Klada Court Limited STORRINGTON


Founded in 2003, Klada Court, classified under reg no. 04927132 is an active company. Currently registered at Flat 3 Klada Court RH20 3QN, Storrington the company has been in the business for twenty one years. Its financial year was closed on Thursday 31st October and its latest financial statement was filed on 2022/10/31.

The firm has 8 directors, namely Martin K., Claire K. and Emma C. and others. Of them, Beryl H., Samantha M., Stephen M. have been with the company the longest, being appointed on 7 February 2013 and Martin K. and Claire K. and Emma C. have been with the company for the least time - from 11 October 2017. 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 - Anthony B. who worked with the the firm until 8 November 2005.

Klada Court Limited Address / Contact

Office Address Flat 3 Klada Court
Office Address2 Field End
Town Storrington
Post code RH20 3QN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04927132
Date of Incorporation Thu, 9th Oct 2003
Industry Management of real estate on a fee or contract basis
End of financial Year 31st October
Company age 21 years old
Account next due date Wed, 31st Jul 2024 (125 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 23rd Oct 2024 (2024-10-23)
Last confirmation statement dated Mon, 9th Oct 2023

Company staff

Martin K.

Position: Director

Appointed: 11 October 2017

Claire K.

Position: Director

Appointed: 11 October 2017

Emma C.

Position: Director

Appointed: 11 October 2017

Ian W.

Position: Director

Appointed: 03 December 2013

Joan R.

Position: Director

Appointed: 03 March 2013

Beryl H.

Position: Director

Appointed: 07 February 2013

Samantha M.

Position: Director

Appointed: 07 February 2013

Stephen M.

Position: Director

Appointed: 07 February 2013

Carol N.

Position: Director

Appointed: 14 March 2013

Resigned: 11 October 2017

Graham N.

Position: Director

Appointed: 14 March 2013

Resigned: 11 October 2017

Michael A.

Position: Director

Appointed: 14 March 2013

Resigned: 08 July 2013

Hills & Peeks Secretaries Limited

Position: Corporate Secretary

Appointed: 08 November 2005

Resigned: 08 July 2013

Elizabeth L.

Position: Director

Appointed: 09 October 2003

Resigned: 01 July 2013

Anthony B.

Position: Director

Appointed: 09 October 2003

Resigned: 07 February 2013

Anthony B.

Position: Secretary

Appointed: 09 October 2003

Resigned: 08 November 2005

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 09 October 2003

Resigned: 09 October 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Current Assets3 4257613 2053 8481 525
Other
Average Number Employees During Period88888
Creditors3 4257613 2054 3761 525

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on 2022/10/31
filed on: 31st, July 2023
Free Download (3 pages)

Company search

Advertisements