Gayton Court (reigate) Limited REDHILL


Founded in 1966, Gayton Court (reigate), classified under reg no. 00872291 is an active company. Currently registered at Betchworth House RH1 1DL, Redhill the company has been in the business for 58 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022.

The firm has 4 directors, namely Barbara T., Nick H. and Dorothy R. and others. Of them, Joanna R. has been with the company the longest, being appointed on 20 July 2004 and Barbara T. has been with the company for the least time - from 15 February 2021. 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.

Gayton Court (reigate) Limited Address / Contact

Office Address Betchworth House
Office Address2 57-65 Station Road
Town Redhill
Post code RH1 1DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 00872291
Date of Incorporation Thu, 24th Feb 1966
Industry Residents property management
End of financial Year 31st March
Company age 58 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 12th Dec 2023 (2023-12-12)
Last confirmation statement dated Mon, 28th Nov 2022

Company staff

Barbara T.

Position: Director

Appointed: 15 February 2021

Nick H.

Position: Director

Appointed: 13 March 2020

Dorothy R.

Position: Director

Appointed: 12 March 2012

Joanna R.

Position: Director

Appointed: 20 July 2004

Henry H.

Position: Secretary

Resigned: 01 May 1994

Mark H.

Position: Director

Appointed: 15 March 2011

Resigned: 03 April 2023

Mary W.

Position: Director

Appointed: 15 March 2011

Resigned: 03 March 2020

Ian W.

Position: Secretary

Appointed: 27 February 2008

Resigned: 19 September 2012

Christopher G.

Position: Director

Appointed: 27 February 2008

Resigned: 31 January 2015

Joanna R.

Position: Director

Appointed: 27 February 2008

Resigned: 27 February 2008

Ian W.

Position: Director

Appointed: 27 February 2008

Resigned: 19 September 2012

Tracy W.

Position: Director

Appointed: 27 February 2008

Resigned: 12 March 2012

Ian W.

Position: Director

Appointed: 06 August 2007

Resigned: 27 February 2008

Barbara T.

Position: Director

Appointed: 07 March 2007

Resigned: 28 February 2019

Laura F.

Position: Director

Appointed: 07 March 2007

Resigned: 01 April 2008

Scott W.

Position: Director

Appointed: 01 February 2005

Resigned: 12 March 2012

Marion C.

Position: Director

Appointed: 01 February 2005

Resigned: 15 February 2021

Joanna R.

Position: Secretary

Appointed: 01 February 2005

Resigned: 27 February 2008

Lisa T.

Position: Director

Appointed: 26 January 2005

Resigned: 28 December 2007

Stephen D.

Position: Secretary

Appointed: 18 October 2002

Resigned: 12 February 2005

Clive L.

Position: Director

Appointed: 22 August 2002

Resigned: 12 August 2004

Mary W.

Position: Director

Appointed: 15 May 2002

Resigned: 01 April 2007

Suresh D.

Position: Director

Appointed: 15 May 2002

Resigned: 12 February 2005

Mary R.

Position: Director

Appointed: 06 May 2000

Resigned: 25 March 2001

Angela T.

Position: Director

Appointed: 28 May 1999

Resigned: 23 March 2005

Louise F.

Position: Director

Appointed: 01 February 1997

Resigned: 25 February 1999

Ruth B.

Position: Director

Appointed: 01 February 1997

Resigned: 28 May 1999

Rodger F.

Position: Director

Appointed: 01 February 1997

Resigned: 06 May 2000

Andrew D.

Position: Secretary

Appointed: 21 November 1995

Resigned: 01 August 2002

Andrew D.

Position: Director

Appointed: 21 November 1995

Resigned: 01 August 2002

Kenneth W.

Position: Director

Appointed: 01 April 1995

Resigned: 01 December 1995

Kenneth W.

Position: Secretary

Appointed: 01 April 1995

Resigned: 01 December 1995

William S.

Position: Director

Appointed: 01 May 1994

Resigned: 01 April 1995

William S.

Position: Secretary

Appointed: 01 May 1994

Resigned: 01 April 1995

Evelyn K.

Position: Director

Appointed: 28 November 1991

Resigned: 01 February 1997

Henry H.

Position: Director

Appointed: 28 November 1991

Resigned: 01 July 1999

John C.

Position: Director

Appointed: 28 November 1991

Resigned: 31 July 2000

Phyllis H.

Position: Director

Appointed: 28 November 1991

Resigned: 01 February 1997

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As we researched, there is Anthony P. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Anthony P.

Notified on 28 November 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth6464       
Balance Sheet
Cash Bank On Hand 41 73548 63535 75857 47968 92080 82585 101102 021
Current Assets34 47642 85254 17747 79073 87278 21794 925104 773114 264
Debtors5 6171 1175 54212 03216 3939 29714 10019 67212 243
Cash Bank In Hand28 85941 735       
Trade Debtors5 6171 117       
Reserves/Capital
Called Up Share Capital6464       
Shareholder Funds6464       
Other
Administrative Expenses32 02025 03929 637      
Average Number Employees During Period     6666
Creditors 42 78854 11347 72673 80878 15394 861104 709114 200
Net Current Assets Liabilities 6464646464646464
Operating Profit Loss-5-5-4      
Other Creditors   9 77410 94614 04714 0769 2398 551
Other Operating Income Format1 9596      
Trade Creditors Trade Payables 35 07941 12637 95262 86264 10680 78595 470105 649
Trade Debtors Trade Receivables 1 1175 54212 03216 3939 29714 10019 67212 243
Turnover Revenue 24 93929 537      
Creditors Due Within One Year34 41242 788       
Interest Receivable On Short-term Investments Loans Deposits55       
Number Shares Allotted 64       
Other Creditors Due Within One Year9 5657 709       
Other Interest Receivable Similar Income55       
Other Operating Income 95       
Par Value Share 1       
Share Capital Allotted Called Up Paid6464       
Total Assets Less Current Liabilities6464       
Trade Creditors Within One Year24 84735 079       
Turnover Gross Operating Revenue32 01524 939       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Miscellaneous Officers Persons with significant control
Total exemption full accounts data made up to 31st March 2023
filed on: 19th, December 2023
Free Download (6 pages)

Company search

Advertisements