Larkspur Court Management Limited WALLINGTON


Larkspur Court Management started in year 1973 as Private Limited Company with registration number 01145361. The Larkspur Court Management company has been functioning successfully for 51 years now and its status is active. The firm's office is based in Wallington at 12 Clyde Road. Postal code: SM6 8PZ.

At the moment there are 6 directors in the the company, namely Dorota P., Lewis N. and Moosa K. and others. In addition one secretary - Roger H. - is with the firm. As of 19 April 2024, there were 67 ex directors - Martin M., Mary A. and others listed below. There were no ex secretaries.

Larkspur Court Management Limited Address / Contact

Office Address 12 Clyde Road
Town Wallington
Post code SM6 8PZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01145361
Date of Incorporation Wed, 14th Nov 1973
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 51 years old
Account next due date Tue, 31st Dec 2024 (256 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 20th May 2024 (2024-05-20)
Last confirmation statement dated Sat, 6th May 2023

Company staff

Dorota P.

Position: Director

Appointed: 09 September 2017

Lewis N.

Position: Director

Appointed: 03 September 2017

Moosa K.

Position: Director

Appointed: 18 August 2004

Roger H.

Position: Secretary

Appointed: 06 May 1999

Andrew M.

Position: Director

Appointed: 19 June 1998

Claudine L.

Position: Director

Appointed: 16 March 1998

Michael M.

Position: Director

Appointed: 08 May 1991

Martin M.

Position: Director

Resigned: 03 June 2020

Mary A.

Position: Director

Resigned: 03 June 2020

Terence B.

Position: Director

Resigned: 05 August 2021

Barbara T.

Position: Secretary

Resigned: 06 May 1999

Alan T.

Position: Director

Resigned: 21 September 2016

Amber C.

Position: Director

Appointed: 14 May 2020

Resigned: 27 May 2020

Mary D.

Position: Director

Appointed: 09 September 2017

Resigned: 25 September 2023

Richard A.

Position: Director

Appointed: 06 September 2017

Resigned: 07 May 2020

Roberta S.

Position: Director

Appointed: 04 September 2017

Resigned: 12 May 2023

Lewis B.

Position: Director

Appointed: 21 September 2016

Resigned: 02 June 2020

Rebecca E.

Position: Director

Appointed: 21 September 2016

Resigned: 25 September 2023

Sarah D.

Position: Director

Appointed: 25 August 2016

Resigned: 25 September 2023

Gill E.

Position: Director

Appointed: 17 March 2015

Resigned: 25 September 2023

Yang Z.

Position: Director

Appointed: 23 January 2015

Resigned: 25 September 2023

Gordon G.

Position: Director

Appointed: 18 November 2014

Resigned: 13 August 2017

Alex S.

Position: Director

Appointed: 01 April 2014

Resigned: 09 September 2017

Mary R.

Position: Director

Appointed: 05 September 2006

Resigned: 16 August 2017

Claire H.

Position: Director

Appointed: 18 August 2006

Resigned: 21 September 2016

Ann C.

Position: Director

Appointed: 10 August 2006

Resigned: 08 July 2017

Christopher D.

Position: Director

Appointed: 28 April 2006

Resigned: 25 September 2023

Anna C.

Position: Director

Appointed: 31 October 2005

Resigned: 05 September 2006

Richard O.

Position: Director

Appointed: 18 March 2005

Resigned: 25 September 2023

Roy L.

Position: Director

Appointed: 20 December 2004

Resigned: 25 August 2016

John E.

Position: Director

Appointed: 04 October 2004

Resigned: 17 March 2015

Lisa B.

Position: Director

Appointed: 24 March 2004

Resigned: 01 April 2014

Lisa C.

Position: Director

Appointed: 09 January 2004

Resigned: 18 March 2005

Samantha T.

Position: Director

Appointed: 30 October 2003

Resigned: 18 August 2004

Gillian G.

Position: Director

Appointed: 17 October 2003

Resigned: 18 November 2014

David B.

Position: Director

Appointed: 09 May 2003

Resigned: 18 August 2006

Catherine B.

Position: Director

Appointed: 31 January 2003

Resigned: 25 September 2023

Aodan H.

Position: Director

Appointed: 01 November 2002

Resigned: 25 September 2023

Robert A.

Position: Director

Appointed: 09 April 2001

Resigned: 31 January 2003

Anthony S.

Position: Director

Appointed: 19 October 2000

Resigned: 01 November 2002

Christopher B.

Position: Director

Appointed: 28 April 2000

Resigned: 07 November 2003

Pauline P.

Position: Director

Appointed: 07 December 1999

Resigned: 25 September 2023

Judith E.

Position: Director

Appointed: 12 November 1999

Resigned: 04 October 2004

Paul N.

Position: Director

Appointed: 19 July 1999

Resigned: 20 December 2004

Moira W.

