Ikona Court (weybridge) Residents Association Limited LEATHERHEAD


Ikona Court (weybridge) Residents Association started in year 1964 as Private Limited Company with registration number 00789597. The Ikona Court (weybridge) Residents Association company has been functioning successfully for 60 years now and its status is active. The firm's office is based in Leatherhead at 2 Chartland House. Postal code: KT22 7TE.

The firm has 3 directors, namely Luke T., Gary W. and Michael W.. Of them, Michael W. has been with the company the longest, being appointed on 1 April 2010 and Luke T. has been with the company for the least time - from 15 July 2022. Currently 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.

Ikona Court (weybridge) Residents Association 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 00789597
Date of Incorporation Tue, 28th Jan 1964
Industry Residents property management
End of financial Year 31st December
Company age 60 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 15th Oct 2024 (2024-10-15)
Last confirmation statement dated Sun, 1st Oct 2023

Company staff

Luke T.

Position: Director

Appointed: 15 July 2022

Gary W.

Position: Director

Appointed: 15 October 2019

Hes Estate Management Limited

Position: Corporate Secretary

Appointed: 16 June 2018

Michael W.

Position: Director

Appointed: 01 April 2010

Timothy C.

Position: Director

Appointed: 20 June 2012

Resigned: 20 July 2023

Hilary M.

Position: Director

Appointed: 20 June 2012

Resigned: 23 June 2020

Efeng T.

Position: Director

Appointed: 20 June 2012

Resigned: 17 September 2014

Higgins Edwards & Sharp

Position: Corporate Secretary

Appointed: 22 May 2009

Resigned: 12 October 2018

Grace C.

Position: Secretary

Appointed: 01 May 2003

Resigned: 22 May 2009

Hilary M.

Position: Director

Appointed: 04 October 1996

Resigned: 30 September 2011

Bernadette R.

Position: Secretary

Appointed: 04 October 1995

Resigned: 31 March 2003

Harry K.

Position: Director

Appointed: 20 September 1993

Resigned: 04 May 2003

Hilary M.

Position: Secretary

Appointed: 01 April 1993

Resigned: 04 October 1995

Roger M.

Position: Director

Appointed: 01 October 1991

Resigned: 23 January 2013

Gordon G.

Position: Director

Appointed: 01 October 1991

Resigned: 04 October 1995

Albert M.

Position: Director

Appointed: 01 October 1991

Resigned: 04 October 1995

Harry K.

Position: Secretary

Appointed: 01 October 1991

Resigned: 31 March 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth120120120120120      
Balance Sheet
Current Assets120120120120120120120120120120120
Net Assets Liabilities    120120120120120120120
Cash Bank In Hand120120120        
Net Assets Liabilities Including Pension Asset Liability120120120120120      
Reserves/Capital
Called Up Share Capital120120120120       
Shareholder Funds120120120120120      
Other
Net Current Assets Liabilities120120120120120120120120120120120
Total Assets Less Current Liabilities120120120120120120120120120120120
Number Shares Allotted 121212       
Par Value Share 101010       
Share Capital Allotted Called Up Paid120120120120       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on 2022/12/31
filed on: 24th, April 2023
Free Download (3 pages)

Company search