Hetherington Court Management Limited LINGFIELD


Hetherington Court Management started in year 2006 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 05700451. The Hetherington Court Management company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Lingfield at Eastbourne House. Postal code: RH7 6DN.

The firm has 2 directors, namely Lacey B., Nicola W.. Of them, Nicola W. has been with the company the longest, being appointed on 18 September 2016 and Lacey B. has been with the company for the least time - from 8 February 2021. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Praful U. who worked with the the firm until 18 December 2007.

Hetherington Court Management Limited Address / Contact

Office Address Eastbourne House
Office Address2 2 Saxbys Lane
Town Lingfield
Post code RH7 6DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 05700451
Date of Incorporation Tue, 7th Feb 2006
Industry Residents property management
End of financial Year 30th June
Company age 18 years old
Account next due date Mon, 31st Mar 2025 (329 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Wed, 21st Feb 2024 (2024-02-21)
Last confirmation statement dated Tue, 7th Feb 2023

Company staff

Lacey B.

Position: Director

Appointed: 08 February 2021

Nicola W.

Position: Director

Appointed: 18 September 2016

Michael B.

Position: Director

Appointed: 17 September 2019

Resigned: 10 November 2020

Alan L.

Position: Director

Appointed: 17 August 2011

Resigned: 15 January 2020

John G.

Position: Director

Appointed: 17 August 2011

Resigned: 01 January 2016

Derek S.

Position: Director

Appointed: 17 August 2011

Resigned: 08 November 2016

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 07 February 2006

Resigned: 07 February 2006

Bradley G.

Position: Director

Appointed: 07 February 2006

Resigned: 23 March 2012

Praful U.

Position: Secretary

Appointed: 07 February 2006

Resigned: 18 December 2007

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 07 February 2006

Resigned: 07 February 2006

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As BizStats researched, there is Alan L. This PSC has 25-50% voting rights.

Alan L.

Notified on 6 April 2016
Ceased on 15 January 2020
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth1 2541 3991 824       
Balance Sheet
Current Assets1 9911 7501 0041 7312 9903 5623 6754 2755 6307 027
Net Assets Liabilities  1 8242 0613 3783 9874 1244 7696 364 
Cash Bank In Hand57337        
Debtors1 4181 713        
Reserves/Capital
Profit Loss Account Reserve1 2541 399        
Shareholder Funds1 2541 3991 824       
Other
Creditors  450540540540540540612648
Net Current Assets Liabilities  1 8242 0613 3783 9874 1244 7696 364 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  1 2708709289659891 0341 3461 586
Creditors Due Within One Year737351450       
Prepayments Accrued Income Current Asset 1 3031 270       
Total Assets Less Current Liabilities1 2541 3991 824       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on 2023/06/30
filed on: 27th, September 2023
Free Download (4 pages)

Company search

Advertisements