Herald Court Aldershot Management Limited FARNHAM


Founded in 1990, Herald Court Aldershot Management, classified under reg no. 02493806 is an active company. Currently registered at Suite 1A Victoria House GU9 7QU, Farnham the company has been in the business for thirty five years. Its financial year was closed on April 30 and its latest financial statement was filed on 30th April 2022.

The firm has 2 directors, namely Irwin J., Joanne R.. Of them, Joanne R. has been with the company the longest, being appointed on 5 September 2000 and Irwin J. has been with the company for the least time - from 17 May 2017. 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.

Herald Court Aldershot Management Limited Address / Contact

Office Address Suite 1A Victoria House
Office Address2 South Street
Town Farnham
Post code GU9 7QU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02493806
Date of Incorporation Thu, 19th Apr 1990
Industry Residents property management
End of financial Year 30th April
Company age 35 years old
Account next due date Wed, 31st Jan 2024 (526 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 3rd May 2024 (2024-05-03)
Last confirmation statement dated Wed, 19th Apr 2023

Company staff

Irwin J.

Position: Director

Appointed: 17 May 2017

Edgefield Estates Management (farnham) Limited

Position: Corporate Secretary

Appointed: 21 March 2017

Joanne R.

Position: Director

Appointed: 05 September 2000

Alison S.

Position: Secretary

Appointed: 18 November 2009

Resigned: 14 May 2016

Alison S.

Position: Director

Appointed: 18 November 2009

Resigned: 14 May 2016

Christopher K.

Position: Secretary

Appointed: 20 January 2006

Resigned: 12 November 2009

Christopher K.

Position: Director

Appointed: 20 January 2006

Resigned: 12 November 2009

Crawford M.

Position: Director

Appointed: 12 October 2000

Resigned: 05 October 2001

Patsy B.

Position: Director

Appointed: 05 September 2000

Resigned: 16 March 2001

Gordon T.

Position: Director

Appointed: 05 September 2000

Resigned: 28 January 2006

Gordon T.

Position: Secretary

Appointed: 05 September 2000

Resigned: 28 January 2006

Peter D.

Position: Director

Appointed: 04 September 2000

Resigned: 23 September 2003

Paul R.

Position: Director

Appointed: 07 August 1998

Resigned: 23 September 2003

Derrick F.

Position: Director

Appointed: 23 August 1994

Resigned: 05 September 2000

Derrick F.

Position: Secretary

Appointed: 19 April 1991

Resigned: 05 September 2000

Michael C.

Position: Director

Appointed: 19 April 1991

Resigned: 05 September 2000

Paul A.

Position: Director

Appointed: 19 April 1991

Resigned: 12 September 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-04-302022-04-302023-04-302024-04-30
Balance Sheet
Current Assets8888
Net Assets Liabilities8888
Other
Net Current Assets Liabilities8888
Total Assets Less Current Liabilities8888

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 30th April 2024
filed on: 28th, January 2025
Free Download (3 pages)

Company search

Advertisements