Charlotte Court (guildford) Co. Limited GUILDFORD


Founded in 1995, Charlotte Court (guildford), classified under reg no. 03031122 is an active company. Currently registered at 4a Quarry Street GU1 3TY, Guildford the company has been in the business for twenty nine years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

The company has 3 directors, namely Jennifer L., Sarah B. and Elizabeth M.. Of them, Elizabeth M. has been with the company the longest, being appointed on 30 October 1997 and Jennifer L. has been with the company for the least time - from 24 September 2001. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Clarke W. who worked with the the company until 26 June 2015.

Charlotte Court (guildford) Co. Limited Address / Contact

Office Address 4a Quarry Street
Town Guildford
Post code GU1 3TY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03031122
Date of Incorporation Thu, 9th Mar 1995
Industry Residents property management
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 23rd Mar 2024 (2024-03-23)
Last confirmation statement dated Thu, 9th Mar 2023

Company staff

Clarke Gammon Estates Limited

Position: Corporate Secretary

Appointed: 29 June 2015

Jennifer L.

Position: Director

Appointed: 24 September 2001

Sarah B.

Position: Director

Appointed: 23 February 2000

Elizabeth M.

Position: Director

Appointed: 30 October 1997

Mark P.

Position: Director

Appointed: 29 January 2008

Resigned: 20 July 2012

David P.

Position: Director

Appointed: 24 October 2003

Resigned: 14 April 2023

Alelander K.

Position: Director

Appointed: 13 March 2003

Resigned: 29 June 2009

Catherine O.

Position: Director

Appointed: 23 February 2001

Resigned: 30 September 2003

Adrian H.

Position: Director

Appointed: 20 November 1999

Resigned: 08 January 2010

Richard S.

Position: Director

Appointed: 03 November 1999

Resigned: 13 December 2002

James G.

Position: Director

Appointed: 01 July 1997

Resigned: 22 April 2020

Maureen M.

Position: Director

Appointed: 01 May 1995

Resigned: 23 February 2001

Patrick D.

Position: Director

Appointed: 30 March 1995

Resigned: 18 March 2005

Edward N.

Position: Director

Appointed: 27 March 1995

Resigned: 20 January 1999

Ann E.

Position: Director

Appointed: 25 March 1995

Resigned: 23 April 1999

Peter E.

Position: Director

Appointed: 25 March 1995

Resigned: 17 November 1999

Andrew P.

Position: Director

Appointed: 17 March 1995

Resigned: 03 November 1999

Clarke W.

Position: Secretary

Appointed: 10 March 1995

Resigned: 26 June 2015

Susie W.

Position: Director

Appointed: 10 March 1995

Resigned: 31 August 2005

Margaret W.

Position: Nominee Secretary

Appointed: 09 March 1995

Resigned: 10 March 1995

Angela M.

Position: Nominee Director

Appointed: 09 March 1995

Resigned: 10 March 1995

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
Net Worth9 0009 000      
Balance Sheet
Net Assets Liabilities 9 0009 0009 0009 0009 0009 0009 000
Net Assets Liabilities Including Pension Asset Liability9 0009 000      
Reserves/Capital
Called Up Share Capital99      
Profit Loss Account Reserve8 9918 991      
Shareholder Funds9 0009 000      
Other
Fixed Assets9 0009 0009 0009 0009 0009 0009 0009 000
Total Assets Less Current Liabilities9 0009 0009 0009 0009 0009 0009 0009 000

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company accounts made up to 2022-12-31
filed on: 7th, August 2023
Free Download (3 pages)

Company search

Advertisements