Duchess Court (weybridge) Management Limited LEATHERHEAD


Duchess Court (weybridge) Management started in year 2002 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 04573397. The Duchess Court (weybridge) Management company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Leatherhead at 2 Chartland House. Postal code: KT22 7TE.

The company has 4 directors, namely Ashley G., John H. and Kelly D. and others. Of them, Sarah O. has been with the company the longest, being appointed on 9 September 2019 and Ashley G. has been with the company for the least time - from 30 November 2022. 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.

Duchess Court (weybridge) Management Limited Address / Contact

Office Address 2 Chartland House
Office Address2 Old Station Approach
Town Leatherhead
Post code KT22 7TE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04573397
Date of Incorporation Fri, 25th Oct 2002
Industry Residents property management
End of financial Year 30th April
Company age 22 years old
Account next due date Wed, 31st Jan 2024 (58 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 8th Nov 2024 (2024-11-08)
Last confirmation statement dated Wed, 25th Oct 2023

Company staff

Ashley G.

Position: Director

Appointed: 30 November 2022

John H.

Position: Director

Appointed: 24 November 2021

Kelly D.

Position: Director

Appointed: 16 March 2021

Sarah O.

Position: Director

Appointed: 09 September 2019

Hes Estate Management Limited

Position: Corporate Secretary

Appointed: 13 April 2018

Simon M.

Position: Director

Appointed: 07 April 2018

Resigned: 01 August 2019

Alan W.

Position: Director

Appointed: 25 November 2015

Resigned: 05 October 2021

Sarah O.

Position: Director

Appointed: 04 November 2013

Resigned: 30 November 2016

Alan H.

Position: Director

Appointed: 04 May 2011

Resigned: 09 March 2021

Huggins Edwards & Sharp

Position: Corporate Secretary

Appointed: 04 May 2011

Resigned: 13 April 2018

Clive P.

Position: Director

Appointed: 04 May 2011

Resigned: 07 April 2018

Paul N.

Position: Secretary

Appointed: 21 April 2010

Resigned: 04 May 2011

Paul N.

Position: Director

Appointed: 21 April 2010

Resigned: 04 November 2013

Duchess Court (weybridge) Management Ltd

Position: Corporate Director

Appointed: 21 April 2010

Resigned: 21 April 2010

Juliette C.

Position: Director

Appointed: 22 July 2009

Resigned: 04 May 2011

Thomas H.

Position: Director

Appointed: 01 July 2009

Resigned: 20 June 2023

Paula C.

Position: Secretary

Appointed: 31 October 2008

Resigned: 21 April 2010

Karen C.

Position: Director

Appointed: 18 April 2007

Resigned: 01 November 2008

Sarah O.

Position: Director

Appointed: 18 April 2007

Resigned: 04 May 2011

Karen C.

Position: Secretary

Appointed: 18 April 2007

Resigned: 01 November 2008

Hendrikus N.

Position: Director

Appointed: 18 April 2007

Resigned: 20 March 2010

Hayley R.

Position: Director

Appointed: 18 April 2007

Resigned: 24 October 2009

Alan H.

Position: Director

Appointed: 07 April 2005

Resigned: 03 May 2008

Yasmin H.

Position: Secretary

Appointed: 07 April 2005

Resigned: 18 April 2007

Davina D.

Position: Secretary

Appointed: 16 March 2004

Resigned: 07 April 2005

Robert L.

Position: Director

Appointed: 16 March 2004

Resigned: 03 May 2008

Davina D.

Position: Director

Appointed: 16 March 2004

Resigned: 05 April 2006

Yasmin H.

Position: Director

Appointed: 16 March 2004

Resigned: 18 April 2007

Jonathon T.

Position: Director

Appointed: 12 December 2003

Resigned: 16 March 2004

Edward C.

Position: Director

Appointed: 15 September 2003

Resigned: 16 March 2004

Helen B.

Position: Director

Appointed: 20 January 2003

Resigned: 28 November 2003

David S.

Position: Director

Appointed: 20 January 2003

Resigned: 08 August 2003

Robert M.

Position: Director

Appointed: 20 January 2003

Resigned: 18 September 2003

Graeme M.

Position: Director

Appointed: 01 November 2002

Resigned: 16 March 2004

James H.

Position: Director

Appointed: 25 October 2002

Resigned: 16 March 2004

Seymour Macintyre Limited

Position: Secretary

Appointed: 25 October 2002

Resigned: 16 March 2004

Robert H.

Position: Director

Appointed: 25 October 2002

Resigned: 16 March 2004

Timothy M.

Position: Director

Appointed: 25 October 2002

Resigned: 01 November 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Current Assets5 4176 4407 3513 424
Net Assets Liabilities4 1094 9392 8841 280
Other
Creditors1 3081 5014 4672 144
Net Current Assets Liabilities4 1094 9392 8841 280
Total Assets Less Current Liabilities4 1094 9392 8841 280

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
New registered office address 171 High Street Dorking RH4 1AD. Change occurred on 2024-03-04. Company's previous address: 43 High Street Great Bookham Leatherhead KT23 4AD England.
filed on: 4th, March 2024
Free Download (1 page)

Company search