 24th Apr 1996
Industry Residents property management
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 8th May 2024 (2024-05-08)
Last confirmation statement dated Mon, 24th Apr 2023

Company staff

Carolyn O.

Position: Director

Appointed: 14 April 2022

Anthony C.

Position: Director

Appointed: 14 April 2022

Elizabeth H.

Position: Secretary

Appointed: 15 November 2021

Elizabeth H.

Position: Director

Appointed: 20 October 2016

Kevin F.

Position: Director

Appointed: 27 July 2010

Fairclough And Company Secretarial Services Ltd

Position: Corporate Secretary

Appointed: 06 April 2015

Resigned: 07 September 2015

Matthew O.

Position: Director

Appointed: 14 May 2013

Resigned: 14 May 2021

Richard F.

Position: Director

Appointed: 27 July 2010

Resigned: 18 February 2013

Bray Estates

Position: Corporate Secretary

Appointed: 18 May 2010

Resigned: 09 September 2013

Susan C.

Position: Director

Appointed: 07 July 2009

Resigned: 24 May 2016

Carolyn O.

Position: Director

Appointed: 16 July 2008

Resigned: 14 May 2021

Patrick Gardner Management Company Ltd

Position: Corporate Secretary

Appointed: 01 January 2008

Resigned: 18 May 2010

Ronald W.

Position: Director

Appointed: 13 July 2005

Resigned: 07 July 2009

Richard F.

Position: Director

Appointed: 16 January 2003

Resigned: 31 May 2004

Joan W.

Position: Director

Appointed: 30 March 2001

Resigned: 07 July 2009

Susan T.

Position: Director

Appointed: 01 November 1999

Resigned: 10 December 2009

Nigel R.

Position: Director

Appointed: 01 November 1999

Resigned: 30 January 2000

Reginald W.

Position: Director

Appointed: 01 November 1999

Resigned: 19 November 2002

Om Management Services Limited

Position: Corporate Secretary

Appointed: 10 June 1998

Resigned: 31 December 2007

Peverel Management Services Limited

Position: Corporate Secretary

Appointed: 10 May 1997

Resigned: 04 May 1999

Gerard B.

Position: Director

Appointed: 01 September 1996

Resigned: 26 April 2002

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 24 April 1996

Resigned: 24 April 1996

John M.

Position: Secretary

Appointed: 24 April 1996

Resigned: 10 May 1997

Trevor S.

Position: Director

Appointed: 24 April 1996

Resigned: 21 October 1999

Kenneth L.

Position: Director

Appointed: 24 April 1996

Resigned: 09 August 2004

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 24 April 1996

Resigned: 24 April 1996

Archibald W.

Position: Director

Appointed: 24 April 1996

Resigned: 30 August 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand14 22923 89031 95839 479
Current Assets18 14528 55637 92946 639
Debtors3 9164 6665 9717 160
Other Debtors2 1152 2652 4682 756
Other
Creditors1 5921 9125 6954 798
Net Current Assets Liabilities16 55326 64432 23441 841
Other Creditors1 0811 3955 1784 280
Other Taxation Social Security Payable45515152
Total Assets Less Current Liabilities16 55326 64432 23441 841
Trade Creditors Trade Payables466466466466
Trade Debtors Trade Receivables1 8012 4013 5034 404

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 24th, August 2023
Free Download (6 pages)

Company search

Advertisements