You are here: bizstats.co.uk > a-z index > 7 list > 7 list

7 Lisgar Terrace Management Company Limited DORKING


Founded in 2004, 7 Lisgar Terrace Management Company, classified under reg no. 05078520 is an active company. Currently registered at The Estate Office RH5 4WE, Dorking the company has been in the business for twenty years. Its financial year was closed on March 19 and its latest financial statement was filed on 2022/03/19.

Currently there are 4 directors in the the firm, namely David R., Gregory F. and Alan F. and others. In addition one secretary - Angela F. - is with the company. Currently 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.

7 Lisgar Terrace Management Company Limited Address / Contact

Office Address The Estate Office
Office Address2 Po Box 350
Town Dorking
Post code RH5 4WE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05078520
Date of Incorporation Fri, 19th Mar 2004
Industry Management of real estate on a fee or contract basis
End of financial Year 19th March
Company age 20 years old
Account next due date Tue, 19th Dec 2023 (144 days after)
Account last made up date Sat, 19th Mar 2022
Next confirmation statement due date Tue, 2nd Apr 2024 (2024-04-02)
Last confirmation statement dated Sun, 19th Mar 2023

Company staff

David R.

Position: Director

Appointed: 15 May 2018

Angela F.

Position: Secretary

Appointed: 10 March 2005

Gregory F.

Position: Director

Appointed: 05 January 2005

Alan F.

Position: Director

Appointed: 05 January 2005

Angela F.

Position: Director

Appointed: 05 January 2005

Rajeev R.

Position: Director

Appointed: 04 August 2007

Resigned: 21 July 2014

William A.

Position: Director

Appointed: 13 March 2006

Resigned: 28 June 2013

Jayson T.

Position: Director

Appointed: 05 January 2005

Resigned: 02 December 2005

Jacob U.

Position: Secretary

Appointed: 05 January 2005

Resigned: 13 March 2006

Jacob U.

Position: Director

Appointed: 05 January 2005

Resigned: 22 June 2007

Kathryn S.

Position: Director

Appointed: 05 January 2005

Resigned: 22 June 2007

Maurice I.

Position: Secretary

Appointed: 19 March 2004

Resigned: 05 January 2005

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 19 March 2004

Resigned: 19 March 2004

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 19 March 2004

Resigned: 19 March 2004

Maurice I.

Position: Director

Appointed: 19 March 2004

Resigned: 05 January 2005

Swift Incorporations Limited

Position: Corporate Nominee Director

Appointed: 19 March 2004

Resigned: 19 March 2004

Caroline I.

Position: Director

Appointed: 19 March 2004

Resigned: 05 January 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-192018-03-192019-03-192020-03-192021-03-192022-03-192023-03-19
Balance Sheet
Current Assets5 5345 6555 7445 8345 9305 9785 831
Net Assets Liabilities8 7118 8418 9369 0279 1229 1619 025
Other
Fixed Assets3 0003 0003 0003 0003 0003 0003 000
Net Current Assets Liabilities5 7115 8415 9366 0276 1226 1616 025
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal177186192193192183194
Total Assets Less Current Liabilities8 7118 8418 9369 0279 1229 1619 025

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Change of registered address from PO Box PO Box 350 the Estate Office PO Box 350 Dorking Surrey RH5 4WE England on 2024/02/20 to PO Box PO Box 350 the Estate Office Henhurst Cross Lane Coldharbour Dorking RH5 4LR
filed on: 20th, February 2024
Free Download (1 page)

Company search