Position: Director

Appointed: 25 September 1998

Resigned: 09 April 2001

Angelo M.

Position: Director

Appointed: 27 May 1998

Resigned: 12 November 1999

Kirsty S.

Position: Director

Appointed: 24 October 1997

Resigned: 28 April 2000

Andrew S.

Position: Director

Appointed: 15 September 1997

Resigned: 26 September 2012

Derek S.

Position: Director

Appointed: 16 August 1997

Resigned: 24 March 2004

Barry S.

Position: Director

Appointed: 03 July 1997

Resigned: 29 January 2004

Suk S.

Position: Director

Appointed: 27 August 1996

Resigned: 16 March 1998

Philip A.

Position: Director

Appointed: 20 August 1996

Resigned: 03 June 2020

Jean H.

Position: Director

Appointed: 24 November 1994

Resigned: 19 October 2000

Stephen C.

Position: Director

Appointed: 29 April 1994

Resigned: 30 October 2005

Graham A.

Position: Director

Appointed: 09 April 1994

Resigned: 25 September 2023

Darren J.

Position: Director

Appointed: 07 January 1994

Resigned: 25 September 1998

Robert M.

Position: Director

Appointed: 08 May 1991

Resigned: 03 July 1997

Patrick J.

Position: Director

Appointed: 08 May 1991

Resigned: 23 January 2015

Peter H.

Position: Director

Appointed: 08 May 1991

Resigned: 24 November 1994

Mark S.

Position: Director

Appointed: 08 May 1991

Resigned: 29 April 1994

John C.

Position: Director

Appointed: 08 May 1991

Resigned: 12 June 1994

Ian F.

Position: Director

Appointed: 08 May 1991

Resigned: 27 May 1998

Maureen C.

Position: Director

Appointed: 08 May 1991

Resigned: 09 April 1994

Nasima W.

Position: Director

Appointed: 08 May 1991

Resigned: 24 October 1997

Mary G.

Position: Director

Appointed: 08 May 1991

Resigned: 28 April 2006

Kathleen C.

Position: Director

Appointed: 08 May 1991

Resigned: 31 August 2002

Jaqueline C.

Position: Director

Appointed: 08 May 1991

Resigned: 15 September 1997

Terry G.

Position: Director

Appointed: 08 May 1991

Resigned: 01 April 1996

Viola B.

Position: Director

Appointed: 08 May 1991

Resigned: 19 June 1998

Florence B.

Position: Director

Appointed: 08 May 1991

Resigned: 16 August 1997

Anne A.

Position: Director

Appointed: 08 May 1991

Resigned: 27 June 1998

Barbara T.

Position: Director

Appointed: 08 May 1991

Resigned: 17 February 2003

Alison G.

Position: Director

Appointed: 08 May 1991

Resigned: 10 August 2006

Pamela N.

Position: Director

Appointed: 08 May 1991

Resigned: 19 July 1999

Ruth F.

Position: Director

Appointed: 08 May 1991

Resigned: 07 January 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand 5 7496 7546 65710 3019 48716 62913 55316 778
Current Assets38 80454 39960 30469 50775 25126 84245 53568 71789 716
Debtors1504 2003 8003 4004 2998 7504 3003 0505 275
Net Assets Liabilities 65 53270 37178 50883 02633 71151 33874 46494 902
Other Debtors 4 2003 8003 4004 2998 7504 3003 0505 275
Property Plant Equipment 11 53310 4679 4018 3357 2696 2036 1475 586
Cash Bank In Hand38 65450 199       
Net Assets Liabilities Including Pension Asset Liability50 85065 532       
Tangible Fixed Assets12 59911 533       
Reserves/Capital
Called Up Share Capital240240       
Other
Accumulated Depreciation Impairment Property Plant Equipment 4 7505 8166 8827 9489 01410 08010 13610 697
Creditors 400400400560400400400400
Income Tax Expense Credit On Components Other Comprehensive Income -6 000-5 300-9 700-1 20152 046-16 001-27 508-15 547
Increase From Depreciation Charge For Year Property Plant Equipment  1 0661 0661 0661 0661 06656561
Net Current Assets Liabilities38 25153 99959 90469 10774 69126 44245 13568 31789 316
Other Creditors 400400400560400400400400
Property Plant Equipment Gross Cost 16 28316 28316 28316 28316 28316 28316 28316 283
Capital Employed50 85065 532       
Capital Redemption Reserve12 16020 842       
Creditors Due Within One Year553400       
Number Shares Allotted 24       
Par Value Share 10       
Revaluation Reserve38 45044 450       
Share Capital Allotted Called Up Paid240240       
Tangible Fixed Assets Cost Or Valuation16 28316 283       
Tangible Fixed Assets Depreciation3 6844 750       
Tangible Fixed Assets Depreciation Charged In Period 1 066       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 1st, June 2023
Free Download (4 pages)

Company search

Advertisements