You are here: bizstats.co.uk > a-z index > 2 list > 2 list

2 Court Downs Road Management Company Limited EDENBRIDGE


2 Court Downs Road Management Company started in year 1972 as Private Limited Company with registration number 01043357. The 2 Court Downs Road Management Company company has been functioning successfully for 52 years now and its status is active. The firm's office is based in Edenbridge at Eden House. Postal code: TN8 6HF.

The company has 4 directors, namely Peter R., Lesley D. and Christopher H. and others. Of them, Simon B. has been with the company the longest, being appointed on 1 October 2009 and Peter R. has been with the company for the least time - from 23 October 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

2 Court Downs Road Management Company Limited Address / Contact

Office Address Eden House
Office Address2 Enterprise Way
Town Edenbridge
Post code TN8 6HF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01043357
Date of Incorporation Tue, 22nd Feb 1972
Industry Residents property management
End of financial Year 31st March
Company age 52 years old
Account next due date Tue, 31st Dec 2024 (249 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 24th Jul 2024 (2024-07-24)
Last confirmation statement dated Mon, 10th Jul 2023

Company staff

Peter R.

Position: Director

Appointed: 23 October 2023

Lesley D.

Position: Director

Appointed: 24 October 2017

Southern Counties Management Limited

Position: Corporate Secretary

Appointed: 01 January 2015

Christopher H.

Position: Director

Appointed: 28 January 2010

Simon B.

Position: Director

Appointed: 01 October 2009

Mary G.

Position: Secretary

Resigned: 19 March 2003

Selmin S.

Position: Director

Appointed: 16 May 2019

Resigned: 23 October 2023

Jenny P.

Position: Director

Appointed: 24 October 2017

Resigned: 30 October 2018

Clive R.

Position: Director

Appointed: 01 March 2014

Resigned: 17 August 2017

Michael L.

Position: Director

Appointed: 04 November 2010

Resigned: 20 March 2014

Simon B.

Position: Director

Appointed: 01 February 2010

Resigned: 01 January 2015

Thomas G.

Position: Director

Appointed: 04 October 2007

Resigned: 27 August 2009

John S.

Position: Director

Appointed: 24 June 2005

Resigned: 24 October 2017

Simon D.

Position: Secretary

Appointed: 28 January 2005

Resigned: 01 January 2015

Albert N.

Position: Director

Appointed: 13 December 2004

Resigned: 15 June 2005

Barbara H.

Position: Director

Appointed: 04 November 2003

Resigned: 30 November 2013

Hillary S.

Position: Director

Appointed: 19 March 2003

Resigned: 18 February 2005

Hillary S.

Position: Secretary

Appointed: 19 March 2003

Resigned: 28 January 2005

Jeffrey C.

Position: Director

Appointed: 20 December 2001

Resigned: 27 May 2002

Leslie F.

Position: Director

Appointed: 25 May 2001

Resigned: 17 January 2005

Pauline K.

Position: Director

Appointed: 07 June 1999

Resigned: 13 September 2001

Christina J.

Position: Director

Appointed: 07 June 1999

Resigned: 29 September 2000

Elise R.

Position: Director

Appointed: 07 July 1998

Resigned: 24 June 2003

David L.

Position: Secretary

Appointed: 01 November 1997

Resigned: 15 June 1998

Willy V.

Position: Director

Appointed: 30 June 1997

Resigned: 24 September 1998

Alexander R.

Position: Director

Appointed: 12 December 1995

Resigned: 23 July 1996

Roy C.

Position: Director

Appointed: 10 July 1991

Resigned: 20 September 1997

William G.

Position: Director

Appointed: 10 July 1991

Resigned: 25 November 1995

Mary G.

Position: Director

Appointed: 10 July 1991

Resigned: 20 March 2014

Albert N.

Position: Director

Appointed: 10 July 1991

Resigned: 26 January 1993

Anne W.

Position: Director

Appointed: 10 July 1991

Resigned: 04 November 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-242020-03-242021-03-242021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand22 06017 68029 213   
Current Assets22 80418 80029 541   
Debtors7441 120328   
Other Debtors514390162   
Property Plant Equipment41 35041 35041 35041 35041 35041 350
Other
Creditors5 5231 9564 147   
Net Current Assets Liabilities17 28116 84425 394   
Other Creditors2 1621 8891 243   
Other Taxation Social Security Payable41     
Property Plant Equipment Gross Cost41 35041 350 41 35041 350 
Total Assets Less Current Liabilities58 63158 19466 74441 35041 35041 350
Trade Creditors Trade Payables3 320672 904   
Trade Debtors Trade Receivables230730166   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Accounts for a dormant company made up to 2023-03-31
filed on: 19th, July 2023
Free Download (6 pages)

Company search

Advertisements