Court Gardens Management Company (goring-on-thames) Limited NEWBURY


Founded in 1998, Court Gardens Management Company (goring-on-thames), classified under reg no. 03528059 is an active company. Currently registered at Mile Gate Barn 5 Lower Farm Court RG14 5TH, Newbury the company has been in the business for 26 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

At the moment there are 8 directors in the the firm, namely Kirstie H., Stuart C. and Edmund G. and others. In addition one secretary - Emma K. - is with the company. At the moment 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.

Court Gardens Management Company (goring-on-thames) Limited Address / Contact

Office Address Mile Gate Barn 5 Lower Farm Court
Office Address2 Hambridge Lane
Town Newbury
Post code RG14 5TH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03528059
Date of Incorporation Mon, 16th Mar 1998
Industry Residents property management
End of financial Year 31st December
Company age 26 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 Fri, 1st Mar 2024 (2024-03-01)
Last confirmation statement dated Thu, 16th Feb 2023

Company staff

Emma K.

Position: Secretary

Appointed: 15 February 2024

Kirstie H.

Position: Director

Appointed: 01 September 2022

Stuart C.

Position: Director

Appointed: 25 August 2021

Edmund G.

Position: Director

Appointed: 11 August 2021

Stephanie C.

Position: Director

Appointed: 01 January 2019

Zelia E.

Position: Director

Appointed: 16 January 2008

Howard C.

Position: Director

Appointed: 23 August 1999

Stephanie B.

Position: Director

Appointed: 23 August 1999

Audrey L.

Position: Director

Appointed: 23 August 1999

Anne S.

Position: Director

Appointed: 28 August 2015

Resigned: 30 November 2021

Dorothy C.

Position: Director

Appointed: 11 March 2014

Resigned: 31 December 2022

Keith M.

Position: Director

Appointed: 21 June 2011

Resigned: 21 May 2017

Peter G.

Position: Director

Appointed: 28 August 2010

Resigned: 31 December 2019

Juliet G.

Position: Director

Appointed: 28 August 2010

Resigned: 27 January 2011

Mona W.

Position: Director

Appointed: 17 November 2009

Resigned: 27 August 2015

Joy A.

Position: Secretary

Appointed: 06 September 2008

Resigned: 20 December 2023

David W.

Position: Director

Appointed: 31 March 2008

Resigned: 27 August 2010

Janet N.

Position: Director

Appointed: 16 March 2008

Resigned: 27 February 2017

Antonia W.

Position: Director

Appointed: 16 January 2008

Resigned: 04 December 2023

Walter W.

Position: Director

Appointed: 11 January 2007

Resigned: 09 December 2007

Alexander V.

Position: Director

Appointed: 11 January 2007

Resigned: 29 May 2010

Muriel F.

Position: Director

Appointed: 27 October 2005

Resigned: 23 November 2006

Elizabeth W.

Position: Director

Appointed: 30 September 2005

Resigned: 28 April 2006

Edwin M.

Position: Director

Appointed: 08 December 2003

Resigned: 30 September 2005

Ronald H.

Position: Director

Appointed: 30 September 2002

Resigned: 31 March 2006

Leanne G.

Position: Director

Appointed: 01 July 2002

Resigned: 08 December 2003

Ronald C.

Position: Director

Appointed: 01 March 2002

Resigned: 11 March 2014

Violet J.

Position: Secretary

Appointed: 10 January 2002

Resigned: 30 June 2008

Maureen F.

Position: Director

Appointed: 14 March 2000

Resigned: 01 January 2022

Colin C.

Position: Director

Appointed: 23 August 1999

Resigned: 10 August 2007

Anthony D.

Position: Secretary

Appointed: 23 August 1999

Resigned: 30 April 2002

Violet J.

Position: Director

Appointed: 23 August 1999

Resigned: 28 March 2008

John A.

Position: Director

Appointed: 23 August 1999

Resigned: 17 November 2006

Trevor D.

Position: Director

Appointed: 23 August 1999

Resigned: 11 August 2021

Elizabeth D.

Position: Director

Appointed: 23 August 1999

Resigned: 30 April 2002

Robert F.

Position: Director

Appointed: 23 August 1999

Resigned: 27 January 2005

Susan T.

Position: Director

Appointed: 23 August 1999

Resigned: 30 September 2002

Anthony W.

Position: Director

Appointed: 23 August 1999

Resigned: 09 January 2002

Penningtons Directors (no 1) Limited

Position: Corporate Nominee Director

Appointed: 16 March 1998

Resigned: 23 August 1999

Pennsec Limited

Position: Corporate Nominee Secretary

Appointed: 16 March 1998

Resigned: 23 August 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-31
Net Worth54 55262 647 
Balance Sheet
Cash Bank In Hand52 26859 743 
Current Assets55 17362 93570 458
Debtors2 9053 192 
Reserves/Capital
Called Up Share Capital1212 
Profit Loss Account Reserve47 62455 719 
Shareholder Funds54 55262 647 
Other
Creditors 288300
Creditors Due Within One Year621288 
Net Current Assets Liabilities54 55262 64770 158
Number Shares Allotted 12 
Other Reserves6 9166 916 
Par Value Share 1 
Share Capital Allotted Called Up Paid1212 
Total Assets Less Current Liabilities54 55262 64770 158

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company accounts made up to 31st December 2022
filed on: 9th, August 2023
Free Download (3 pages)

Company search

Advertisements