Killasser Court Management Company Limited TADWORTH


Founded in 1962, Killasser Court Management Company, classified under reg no. 00731197 is an active company. Currently registered at 12 Station Approach KT20 5AN, Tadworth the company has been in the business for 62 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31.

The firm has 5 directors, namely Helen A., John H. and Roger S. and others. Of them, Alison F. has been with the company the longest, being appointed on 22 March 2021 and Helen A. and John H. have been with the company for the least time - from 23 March 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.

Killasser Court Management Company Limited Address / Contact

Office Address 12 Station Approach
Town Tadworth
Post code KT20 5AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 00731197
Date of Incorporation Mon, 30th Jul 1962
Industry Residents property management
End of financial Year 31st March
Company age 62 years old
Account next due date Sun, 31st Dec 2023 (131 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Helen A.

Position: Director

Appointed: 23 March 2022

John H.

Position: Director

Appointed: 23 March 2022

Roger S.

Position: Director

Appointed: 01 April 2021

John D.

Position: Director

Appointed: 25 March 2021

Alison F.

Position: Director

Appointed: 22 March 2021

Michael G.

Position: Director

Appointed: 21 March 2021

Resigned: 15 March 2022

Helen A.

Position: Director

Appointed: 20 March 2021

Resigned: 10 February 2022

Lorna B.

Position: Secretary

Appointed: 04 November 2013

Resigned: 31 December 2013

Kathryn G.

Position: Director

Appointed: 04 November 2013

Resigned: 01 July 2020

Colin W.

Position: Director

Appointed: 04 November 2013

Resigned: 20 March 2021

Colin W.

Position: Secretary

Appointed: 01 September 2013

Resigned: 20 March 2021

Margot N.

Position: Director

Appointed: 01 March 2012

Resigned: 31 December 2013

Robin S.

Position: Secretary

Appointed: 01 March 2012

Resigned: 04 November 2013

Michael J.

Position: Director

Appointed: 01 June 2005

Resigned: 30 March 2007

Eric S.

Position: Director

Appointed: 06 July 1999

Resigned: 21 October 2008

Yvonne R.

Position: Director

Appointed: 22 May 1997

Resigned: 01 March 2012

Robin S.

Position: Director

Appointed: 22 May 1997

Resigned: 04 November 2013

Trevor R.

Position: Director

Appointed: 22 May 1997

Resigned: 14 July 2005

Yvonne R.

Position: Secretary

Appointed: 22 May 1997

Resigned: 01 March 2012

Dorothy W.

Position: Director

Appointed: 22 May 1996

Resigned: 06 July 1999

Vivian C.

Position: Director

Appointed: 19 May 1994

Resigned: 22 May 1997

Vivian C.

Position: Secretary

Appointed: 19 May 1994

Resigned: 22 May 1997

Gerald L.

Position: Director

Appointed: 31 May 1992

Resigned: 19 May 1994

May P.

Position: Director

Appointed: 31 May 1992

Resigned: 22 May 1997

Evelyn S.

Position: Director

Appointed: 31 May 1992

Resigned: 22 May 1996

People with significant control

The list of persons with significant control who own or control the company is made up of 5 names. As we identified, there is Roger S. This PSC has significiant influence or control over the company,. The second one in the PSC register is Alison F. This PSC has significiant influence or control over the company,. The third one is Michael G., who also meets the Companies House conditions to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Roger S.

Notified on 1 April 2021
Ceased on 29 June 2023
Nature of control: significiant influence or control

Alison F.

Notified on 22 March 2021
Ceased on 29 June 2023
Nature of control: significiant influence or control

Michael G.

Notified on 21 March 2021
Ceased on 15 March 2022
Nature of control: significiant influence or control

Helen A.

Notified on 20 March 2021
Ceased on 10 February 2022
Nature of control: significiant influence or control

Colin W.

Notified on 7 April 2016
Ceased on 20 March 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-31
Balance Sheet
Current Assets16 02518 39119 0278 965
Net Assets Liabilities38 42542 34139 78731 645
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset  100100
Creditors1 9804303 6201 800
Fixed Assets24 38024 38024 38024 380
Net Current Assets Liabilities14 04517 96115 4077 165
Total Assets Less Current Liabilities38 42542 34139 78731 645

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 30th, November 2023
Free Download (6 pages)

Company search