The Larches (holtye Road) Management Company Limited EAST GRINSTEAD


Founded in 1999, The Larches (holtye Road) Management Company, classified under reg no. 03823376 is an active company. Currently registered at Larches House RH19 3QL, East Grinstead the company has been in the business for twenty five years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 4 directors in the the firm, namely Jenifer N., Jean M. and Angela C. and others. In addition one secretary - Jean M. - 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.

The Larches (holtye Road) Management Company Limited Address / Contact

Office Address Larches House
Office Address2 Holtye Road
Town East Grinstead
Post code RH19 3QL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03823376
Date of Incorporation Wed, 11th Aug 1999
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 10th Sep 2024 (2024-09-10)
Last confirmation statement dated Sun, 27th Aug 2023

Company staff

Jenifer N.

Position: Director

Appointed: 16 June 2023

Jean M.

Position: Director

Appointed: 14 April 2019

Jean M.

Position: Secretary

Appointed: 14 April 2019

Angela C.

Position: Director

Appointed: 28 May 2017

Carina L.

Position: Director

Appointed: 27 April 2008

Stewart C.

Position: Director

Appointed: 14 April 2019

Resigned: 26 August 2023

David B.

Position: Director

Appointed: 15 April 2018

Resigned: 24 May 2023

Odette B.

Position: Director

Appointed: 03 April 2016

Resigned: 31 December 2018

Philip R.

Position: Director

Appointed: 17 May 2009

Resigned: 15 October 2013

David M.

Position: Secretary

Appointed: 12 February 2007

Resigned: 14 April 2019

Janet R.

Position: Director

Appointed: 26 March 2006

Resigned: 17 May 2009

David M.

Position: Director

Appointed: 29 February 2004

Resigned: 14 April 2019

William J.

Position: Director

Appointed: 16 February 2003

Resigned: 29 February 2004

Malcolm T.

Position: Secretary

Appointed: 02 February 2002

Resigned: 12 December 2006

David M.

Position: Director

Appointed: 02 February 2002

Resigned: 16 February 2003

Rosemary W.

Position: Director

Appointed: 02 February 2002

Resigned: 03 February 2006

Roy P.

Position: Secretary

Appointed: 17 March 2001

Resigned: 05 November 2001

Stewart C.

Position: Director

Appointed: 17 March 2001

Resigned: 12 November 2001

Malcolm T.

Position: Director

Appointed: 14 October 2000

Resigned: 12 December 2006

Anthony G.

Position: Director

Appointed: 14 October 2000

Resigned: 14 April 2019

Roy P.

Position: Director

Appointed: 14 October 2000

Resigned: 05 November 2001

Ringley Limited

Position: Corporate Secretary

Appointed: 14 October 2000

Resigned: 04 April 2001

Anthony C.

Position: Director

Appointed: 14 October 2000

Resigned: 11 January 2003

Lorraine D.

Position: Director

Appointed: 14 October 2000

Resigned: 15 November 2001

Andrew W.

Position: Director

Appointed: 14 September 1999

Resigned: 14 October 2000

David E.

Position: Director

Appointed: 11 August 1999

Resigned: 11 October 1999

John H.

Position: Secretary

Appointed: 11 August 1999

Resigned: 14 October 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand69 17373 87255 02969 04969 41282 465  
Current Assets72 75077 27258 89172 81273 33582 46490 56294 834
Debtors3 5773 4003 8623 7633 9233 964  
Property Plant Equipment87       
Net Assets Liabilities     75 76483 50587 490
Other
Accrued Liabilities1326006001 8006551 277  
Accrued Liabilities Deferred Income2 5803 4405 9077 3967 3369 285  
Accumulated Depreciation Impairment Property Plant Equipment1 6811 7681 7681 7681 768   
Corporation Tax Payable189245 85110103  
Corporation Tax Recoverable  245     
Creditors2 9014 2856 5079 2818 10110 66412 15212 891
Increase From Depreciation Charge For Year Property Plant Equipment 87      
Net Current Assets Liabilities69 84972 98752 38463 53165 23475 76495 657100 284
Prepayments3 5773 4003 6173 7633 9233 964  
Property Plant Equipment Gross Cost1 7681 7681 7681 7681 768   
Total Assets Less Current Liabilities69 93672 98752 38463 53165 23475 76495 657100 381
Fixed Assets       97
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     3 9645 0955 450

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 12th, May 2023
Free Download (3 pages)

Company search

Advertisements